Company NameYorvale (York) Limited
DirectorsJeremy John Binnian and Matthew David Cormack
Company StatusActive
Company Number06606060
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy John Binnian
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queen Street
Leeds
LS1 2TW
Director NameMr Matthew David Cormack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Street
Leeds
LS1 2TW

Contact

Websiteyorvale.com

Location

Registered Address4 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Yorvale Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£234,858
Cash£14,758
Current Liabilities£344,720

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

19 June 2014Delivered on: 21 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 21 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The l/h property known as site 7, hazel court, james street, york, t/no: NYK358854.
Outstanding
4 April 2012Delivered on: 24 April 2012
Satisfied on: 6 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC) to the Extent that Any Monies are Owed to Them

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the governor and company of the bank of ireland and bank of ireland (UK) PLC (or either of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All amounts paid or payable in connection with the letting, licensing or use of units 1, 4, 5, 6 and 7 at the property k/a site 7 hazel court, james street, york t/no NYK358834.. See image for full details.
Fully Satisfied
26 August 2011Delivered on: 6 September 2011
Satisfied on: 6 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee)

Classification: Rental income assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the aggregate of all amounts paid, or payable to, or for the benefit or account of the company including rent, licence fees and equivalent sums see image for full details.
Fully Satisfied
4 December 2008Delivered on: 17 December 2008
Satisfied on: 6 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Assignment of performance bond
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of a performance bond dated 19/11/2008 in respect of a building contract relating to a proposed development at hazel court york see image for full details.
Fully Satisfied
4 December 2008Delivered on: 17 December 2008
Satisfied on: 6 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage of building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire beneficial interest in a contract dated 28/10/2008 relating to 7 industrial warehouse units at hazel court york and all documents now in existence see image for full details.
Fully Satisfied
4 December 2008Delivered on: 17 December 2008
Satisfied on: 26 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a 7 hazel court james street york t/no. NYK358854 and all buildings, structures, fixtures and fixed plant machinery and equipment from time to time thereon 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.
Fully Satisfied
4 December 2008Delivered on: 17 December 2008
Satisfied on: 26 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h property k/a 7 hazel court james street york t/no. NYK358854 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
4 December 2008Delivered on: 17 December 2008
Satisfied on: 26 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of a/c no. 16385267 opened in the name of the company with the bank and all rights of the company in relation to such account and any account opened by the bank in accordance with clauses 7.2 and 7.3 of the instrument creating the charge together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith.
Fully Satisfied

Filing History

23 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 July 2017Notification of Yorvale Investments Ltd as a person with significant control on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
3 July 2017Notification of Yorvale Investments Ltd as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Yorvale Investments Ltd as a person with significant control on 6 April 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 August 2014Satisfaction of charge 3 in full (4 pages)
26 August 2014Satisfaction of charge 3 in full (4 pages)
26 August 2014Satisfaction of charge 2 in full (4 pages)
26 August 2014Satisfaction of charge 2 in full (4 pages)
26 August 2014Satisfaction of charge 1 in full (4 pages)
26 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 6 in full (4 pages)
6 August 2014Satisfaction of charge 7 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
6 August 2014Satisfaction of charge 6 in full (4 pages)
6 August 2014Satisfaction of charge 7 in full (4 pages)
6 August 2014Satisfaction of charge 5 in full (4 pages)
6 August 2014Satisfaction of charge 5 in full (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
21 June 2014Registration of charge 066060600008 (42 pages)
21 June 2014Registration of charge 066060600009 (34 pages)
21 June 2014Registration of charge 066060600009 (34 pages)
21 June 2014Registration of charge 066060600008 (42 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
3 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 September 2011Memorandum and Articles of Association (9 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 September 2011Memorandum and Articles of Association (9 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
22 June 2009Return made up to 29/05/09; full list of members (3 pages)
22 June 2009Return made up to 29/05/09; full list of members (3 pages)
18 March 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
18 March 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 May 2008Incorporation (18 pages)
29 May 2008Incorporation (18 pages)