Rochdale
OL16 2UZ
Director Name | Mrs Susan Rigby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(27 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 - 3 Mayfield Street Rochdale OL16 2UZ |
Director Name | Mr Thom Rigby |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(27 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 - 3 Mayfield Street Rochdale OL16 2UZ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Chow Wai Lam Yeung |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pittenweem Path West Craigs Blantyre G72 0GZ Scotland |
Director Name | Mr Wai Tung Yeung |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 3 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Secretary Name | Wai Tung Yeung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 11 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pittenweem Path West Craigs Blantyre G72 0GZ Scotland |
Director Name | Yvonne Chau Fong Lam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 September 1999(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 2002) |
Role | Manageress |
Correspondence Address | 110 Pentland Crescent Larkhall Lanarkshire ML9 2UR Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2016(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2019) |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Website | www.yeungschinesefoods.co.uk |
---|
Registered Address | Unit 12 Dundyvan Industrial Estate Coatbridge ML5 4AQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
Year | 2013 |
---|---|
Net Worth | £534,916 |
Cash | £39,909 |
Current Liabilities | £119,478 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
6 May 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 12 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 May 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1995 | Delivered 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 |
2 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Previous accounting period extended from 31 December 2019 to 31 May 2020 (3 pages) |
3 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
9 May 2019 | Registration of charge SC1356100008, created on 6 May 2019 (25 pages) |
2 May 2019 | Registration of charge SC1356100007, created on 15 April 2019 (27 pages) |
26 April 2019 | Registration of charge SC1356100006, created on 18 April 2019 (25 pages) |
23 April 2019 | Resolutions
|
15 April 2019 | Appointment of Mrs Susan Rigby as a director on 9 April 2019 (2 pages) |
15 April 2019 | Notification of Richard Whittaker Holdings Limited as a person with significant control on 9 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Wai Tung Yeung as a director on 9 April 2019 (1 page) |
15 April 2019 | Appointment of Mr Thom Rigby as a director on 9 April 2019 (2 pages) |
15 April 2019 | Cessation of Wai Tung Yeung as a person with significant control on 9 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Whitelaw Wells as a secretary on 9 April 2019 (1 page) |
15 April 2019 | Appointment of Mr Alan Rigby as a director on 9 April 2019 (2 pages) |
15 April 2019 | Registered 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 2019 | Cessation of Gui Ju Tang as a person with significant control on 9 April 2019 (1 page) |
12 April 2019 | Registration of charge SC1356100005, created on 9 April 2019 (27 pages) |
20 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 January 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
20 December 2016 | Satisfaction of charge 4 in full (4 pages) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Satisfaction of charge 1 in full (4 pages) |
20 December 2016 | Satisfaction of charge 1 in full (4 pages) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
15 December 2016 | Appointment of Whitelaw Wells as a secretary on 7 December 2016 (2 pages) |
15 December 2016 | Appointment of Whitelaw Wells as a secretary on 7 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Wai Tung Yeung as a secretary on 7 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Wai Tung Yeung as a secretary on 7 December 2016 (1 page) |
5 July 2016 | Director's details changed for Wai Tung Yeung on 5 June 2016 (2 pages) |
5 July 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Wai Tung Yeung on 5 June 2016 (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Termination of appointment of Chow Wai Lam Yeung as a director on 27 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Chow Wai Lam Yeung as a director on 27 January 2015 (1 page) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Wai Tung Yeung on 15 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Chow Wai Lam Yeung on 15 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Chow Wai Lam Yeung on 15 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Wai Tung Yeung on 15 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
26 October 2007 | Dec mort/charge * (2 pages) |
26 October 2007 | Dec mort/charge * (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members
|
17 December 2004 | Return made up to 13/12/04; full list of members
|
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
8 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | £ sr 2500@1 02/12/02 (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | £ sr 2500@1 02/12/02 (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
22 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
22 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
4 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
31 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
12 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 December 1999 | Return made up to 13/12/99; full list of members
|
29 December 1999 | Return made up to 13/12/99; full list of members
|
30 March 1999 | £ nc 5000/10000 01/01/99 (1 page) |
30 March 1999 | Resolutions
|
30 March 1999 | Ad 01/01/99--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 March 1999 | Ad 01/01/99--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
30 March 1999 | Accounts 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 1998 | Return made up to 13/12/98; full list of members (6 pages) |
3 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 February 1996 | Return made up to 13/12/95; no change of members
|
5 February 1996 | Return made up to 13/12/95; no change of members
|
12 May 1995 | Partic of mort/charge * (3 pages) |
12 May 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 October 1992 | Partic of mort/charge * (3 pages) |
19 October 1992 | Partic of mort/charge * (3 pages) |
13 December 1991 | Incorporation (17 pages) |