Company NameWhyte Knight Business Support Ltd
Company StatusDissolved
Company Number04242371
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NamesYork Selby & Malton Business Advice Centres Limited and Business Support York & North Yorkshire Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Eric Scrase
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(2 months, 1 week after company formation)
Appointment Duration18 years (closed 03 September 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Bewlay Street
York
YO23 1JT
Director NameMr Martin David Poole
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 03 September 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address93 Heworth Green
York
YO31 7TL
Director NameMr Michael Philip Everitt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2014(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 03 September 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressYork Eco Business Centre Amy Johnson Way
Clifton Moor
York
Yorkshire
YO30 4AG
Secretary NameMr Michael Philip Everitt
StatusClosed
Appointed09 September 2015(14 years, 2 months after company formation)
Appointment Duration3 years, 12 months (closed 03 September 2019)
RoleCompany Director
Correspondence AddressYork Eco-Business Centre Amy Johnson Way
Clifton Moor
York
North Yorkshire
YO30 4AG
Director NameWilliam Anthony Bennett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleAssistant Director
Correspondence Address10 Trent Avenue
Huntington
York
North Yorkshire
YO32 9SE
Director NameMr Norman Whyte
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address14 Beck Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PA
Director NamePatrick Savage
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleAssistant Principal
Correspondence Address14 Edge Hey Green
Hebden Bridge
West Yorkshire
HX7 7HJ
Secretary NameMr Norman Whyte
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address14 Beck Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PA
Director NameGrahame Charles Wright
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2002)
RoleRetired
Correspondence Address1 Saint Helens View
Stillingfleet
York
North Yorkshire
YO19 6SP
Director NameAndrew Stephen Leeming
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2005)
RoleLocal Government Officer
Correspondence Address30 Stoneybrough Lane
Thirsk
North Yorkshire
YO7 2LS
Director NameDavid Nicholas Tysall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2006)
RoleMarketing Company
Correspondence Address39 Pulleyn Drive
York
Yorkshire
YO24 1DY
Director NameMartin Rodney
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 13 June 2002)
RoleLocal Authority
Correspondence Address6 Yew Tree Close
Selby
North Yorkshire
YO8 3NE
Director NameChristopher Baxter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2004)
RoleManaging Director
Correspondence Address59 Sea View Crescent
Scarborough
North Yorkshire
YO11 3JF
Director NameJonathan David Leach
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strensall Road
Huntington
York
North Yorkshire
YO32 9RF
Director NameMatthew Donald Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2004)
RoleManaging Director
Correspondence AddressThe Old Farmhouse
Escrick Road, Stillingfleet
York
North Yorkshire
YO19 6HT
Director NameEileen Alice Scothern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2008)
RoleLocal Government Officer
Correspondence Address4 Tranmore Lane
Eggborough
Goole
North Humberside
DN14 0PR
Director NameHilary Ann Maskill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2003)
RoleManagement Consultant
Correspondence Address12 Mayfield Road
Brayton Selby
North Yorkshire
YO8 9JY
Director NameMr John Russell Turner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Kerver Lane
Dunnington
York
North Yorkshire
YO19 5SH
Director NameMr Peter Robin Harrington
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSouth Newlands Cottage
Selby Road Riccall
York
North Yorkshire
YO19 6QR
Director NamePaul Titman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 2004)
RoleBusiness Manager
Correspondence Address23 Brookfields
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameGillian Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressWigman Hall
Crockey Hill
York
North Yorkshire
YO17 4SQ
Director NameMr Richard George Court
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew York Cottage
Ryton
Malton
North Yorkshire
YO17 6RZ
Director NameMrs Denise Howard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2012)
RoleLetting Aent
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
Brinkworth Hall, Elvington
York
North Yorkshire
YO41 4AT
Director NameMr Leonard Cruddas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressYork Eco-Business Centre Amy Johnson Way
Clifton Moor
York
North Yorkshire
YO30 4AG
Director NameMs Sarah Elizabeth Byrne
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2012)
RoleEvents Coordinator
Country of ResidenceEngland
Correspondence AddressYork Eco-Business Centre Amy Johnson Way
Clifton Moor
York
North Yorkshire
YO30 4AG
Director NameMrs Tracey Simpson-Laing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2015)
RoleCity Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressYork Eco-Business Centre Amy Johnson Way
Clifton Moor
York
North Yorkshire
YO30 4AG
Director NameMr Charles Stent
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green Peasholme Green
York
Yorkshire
YO1 7PP
Director NameMr William Portch
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(14 years, 11 months after company formation)
Appointment Duration10 months (resigned 05 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYork Eco-Business Centre Amy Johnson Way
Clifton Moor
York
North Yorkshire
YO30 4AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bsyny.co.uk/
Email address[email protected]
Telephone01904 699590
Telephone regionYork

