Company NameYorkshire And Humberside Regional Technology Network
DirectorAnthony John Haynes
Company StatusActive
Company Number02413093
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 1989(34 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Haynes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(5 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameSir Peter Shepherd
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1994)
RoleCompany Director
Correspondence AddressGaltres House
Rawcliffe Lane
York
North Yorkshire
YO3 6NP
Director NameMr Graham Stuart Keddie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot Ridge Farm
Follifoot
Harrogate
North Yorkshire
HG3 1DP
Secretary NameMr Gordon Cunliffe Wright
NationalityBritish
StatusResigned
Appointed14 August 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address7 Northend Cottages
Aberford
Leeds
West Yorkshire
LS25 3AH
Director NameMr Richard Keith Clark
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 19 October 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Castlehill Lane
Hickleton
Doncaster
South Yorkshire
DN5 7BG
Director NameBrian Joseph Crangle
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 1997)
RoleChief Executive
Correspondence AddressCherry Green Blow Row
Epworth
Doncaster
South Yorkshire
DN9 1HP
Director NameMs Susan Margaret Final
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 October 1995)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm
Allerthorpe
York
North Yorkshire
YO42 4RL
Director NameSamuel Robert Keown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 October 1995)
RoleManaging Director
Correspondence AddressTy Gwyn 76 Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QL
Director NameDennis Albert Martin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 19 October 1995)
RoleProfessional Engineer
Correspondence Address74 Cedar Glade
Dunnington
York
North Yorkshire
YO19 5PL
Director NameJoseph Peter Moore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 1998)
RoleManaging Director
Correspondence AddressSunset West 10 Park Lane
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NP
Director NameNigel David Skelton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(6 years, 3 months after company formation)
Appointment Duration9 years (resigned 07 December 2004)
RoleBank Manager
Correspondence Address8 Park Row
Leeds
West Yorkshire
LS1 1QS
Director NameProf Christine Mary Palmer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(6 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 July 2006)
RoleUniversity Senior Lecturer
Correspondence Address27 Claremont Road
Leeds
West Yorkshire
LS6 4EB
Director NameStephen Dudley Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 1998)
RoleCompany Executive
Correspondence Address43 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8BW
Secretary NameRichard Anthony Underwood
NationalityBritish
StatusResigned
Appointed08 December 1995(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 July 1996)
RoleSecretary
Correspondence Address9 Stratford Terrace
Leeds
West Yorkshire
LS11 6JE
Secretary NameMr Anthony John Haynes
NationalityBritish
StatusResigned
Appointed20 July 1996(6 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameMr John Anthony Moran
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 December 2004)
RoleInnovation And Technology Coun
Country of ResidenceEngland
Correspondence AddressSherriffs Messingham Lane
Scawby
Brigg
North Lincolnshire
DN20 9AZ
Director NameDavid Christopher Harpin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2001)
RoleCouncillor
Correspondence Address39 Sunnybank
Denby Dale
Huddersfield
West Yorkshire
HD8 8TJ
Director NameMr Colin Howard Offor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2001)
RoleBusiness Link Chief Executive
Correspondence Address1 Trent Road
Nuneaton
Warwickshire
CV11 6JU
Director NameMr John Railton Ashcroft
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressSweethills House Priory Park
Nun Monkton
York
YO26 8ET
Director NameProf Fenwick Arthur
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2002)
RoleDeputy Vice Chancellor Univers
Correspondence AddressUniversity Of Huddersfield
Queensgate
Huddersfield
HD1 3DH
Director NameNada Tokos
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2001)
RoleInnovation Co Ordinator
Correspondence Address30 Goldington Drive
Huddersfield
West Yorkshire
HD3 3PS
Secretary NameChristina Anne Haynes
NationalityBritish
StatusResigned
Appointed06 July 2006(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 2012)
RoleDomestic Bursar
Correspondence Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Secretary NameMrs Patricia Elizabeth Francis Thornton
StatusResigned
Appointed01 August 2012(22 years, 11 months after company formation)
Appointment Duration7 years (resigned 10 August 2019)
RoleCompany Director
Correspondence Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS

Location

Registered Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£16,514
Cash£17,307
Current Liabilities£2,281

