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 FINANCE
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
-
Check the company
-
UK
-
Kingston upon Hull, City of
- Company name
- YORKSHIRE PLYWOOD LIMITED
- Company number
- 01977248
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jan 1986
Age - 40 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
- 77
- 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
- 67
- 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.