Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Real Yorkshire Pudding Co Limited
The Real Yorkshire Pudding Co Limited is an active company incorporated on 18 March 1996 with the registered office located in Nottingham, Nottinghamshire. The Real Yorkshire Pudding Co Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03174495
Private limited company
Age
29 years
Incorporated
18 March 1996
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
18 March 2025
(5 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Real Yorkshire Pudding Co Limited
Contact
Address
Tottle Bakery Dunsil Drive
Queens Drive Industrial Estate
Nottingham
NG2 1LU
United Kingdom
Address changed on
3 Jul 2025
(2 months ago)
Previous address was
Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU England
Companies in NG2 1LU
Telephone
01405815523
Email
Available in Endole App
Website
Realyorks.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Robert Andrew Davies
Director • British • Lives in England • Born in Apr 1954
Paul Graham Airey
Director • Finance Director • British • Lives in England • Born in Oct 1978
Paul Stuart Simmonds
Director • British • Lives in Scotland • Born in May 1958
Thomas David Riley
Director • British • Lives in England • Born in Aug 1978
Charles Robert Payne
Director • None • British • Lives in UK • Born in Feb 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rypc Holdings Limited
Robert Andrew Davies, Charles Robert Payne, and 3 more are mutual people.
Active
Go2 Foods Limited
Robert Andrew Davies, Paul Stuart Simmonds, and 2 more are mutual people.
Active
Harvey & Brockless Limited
Nicholas Peter Field and Thomas David Riley are mutual people.
Active
Fresh-Pak Chilled Foods Limited
Nicholas Peter Field and Thomas David Riley are mutual people.
Active
S.K. Chilled Foods Limited
Nicholas Peter Field and Thomas David Riley are mutual people.
Active
Specialty Chilled Foods Group Limited
Nicholas Peter Field and Thomas David Riley are mutual people.
Active
Zorba Delicacies Limited
Nicholas Peter Field and Thomas David Riley are mutual people.
Active
Deli Fresh Chilled Foods Limited
Nicholas Peter Field and Thomas David Riley are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£302K
Increased by £245K (+430%)
Turnover
£28.26M
Increased by £3.27M (+13%)
Employees
209
Increased by 3 (+1%)
Total Assets
£10.32M
Increased by £1.5M (+17%)
Total Liabilities
-£3.97M
Decreased by £106K (-3%)
Net Assets
£6.35M
Increased by £1.61M (+34%)
Debt Ratio (%)
38%
Decreased by 7.77% (-17%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 3 Jul 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Mr Thomas David Riley Appointed
6 Months Ago on 7 Mar 2025
Mr Nicholas Peter Field Appointed
6 Months Ago on 7 Mar 2025
Paul Stuart Simmonds Resigned
6 Months Ago on 7 Mar 2025
Charles Robert Payne Resigned
6 Months Ago on 7 Mar 2025
Robert Andrew Davies Resigned
6 Months Ago on 7 Mar 2025
Paul Graham Airey Resigned
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Get Alerts
Get Credit Report
Discover The Real Yorkshire Pudding Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU England to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on 3 July 2025
Submitted on 3 Jul 2025
Memorandum and Articles of Association
Submitted on 23 Apr 2025
Resolutions
Submitted on 23 Apr 2025
Confirmation statement made on 18 March 2025 with no updates
Submitted on 8 Apr 2025
Termination of appointment of Paul Graham Airey as a director on 7 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Charles Robert Payne as a director on 7 March 2025
Submitted on 19 Mar 2025
Registered office address changed from Coulman Road Industrial Estate Thorne Doncaster South Yorkshire DN8 5JS to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on 19 March 2025
Submitted on 19 Mar 2025
Appointment of Mr Thomas David Riley as a director on 7 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Paul Stuart Simmonds as a director on 7 March 2025
Submitted on 19 Mar 2025
Appointment of Mr Nicholas Peter Field as a director on 7 March 2025
Submitted on 19 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs