Company NameY.C.R. Promotions Limited
DirectorRobert Alan Langlands
Company StatusActive
Company Number02618142
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Joanne Mornin
StatusCurrent
Appointed01 January 2021(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameSir Robert Alan Langlands
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit A3 Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameDouglas Shortridge
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RoleRetired Company Director
Correspondence Address36 Parkside Road
Leeds
West Yorkshire
LS6 4QG
Director NameProf John Clifford West
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 10 December 1997)
RoleRetired Vice-Chancellor Of A University
Correspondence AddressNorth End House
The Street
Stedham
West Sussex
GU29 0NQ
Secretary NameMrs Maureen Smalley
NationalityBritish
StatusResigned
Appointed01 April 1992(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 1995)
RoleCompany Secretary Of A Charity
Correspondence Address12 Thirlmere Drive
Tingley
Wakefield
West Yorkshire
WF3 1PU
Secretary NameElaine King
NationalityBritish
StatusResigned
Appointed12 June 1995(4 years after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Cottages
Nidd
Harrogate
North Yorkshire
HG3 3BG
Director NameMiss Brenda Powell Jackson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address558 Barnsley Road
Sheffield
South Yorkshire
S5 6UA
Director NameMrs Kathleen Mitchell Brydson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 March 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCroft Court
School Lane Upper Poppleton
York
North Yorkshire
YO2 6JS
Director NameAlfred Edwin Shipley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 2005)
RoleRetired
Correspondence AddressSilver Birches 20 Newland Avenue
Driffield
East Yorkshire
YO25 7TX
Director NameJohn Milner Ward
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(15 years, 1 month after company formation)
Appointment Duration11 years (resigned 06 July 2017)
RoleRetired Dentist
Country of ResidenceUnited Kingdom
Correspondence Address1 Steeplands
Bradley
Huddersfield
West Yorkshire
HD2 1QQ
Secretary NameMr Mark Stevens
StatusResigned
Appointed01 June 2010(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2011)
RoleCompany Director
Correspondence AddressChapel Cottage Hirst Lane
High Birstwith
Harrogate
North Yorkshire
HG3 2HZ
Director NameMr Alan Mark Sidebottom
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(19 years, 3 months after company formation)
Appointment Duration9 years (resigned 11 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameProf Anthony William Robards
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2010(19 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 September 2016)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Secretary NameMrs Carole Ogle
StatusResigned
Appointed14 September 2011(20 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 June 2012)
RoleCompany Director
Correspondence Address39 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Secretary NameLesley Fleming
StatusResigned
Appointed19 September 2012(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Secretary NameMr Charles Francis Rowett
StatusResigned
Appointed30 September 2015(24 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Secretary NameMr Charles Rowett
StatusResigned
Appointed28 June 2016(25 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2016)
RoleCompany Director
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(25 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Secretary NameMr Timothy Gordon Williams
StatusResigned
Appointed22 September 2016(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2017(26 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacob Smith House 7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websiteycr.org.uk

Location

Registered AddressUnit A3
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Yorkshire Cancer Research
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

