Company NameYTC Limited
Company StatusActive
Company Number03768619
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert David Nichols
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 76 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
YO25 9FQ
Secretary NameDeborah Jane Bath
NationalityBritish
StatusCurrent
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 76 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
YO25 9FQ
Director NameAntony Thomas Nichols
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(8 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 76 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
YO25 9FQ
Director NameMr Paul John Nichols
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(8 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 76 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
YO25 9FQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.yorkshiretrading.com

Location

Registered AddressUnit 76 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
YO25 9FQ

Financials

Year2012
Turnover£21,541,124
Gross Profit£10,063,826
Net Worth£7,896,413
Cash£2,253,673
Current Liabilities£2,739,793

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 1 day from now)

Charges

6 August 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 43-45 bridge street, morpeth, northumberland t/no ND102506.
Outstanding
6 August 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property 34 gowthorpe selby north yorkshire title number NYK249412.
Outstanding
21 May 2010Delivered on: 29 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 113/117 mostyn street llandudno t/no. CYM490925 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 June 2009Delivered on: 27 June 2009
Persons entitled: Ytc Limited

Classification: Rent deposit deed
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: 1-3 sherrard street and first floors of 1-3 sherrard street and 35 and 35A market place.
Outstanding
31 March 2009Delivered on: 15 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22-25 market place, howden with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2009Delivered on: 3 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9-11 prince street bridlington with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 March 2009Delivered on: 20 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 81/83 caroline square skipton north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 October 2001Delivered on: 10 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 newgate street bishop auckland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 32-34 bondgate, alnwick registered at hm land registry with title number ND115293.
Outstanding
21 January 2016Delivered on: 29 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold 12-13 market place pickering north yorkshire title no YN02175.
Outstanding
21 January 2016Delivered on: 22 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold and leasehold property known as 207 and 208-212 high street, northallerton registered at the land registry under title numbers NYK383688, NYK119051 & NYK158385.
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as phase 3 development site, pexton road, kelleythorpe industrial estate, driffield. Hm land registry title number(s) YEA74365.
Outstanding
5 December 2014Delivered on: 5 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 October 2001Delivered on: 10 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 bedford street north shields. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

