Company NameYorkshire Accountancy Limited
DirectorNicholas Mark Peter Robinson
Company StatusActive
Company Number05460543
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nicholas Mark Peter Robinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 Hallgate
Cottingham
East Yorkshire
HU16 4DA
Secretary NameMr Nicholas Mark Peter Robinson
NationalityBritish
StatusCurrent
Appointed11 July 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Hallgate
Cottingham
East Yorkshire
HU16 4DA
Director NamePeter Robinson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
RoleAccountant
Correspondence Address11 Inverewe Close
Cottingham
Hull
East Yorkshire
HU16 5DT
Director NameMrs Faye Robinson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2007)
RoleAdmin
Correspondence Address16 Newgate Street
Cottingham
East Yorkshire
HU16 4DT
Director NameMr Nicholas Robert King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hull Road
Cottingham
Hull
East Yorkshire
HU16 4QB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.accountant-york.co.uk
Telephone01904 205958
Telephone regionYork

Location

Registered Address123 Hallgate
Cottingham
East Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£167,595
Current Liabilities£344,631

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

1 April 2021Delivered on: 8 April 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: The property known as or being 123 hallgate, cottingham, east yorkshire HU16 4DA.
Outstanding
9 March 2021Delivered on: 12 March 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
9 June 2009Delivered on: 16 June 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 October 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
17 August 2020Amended total exemption full accounts made up to 31 August 2018 (5 pages)
6 August 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
7 November 2019Director's details changed for Mr Nicholas Mark Peter Robinson on 7 November 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
26 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
26 October 2018Amended total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 December 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page)
8 September 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 May 2015Registered office address changed from Suite C, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 23 May 2015 (1 page)
23 May 2015Registered office address changed from Suite C, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 23 May 2015 (1 page)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (2 pages)
23 October 2012Director's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (2 pages)
23 October 2012Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page)
23 October 2012Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page)
23 October 2012Secretary's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (1 page)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Mr Nicholas Mark Peter Robinson on 1 September 2012 (2 pages)
31 August 2012Termination of appointment of Nicholas King as a director (1 page)
31 August 2012Termination of appointment of Nicholas King as a director (1 page)
15 June 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
15 June 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 August 2011Secretary's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mr Nicholas Mark Peter Robinson on 8 August 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 July 2009Return made up to 23/05/09; full list of members (4 pages)
10 July 2009Return made up to 23/05/09; full list of members (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 169-171 hallgate cottingham east yorkshire HU16 4BB (1 page)
12 January 2009Registered office changed on 12/01/2009 from 169-171 hallgate cottingham east yorkshire HU16 4BB (1 page)
30 December 2008Director appointed mr nicholas king (1 page)
30 December 2008Appointment terminated director peter robinson (1 page)
30 December 2008Appointment terminated director peter robinson (1 page)
30 December 2008Director appointed mr nicholas king (1 page)
18 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 July 2008Director and secretary's change of particulars / nicholas robinson / 04/05/2007 (2 pages)
30 July 2008Return made up to 23/05/08; full list of members (4 pages)
30 July 2008Return made up to 23/05/08; full list of members (4 pages)
30 July 2008Director and secretary's change of particulars / nicholas robinson / 04/05/2007 (2 pages)
26 June 2008Appointment terminated director faye robinson (1 page)
26 June 2008Appointment terminated director faye robinson (1 page)
7 April 2008Registered office changed on 07/04/2008 from first floor, cotta house hallgate, cottingham hull east yorkshire HU16 4BB (1 page)
7 April 2008Director appointed mrs faye robinson (1 page)
7 April 2008Director appointed mrs faye robinson (1 page)
7 April 2008Registered office changed on 07/04/2008 from first floor, cotta house hallgate, cottingham hull east yorkshire HU16 4BB (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 August 2007Return made up to 20/06/07; full list of members (2 pages)
16 August 2007Return made up to 20/06/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
16 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
11 August 2006Return made up to 20/06/06; full list of members (2 pages)
11 August 2006Return made up to 20/06/06; full list of members (2 pages)
14 July 2005New director appointed (1 page)
14 July 2005Registered office changed on 14/07/05 from: 28 spencer close, cottingham hull east yorkshire HU16 5NR (1 page)
14 July 2005Registered office changed on 14/07/05 from: 28 spencer close, cottingham hull east yorkshire HU16 5NR (1 page)
14 July 2005New director appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005New director appointed (1 page)
23 May 2005Incorporation (13 pages)
23 May 2005Incorporation (13 pages)