Company NameBusiness Solutions (Yorkshire) Limited
DirectorDennis Alan Walton
Company StatusActive
Company Number02675293
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Dennis Alan Walton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Central Buildings
Market Place
Thirsk
North Yorkshire
YO7 1HD
Secretary NameLesley Anne Walton
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 year, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address17 Central Buildings
Market Place
Thirsk
North Yorkshire
YO7 1HD
Director NameMr Christopher Boyd
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleElectrical Contractor
Correspondence AddressTrafalgar House 17 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Secretary NameMr Christopher Boyd
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleElectrical Contractor
Correspondence AddressTrafalgar House 17 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01904 330260
Telephone regionYork

Location

Registered Address17 Central Buildings
Market Place
Thirsk
North Yorkshire
YO7 1HD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Dennis Alan Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£12,714
Cash£3,063
Current Liabilities£576

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

10 July 1997Delivered on: 16 July 1997
Satisfied on: 28 July 2011
Persons entitled: Midland 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.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
19 December 2023Director's details changed for Mr Dennis Alan Walton on 10 December 2023 (2 pages)
17 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
3 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
13 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
10 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
5 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
12 December 2014Registered office address changed from 89 Eastfield Avenue Haxby York YO32 3EZ England to 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 89 Eastfield Avenue Haxby York YO32 3EZ England to 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 12 December 2014 (1 page)
5 December 2014Registered office address changed from 38 Minster View Wigginton York North Yorkshire YO32 2GN to 89 Eastfield Avenue Haxby York YO32 3EZ on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 38 Minster View Wigginton York North Yorkshire YO32 2GN to 89 Eastfield Avenue Haxby York YO32 3EZ on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 38 Minster View Wigginton York North Yorkshire YO32 2GN to 89 Eastfield Avenue Haxby York YO32 3EZ on 5 December 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
3 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
3 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
30 August 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
18 January 2012Secretary's details changed for Lesley Anne Walton on 1 November 2011 (1 page)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mr Dennis Alan Walton on 1 November 2011 (2 pages)
18 January 2012Director's details changed for Mr Dennis Alan Walton on 1 November 2011 (2 pages)
18 January 2012Director's details changed for Mr Dennis Alan Walton on 1 November 2011 (2 pages)
18 January 2012Secretary's details changed for Lesley Anne Walton on 1 November 2011 (1 page)
18 January 2012Secretary's details changed for Lesley Anne Walton on 1 November 2011 (1 page)
13 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
13 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
24 January 2011Secretary's details changed for Lesley Anne Walton on 30 November 2010 (2 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
24 January 2011Secretary's details changed for Lesley Anne Walton on 30 November 2010 (2 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Mr Dennis Alan Walton on 30 November 2010 (2 pages)
24 January 2011Director's details changed for Mr Dennis Alan Walton on 30 November 2010 (2 pages)
23 September 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
23 September 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
30 August 2010Registered office address changed from 36 Dalmally Close Acomb Park York North Yorkshire YO24 2XS on 30 August 2010 (1 page)
30 August 2010Registered office address changed from 36 Dalmally Close Acomb Park York North Yorkshire YO24 2XS on 30 August 2010 (1 page)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Dennis Alan Walton on 6 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Dennis Alan Walton on 6 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Dennis Alan Walton on 6 January 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 January 2009Return made up to 06/01/09; full list of members (3 pages)
23 January 2009Return made up to 06/01/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2007Return made up to 06/01/07; full list of members (6 pages)
22 January 2007Return made up to 06/01/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
11 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 January 2005Return made up to 06/01/05; full list of members (6 pages)
25 January 2005Return made up to 06/01/05; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 January 2004Return made up to 06/01/04; full list of members (6 pages)
19 January 2004Return made up to 06/01/04; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 February 2003Return made up to 06/01/03; full list of members (6 pages)
13 February 2003Return made up to 06/01/03; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 January 2002Return made up to 06/01/02; full list of members (6 pages)
17 January 2002Return made up to 06/01/02; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 January 2001Return made up to 06/01/01; full list of members (6 pages)
17 January 2001Return made up to 06/01/01; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 January 2000Return made up to 06/01/00; full list of members (6 pages)
13 January 2000Return made up to 06/01/00; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
25 February 1999Return made up to 06/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
25 February 1999Return made up to 06/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 February 1998Return made up to 06/01/98; no change of members (4 pages)
6 February 1998Return made up to 06/01/98; no change of members (4 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 February 1997Return made up to 06/01/97; full list of members (6 pages)
6 February 1997Return made up to 06/01/97; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
13 February 1996Return made up to 06/01/96; no change of members (4 pages)
13 February 1996Return made up to 06/01/96; no change of members (4 pages)