3 November 2023Group of companies' accounts made up to 31 October 2022 (35 pages)
1 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
3 November 2022Group of companies' accounts made up to 31 October 2021 (34 pages)
31 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
3 November 2021Full accounts made up to 31 October 2020 (29 pages)
2 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 31 October 2019 (29 pages)
15 October 2020Registered office address changed from Unit 76 Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ England to Unit 76 Kelleythorpe Industrial Estate Kelleythorpe Driffield YO25 9FQ on 15 October 2020 (1 page)
23 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 October 2018 (29 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
6 August 2018Full accounts made up to 31 October 2017 (27 pages)
4 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 October 2016 (30 pages)
9 August 2017Full accounts made up to 31 October 2016 (30 pages)
31 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
27 September 2016Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to Unit 76 Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to Unit 76 Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ on 27 September 2016 (1 page)
5 August 2016Full accounts made up to 31 October 2015 (27 pages)
5 August 2016Full accounts made up to 31 October 2015 (27 pages)
9 June 2016Register inspection address has been changed from Maclaren House Skerne Road Wansford Driffield North Humberside YO25 8NQ England to C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page)
9 June 2016Register inspection address has been changed from Maclaren House Skerne Road Wansford Driffield North Humberside YO25 8NQ England to C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page)
9 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
3 February 2016Registration of charge 037686190014, created on 29 January 2016 (8 pages)
3 February 2016Registration of charge 037686190014, created on 29 January 2016 (8 pages)
29 January 2016Registration of charge 037686190013, created on 21 January 2016 (8 pages)
29 January 2016Registration of charge 037686190013, created on 21 January 2016 (8 pages)
22 January 2016Registration of charge 037686190012, created on 21 January 2016 (6 pages)
22 January 2016Registration of charge 037686190012, created on 21 January 2016 (6 pages)
14 August 2015Full accounts made up to 31 October 2014 (26 pages)
14 August 2015Full accounts made up to 31 October 2014 (26 pages)
24 June 2015Director's details changed for Paul John Nichols on 31 March 2015 (2 pages)
24 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(5 pages)
24 June 2015Director's details changed for Antony Thomas Nichols on 31 March 2015 (2 pages)
24 June 2015Director's details changed for Antony Thomas Nichols on 31 March 2015 (2 pages)
24 June 2015Director's details changed for Paul John Nichols on 31 March 2015 (2 pages)
24 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(5 pages)
24 June 2015Director's details changed for Mr Robert David Nichols on 31 March 2015 (2 pages)
24 June 2015Director's details changed for Antony Thomas Nichols on 31 March 2015 (2 pages)
24 June 2015Director's details changed for Mr Robert David Nichols on 31 March 2015 (2 pages)
24 June 2015Secretary's details changed for Deborah Jane Bath on 31 March 2015 (1 page)
24 June 2015Secretary's details changed for Deborah Jane Bath on 31 March 2015 (1 page)
24 June 2015Director's details changed for Antony Thomas Nichols on 31 March 2015 (2 pages)
6 February 2015Registration of charge 037686190011, created on 5 February 2015 (7 pages)
6 February 2015Registration of charge 037686190011, created on 5 February 2015 (7 pages)
6 February 2015Registration of charge 037686190011, created on 5 February 2015 (7 pages)
5 December 2014Registration of charge 037686190010, created on 5 December 2014 (23 pages)
5 December 2014Registration of charge 037686190010, created on 5 December 2014 (23 pages)
5 December 2014Registration of charge 037686190010, created on 5 December 2014 (23 pages)
2 December 2014Full accounts made up to 31 October 2013 (23 pages)
2 December 2014Full accounts made up to 31 October 2013 (23 pages)
8 August 2014Registration of charge 037686190009, created on 6 August 2014 (10 pages)
8 August 2014Registration of charge 037686190009, created on 6 August 2014 (10 pages)
8 August 2014Registration of charge 037686190008, created on 6 August 2014 (9 pages)
8 August 2014Registration of charge 037686190008, created on 6 August 2014 (9 pages)
8 August 2014Registration of charge 037686190008, created on 6 August 2014 (9 pages)
8 August 2014Registration of charge 037686190009, created on 6 August 2014 (10 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
23 January 2014Full accounts made up to 31 October 2012 (25 pages)
23 January 2014Full accounts made up to 31 October 2012 (25 pages)
6 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
6 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
5 January 2013Full accounts made up to 31 October 2011 (23 pages)
5 January 2013Full accounts made up to 31 October 2011 (23 pages)
24 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 October 2010 (25 pages)
6 October 2011Full accounts made up to 31 October 2010 (25 pages)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
5 August 2010Full accounts made up to 31 October 2009 (22 pages)
5 August 2010Full accounts made up to 31 October 2009 (22 pages)
14 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Director's details changed for Paul John Nichols on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Antony Thomas Nichols on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Robert David Nichols on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Robert David Nichols on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Paul John Nichols on 1 October 2009 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Mr Robert David Nichols on 1 October 2009 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Paul John Nichols on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Antony Thomas Nichols on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Antony Thomas Nichols on 1 October 2009 (2 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 September 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
2 September 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
9 July 2009Return made up to 28/04/09; full list of members (4 pages)
9 July 2009Return made up to 28/04/09; full list of members (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 December 2008Accounts for a medium company made up to 31 October 2007 (24 pages)
16 December 2008Accounts for a medium company made up to 31 October 2007 (24 pages)
1 October 2008Return made up to 28/04/08; full list of members (5 pages)
1 October 2008Return made up to 28/04/08; full list of members (5 pages)
2 April 2008Full accounts made up to 31 October 2006 (20 pages)
2 April 2008Full accounts made up to 31 October 2006 (20 pages)
25 September 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2007Full accounts made up to 31 October 2005 (20 pages)
17 May 2007Full accounts made up to 31 October 2005 (20 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
1 September 2006Full accounts made up to 31 October 2004 (20 pages)
1 September 2006Full accounts made up to 31 October 2004 (20 pages)
15 June 2006Return made up to 28/04/06; full list of members (8 pages)
15 June 2006Return made up to 28/04/06; full list of members (8 pages)
2 June 2005Full accounts made up to 31 October 2003 (21 pages)
2 June 2005Full accounts made up to 31 October 2003 (21 pages)
9 May 2005Return made up to 28/04/05; full list of members (8 pages)
9 May 2005Return made up to 28/04/05; full list of members (8 pages)
30 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(8 pages)
30 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(8 pages)
30 December 2003Full accounts made up to 31 October 2002 (16 pages)
30 December 2003Full accounts made up to 31 October 2002 (16 pages)
10 May 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Full accounts made up to 31 October 2001 (16 pages)
2 January 2003Full accounts made up to 31 October 2001 (16 pages)
6 August 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2002Full accounts made up to 31 October 2000 (14 pages)
4 March 2002Full accounts made up to 31 October 2000 (14 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
28 July 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
13 October 2000Location of register of members (1 page)
13 October 2000Location of register of members (1 page)
3 October 2000Return made up to 12/05/00; full list of members (8 pages)
3 October 2000Return made up to 12/05/00; full list of members (8 pages)
23 August 2000Location of register of members (1 page)
23 August 2000Location of register of members (1 page)
8 August 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
8 August 2000Ad 01/02/00--------- £ si 995@1=995 £ ic 2/997 (2 pages)
8 August 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
8 August 2000Ad 01/02/00--------- £ si 995@1=995 £ ic 2/997 (2 pages)
8 August 2000Ad 09/12/99--------- £ si 3@1=3 £ ic 997/1000 (2 pages)
8 August 2000Ad 09/12/99--------- £ si 3@1=3 £ ic 997/1000 (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (1 page)
23 May 1999New secretary appointed (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
12 May 1999Incorporation (21 pages)
12 May 1999Incorporation (21 pages)