Company NameYour Products Limited
DirectorJohn Steven Bardsley
Company StatusActive
Company Number09321229
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John Steven Bardsley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommander House 6 Newton Road
Evanton
Dingwall
IV16 9XQ
Scotland
Director NameMr Andrew Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Director NameMr Adrian Patrick Giles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Director NameMr Ben Holdsworth
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RolePharmaceutical Professional
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Director NameMr Adam Spencer Knights
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall
London
SW1Y 5EA

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
4 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 April 2020Withdrawal of a person with significant control statement on 24 April 2020 (2 pages)
24 April 2020Notification of John Bardsley as a person with significant control on 10 March 2020 (2 pages)
19 March 2020Appointment of Mr John Steven Bardsley as a director on 10 March 2020 (2 pages)
19 March 2020Termination of appointment of Adrian Patrick Giles as a director on 10 March 2020 (1 page)
19 March 2020Termination of appointment of Andrew Davis as a director on 10 March 2020 (1 page)
19 March 2020Termination of appointment of Ben Holdsworth as a director on 10 March 2020 (1 page)
19 March 2020Termination of appointment of Adam Spencer Knights as a director on 10 March 2020 (1 page)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 December 2018Confirmation statement made on 8 December 2018 with updates (7 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 May 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 1 May 2018 (1 page)
20 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2018Resolutions
  • RES13 ‐ Share rights 11/03/2018
(1 page)
19 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 300
(4 pages)
19 March 2018Particulars of variation of rights attached to shares (3 pages)
19 March 2018Change of share class name or designation (2 pages)
14 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
30 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(7 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(7 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(25 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(25 pages)