Company NameYorkshire Consulting Engineers Limited
DirectorsAndrew John Kirkham and John Charles Grainger
Company StatusActive
Company Number08247822
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Previous NameYonder Consulting Engineers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew John Kirkham
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam House Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr John Charles Grainger
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam House Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Robert James Gill
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam House Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT

Contact

Websiteyonderconsulting.co.uk
Email address[email protected]
Telephone01423 855971
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressHornbeam House Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

80 at £1Lara Kirkham
8.00%
Ordinary C
40 at £1Leanne Taylor
4.00%
Ordinary B
200 at £1Deborah Malarkey
20.00%
Ordinary D
200 at £1Louise Noble
20.00%
Ordinary E
200 at £1Robert Gill
20.00%
Ordinary A
160 at £1John Grainger
16.00%
Ordinary B
120 at £1Andrew Kirkham
12.00%
Ordinary C

Financials

Year2014
Net Worth£37,853
Cash£2,949
Current Liabilities£32,294

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 October 2018Purchase of own shares. (3 pages)
16 October 2018Cancellation of shares. Statement of capital on 24 August 2018
  • GBP 400
(4 pages)
12 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
(3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
27 May 2016Termination of appointment of Robert James Gill as a director on 30 April 2016 (1 page)
27 May 2016Termination of appointment of Robert James Gill as a director on 30 April 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(6 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Director's details changed for Mr John Grainger on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr John Grainger on 14 April 2014 (2 pages)
24 March 2014Appointment of Mr Andrew John Kirkham as a director (2 pages)
24 March 2014Appointment of Mr John Grainger as a director (2 pages)
24 March 2014Appointment of Mr Andrew John Kirkham as a director (2 pages)
24 March 2014Appointment of Mr John Grainger as a director (2 pages)
20 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 600
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 600
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 600
(4 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (3 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (3 pages)
30 October 2013Director's details changed for Mr Robert James Gill on 3 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Robert James Gill on 3 September 2013 (2 pages)
30 October 2013Director's details changed for Mr Robert James Gill on 3 September 2013 (2 pages)
8 May 2013Registered office address changed from Flat 4 3 North Hill Road Leeds West Yorkshire LS6 2EN United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Flat 4 3 North Hill Road Leeds West Yorkshire LS6 2EN United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Flat 4 3 North Hill Road Leeds West Yorkshire LS6 2EN United Kingdom on 8 May 2013 (1 page)
7 May 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 May 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
10 October 2012Incorporation (20 pages)
10 October 2012Incorporation (20 pages)