Company NameYorkshire Provincial Properties Limited
DirectorsFrederick Drabble and Geoffrey Frank Winn
Company StatusActive
Company Number00817331
CategoryPrivate Limited Company
Incorporation Date26 August 1964(59 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Drabble
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSharlow Scalby Road
Scalby
Scarborough
North Yorkshire
YO13 0NU
Director NameMr Geoffrey Frank Winn
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Court North Street
Scalby
Scarborough
North Yorks
YO13 0RU
Secretary NameMr Geoffrey Frank Winn
NationalityBritish
StatusCurrent
Appointed05 February 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Court North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Director NameMr Robert Henry Denis Quinlan
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(26 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 November 2002)
RoleChartered Surveyor
Correspondence Address5 Queen Margarets Road
Scarborough
North Yorkshire
YO11 2SB

Contact

Telephone01723 363636
Telephone regionScarborough

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.7k at £0.2Mrs Judith Ann Dolan
9.93%
Ordinary
13.7k at £0.2Mrs Margaret Jane Kosciukiewicz
9.93%
Ordinary
11.9k at £0.2Mrs Yvette Unity Drabble
8.62%
Ordinary
11.9k at £0.2Geoffrey Frank Winn
8.61%
Ordinary
11.7k at £0.2Leslie Michael Lester
8.46%
Ordinary
10.4k at £0.2Jennifer Lynne Winn
7.51%
Ordinary
7.2k at £0.2Andrew Clifford Milnes
5.22%
Ordinary
6.5k at £0.2Mrs Deborah Jane Pennell
4.73%
Ordinary
6.5k at £0.2Mrs Suzanne Jennifer Wootton
4.73%
Ordinary
4.8k at £0.2Mrs Mary Tomlinson
3.48%
Ordinary
20.1k at £0.2Frederick Drabble
14.57%
Ordinary
2.3k at £0.2Alexander James Johnson
1.69%
Ordinary
2.3k at £0.2John Kendrew
1.69%
Ordinary
2.3k at £0.2Jonathan Kendrew Simon
1.69%
Ordinary
1.6k at £0.2Helen Vane Beal
1.16%
Ordinary
1.6k at £0.2Peter Vane Schofield
1.16%
Ordinary
1.6k at £0.2Richard Vane Schofield
1.16%
Ordinary
1.3k at £0.2Deborah Jane Pennell A/c Amip
0.94%
Ordinary
1.3k at £0.2Deborah Jane Pennell A/c Fmp
0.94%
Ordinary
1.3k at £0.2Deborah Jane Pennell A/c Tjp
0.94%
Ordinary
1.3k at £0.2Suzanne Jennifer Wootton A/c Fjmw
0.94%
Ordinary
1.3k at £0.2Suzanne Jennifer Wootton A/c Ftmw
0.94%
Ordinary
1.3k at £0.2Suzanne Jennifer Wootton A/c Hcmw
0.94%
Ordinary

Financials

Year2014
Net Worth£1,735,604
Cash£35,778
Current Liabilities£62,307

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

5 September 2013Delivered on: 6 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 November 2001Delivered on: 1 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Edison house dunslow road eastfield scarborough north yorkshire title number NYK254795. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 September 1976Delivered on: 13 September 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement & ground floor flat, 26 prince of wales terrace scarborough f/h property known as 44/70 (even nos incl) oakley st thorpe rear the city of leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1972Delivered on: 20 December 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement & ground floor flat, 26 prince of wales terrace, scarborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 November 1967Delivered on: 8 December 1967
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 15, munthorpe road, york.
Outstanding
18 May 1984Delivered on: 30 May 1984
Satisfied on: 30 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 94/100, st thomas street, scarborough, n yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1972Delivered on: 4 August 1972
Satisfied on: 2 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 flavengate whitby & 21 cliff st whitby.
Fully Satisfied
31 January 1972Delivered on: 7 February 1972
Satisfied on: 2 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52, falsgrave rd, scarborough, yorks.
Fully Satisfied
22 November 1967Delivered on: 8 December 1967
Satisfied on: 8 February 1992
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 78, rose street, york.
Fully Satisfied

Filing History

6 February 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
1 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
1 February 2021Cancellation of shares. Statement of capital on 15 May 2020
  • GBP 32,868.50
(4 pages)
23 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2020Memorandum and Articles of Association (32 pages)
8 April 2020Statement of company's objects (2 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 January 2019Confirmation statement made on 27 January 2019 with updates (6 pages)
2 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
27 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 34,468.5
(8 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 34,468.5
(8 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 34,468.5
(8 pages)
8 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 34,468.5
(8 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 February 2014Director's details changed for Mr Geoffrey Frank Winn on 20 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Geoffrey Frank Winn on 20 February 2014 (2 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 34,468.5
(8 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 34,468.5
(8 pages)
20 February 2014Secretary's details changed for Mr Geoffrey Frank Winn on 20 February 2014 (1 page)
20 February 2014Secretary's details changed for Mr Geoffrey Frank Winn on 20 February 2014 (1 page)
6 September 2013Registration of charge 008173310009 (13 pages)
6 September 2013Registration of charge 008173310009 (13 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
1 February 2013Register inspection address has been changed (1 page)
1 February 2013Register inspection address has been changed (1 page)
1 February 2013Register(s) moved to registered inspection location (1 page)
1 February 2013Register(s) moved to registered inspection location (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (11 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (11 pages)
18 January 2010Secretary's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (1 page)
18 January 2010Director's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (1 page)
18 January 2010Director's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (1 page)
18 January 2010Director's details changed for Mr Geoffrey Frank Winn on 1 January 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 January 2009Return made up to 27/01/09; full list of members (10 pages)
30 January 2009Return made up to 27/01/09; full list of members (10 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 January 2008Return made up to 27/01/08; full list of members (6 pages)
30 January 2008Return made up to 27/01/08; full list of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 February 2007Return made up to 27/01/07; full list of members (7 pages)
16 February 2007Return made up to 27/01/07; full list of members (7 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Location of register of members (1 page)
30 January 2006Return made up to 27/01/06; full list of members (6 pages)
30 January 2006Location of register of members (1 page)
30 January 2006Return made up to 27/01/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Return made up to 05/02/05; full list of members (12 pages)
24 February 2005Return made up to 05/02/05; full list of members (12 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 February 2004Return made up to 05/02/04; full list of members (13 pages)
13 February 2004Return made up to 05/02/04; full list of members (13 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 February 2003Return made up to 05/02/03; full list of members (13 pages)
13 February 2003Return made up to 05/02/03; full list of members (13 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
8 February 2002Return made up to 05/02/02; full list of members (13 pages)
8 February 2002Return made up to 05/02/02; full list of members (13 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
9 February 2001Return made up to 05/02/01; full list of members (13 pages)
9 February 2001Return made up to 05/02/01; full list of members (13 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 February 2000Return made up to 05/02/00; full list of members (13 pages)
10 February 2000Return made up to 05/02/00; full list of members (13 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 February 1999Return made up to 05/02/99; no change of members (5 pages)
16 February 1999Return made up to 05/02/99; no change of members (5 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 February 1998Return made up to 05/02/98; no change of members (5 pages)
10 February 1998Return made up to 05/02/98; no change of members (5 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
12 February 1997Return made up to 05/02/97; full list of members (7 pages)
12 February 1997Return made up to 05/02/97; full list of members (7 pages)
15 February 1996Return made up to 05/02/96; change of members (7 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
15 February 1996Return made up to 05/02/96; change of members (7 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
26 August 1964Certificate of incorporation (1 page)
26 August 1964Certificate of incorporation (1 page)