Company NameYeung's Chinese Foods Limited
Company StatusActive
Company NumberSC135610
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Alan Rigby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(27 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 - 3 Mayfield Street
Rochdale
OL16 2UZ
Director NameMrs Susan Rigby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(27 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 - 3 Mayfield Street
Rochdale
OL16 2UZ
Director NameMr Thom Rigby
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(27 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 - 3 Mayfield Street
Rochdale
OL16 2UZ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameChow Wai Lam Yeung
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 weeks, 4 days after company formation)
Appointment Duration23 years (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pittenweem Path
West Craigs
Blantyre
G72 0GZ
Scotland
Director NameMr Wai Tung Yeung
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 weeks, 4 days after company formation)
Appointment Duration27 years, 3 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameWai Tung Yeung
NationalityBritish
StatusResigned
Appointed07 January 1992(3 weeks, 4 days after company formation)
Appointment Duration24 years, 11 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pittenweem Path
West Craigs
Blantyre
G72 0GZ
Scotland
Director NameYvonne Chau Fong Lam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed30 September 1999(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2002)
RoleManageress
Correspondence Address110 Pentland Crescent
Larkhall
Lanarkshire
ML9 2UR
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed07 December 2016(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2019)
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland

Contact

Websitewww.yeungschinesefoods.co.uk

Location

Registered AddressUnit 12
Dundyvan Industrial Estate
Coatbridge
ML5 4AQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Financials

Year2013
Net Worth£534,916
Cash£39,909
Current Liabilities£119,478

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

6 May 2019Delivered on: 9 May 2019
Persons entitled:
Wai Tung Yeung
Gui Ju Tang

Classification: A registered charge
Particulars: All and whole the subjects known as block 12, dundyvan industrial estate, souterhouse path, coatbridge which subjects are registered in the land register of scotland under title number LAN102461.
Outstanding
15 April 2019Delivered on: 2 May 2019
Persons entitled:
Wai Tung Yeung
Gui Ju Tang
Wai Tung Yeung
Gui Ju Tang

Classification: A registered charge
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects known as block 12, dundyvan industrial estate, coatbridge, ML5 4AQ, on the south side of souterhouse path, coatbridge currently registered in the land register of scotland under title number LAN102461. Including all buildings, erections and fixtures and fittings including trade fittings and fixtures (if any) and fixed plant, equipment and machinery for the time being thereon and all improvements and additions thereto and all servitudes and other heritable rights and benefits appurtenant thereto subject to and with the benefit of rights, title conditions and conditions affecting the same but otherwise free from any security interest.
Outstanding
9 April 2019Delivered on: 12 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 May 1995Delivered on: 12 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 frood street,motherwell.
Outstanding
26 October 1992Delivered on: 30 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat 116 dalriada crescent motherwell laqn 65495.
Outstanding
5 October 1992Delivered on: 19 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 117, 10 riverview place, glasgow, title no. Gla 45248.
Outstanding
3 May 1995Delivered on: 12 May 1995
Satisfied on: 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Particulars: 42 frood street,motherwell.
Fully Satisfied

