Company NameYorkshire Limited
DirectorMichael Shield
Company StatusActive
Company Number05206712
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Previous NameH S (516) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Shield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 High Street
Ecclesfield
Sheffield
S35 9XD
Secretary NameGemma Mary Shield
StatusCurrent
Appointed07 December 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address64 High Street
Ecclesfield
Sheffield
S35 9XD
Director NameMr Michael Greenhalgh
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Castle Park
Lancaster
Lancashire
LA1 1YQ
Secretary NameMichael Greenhalgh
NationalityBritish
StatusResigned
Appointed08 December 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Castle Park
Lancaster
Lancashire
LA1 1YQ
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Contact

Websitewww.pegleryorkshire.co.uk
Email address[email protected]
Telephone01302 560560
Telephone regionDoncaster

Location

Registered Address64 High Street
Ecclesfield
Sheffield
S35 9XD
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Greenhalgh
50.00%
Ordinary
1 at £1Michael Shield
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

2 April 2019Delivered on: 2 April 2019
Persons entitled: Michael Shield and Gemma Shield

Classification: A registered charge
Particulars: 62-66 high street ecclesfield sheffield S35 9XD.
Outstanding

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
14 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 102
(3 pages)
12 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 April 2019Resolutions
  • RES13 ‐ Purchase by the company 01/04/2019
(2 pages)
2 April 2019Registration of charge 052067120001, created on 2 April 2019 (41 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
26 February 2019Change of details for Mr Michael Shield as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Michael Shield on 25 February 2019 (2 pages)
25 February 2019Change of details for Mr Michael Shield as a person with significant control on 25 February 2019 (2 pages)
1 February 2019Cessation of Michael Greenhalgh as a person with significant control on 27 November 2018 (1 page)
1 February 2019Notification of Gemma Mary Shield as a person with significant control on 27 November 2018 (2 pages)
15 January 2019Registered office address changed from 14 Castle Park Lancaster Lancashire LA1 1YQ to The Hart Shaw Building Europa Link Sheffield S9 1XU on 15 January 2019 (1 page)
15 January 2019Appointment of Gemma Mary Shield as a secretary on 7 December 2018 (2 pages)
10 December 2018Termination of appointment of Michael Greenhalgh as a director on 1 December 2018 (1 page)
10 December 2018Termination of appointment of Michael Greenhalgh as a secretary on 1 December 2018 (1 page)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
10 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
10 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(4 pages)
26 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
6 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Greenhalgh on 30 March 2010 (2 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Michael Greenhalgh on 30 March 2010 (1 page)
2 September 2010Secretary's details changed for Michael Greenhalgh on 30 March 2010 (1 page)
2 September 2010Director's details changed for Michael Greenhalgh on 30 March 2010 (2 pages)
8 April 2010Registered office address changed from 26 Simpsons Fold West 22 Dock Street Leeds West Yorkshire LS10 1JF on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 14 Castle Park Lancaster Lancashire LA1 1YQ United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 14 Castle Park Lancaster Lancashire LA1 1YQ United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 14 Castle Park Lancaster Lancashire LA1 1YQ United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 26 Simpsons Fold West 22 Dock Street Leeds West Yorkshire LS10 1JF on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 26 Simpsons Fold West 22 Dock Street Leeds West Yorkshire LS10 1JF on 8 April 2010 (1 page)
5 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 September 2009Return made up to 16/08/09; full list of members (4 pages)
5 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 September 2009Return made up to 16/08/09; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2008Return made up to 16/08/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2008Return made up to 16/08/08; full list of members (4 pages)
6 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 September 2007Return made up to 16/08/07; full list of members (3 pages)
5 September 2007Return made up to 16/08/07; full list of members (3 pages)
9 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
13 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 January 2005Memorandum and Articles of Association (15 pages)
26 January 2005Memorandum and Articles of Association (15 pages)
21 January 2005Company name changed h s (516) LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed h s (516) LIMITED\certificate issued on 21/01/05 (2 pages)
11 January 2005Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2005Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2005New secretary appointed;new director appointed (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New secretary appointed;new director appointed (3 pages)
11 January 2005New director appointed (3 pages)
16 August 2004Incorporation (20 pages)
16 August 2004Incorporation (20 pages)