Company NameYork Westminster Limited
DirectorsAimee Louise Barker and Philip Michael Barker
Company StatusActive
Company Number07333222
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Aimee Louise Barker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Philip Michael Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Mary Barker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleHousewife And Entrepreneur
Country of ResidenceEngland
Correspondence AddressBurden Chambers 73 Duke Street
Darlington
County Durham
DL3 7SD
Director NameAimee Louise Waller
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBurden Chambers 73 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMrs Susannah Kate Winder
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£97
Current Liabilities£4,787

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

19 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
20 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 October 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
10 October 2016Director's details changed for Ms Susanah Kate Winder on 26 September 2016 (2 pages)
10 October 2016Director's details changed for Ms Susanah Kate Winder on 26 September 2016 (2 pages)
10 October 2016Director's details changed for Ms Susanah Kate Winder on 26 September 2016 (2 pages)
10 October 2016Director's details changed for Ms Susanah Kate Winder on 26 September 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Ms Susanah Kate Winder on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Ms Susanah Kate Winder on 27 July 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 16 January 2012 (1 page)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Aimee Waller as a director (1 page)
6 July 2011Termination of appointment of Mary Barker as a director (1 page)
6 July 2011Appointment of Ms Susie Winder as a director (2 pages)
6 July 2011Termination of appointment of Aimee Waller as a director (1 page)
6 July 2011Termination of appointment of Mary Barker as a director (1 page)
6 July 2011Appointment of Ms Susie Winder as a director (2 pages)
19 April 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
19 April 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)