Check the

YORKSHIRE PLYWOOD LIMITED

Company
YORKSHIRE PLYWOOD LIMITED (01977248)

YORKSHIRE PLYWOOD

Phone: 01482 224 166
B rating

ABOUT YORKSHIRE PLYWOOD LIMITED

Who We Are

Yorkshire Plywood Limited was established in 1986. We keep an extensive range of both sheet materials and manufactured laminated panels, bonded panels and wrapped mouldings which are supplied throughout the UK and Ireland from our 3 sites in East Yorkshire.

and PEFC ensure both product quality and choice are achieved.

Yorkshire Plywood supply only graded quality plywood, sourced from around the world that meets our exacting quality control standards.

Because each veneer is glued together with adjacent plies having their grains at right angles to each other, plywood is very strong in both directions. Making a very robust and stable substrate for laminating, bonding and wrapping.

We are specialist suppliers to Modular/System Build, Caravans, Furniture, Coffins, Motor Homes, Boats, Van Linings and AV Industries.

We are specialist suppliers to both the Modular/System Build and Healthcare Industries.

KEY FINANCES

Year
2017
Assets
£11259.59k ▲ £1827.63k (19.38 %)
Cash
£6.43k ▼ £-0.52k (-7.51 %)
Liabilities
£464.54k ▼ £-234.83k (-33.58 %)
Net Worth
£10795.05k ▲ £2062.47k (23.62 %)

REGISTRATION INFO

Company name
YORKSHIRE PLYWOOD LIMITED
Company number
01977248
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
yorkshireplywood.co.uk
Phones
01482 224 166
01482 224 157
Registered Address
650 ANLABY ROAD,
HULL,
EAST YORKSHIRE,
HU3 6UU

ECONOMIC ACTIVITIES

46730
Wholesale of wood, construction materials and sanitary equipment

LAST EVENTS

31 Mar 2017
Accounts for a medium company made up to 31 March 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 20,100
27 Apr 2016
Registration of charge 019772480020, created on 27 April 2016

CHARGES

27 April 2016
Status
Outstanding
Delivered
27 April 2016
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

29 March 2016
Status
Outstanding
Delivered
31 March 2016
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

23 February 2016
Status
Outstanding
Delivered
24 February 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

20 June 2013
Status
Satisfied on 23 March 2016
Delivered
21 June 2013
Persons entitled
Santander UK PLC as Security Trustee for Each Group Member
Description
Notification of addition to or amendment of charge…

19 October 2010
Status
Outstanding
Delivered
30 October 2010
Persons entitled
P C Trustees Limited as a Trustee of the J&I Trust, John James Aylward as a Trustee of the J&I Trust, Ian Cameron Thomson as Trustee of the J&I Trust, Karen Ann Thomson as Trustee of the J&I Trust and Jean Aylward as Trustee of the J&I Trust
Description
The shares in the capital of the company held as to 11000…

12 July 2010
Status
Satisfied on 18 July 2013
Delivered
14 July 2010
Persons entitled
Close Invoice Finance LTD
Description
Fixed and floating charge over the undertaking and all…

26 February 2009
Status
Satisfied on 11 June 2013
Delivered
12 March 2009
Persons entitled
Pc Trustees Limited and James Aylward Jean Aylward Ian Cameron Thomson and Karen Ann Thomson Together the Trustees of J & I Trust
Description
Shares in yorkshire plywood LTD to the value of £163,725.71.

12 December 2008
Status
Satisfied on 11 June 2013
Delivered
27 December 2008
Persons entitled
Pc Trustees Limited and James Aylward, Ian Cameron Thomson, Karen Ann Thomson and Jean Aylward
Description
Machinery plant equipment and other chattels set out in the…

31 March 2006
Status
Satisfied on 11 June 2013
Delivered
20 April 2006
Persons entitled
John & Jean Aylward, Ian and Karen Thomson, & Pc Trustees LTD as Trustees of the J & I Trust
Description
Fixed and floating charge over the assets of yorkshire…

26 April 2000
Status
Satisfied on 23 May 2011
Delivered
5 May 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
The property known as land and buildings at kirkby street…

10 April 2000
Status
Satisfied on 23 May 2011
Delivered
15 April 2000
Persons entitled
Hsbc Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

3 June 1998
Status
Satisfied on 23 May 2011
Delivered
5 June 1998
Persons entitled
Bny International Limited
Description
Fixed and floating charges over the undertaking and all…

12 December 1996
Status
Satisfied on 23 May 2011
Delivered
20 December 1996
Persons entitled
Midland Bank PLC
Description
Unit a oxford street kingston upon hull humberside (f/h)…

6 December 1996
Status
Satisfied on 23 May 2011
Delivered
12 December 1996
Persons entitled
Midland Bank PLC
Description
65 oxford street hull unit b (freehold) with the benefit of…

3 December 1996
Status
Satisfied on 23 May 2011
Delivered
6 December 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 February 1995
Status
Satisfied on 23 May 2000
Delivered
15 February 1995
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land adjoining unit b 65 oxford street…

22 September 1989
Status
Satisfied on 23 May 2000
Delivered
28 September 1989
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a unit 'b' 65 oxford street kingston upon…

14 September 1989
Status
Satisfied on 23 May 2000
Delivered
22 September 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

7 October 1986
Status
Satisfied on 16 June 1990
Delivered
9 October 1986
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

YORKSHIRE PLYWOOD LIMITED DIRECTORS

Ian Cameron Thomson

  Acting
Role
Secretary
Address
5 Oak Hill, Main Road, Willerby, Hull, HU10 6HN
Name
THOMSON, Ian Cameron

John James Aylward

  Acting
Appointed
14 January 1986
Occupation
Timber Merchant
Role
Director
Age
76
Nationality
British
Address
54 Ashcourt Drive, Hornsea, North Humberside, HU18 1HF
Country Of Residence
England
Name
AYLWARD, John James

Ian Cameron Thomson

  Acting
Appointed
14 January 1986
Occupation
Timber Merchant
Role
Director
Age
66
Nationality
British
Address
650 Anlaby Road, Hull, East Yorkshire, HU3 6UU
Country Of Residence
England
Name
THOMSON, Ian Cameron

REVIEWS


Check The Company
Very good according to the company’s financial health.