Yorkshire Premier Meat Limited SOUTH KIRKBY PONTEFRACT


Yorkshire Premier Meat started in year 2012 as Private Limited Company with registration number 08329802. The Yorkshire Premier Meat company has been functioning successfully for twelve years now and its status is active. The firm's office is based in South Kirkby Pontefract at Unit 56 Lidgate Crescent. Postal code: WF9 3NR. Since Mon, 18th Feb 2013 Yorkshire Premier Meat Limited is no longer carrying the name Ypm 2012.

The firm has 3 directors, namely Tariq H., David L. and Stirling O.. Of them, David L., Stirling O. have been with the company the longest, being appointed on 8 May 2017 and Tariq H. has been with the company for the least time - from 7 December 2020. As of 6 May 2024, there were 3 ex directors - Patrick M., James J. and others listed below. There were no ex secretaries.

Yorkshire Premier Meat Limited Address / Contact

Office Address Unit 56 Lidgate Crescent
Office Address2 Langthwaite Grange Industrial Estate
Town South Kirkby Pontefract
Post code WF9 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08329802
Date of Incorporation Thu, 13th Dec 2012
Industry Wholesale of meat and meat products
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Tariq H.

Position: Director

Appointed: 07 December 2020

David L.

Position: Director

Appointed: 08 May 2017

Stirling O.

Position: Director

Appointed: 08 May 2017

Patrick M.

Position: Director

Appointed: 13 December 2012

Resigned: 30 December 2013

James J.

Position: Director

Appointed: 13 December 2012

Resigned: 11 March 2022

Keith M.

Position: Director

Appointed: 13 December 2012

Resigned: 11 March 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Kirkby 2017 Limited from Pontefract, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anm Group Limited that entered Inverurie, Scotland as the address. This PSC has a legal form of "an industrial and provident society", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Agovar Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Kirkby 2017 Limited

Unit 56 Lidgate Crescent Langthwaite Grange Industrial Est, South Kirkby, Pontefract, West Yorkshire, WF9 3NR, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10722418
Notified on 8 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anm Group Limited

Thainstone Centre Thainstone Centre, Inverurie, Aberdeenshire, AB51 5XZ, Scotland

Legal authority Scots Law
Legal form Industrial And Provident Society
Country registered United Kingdom
Place registered Companies House
Registration number Sp1231rs
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control: 75,01-100% shares

Agovar Limited

Floor 3 1-4 Atholl Crescent, Edinburgh, EH3 8HA, England

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc464130
Notified on 6 April 2016
Ceased on 8 May 2017
Nature of control: 75,01-100% voting rights

Company previous names

Ypm 2012 February 18, 2013

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements