Company NameYorkshire Pens Limited
DirectorsNicola Louise Devine and Ian Richard Jeffery
Company StatusActive
Company Number08339928
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 3 months ago)
Previous NamesStrategic Property Advice Limited and Tomorrow Advisory Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Nicola Louise Devine
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4c Follifoot Ridge Business Park Pannal Road
Follifoot
Harrogate
HG3 1DP
Director NameMr Ian Richard Jeffery
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kings Road
Walton-On-Thames
Surrey
KT12 2RA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Thomas Toby Devine
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleProperty Adviser
Country of ResidenceEngland
Correspondence Address4c Follifoot Ridge Business Park Pannal Road
Follifoot
Harrogate
HG3 1DP
Director NameMrs Nicola Visick
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address123 Leeds Road
Harrogate
HG2 8EZ

Contact

Websitetomdevine.co.uk

Location

Registered Address4c Follifoot Ridge Business Park Pannal Road
Follifoot
Harrogate
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Shareholders

50 at £1Nicola Devine
50.00%
Ordinary
50 at £1Thomas Devine
50.00%
Ordinary

Financials

Year2014
Net Worth-£114,925
Cash£39,477
Current Liabilities£174,067

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

7 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
2 July 2020Registered office address changed from Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY to 4C Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP on 2 July 2020 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
27 January 2017Appointment of Nicola Visick as a director on 1 July 2016 (2 pages)
27 January 2017Appointment of Nicola Visick as a director on 1 July 2016 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
13 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
15 March 2013Company name changed strategic property advice LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Company name changed strategic property advice LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Termination of appointment of Barbara Kahan as a director (1 page)
9 January 2013Termination of appointment of Barbara Kahan as a director (1 page)
2 January 2013Appointment of Mrs Nicola Louise Devine as a director (2 pages)
2 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 100
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 100
(3 pages)
2 January 2013Appointment of Mrs Nicola Louise Devine as a director (2 pages)
2 January 2013Appointment of Thomas Toby Devine as a director (2 pages)
2 January 2013Appointment of Thomas Toby Devine as a director (2 pages)
21 December 2012Incorporation (36 pages)
21 December 2012Incorporation (36 pages)