Company NameYorkshire Construction Inspectorate Limited
DirectorThomas Ian Gibson
Company StatusActive
Company Number03073419
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Ian Gibson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(19 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleClerk Of Works
Country of ResidenceEngland
Correspondence AddressYci Ltd First Floor
23 Victoria Avenue
Harrogate
North Yorkshire
HG1 5RD
Secretary NameMr Thomas Ian Gibson
StatusCurrent
Appointed01 July 2017(22 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address39 Mill Hill Road
Goole
East Riding Of Yorkshire
DN14 5XL
Director NameMichael Fairclough
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Damson Road
Thorngumbald
Hull
HU12 9QL
Director NameStephen Rodney Senior
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 St Pauls Road
Mirfield
West Yorkshire
WF14 8AY
Director NameMr Arthur Walter Unitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven Church Lane
Boroughbridge
York
YO51 9BA
Secretary NameMr Arthur Walter Unitt
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven Church Lane
Boroughbridge
York
YO51 9BA
Director NameMr Roberto Thomas Morfitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillsway Close
Gillshill Road
Hull
East Yorkshire
HU8 0JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01423 323668
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressYci Ltd First Floor
23 Victoria Avenue
Harrogate
North Yorkshire
HG1 5RD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

254 at £1Arthur Walter Unitt
83.55%
Ordinary
50 at £1Lynne Unitt
16.45%
Ordinary B

Financials

Year2014
Net Worth£1,576
Cash£26,934
Current Liabilities£44,999

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 July 2017Termination of appointment of Arthur Walter Unitt as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Arthur Walter Unitt as a secretary on 30 June 2017 (1 page)
5 July 2017Appointment of Mr Thomas Ian Gibson as a secretary on 1 July 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 July 2017Notification of Thomas Ian Gibson as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 July 2017Termination of appointment of Arthur Walter Unitt as a secretary on 30 June 2017 (1 page)
5 July 2017Notification of Thomas Ian Gibson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Thomas Ian Gibson as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Thomas Ian Gibson as a secretary on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Arthur Walter Unitt as a secretary on 30 June 2017 (1 page)
9 March 2017Registered office address changed from The Cabin Fairhaven Church Lane Boroughbridge York North Yorkshire YO51 9BA to International House 24, Holborn Viaduct City of London London EC1A 2BN on 9 March 2017 (1 page)
9 March 2017Registered office address changed from The Cabin Fairhaven Church Lane Boroughbridge York North Yorkshire YO51 9BA to International House 24, Holborn Viaduct City of London London EC1A 2BN on 9 March 2017 (1 page)
17 February 2017Termination of appointment of Arthur Walter Unitt as a director on 17 November 2016 (1 page)
17 February 2017Termination of appointment of Arthur Walter Unitt as a director on 17 November 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 304
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 304
(5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 304
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 304
(5 pages)
23 January 2015Appointment of Mr Thomas Ian Gibson as a director on 20 January 2015 (2 pages)
23 January 2015Appointment of Mr Thomas Ian Gibson as a director on 20 January 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 304
(5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 304
(5 pages)
7 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 304
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 304
(4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 November 2012Purchase of own shares. (3 pages)
19 November 2012Purchase of own shares. (3 pages)
8 November 2012Termination of appointment of Roberto Morfitt as a director (1 page)
8 November 2012Termination of appointment of Roberto Morfitt as a director (1 page)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Euring Arthur Walter Unitt on 16 June 2011 (2 pages)
22 June 2011Director's details changed for Euring Arthur Walter Unitt on 16 June 2011 (2 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Secretary's details changed for Arthur Walter Unitt on 16 June 2010 (1 page)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Arthur Walter Unitt on 16 June 2010 (1 page)
22 June 2010Director's details changed for Roberto Thomas Morfitt on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Roberto Thomas Morfitt on 16 June 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 June 2009Return made up to 16/06/09; full list of members (4 pages)
18 June 2009Return made up to 16/06/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 16/06/06; full list of members (2 pages)
19 June 2006Return made up to 16/06/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 June 2005Return made up to 16/06/05; full list of members (3 pages)
16 June 2005Return made up to 16/06/05; full list of members (3 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 August 2002£ sr 100@1 21/05/02 (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002£ sr 100@1 21/05/02 (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
15 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
2 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 June 1999Return made up to 28/06/99; full list of members (6 pages)
23 June 1999Return made up to 28/06/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1998Return made up to 28/06/98; full list of members (6 pages)
6 July 1998Return made up to 28/06/98; full list of members (6 pages)
5 May 1998£ ic 404/354 03/04/98 £ sr 50@1=50 (1 page)
5 May 1998£ ic 404/354 03/04/98 £ sr 50@1=50 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998£ ic 504/404 27/02/98 £ sr 100@1=100 (1 page)
19 March 1998£ ic 504/404 27/02/98 £ sr 100@1=100 (1 page)
19 March 1998Director resigned (1 page)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1998£ ic 554/504 20/01/98 £ sr 50@1=50 (1 page)
25 February 1998£ ic 554/504 20/01/98 £ sr 50@1=50 (1 page)
22 September 1997£ ic 604/554 09/06/97 £ sr 50@1=50 (1 page)
22 September 1997Return made up to 28/06/97; full list of members (6 pages)
22 September 1997£ ic 604/554 09/06/97 £ sr 50@1=50 (1 page)
22 September 1997Return made up to 28/06/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 July 1996Return made up to 28/06/96; full list of members
  • 363(287) ‐ Registered office changed on 02/07/96
(6 pages)
2 July 1996Return made up to 28/06/96; full list of members
  • 363(287) ‐ Registered office changed on 02/07/96
(6 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New director appointed (2 pages)
14 September 1995Accounting reference date notified as 30/06 (1 page)
14 September 1995Registered office changed on 14/09/95 from: 20 victoria avenue, harrogate, north yorkshire, HG1 5QY (1 page)
14 September 1995Ad 10/09/95--------- £ si 602@1=602 £ ic 2/604 (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 20 victoria avenue, harrogate, north yorkshire, HG1 5QY (1 page)
14 September 1995Ad 10/09/95--------- £ si 602@1=602 £ ic 2/604 (2 pages)
14 September 1995Accounting reference date notified as 30/06 (1 page)
4 July 1995Secretary resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
28 June 1995Incorporation (14 pages)
28 June 1995Incorporation (14 pages)