Company NameYorkshire Insurance Services Limited
DirectorsHelen Clare Nellist and Robert Keith Moorhouse
Company StatusActive
Company Number02139876
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Clare Nellist
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(29 years, 10 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameDeborah Colley
StatusCurrent
Appointed11 April 2017(29 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Robert Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(33 years, 10 months after company formation)
Appointment Duration3 years
RoleGroup Secretary
Country of ResidenceEngland
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Barry William Davies
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 October 1991)
RoleGeneral Manager
Correspondence Address2 Holmwood Drive
Formby
Liverpool
Merseyside
L37 1PQ
Director NameMr Philip Anthony Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
15 Norwood Park Birkby
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameMr Philip Anthony Ireland
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
15 Norwood Park Birkby
Huddersfield
West Yorkshire
HD2 2DU
Director NameColin Stewart Millar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 1992)
RoleGeneral Manager
Correspondence AddressBrentwood
Denton
Ilkley
West Yorkshire
LS29 0HE
Director NameDerek Franklyn Roberts
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleChief Executive
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameDavid Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2003)
RoleMa
Correspondence AddressReap Hirst House Reap Hirst Road
Huddersfield
West Yorkshire
HD2 2DD
Director NameMr Iain Charles Andrew Cornish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address4 Winfield
Hebers Ghyll
Ilkley
West Yorkshire
LS29 9RT
Secretary NameMr Iain Charles Andrew Cornish
NationalityBritish
StatusResigned
Appointed20 September 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address4 Winfield
Hebers Ghyll
Ilkley
West Yorkshire
LS29 9RT
Director NameMr Christopher John Faulkner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(16 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2010)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Ann Louise Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 June 2003(16 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMrs Ann Louise Fitzpatrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(23 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMr Bede Murtagh
StatusResigned
Appointed01 November 2010(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 November 2011)
RoleCompany Director
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Helen Clare Nellist
StatusResigned
Appointed11 November 2011(24 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2017)
RoleCompany Director
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameGroup Secretary Simon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(31 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2021)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ

Location

Registered AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Yorkshire Building Society
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 August 2018Appointment of Group Secretary Simon Waite as a director on 2 August 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
20 April 2017Appointment of Mrs Helen Clare Nellist as a director on 11 April 2017 (2 pages)
20 April 2017Termination of appointment of Ann Louise Fitzpatrick as a director on 11 April 2017 (1 page)
20 April 2017Termination of appointment of Helen Clare Nellist as a secretary on 11 April 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 April 2017Termination of appointment of Helen Clare Nellist as a secretary on 11 April 2017 (1 page)
20 April 2017Appointment of Deborah Colley as a secretary on 11 April 2017 (2 pages)
20 April 2017Appointment of Deborah Colley as a secretary on 11 April 2017 (2 pages)
20 April 2017Termination of appointment of Ann Louise Fitzpatrick as a director on 11 April 2017 (1 page)
20 April 2017Appointment of Mrs Helen Clare Nellist as a director on 11 April 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
20 December 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
20 December 2011Termination of appointment of Bede Murtagh as a secretary (1 page)
20 December 2011Termination of appointment of Bede Murtagh as a secretary (1 page)
20 December 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
4 November 2010Appointment of Mr Bede Murtagh as a secretary (1 page)
4 November 2010Appointment of Mr Bede Murtagh as a secretary (1 page)
4 November 2010Termination of appointment of Ann Fitzpatrick as a secretary (1 page)
4 November 2010Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
4 November 2010Termination of appointment of Christopher Faulkner as a director (1 page)
4 November 2010Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
4 November 2010Termination of appointment of Christopher Faulkner as a director (1 page)
4 November 2010Termination of appointment of Ann Fitzpatrick as a secretary (1 page)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Christopher John Faulkner on 7 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Christopher John Faulkner on 7 March 2010 (2 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page)
7 April 2010Director's details changed for Mr Christopher John Faulkner on 7 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mrs Ann Louise Fitzpatrick on 7 March 2010 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 April 2007Return made up to 21/03/07; full list of members (2 pages)
11 April 2007Return made up to 21/03/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 April 2006Return made up to 21/03/06; full list of members (2 pages)
13 April 2006Return made up to 21/03/06; full list of members (2 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 April 2005Return made up to 21/03/05; full list of members (2 pages)
1 April 2005Return made up to 21/03/05; full list of members (2 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
27 April 2003Return made up to 21/03/03; full list of members (7 pages)
27 April 2003Return made up to 21/03/03; full list of members (7 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 April 2001Return made up to 21/03/01; full list of members (6 pages)
14 April 2001Return made up to 21/03/01; full list of members (6 pages)
20 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Return made up to 21/03/99; no change of members (4 pages)
21 April 1999Return made up to 21/03/99; no change of members (4 pages)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 April 1998Return made up to 21/03/98; full list of members (6 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Return made up to 21/03/98; full list of members (6 pages)
18 April 1997Return made up to 21/03/97; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 April 1997Return made up to 21/03/97; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 April 1996Return made up to 21/03/96; no change of members (6 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 April 1996Return made up to 21/03/96; no change of members (6 pages)
21 April 1995Return made up to 21/03/95; full list of members (6 pages)
21 April 1995Return made up to 21/03/95; full list of members (6 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)