Company NameYarlestre Limited
DirectorsJake Phillip Bailey and Christopher Hugh Thomas Blair
Company StatusActive
Company Number09145056
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Previous NameThirsk Furniture Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jake Phillip Bailey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Thirsk Industrial Park
Johnson Way
Thirsk
North Yorkshire
YO7 3TE
Director NameMr Christopher Hugh Thomas Blair
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Thirsk Industrial Park
Johnson Way
Thirsk
North Yorkshire
YO7 3TE

Contact

Websitewww.thirskfurniture.com
Email address[email protected]
Telephone01845 526641
Telephone regionThirsk

Location

Registered AddressUnit B Thirsk Industrial Park
Johnson Way
Thirsk
North Yorkshire
YO7 3TE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Shareholders

5 at £1Christopher Blair
50.00%
Ordinary
5 at £1Jake Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£601
Cash£1,153
Current Liabilities£217,902

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 4 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

19 December 2014Delivered on: 9 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 5 fairways thirsk industrial park thirsk t/n NYK67977.
Outstanding
6 October 2014Delivered on: 6 October 2014
Persons entitled: Hsbc Bank PLC

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

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
1 August 2016Satisfaction of charge 091450560002 in full (1 page)
1 August 2016Satisfaction of charge 091450560001 in full (1 page)
1 August 2016Satisfaction of charge 091450560001 in full (1 page)
1 August 2016Satisfaction of charge 091450560002 in full (1 page)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(3 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 January 2015Registration of charge 091450560002, created on 19 December 2014 (8 pages)
9 January 2015Registration of charge 091450560002, created on 19 December 2014 (8 pages)
6 October 2014Registration of charge 091450560001, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 091450560001, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 091450560001, created on 6 October 2014 (23 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)