Company NameYorkshire Engineering Services Limited
DirectorsMartin Stuart Knox and Paul Alan Crow
Company StatusActive
Company Number02026157
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Martin Stuart Knox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Lidice Road
Goole
North Humberside
DN14 6XL
Secretary NameMarjorie Lynn Knox
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressUnit 1b Lidice Road
Goole
North Humberside
DN14 6XL
Director NameMr Paul Alan Crow
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(18 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleBearing Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Lidice Road
Goole
North Humberside
DN14 6XL

Contact

Websiteyorkshireengineering.co.uk
Telephone01405 720085
Telephone regionGoole

Location

Registered AddressUnit 1b
Lidice Road
Goole
North Humberside
DN14 6XL
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishAirmyn
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaGoole

Shareholders

51 at £1Mr Martin Stuart Knox
51.00%
Ordinary A
33 at £1Mr Martin Stuart Knox
33.00%
Ordinary C
15 at £1Paul Alan Crow
15.00%
Ordinary C
1 at £1Mrs Marjorie Lyn Knox
1.00%
Ordinary B

Financials

Year2014
Net Worth£164,898
Cash£57,947
Current Liabilities£91,328

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 January 2020Notification of Paul Crow as a person with significant control on 5 April 2019 (2 pages)
3 January 2020Change of details for Mr Martin Knox as a person with significant control on 5 April 2019 (2 pages)
3 January 2020Cessation of Marjorie Knox as a person with significant control on 5 April 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 July 2013Registered office address changed from Unit 3a Lidice Road Goole East Yorkshire DN14 6XL United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Unit 3a Lidice Road Goole East Yorkshire DN14 6XL United Kingdom on 12 July 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Director's details changed for Mr Martin Stuart Knox on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Paul Alan Crow on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Paul Alan Crow on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Martin Stuart Knox on 31 December 2010 (2 pages)
5 January 2011Registered office address changed from Unit 1B Lidice Road Rawcliffe Road Industrial Estate Goole East Yorkshire DN14 6XL on 5 January 2011 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from Unit 1B Lidice Road Rawcliffe Road Industrial Estate Goole East Yorkshire DN14 6XL on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Unit 1B Lidice Road Rawcliffe Road Industrial Estate Goole East Yorkshire DN14 6XL on 5 January 2011 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 July 2010Registered office address changed from Unit 3a Lidice Road Off Rawcliffe Road Goole North Humberside DN14 6XL on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Unit 3a Lidice Road Off Rawcliffe Road Goole North Humberside DN14 6XL on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Unit 3a Lidice Road Off Rawcliffe Road Goole North Humberside DN14 6XL on 2 July 2010 (2 pages)
26 March 2010Director's details changed for Paul Alan Crow on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Paul Alan Crow on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Martin Stuart Knox on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr Martin Stuart Knox on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Martin Stuart Knox on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Paul Alan Crow on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Memorandum and Articles of Association (9 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 November 2007Memorandum and Articles of Association (9 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 March 2003Return made up to 31/12/02; full list of members (6 pages)
4 March 2003Return made up to 31/12/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 October 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
5 October 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
31 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
20 August 1997Full accounts made up to 30 September 1996 (8 pages)
20 August 1997Full accounts made up to 30 September 1996 (8 pages)
16 April 1997Return made up to 31/12/96; no change of members (4 pages)
16 April 1997Return made up to 31/12/96; no change of members (4 pages)
3 August 1996Full accounts made up to 30 September 1995 (8 pages)
3 August 1996Full accounts made up to 30 September 1995 (8 pages)
11 March 1996Return made up to 31/12/95; full list of members (6 pages)
11 March 1996Return made up to 31/12/95; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 April 1995Return made up to 31/12/94; no change of members (4 pages)
27 April 1995Return made up to 31/12/94; no change of members (4 pages)
9 June 1986Incorporation (12 pages)
9 June 1986Incorporation (12 pages)