18 January 2021Termination of appointment of Timothy Gordon Williams as a secretary on 31 December 2020 (1 page)
18 January 2021Appointment of Mrs Joanne Mornin as a secretary on 1 January 2021 (2 pages)
16 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Alan Mark Sidebottom as a director on 11 September 2019 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Director's details changed for Mr Graham Bervile on 2 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Graham Bervile on 2 July 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Termination of appointment of John Milner Ward as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Graham Smith as a director on 31 May 2017 (1 page)
12 July 2017Termination of appointment of John Milner Ward as a director on 6 July 2017 (1 page)
12 July 2017Appointment of Mr Graham Bervile as a director on 2 July 2017 (2 pages)
12 July 2017Termination of appointment of Graham Smith as a director on 31 May 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Appointment of Mr Graham Bervile as a director on 2 July 2017 (2 pages)
4 October 2016Appointment of Mr Timothy Gordon Williams as a secretary on 22 September 2016 (2 pages)
4 October 2016Appointment of Mr Timothy Gordon Williams as a secretary on 22 September 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Termination of appointment of Charles Rowett as a secretary on 22 September 2016 (1 page)
3 October 2016Termination of appointment of Charles Rowett as a secretary on 22 September 2016 (1 page)
3 October 2016Appointment of Mr Graham Smith as a director on 22 September 2016 (2 pages)
3 October 2016Termination of appointment of Anthony William Robards as a director on 22 September 2016 (1 page)
3 October 2016Appointment of Mr Graham Smith as a director on 22 September 2016 (2 pages)
3 October 2016Termination of appointment of Anthony William Robards as a director on 22 September 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Secretary's details changed for Dr Charles Rowett on 23 August 2016 (1 page)
23 August 2016Secretary's details changed for Dr Charles Rowett on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Charles Francis Rowett as a secretary on 1 July 2016 (1 page)
23 August 2016Termination of appointment of Charles Francis Rowett as a secretary on 1 July 2016 (1 page)
18 July 2016Appointment of Dr Charles Rowett as a secretary on 28 June 2016 (2 pages)
18 July 2016Appointment of Dr Charles Rowett as a secretary on 28 June 2016 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 June 2016Secretary's details changed for Ms Tamsin Alethea Faiers on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Ms Tamsin Alethea Faiers on 28 June 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Appointment of Ms Tamsin Alethea Faiers as a secretary on 30 September 2015 (2 pages)
26 October 2015Appointment of Ms Tamsin Alethea Faiers as a secretary on 30 September 2015 (2 pages)
7 October 2015Termination of appointment of Lesley Fleming as a secretary on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Lesley Fleming as a secretary on 30 September 2015 (1 page)
17 September 2015Secretary's details changed for Lesley Fleming on 9 September 2015 (1 page)
17 September 2015Secretary's details changed for Lesley Fleming on 9 September 2015 (1 page)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 October 2014Registered office address changed from 39 East Parade Harrogate North Yorkshire HG1 5LQ to 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 39 East Parade Harrogate North Yorkshire HG1 5LQ to 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 30 October 2014 (1 page)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 October 2012Appointment of Lesley Fleming as a secretary (1 page)
17 October 2012Appointment of Lesley Fleming as a secretary (1 page)
9 July 2012Termination of appointment of Carole Ogle as a secretary (1 page)
9 July 2012Termination of appointment of Carole Ogle as a secretary (1 page)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
15 September 2011Termination of appointment of Mark Stevens as a secretary (1 page)
15 September 2011Appointment of Mrs Carole Ogle as a secretary (1 page)
15 September 2011Appointment of Mrs Carole Ogle as a secretary (1 page)
15 September 2011Termination of appointment of Mark Stevens as a secretary (1 page)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
11 October 2010Full accounts made up to 31 March 2010 (10 pages)
11 October 2010Full accounts made up to 31 March 2010 (10 pages)
10 September 2010Appointment of Mr Alan Mark Sidebottom as a director (2 pages)
10 September 2010Appointment of Professor Anthony William Robards as a director (2 pages)
10 September 2010Termination of appointment of Brenda Jackson as a director (1 page)
10 September 2010Termination of appointment of Brenda Jackson as a director (1 page)
10 September 2010Appointment of Mr Alan Mark Sidebottom as a director (2 pages)
10 September 2010Appointment of Professor Anthony William Robards as a director (2 pages)
11 June 2010Director's details changed for Miss Brenda Powell Jackson on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Miss Brenda Powell Jackson on 6 June 2010 (2 pages)
11 June 2010Director's details changed for John Milner Ward on 6 June 2010 (2 pages)
11 June 2010Director's details changed for John Milner Ward on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Miss Brenda Powell Jackson on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for John Milner Ward on 6 June 2010 (2 pages)
4 June 2010Appointment of Mr Mark Stevens as a secretary (1 page)
4 June 2010Appointment of Mr Mark Stevens as a secretary (1 page)
2 June 2010Termination of appointment of Elaine King as a secretary (1 page)
2 June 2010Termination of appointment of Elaine King as a secretary (1 page)
17 September 2009Full accounts made up to 31 March 2009 (9 pages)
17 September 2009Full accounts made up to 31 March 2009 (9 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
12 September 2008Full accounts made up to 31 March 2008 (9 pages)
12 September 2008Full accounts made up to 31 March 2008 (9 pages)
10 June 2008Return made up to 06/06/08; full list of members (3 pages)
10 June 2008Return made up to 06/06/08; full list of members (3 pages)
24 September 2007Full accounts made up to 31 March 2007 (9 pages)
24 September 2007Full accounts made up to 31 March 2007 (9 pages)
15 June 2007Return made up to 06/06/07; full list of members (2 pages)
15 June 2007Return made up to 06/06/07; full list of members (2 pages)
14 September 2006Full accounts made up to 31 March 2006 (10 pages)
14 September 2006Full accounts made up to 31 March 2006 (10 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 March 2005 (9 pages)
21 September 2005Full accounts made up to 31 March 2005 (9 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
16 September 2004Full accounts made up to 31 March 2004 (9 pages)
16 September 2004Full accounts made up to 31 March 2004 (9 pages)
18 June 2004Return made up to 06/06/04; full list of members (7 pages)
18 June 2004Return made up to 06/06/04; full list of members (7 pages)
26 September 2003Full accounts made up to 31 March 2003 (9 pages)
26 September 2003Full accounts made up to 31 March 2003 (9 pages)
19 June 2003Return made up to 06/06/03; full list of members (7 pages)
19 June 2003Return made up to 06/06/03; full list of members (7 pages)
9 October 2002Full accounts made up to 31 March 2002 (9 pages)
9 October 2002Full accounts made up to 31 March 2002 (9 pages)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (9 pages)
25 September 2000Full accounts made up to 31 March 2000 (9 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Full accounts made up to 31 March 1999 (10 pages)
19 November 1999Full accounts made up to 31 March 1999 (10 pages)
21 June 1999Return made up to 06/06/99; full list of members (6 pages)
21 June 1999Return made up to 06/06/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
3 July 1998Return made up to 06/06/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 July 1998Return made up to 06/06/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
4 January 1998Memorandum and Articles of Association (13 pages)
4 January 1998Memorandum and Articles of Association (13 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
22 December 1997Company name changed Y.C.R.C. cards LIMITED\certificate issued on 23/12/97 (2 pages)
22 December 1997Company name changed Y.C.R.C. cards LIMITED\certificate issued on 23/12/97 (2 pages)
18 September 1997Full accounts made up to 31 March 1997 (10 pages)
18 September 1997Full accounts made up to 31 March 1997 (10 pages)
25 June 1997Return made up to 06/06/97; full list of members (6 pages)
25 June 1997Return made up to 06/06/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
22 November 1995Full accounts made up to 31 March 1995 (10 pages)
22 November 1995Full accounts made up to 31 March 1995 (10 pages)
19 July 1995Return made up to 06/06/95; full list of members (6 pages)
19 July 1995Return made up to 06/06/95; full list of members (6 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)