Company NameYorke And Hartford Limited
DirectorGraham Axford
Company StatusActive
Company Number01337899
CategoryPrivate Limited Company
Incorporation Date8 November 1977(46 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1977(same day as company formation)
RoleAuthorised London Stock Exchange Broker
Country of ResidenceEngland
Correspondence Address49 Austhorpe Road
Cross Gates
Leeds
LS15 8BA
Director NameAnne Margaret Axford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1980(2 years, 11 months after company formation)
Appointment Duration41 years, 3 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Banks Lane
Heckington
Sleaford
Lincolnshire
NG34 9QY
Secretary NameMr Graham Axford
NationalityBritish
StatusResigned
Appointed22 May 1991(13 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 20 June 2013)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ

Location

Registered Address49 Austhorpe Road
Cross Gates
Leeds
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£306,933
Cash£8,030
Current Liabilities£32,441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

28 June 2013Delivered on: 4 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 26 high street ware hertfordshire t/no HD265584. Notification of addition to or amendment of charge.
Outstanding
3 March 2005Delivered on: 11 March 2005
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 1992Delivered on: 17 February 1992
Persons entitled: Adam and Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 high street ware east hertfordshire t/no hd 265584 & fixed plant & machinery.
Outstanding
1 November 1989Delivered on: 4 November 1989
Satisfied on: 17 February 1992
Persons entitled: Yorkshire 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: 26, high street ware hertforshire inc; fixtures & fittings (other than trade) & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1988Delivered on: 22 March 1988
Satisfied on: 13 July 1989
Persons entitled: Yorkshire 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: 8 parway welwyn garden city hertfordshire tog with fixtures & fittings (other than trade fixtures & fittings). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
11 December 2020Director's details changed for Mr Graham Axford on 9 December 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
23 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 May 2016Annual return made up to 22 May 2016
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 22 May 2016
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 May 2015Annual return made up to 22 May 2015
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 22 May 2015
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
28 January 2015Director's details changed for Anne Margaret Axford on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Anne Margaret Axford on 28 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
22 July 2013Director's details changed for Mr Graham Axford on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Graham Axford on 22 July 2013 (2 pages)
11 July 2013All of the property or undertaking has been released from charge 4 (5 pages)
11 July 2013All of the property or undertaking has been released from charge 4 (5 pages)
11 July 2013All of the property or undertaking has been released from charge 3 (5 pages)
11 July 2013All of the property or undertaking has been released from charge 3 (5 pages)
4 July 2013Registration of charge 013378990005 (41 pages)
4 July 2013Registration of charge 013378990005 (41 pages)
20 June 2013Termination of appointment of Graham Axford as a secretary on 20 June 2013 (1 page)
20 June 2013Termination of appointment of Graham Axford as a secretary on 20 June 2013 (1 page)
19 June 2013Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
27 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 May 2008Return made up to 22/05/08; full list of members (4 pages)
26 May 2008Return made up to 22/05/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Location of debenture register (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 22/05/07; full list of members (3 pages)
6 September 2007Registered office changed on 06/09/07 from: stoney hill house stoney hills ware hertfordshire SG12 0HJ (1 page)
6 September 2007Return made up to 22/05/07; full list of members (3 pages)
6 September 2007Registered office changed on 06/09/07 from: stoney hill house stoney hills ware hertfordshire SG12 0HJ (1 page)
6 September 2007Location of debenture register (1 page)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 22/05/06; full list of members (3 pages)
1 June 2006Return made up to 22/05/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2004Return made up to 22/05/04; full list of members (8 pages)
8 June 2004Return made up to 22/05/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 May 2003Return made up to 22/05/03; full list of members (8 pages)
28 May 2003Return made up to 22/05/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 May 2001Return made up to 22/05/01; full list of members (7 pages)
29 May 2001Return made up to 22/05/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Registered office changed on 28/06/00 from: stoney hill house stoney hills ware hertfordshire SG12 0HJ (1 page)
28 June 2000Registered office changed on 28/06/00 from: stoney hill house stoney hills ware hertfordshire SG12 0HJ (1 page)
22 June 2000Return made up to 22/05/00; full list of members (7 pages)
22 June 2000Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(7 pages)
22 June 2000Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(7 pages)
22 June 2000Return made up to 22/05/00; full list of members (7 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
19 January 2000Secretary's particulars changed;director's particulars changed (1 page)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 September 1998Return made up to 22/05/98; no change of members (6 pages)
3 September 1998Return made up to 22/05/98; no change of members (6 pages)
22 May 1998Registered office changed on 22/05/98 from: the granary 8 star street ware hertfordshire , SG12 7AA (1 page)
22 May 1998Registered office changed on 22/05/98 from: the granary 8 star street ware hertfordshire , SG12 7AA (1 page)
30 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
30 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
3 September 1997Full accounts made up to 31 December 1995 (12 pages)
3 September 1997Full accounts made up to 31 December 1995 (12 pages)
28 July 1997Return made up to 22/05/97; full list of members (7 pages)
28 July 1997Return made up to 22/05/97; full list of members (7 pages)
18 September 1996Return made up to 22/05/96; no change of members (5 pages)
18 September 1996Return made up to 22/05/96; no change of members (5 pages)
3 September 1996Full accounts made up to 31 December 1994 (10 pages)
3 September 1996Full accounts made up to 31 December 1994 (10 pages)
23 May 1996Accounts for a small company made up to 31 December 1993 (4 pages)
23 May 1996Accounts for a small company made up to 31 December 1993 (4 pages)
17 January 1996Return made up to 22/05/95; no change of members (5 pages)
17 January 1996Return made up to 22/05/95; no change of members (5 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1990Memorandum and Articles of Association (14 pages)
10 April 1990Memorandum and Articles of Association (14 pages)