Yorkshire Bottle Solutions Limited

DataGardener
in administration
Small

Yorkshire Bottle Solutions Limited

08634366Private Limited With Share Capital

4Th Floor Fountain Precinct, Leopold Street, Sheffield, S12JA
Incorporated

01/08/2013

Company Age

12 years

Directors

3

Employees

80

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Yorkshire Bottle Solutions Limited (08634366) is a private limited with share capital incorporated on 01/08/2013 (12 years old) and registered in sheffield, S12JA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Yorkshire bottle solutions was established in 2013 to provide service to the glass and container decoration industry from its bespoke premises in normanton,

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 01/08/2013
S12JA
80 employees

Financial Overview

Total Assets

£762.3K

Liabilities

£1.54M

Net Assets

£-777.1K

Cash

£19.6K

Key Metrics

80

Employees

3

Directors

9

Shareholders

Board of Directors

3

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

69
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-10-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-11-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-06-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-02-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-01-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:06-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:04-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2018
Capital Allotment Shares
Category:Capital
Date:19-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:14-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Termination Director Company With Name
Category:Officers
Date:30-01-2014
Capital Allotment Shares
Category:Capital
Date:11-12-2013
Capital Allotment Shares
Category:Capital
Date:11-12-2013
Capital Allotment Shares
Category:Capital
Date:11-12-2013
Capital Allotment Shares
Category:Capital
Date:11-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2013
Termination Director Company With Name
Category:Officers
Date:06-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-09-2013
Incorporation Company
Category:Incorporation
Date:01-08-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2023
Filing Date20/07/2022
Latest Accounts31/08/2021

Trading Addresses

4Th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2Ja, S12JARegistered
Waindike Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF61TP

Contact

01924896975
yorkshirebottlesolutions.co.uk
4Th Floor Fountain Precinct, Leopold Street, Sheffield, S12JA