Filing History

2 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
14 September 2020Previous accounting period extended from 31 December 2019 to 31 May 2020 (3 pages)
3 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
9 May 2019Registration of charge SC1356100008, created on 6 May 2019 (25 pages)
2 May 2019Registration of charge SC1356100007, created on 15 April 2019 (27 pages)
26 April 2019Registration of charge SC1356100006, created on 18 April 2019 (25 pages)
23 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 April 2019Appointment of Mrs Susan Rigby as a director on 9 April 2019 (2 pages)
15 April 2019Notification of Richard Whittaker Holdings Limited as a person with significant control on 9 April 2019 (2 pages)
15 April 2019Termination of appointment of Wai Tung Yeung as a director on 9 April 2019 (1 page)
15 April 2019Appointment of Mr Thom Rigby as a director on 9 April 2019 (2 pages)
15 April 2019Cessation of Wai Tung Yeung as a person with significant control on 9 April 2019 (1 page)
15 April 2019Termination of appointment of Whitelaw Wells as a secretary on 9 April 2019 (1 page)
15 April 2019Appointment of Mr Alan Rigby as a director on 9 April 2019 (2 pages)
15 April 2019Registered office address changed from 9 Royal Crescent Glasgow G3 7SP Scotland to Unit 12 Dundyvan Industrial Estate Coatbridge ML5 4AQ on 15 April 2019 (1 page)
15 April 2019Cessation of Gui Ju Tang as a person with significant control on 9 April 2019 (1 page)
12 April 2019Registration of charge SC1356100005, created on 9 April 2019 (27 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
20 December 2016Satisfaction of charge 4 in full (4 pages)
20 December 2016Satisfaction of charge 2 in full (4 pages)
20 December 2016Satisfaction of charge 1 in full (4 pages)
20 December 2016Satisfaction of charge 1 in full (4 pages)
20 December 2016Satisfaction of charge 2 in full (4 pages)
15 December 2016Appointment of Whitelaw Wells as a secretary on 7 December 2016 (2 pages)
15 December 2016Appointment of Whitelaw Wells as a secretary on 7 December 2016 (2 pages)
14 December 2016Termination of appointment of Wai Tung Yeung as a secretary on 7 December 2016 (1 page)
14 December 2016Termination of appointment of Wai Tung Yeung as a secretary on 7 December 2016 (1 page)
5 July 2016Director's details changed for Wai Tung Yeung on 5 June 2016 (2 pages)
5 July 2016Registered office address changed from Block 12 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AA to 9 Royal Crescent Glasgow G3 7SP on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Block 12 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AA to 9 Royal Crescent Glasgow G3 7SP on 5 July 2016 (1 page)
5 July 2016Director's details changed for Wai Tung Yeung on 5 June 2016 (2 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,000
(4 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,000
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Termination of appointment of Chow Wai Lam Yeung as a director on 27 January 2015 (1 page)
3 February 2015Termination of appointment of Chow Wai Lam Yeung as a director on 27 January 2015 (1 page)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,000
(5 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,000
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Wai Tung Yeung on 15 October 2009 (2 pages)
18 December 2009Director's details changed for Chow Wai Lam Yeung on 15 October 2009 (2 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Chow Wai Lam Yeung on 15 October 2009 (2 pages)
18 December 2009Director's details changed for Wai Tung Yeung on 15 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 13/12/07; full list of members (3 pages)
14 January 2008Return made up to 13/12/07; full list of members (3 pages)
26 October 2007Dec mort/charge * (2 pages)
26 October 2007Dec mort/charge * (2 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Return made up to 13/12/06; full list of members (7 pages)
9 January 2007Return made up to 13/12/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 January 2006Return made up to 13/12/05; full list of members (7 pages)
13 January 2006Return made up to 13/12/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
8 January 2004Return made up to 13/12/03; full list of members (7 pages)
8 January 2004Return made up to 13/12/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 January 2003Director resigned (1 page)
2 January 2003£ sr 2500@1 02/12/02 (1 page)
2 January 2003Director resigned (1 page)
2 January 2003£ sr 2500@1 02/12/02 (1 page)
2 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 December 2002Return made up to 13/12/02; full list of members (7 pages)
22 December 2002Return made up to 13/12/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 December 2001Return made up to 13/12/01; full list of members (7 pages)
4 December 2001Return made up to 13/12/01; full list of members (7 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
12 December 2000Return made up to 13/12/00; full list of members (6 pages)
12 December 2000Return made up to 13/12/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999£ nc 5000/10000 01/01/99 (1 page)
30 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 1999Ad 01/01/99--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
30 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 March 1999Ad 01/01/99--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 March 1999£ nc 5000/10000 01/01/99 (1 page)
3 December 1998Return made up to 13/12/98; full list of members (6 pages)
3 December 1998Return made up to 13/12/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 December 1997Return made up to 13/12/97; no change of members (4 pages)
16 December 1997Return made up to 13/12/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 February 1996Return made up to 13/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/02/96
(4 pages)
5 February 1996Return made up to 13/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/02/96
(4 pages)
12 May 1995Partic of mort/charge * (3 pages)
12 May 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 October 1992Partic of mort/charge * (3 pages)
19 October 1992Partic of mort/charge * (3 pages)
13 December 1991Incorporation (17 pages)