Company NameThe Yorkshire Party Company Limited
Company StatusActive
Company Number05747009
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Belinda Williams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Park Farm
Newton-Le-Willows
Bedale
North Yorkshire
DL8 1RZ
Director NameMr Terrance Paul Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Park Farm
Newton Le Willows
Bedale
North Yorkshire
DL8 1RZ
Secretary NameChristine Hodgson
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Harbour Rise
Bedale
North Yorkshire
DL8 2EF
Director NameMr Benjamin James Williams
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5e Keld Close
Barker Business Park
Melmerby
North Yorkshire
HG4 5NB
Director NameMr Joss Michael Williams
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5e Keld Close
Barker Business Park
Melmerby
North Yorkshire
HG4 5NB
Director NameMr Louis Alexander Williams
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5e Keld Close
Barker Business Park
Melmerby
North Yorkshire
HG4 5NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteyorkshireparty.co.uk

Location

Registered AddressUnit 5e Keld Close
Barker Business Park
Melmerby
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Shareholders

50 at £1Belinda Williams
50.00%
Ordinary
50 at £1Terrence Paul Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£376,967
Cash£234,389
Current Liabilities£323,544

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

25 September 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
5 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
11 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
7 April 2022Termination of appointment of Louis Alexander Williams as a director on 7 April 2022 (1 page)
7 April 2022Termination of appointment of Joss Michael Williams as a director on 7 April 2022 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
7 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
13 July 2017Notification of Terrence Paul Williams as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Terrence Paul Williams as a person with significant control on 1 October 2016 (2 pages)
13 July 2017Notification of Terrence Paul Williams as a person with significant control on 1 October 2016 (2 pages)
13 July 2017Notification of Belinda Williams as a person with significant control on 1 October 2016 (2 pages)
13 July 2017Notification of Belinda Williams as a person with significant control on 1 October 2016 (2 pages)
13 July 2017Notification of Belinda Williams as a person with significant control on 13 July 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
5 June 2017Confirmation statement made on 1 October 2016 with updates (6 pages)
5 June 2017Confirmation statement made on 1 October 2016 with updates (6 pages)
2 June 2017Appointment of Mr Benjamin James Williams as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Louis Alexander Williams as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Louis Alexander Williams as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Joss Michael Williams as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Benjamin James Williams as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Joss Michael Williams as a director on 22 May 2017 (2 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
7 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 17/03/08; no change of members
  • 363(287) ‐ Registered office changed on 25/07/08
(7 pages)
25 July 2008Return made up to 17/03/08; no change of members
  • 363(287) ‐ Registered office changed on 25/07/08
(7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Incorporation (17 pages)
17 March 2006Incorporation (17 pages)