Check the

YARROWS AGGREGATES LIMITED

Company
YARROWS AGGREGATES LIMITED (04550588)

YARROWS AGGREGATES

Phone: 01964 544 304
A⁺ rating

ABOUT YARROWS AGGREGATES LIMITED

At Yarrows Aggregates, our aim is simple; to provide all our customers with a friendly, efficient and cost-effective service. We have a wide range of building aggregates, decorative aggregates, recycled aggregates and so much more.

Yarrows Aggregates Ltd is part of the F.D. Bird group of businesses which originally started as a traditional farming business many years ago. Yarrows Aggregates has been trading since 2002 and undertakes the extraction of minerals from deposits around Old Hall Farm at Catwick. Over this period the company has developed a sales and distribution network covering the Yorkshire region.

Find out more about Yarrows Aggregates

Our recent developments have included the establishment of a recycling plant for aggregates. This will enable the current extensive reserve of aggregates to be conserved further into the future. This also ensures that we are doing our bit to help protect the environment. The development of the Yarrows range of base and decorative aggregates marks another step in developing and expanding the sales even further.

KEY FINANCES

Year
2017
Assets
£2945.87k ▼ £-77.78k (-2.57 %)
Cash
£34.14k ▼ £-82.6k (-70.76 %)
Liabilities
£1946.19k ▼ £-50.94k (-2.55 %)
Net Worth
£999.68k ▼ £-26.84k (-2.61 %)

REGISTRATION INFO

Company name
YARROWS AGGREGATES LIMITED
Company number
04550588
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.yarrowsaggregates.co.uk
Phones
01964 544 304
07764 629 101
07968 768 140
01964 541 808
Registered Address
THE OLD HALL,
RISTON ROAD CATWICK,
BEVERLEY,
EAST YORKSHIRE,
HU17 5PR

ECONOMIC ACTIVITIES

08120
Operation of gravel and sand pits; mining of clays and kaolin

LAST EVENTS

14 Nov 2016
Unaudited abridged accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
08 Apr 2016
Director's details changed for Mr Mark Desmond Bird on 4 January 2016

CHARGES

19 November 2012
Status
Outstanding
Delivered
23 November 2012
Persons entitled
Santander UK PLC
Description
L/H property on the west side of old farm riston road…

19 November 2012
Status
Outstanding
Delivered
22 November 2012
Persons entitled
Santander UK PLC (As Security Trustee for Each Group Member)
Description
Fixed and floating charge over the undertaking and all…

14 August 2007
Status
Satisfied on 4 December 2012
Delivered
18 August 2007
Persons entitled
Clydesdale Bank PLC
Description
Land at old hall farm catwick east yorkshire t/n YEA31635…

3 September 2003
Status
Satisfied on 4 December 2012
Delivered
11 September 2003
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

YARROWS AGGREGATES LIMITED DIRECTORS

Paul Adrian Bird

  Acting
Appointed
01 October 2002
Role
Secretary
Address
The Yarrows, Riston Road, Catwick, Hull, East Yorkshire, HU17 5PR
Name
BIRD, Paul Adrian

John Christopher Bird

  Acting PSC
Appointed
01 October 2002
Occupation
Farmer
Role
Director
Age
59
Nationality
British
Address
Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England, HU17 0LF
Country Of Residence
England
Name
BIRD, John Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Desmond Bird

  Acting PSC
Appointed
01 October 2002
Occupation
Farmer
Role
Director
Age
66
Nationality
British
Address
18 Church Road, Molescroft, Beverley, East Yorkshire, United Kingdom, HU17 7EN
Country Of Residence
United Kingdom
Name
BIRD, Mark Desmond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Adrian Bird

  Acting PSC
Appointed
01 October 2002
Occupation
Farmer
Role
Director
Age
68
Nationality
British
Address
The Yarrows, Riston Road, Catwick, Hull, East Yorkshire, HU17 5PR
Name
BIRD, Paul Adrian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
01 October 2002
Resigned
01 October 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
01 October 2002
Resigned
01 October 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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