Location

Registered AddressYork Eco-Business Centre Amy Johnson Way
Clifton Moor
York
North Yorkshire
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£161,051
Cash£215,813
Current Liabilities£176,355

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
3 September 2017Notification of Michael Philip Everitt as a person with significant control on 6 April 2016 (2 pages)
3 September 2017Director's details changed for Mr Michael Philip Everitt on 3 September 2017 (2 pages)
17 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
25 May 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
11 April 2017Termination of appointment of William Portch as a director on 5 April 2017 (1 page)
24 November 2016Memorandum and Articles of Association (12 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Annual return made up to 27 June 2016 no member list (5 pages)
22 June 2016Appointment of Mr William Portch as a director on 8 June 2016 (2 pages)
16 February 2016Termination of appointment of Richard George Court as a director on 10 February 2016 (1 page)
18 January 2016Termination of appointment of Charles Stent as a director on 24 November 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Appointment of Mr Michael Philip Everitt as a secretary on 9 September 2015 (2 pages)
15 September 2015Termination of appointment of Norman Whyte as a secretary on 9 September 2015 (1 page)
15 September 2015Termination of appointment of Norman Whyte as a secretary on 9 September 2015 (1 page)
15 September 2015Appointment of Mr Michael Philip Everitt as a secretary on 9 September 2015 (2 pages)
2 September 2015Termination of appointment of Norman Whyte as a director on 22 July 2015 (1 page)
29 June 2015Annual return made up to 27 June 2015 no member list (8 pages)
29 June 2015Termination of appointment of Tracey Simpson-Laing as a director on 22 May 2015 (1 page)
11 December 2014Appointment of Mr Michael Philip Everitt as a director on 19 November 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Appointment of Mr Charles Stent as a director on 25 September 2013 (2 pages)
11 August 2014Appointment of Mr Martin David Poole as a director on 25 September 2013 (2 pages)
27 June 2014Termination of appointment of John Turner as a director (1 page)
27 June 2014Termination of appointment of Jonathan Leach as a director (1 page)
27 June 2014Annual return made up to 27 June 2014 no member list (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 27 June 2013 no member list (8 pages)
27 February 2013Termination of appointment of Sarah Byrne as a director (1 page)
27 February 2013Termination of appointment of Denise Howard as a director (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Appointment of Mrs Tracey Simpson-Laing as a director (2 pages)
14 November 2012Termination of appointment of Leonard Cruddas as a director (1 page)
3 July 2012Annual return made up to 27 June 2012 no member list (9 pages)
20 March 2012Company name changed york selby & malton business advice centres LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 October 2011Appointment of Miss Sarah Elizabeth Byrne as a director (2 pages)
20 July 2011Annual return made up to 27 June 2011 no member list (9 pages)
6 December 2010Appointment of Mr Leonard Cruddas as a director (2 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 June 2010Director's details changed for Richard George Court on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Jonathan David Leach on 27 June 2010 (2 pages)
29 June 2010Director's details changed for John Russell Turner on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 no member list (5 pages)
21 December 2009Termination of appointment of Peter Harrington as a director (1 page)
2 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 July 2009Director appointed mrs denise howard (2 pages)
1 July 2009Annual return made up to 27/06/09 (4 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
24 September 2008Registered office changed on 24/09/2008 from fishergate business centre 35 hospital fields road york yorkshire YO10 4DZ (1 page)
11 July 2008Appointment terminated director eileen scothern (1 page)
11 July 2008Annual return made up to 27/06/08 (4 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
29 June 2007Director resigned (1 page)
29 June 2007Annual return made up to 27/06/07 (3 pages)
29 June 2007Registered office changed on 29/06/07 from: 4 fishergate york north yorkshire YO10 4FB (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director's particulars changed (1 page)
27 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
2 August 2006Director resigned (1 page)
6 July 2006Annual return made up to 27/06/06 (3 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
16 November 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
15 July 2005Annual return made up to 27/06/05
  • 363(288) ‐ Director resigned
(3 pages)
2 July 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 March 2004 (13 pages)
12 July 2004Annual return made up to 27/06/04
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
27 October 2003New director appointed (2 pages)
15 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 October 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
6 July 2003Annual return made up to 27/06/03
  • 363(288) ‐ Director resigned
(10 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
25 November 2002Full accounts made up to 31 March 2002 (12 pages)
8 July 2002Annual return made up to 27/06/02
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
27 June 2001Incorporation (28 pages)