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

30 October 2001Delivered on: 7 November 2001
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (10 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Patricia Elizabeth Francis Thornton as a secretary on 10 August 2019 (1 page)
15 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
2 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
17 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
12 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 September 2015Annual return made up to 14 August 2015 no member list (3 pages)
2 September 2015Annual return made up to 14 August 2015 no member list (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 August 2014Annual return made up to 14 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 14 August 2014 no member list (3 pages)
7 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 August 2013Annual return made up to 14 August 2013 no member list (3 pages)
30 August 2013Annual return made up to 14 August 2013 no member list (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 August 2012Annual return made up to 14 August 2012 no member list (3 pages)
28 August 2012Appointment of Mrs Patricia Elizabeth Francis Thornton as a secretary (1 page)
28 August 2012Annual return made up to 14 August 2012 no member list (3 pages)
28 August 2012Termination of appointment of Christina Haynes as a secretary (1 page)
28 August 2012Termination of appointment of Christina Haynes as a secretary (1 page)
28 August 2012Appointment of Mrs Patricia Elizabeth Francis Thornton as a secretary (1 page)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 September 2011Annual return made up to 14 August 2011 no member list (3 pages)
10 September 2011Annual return made up to 14 August 2011 no member list (3 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
27 August 2010Director's details changed for Anthony John Haynes on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 14 August 2010 no member list (3 pages)
27 August 2010Annual return made up to 14 August 2010 no member list (3 pages)
27 August 2010Director's details changed for Anthony John Haynes on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Anthony John Haynes on 1 August 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
19 August 2009Annual return made up to 14/08/09 (2 pages)
19 August 2009Annual return made up to 14/08/09 (2 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 August 2008Annual return made up to 14/08/08 (2 pages)
19 August 2008Annual return made up to 14/08/08 (2 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 August 2007Annual return made up to 14/08/07 (2 pages)
30 August 2007Annual return made up to 14/08/07 (2 pages)
15 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 August 2006Annual return made up to 14/08/06 (2 pages)
15 August 2006Annual return made up to 14/08/06 (2 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
18 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 12 blake hall road mirfield west yorkshire WF14 9NS (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Location of debenture register (1 page)
24 August 2005Annual return made up to 14/08/05 (2 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Registered office changed on 24/08/05 from: 12 blake hall road mirfield west yorkshire WF14 9NS (1 page)
24 August 2005Annual return made up to 14/08/05 (2 pages)
24 August 2005Location of debenture register (1 page)
7 April 2005Registered office changed on 07/04/05 from: business and technology centre technology drive batley west yorkshire WF17 6ER (1 page)
7 April 2005Registered office changed on 07/04/05 from: business and technology centre technology drive batley west yorkshire WF17 6ER (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
5 October 2004Annual return made up to 14/08/04 (5 pages)
5 October 2004Annual return made up to 14/08/04 (5 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
22 September 2003Auditor's resignation (1 page)
22 September 2003Auditor's resignation (1 page)
16 September 2003Annual return made up to 14/08/03 (5 pages)
16 September 2003Annual return made up to 14/08/03 (5 pages)
17 February 2003Full accounts made up to 31 March 2002 (11 pages)
17 February 2003Full accounts made up to 31 March 2002 (11 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
13 September 2002Annual return made up to 14/08/02
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
13 September 2002Annual return made up to 14/08/02
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
17 December 2001Full accounts made up to 31 March 2001 (13 pages)
17 December 2001Full accounts made up to 31 March 2001 (13 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
6 September 2001Annual return made up to 14/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 September 2001Annual return made up to 14/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
14 August 2000Annual return made up to 14/08/00 (5 pages)
14 August 2000Annual return made up to 14/08/00 (5 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
13 December 1999Full accounts made up to 31 March 1999 (11 pages)
13 December 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
10 August 1999Annual return made up to 14/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Annual return made up to 14/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
17 December 1998Full accounts made up to 31 March 1998 (11 pages)
17 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
1 September 1998Annual return made up to 14/08/98
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1998Annual return made up to 14/08/98
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1997Full accounts made up to 31 March 1997 (10 pages)
24 October 1997Full accounts made up to 31 March 1997 (10 pages)
10 September 1997Annual return made up to 14/08/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 September 1997Annual return made up to 14/08/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
12 December 1996Full accounts made up to 31 March 1996 (10 pages)
12 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 August 1996Annual return made up to 14/08/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1996Annual return made up to 14/08/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 January 1996Registered office changed on 22/01/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 January 1996Secretary resigned (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Secretary resigned (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
6 November 1995Accounts for a dormant company made up to 30 March 1995 (1 page)
6 November 1995Accounts for a dormant company made up to 30 March 1995 (1 page)
29 August 1995Annual return made up to 14/08/95 (16 pages)
29 August 1995Annual return made up to 14/08/95 (16 pages)