Company NameYorkshire Handlers Limited
DirectorsPhilip Baker Robinson and Rhonda Lisa Tracey Googe Robinson
Company StatusActive
Company Number03170472
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Previous NamePatchcan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Philip Baker Robinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Secretary NameRhonda Lisa Tracey Googe Robinson
NationalityBritish
StatusCurrent
Appointed12 October 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameRhonda Lisa Tracey Googe Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(4 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameAlan Jeffrey Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1998)
RoleBusiness Manager
Correspondence Address13 Coverham Close
Romanby
Northallerton
North Yorkshire
DL7 8SS
Secretary NamePhilip Baker Robinson
NationalityBritish
StatusResigned
Appointed01 January 1997(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressGipsey Wood 18 Main Street
Claxton
York
North Yorkshire
YO60 7SD
Director NameAllan Raymond Boddy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 October 1998)
RoleFarmer
Correspondence AddressRising Sun Farm
Aldwark
York
North Yorkshire
YO61 1TY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyorkshirehandlers.co.uk
Telephone01904 489988
Telephone regionYork

Location

Registered Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Philip Baker Robinson
50.00%
Ordinary
2 at £1Rhonda Lisa Tracey Googe-robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£190,320
Cash£133,476
Current Liabilities£660,566

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

9 January 2014Delivered on: 15 January 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2001Delivered on: 7 November 2001
Persons entitled: Clifford Corden Cutts Patrick Geoffrey Cutts and James Douglas Mcdonald

Classification: Rent deposit deed between the company (as tenant) and clifford corden cutts patrick geoffrey cutts and james douglas mcdonald (as landlord)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's right title and interest in and to the separate interest earning deposit account or accounts from time to time opened and maintained by the landlord with the landlords bankers in which the initial deposit of £20,562.50 has been placed and all money withdrawn from the account under the terms of the deed.
Outstanding
24 April 1998Delivered on: 25 April 1998
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.
Outstanding
19 January 1998Delivered on: 23 January 1998
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.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 March 2017Director's details changed for Rhonda Lisa Tracey Googe Robinson on 1 August 2016 (2 pages)
16 March 2017Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 1 August 2016 (1 page)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Director's details changed for Rhonda Lisa Tracey Googe Robinson on 1 August 2016 (2 pages)
16 March 2017Director's details changed for Philip Baker Robinson on 1 August 2016 (2 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Director's details changed for Philip Baker Robinson on 1 August 2016 (2 pages)
16 March 2017Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 1 August 2016 (1 page)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 1 August 2016 (1 page)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
3 March 2016Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
5 November 2014Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (1 page)
5 November 2014Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (1 page)
5 November 2014Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 22 Usher Park Road Haxby York North Yorkshire YO32 3RY to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 4 November 2014 (1 page)
4 November 2014Director's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from 22 Usher Park Road Haxby York North Yorkshire YO32 3RY to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 4 November 2014 (1 page)
4 November 2014Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from 22 Usher Park Road Haxby York North Yorkshire YO32 3RY to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 4 November 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(5 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(5 pages)
15 January 2014Registration of charge 031704720004 (26 pages)
15 January 2014Registration of charge 031704720004 (26 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 March 2011Annual return made up to 12 March 2011 (5 pages)
15 March 2011Annual return made up to 12 March 2011 (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 August 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 April 2006Return made up to 11/03/06; full list of members (3 pages)
28 April 2006Return made up to 11/03/06; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 March 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page)
11 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 September 2004Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
10 September 2004Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
17 March 2004Return made up to 11/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2004Return made up to 11/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
4 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
10 April 2003Registered office changed on 10/04/03 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
10 April 2003Registered office changed on 10/04/03 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
8 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 March 2003Return made up to 11/03/03; full list of members (7 pages)
27 March 2003Return made up to 11/03/03; full list of members (7 pages)
4 April 2002Return made up to 11/03/02; full list of members (6 pages)
4 April 2002Return made up to 11/03/02; full list of members (6 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
10 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 April 1999Return made up to 11/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1999Return made up to 11/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Ad 21/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 1998Auditor's resignation (3 pages)
13 May 1998Ad 06/04/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/98
(1 page)
13 May 1998Return made up to 11/03/98; full list of members (6 pages)
13 May 1998Auditor's resignation (3 pages)
13 May 1998Registered office changed on 13/05/98 from: unit 3 fryers close murton lane murton york yorkshire YO1 3UY (1 page)
13 May 1998Ad 06/04/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 May 1998Return made up to 11/03/98; full list of members (6 pages)
13 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/98
(1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Ad 21/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 1998Registered office changed on 13/05/98 from: unit 3 fryers close murton lane murton york yorkshire YO1 3UY (1 page)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 May 1997Registered office changed on 22/05/97 from: unit 3 fryers close murton lane murton york north yorkshire YO1 3UY (1 page)
22 May 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
22 May 1997Registered office changed on 22/05/97 from: unit 3 fryers close murton lane murton york north yorkshire YO1 3UY (1 page)
22 May 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Return made up to 11/03/97; full list of members (6 pages)
29 April 1997Return made up to 11/03/97; full list of members (6 pages)
29 April 1997New secretary appointed (2 pages)
7 April 1997Location of register of members (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Location of register of members (1 page)
7 April 1997Director's particulars changed (1 page)
21 August 1996Ad 20/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 1996Ad 20/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 1996Company name changed patchcan LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed patchcan LIMITED\certificate issued on 21/06/96 (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Registered office changed on 05/06/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Secretary resigned (1 page)
11 March 1996Incorporation (9 pages)
11 March 1996Incorporation (9 pages)