Company NameFirst Yorkshire Finance Company Limited
DirectorsOliver Jack Levi and Carole Mary Levi
Company StatusActive
Company Number03696063
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Carole Mary Levi
NationalityBritish
StatusCurrent
Appointed07 July 1999(5 months, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigton Grange Church Hill
North Rigton
Leeds
LS17 0DB
Director NameMr Oliver Jack Levi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(6 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigton Grange Church Hill
North Rigton
Leeds
LS17 0DB
Director NameMrs Carole Mary Levi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(17 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigton Grange Church Hill
North Rigton
Leeds
LS17 0DB
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyorkshireresincoatings.com
Email address[email protected]
Telephone01423 872191
Telephone regionBoroughbridge / Harrogate

Location

Registered Address17 First Floor
West Park
Harrogate
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Yorkshire Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,382
Cash£18,912
Current Liabilities£253,333

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 September 2023Compulsory strike-off action has been discontinued (1 page)
8 September 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
8 September 2023Termination of appointment of Carole Mary Levi as a secretary on 8 September 2023 (1 page)
13 April 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
30 November 2022Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 17 First Floor West Park Harrogate HG1 1BJ on 30 November 2022 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2020Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 8 January 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
23 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from Fouth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
5 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
9 January 2017Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page)
9 January 2017Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page)
9 January 2017Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages)
6 January 2017Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
12 April 2016Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages)
12 April 2016Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fouth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fouth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fouth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Oliver Jack Levi on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Melvyn Stuart Levi on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Oliver Jack Levi on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Melvyn Stuart Levi on 15 January 2010 (2 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 April 2009Return made up to 15/01/09; no change of members (4 pages)
13 April 2009Return made up to 15/01/09; no change of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 January 2008Return made up to 15/01/08; full list of members (7 pages)
28 January 2008Return made up to 15/01/08; full list of members (7 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 March 2007Return made up to 15/01/07; full list of members (7 pages)
21 March 2007Return made up to 15/01/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 March 2006Return made up to 15/01/06; full list of members (7 pages)
28 March 2006Return made up to 15/01/06; full list of members (7 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
30 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
30 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
15 September 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
15 September 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
23 January 2004Return made up to 15/01/04; full list of members (6 pages)
23 January 2004Return made up to 15/01/04; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
2 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 January 2003Return made up to 15/01/03; full list of members (6 pages)
24 January 2003Return made up to 15/01/03; full list of members (6 pages)
9 April 2002Return made up to 15/01/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
9 April 2002Return made up to 15/01/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
26 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
5 July 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
3 March 2000Return made up to 15/01/00; full list of members (6 pages)
3 March 2000Return made up to 15/01/00; full list of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 July 1999Registered office changed on 22/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
15 January 1999Incorporation (16 pages)
15 January 1999Incorporation (16 pages)