Company NameYork Merchant Taylors' Service Company Limited
Company StatusActive
Company Number02844764
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David James Miller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(10 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Reach York Road
Naburn
York
North Yorkshire
YO19 4RU
Director NameMr Matthew Forman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(19 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Trent Avenue
Huntington
York
North Yorkshire
YO32 9SE
Director NameMr Graham Millar
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 28 Water End
Clifton
York
North Yorkshire
YO30 6LP
Director NameThomas Raymond Bradley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleRetired Finance Office Univ.Of
Correspondence Address21 Danesmead Close
York
YO1 4QU
Director NameMr Peter Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Hollies,Bonneycroft Lane
Easingwold
York
North Yorkshire
Yo6
Director NameRichard Martin Stanley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleSolicitor
Correspondence AddressGate Fulford Hall
York
North Yorkshire
YO10 4PL
Secretary NameMr Ronald Matterson Pontefract
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressElvington Hall
Elvington
York
YO4 5AA
Director NameMr Nevil John Pearce
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(6 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 10 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 St Saviourgate
York
North Yorkshire
YO1 8NQ
Director NamePhilip Arthur Hewitt
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(6 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 September 2015)
RoleChartered Accountant
Correspondence Address16 Hawthorne Close
Nether Poppleton
York
YO26 6HP
Secretary NameMr Nevil John Pearce
NationalityBritish
StatusResigned
Appointed30 July 2003(9 years, 11 months after company formation)
Appointment Duration18 years (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Saviourgate
York
North Yorkshire
YO1 8NQ

Contact

Telephone01904 612171
Telephone regionYork

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£2,867
Current Liabilities£18,211

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

14 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
25 March 2020Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
24 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 October 2015Appointment of Mr Graham Millar as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Graham Millar as a director on 30 September 2015 (2 pages)
21 September 2015Termination of appointment of Philip Arthur Hewitt as a director on 18 September 2015 (1 page)
21 September 2015Termination of appointment of Philip Arthur Hewitt as a director on 18 September 2015 (1 page)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
10 October 2014Termination of appointment of Nevil John Pearce as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Nevil John Pearce as a director on 10 October 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
19 August 2013Secretary's details changed for Nevil John Pearce on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
19 August 2013Director's details changed for Nevil John Pearce on 19 August 2013 (2 pages)
19 August 2013Secretary's details changed for Nevil John Pearce on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
19 August 2013Director's details changed for Nevil John Pearce on 19 August 2013 (2 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Appointment of Mr Matthew Forman as a director (2 pages)
7 September 2012Appointment of Mr Matthew Forman as a director (2 pages)
4 September 2012Annual return made up to 13 August 2012 (6 pages)
4 September 2012Annual return made up to 13 August 2012 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 September 2009Return made up to 13/08/09; full list of members (4 pages)
2 September 2009Return made up to 13/08/09; full list of members (4 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
13 August 2008Return made up to 13/08/08; no change of members (3 pages)
13 August 2008Return made up to 13/08/08; no change of members (3 pages)
10 December 2007Registered office changed on 10/12/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
10 December 2007Registered office changed on 10/12/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 October 2007Return made up to 13/08/07; no change of members (2 pages)
12 October 2007Return made up to 13/08/07; no change of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 September 2006Return made up to 13/08/06; full list of members (3 pages)
5 September 2006Return made up to 13/08/06; full list of members (3 pages)
12 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
12 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
21 September 2005Return made up to 13/08/05; full list of members (2 pages)
21 September 2005Return made up to 13/08/05; full list of members (2 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
5 August 2004Return made up to 13/08/04; full list of members (7 pages)
5 August 2004Return made up to 13/08/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 August 2003Secretary resigned (1 page)
16 October 2002Full accounts made up to 30 June 2002 (9 pages)
16 October 2002Full accounts made up to 30 June 2002 (9 pages)
10 October 2002Return made up to 13/08/02; full list of members (7 pages)
10 October 2002Return made up to 13/08/02; full list of members (7 pages)
24 October 2001Full accounts made up to 30 June 2001 (9 pages)
24 October 2001Full accounts made up to 30 June 2001 (9 pages)
26 September 2001Return made up to 13/08/01; full list of members (7 pages)
26 September 2001Return made up to 13/08/01; full list of members (7 pages)
5 October 2000Full accounts made up to 30 June 2000 (11 pages)
5 October 2000Full accounts made up to 30 June 2000 (11 pages)
27 September 2000Return made up to 13/08/00; full list of members (7 pages)
27 September 2000Return made up to 13/08/00; full list of members (7 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (2 pages)
10 November 1999Director resigned (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 October 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
5 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
23 September 1998Return made up to 13/08/98; no change of members (4 pages)
23 September 1998Return made up to 13/08/98; no change of members (4 pages)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
8 September 1997Return made up to 13/08/97; full list of members (6 pages)
8 September 1997Return made up to 13/08/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (10 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (10 pages)
16 September 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 13/08/95; no change of members (4 pages)
19 September 1995Return made up to 13/08/95; no change of members (4 pages)