Company NameJorvik Tricycles Ltd
DirectorJames Stuart Walker
Company StatusActive
Company Number08880330
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Previous NamePoppy Trading Company Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Stuart Walker
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Unit Millfield Industrial Estate
Wheldrake
York
YO19 6NA
Director NameMiss Emma Donkin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Yorvale Business Park Hazel Court
York
YO10 3DR

Contact

Websitewww.jorviktricycles.com
Email address[email protected]
Telephone01904 848988
Telephone regionYork

Location

Registered AddressNorth Unit Millfield Industrial Estate
Wheldrake
York
YO19 6NA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishWheldrake
WardWheldrake
Built Up AreaWheldrake
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emma Donkin
50.00%
Ordinary
1 at £1James Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,021
Current Liabilities£9,868

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

16 July 2019Delivered on: 18 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
16 July 2019Delivered on: 18 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 January 2024Registered office address changed from Unit 6 Yorvale Business Park Hazel Court York YO10 3DR to North Unit Millfield Industrial Estate Wheldrake York YO19 6NA on 26 January 2024 (1 page)
19 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
1 December 2023Previous accounting period extended from 27 February 2023 to 31 August 2023 (1 page)
30 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
4 January 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
6 January 2022Satisfaction of charge 088803300002 in full (1 page)
22 December 2021Satisfaction of charge 088803300001 in full (1 page)
19 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
13 April 2021Notification of Jorvik Tricycles of York Limited as a person with significant control on 19 February 2021 (4 pages)
18 March 2021Cessation of James Stuart Walker as a person with significant control on 19 February 2021 (3 pages)
17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
19 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 July 2019Registration of charge 088803300001, created on 16 July 2019 (23 pages)
18 July 2019Registration of charge 088803300002, created on 16 July 2019 (11 pages)
28 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
24 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 100.00
(4 pages)
24 April 2018Change of share class name or designation (2 pages)
19 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 April 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
26 August 2016Director's details changed for Mr James Walker on 5 May 2016 (2 pages)
26 August 2016Director's details changed for Mr James Walker on 5 May 2016 (2 pages)
26 August 2016Termination of appointment of Emma Donkin as a director on 1 August 2016 (1 page)
26 August 2016Termination of appointment of Emma Donkin as a director on 1 August 2016 (1 page)
7 April 2016Registered office address changed from 13 Millfield Road York YO23 1NH to Unit 6 Yorvale Business Park Hazel Court York YO10 3DR on 7 April 2016 (4 pages)
7 April 2016Registered office address changed from 13 Millfield Road York YO23 1NH to Unit 6 Yorvale Business Park Hazel Court York YO10 3DR on 7 April 2016 (4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 March 2015Company name changed poppy trading company LTD\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
20 March 2015Company name changed poppy trading company LTD\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)