Company NameYour Estate Planners Limited
DirectorsAndrew James Richardson and Philip James David Mutter
Company StatusActive
Company Number09173309
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew James Richardson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tudor Court
Nether Poppleton
York
YO26 6RS
Director NameMr Philip James David Mutter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tudor Court
Nether Poppleton
York
YO26 6RS
Director NameMiss Bernadette Ann Fletcher
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleParaplanner
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court
Nether Poppleton
York
YO26 6RS
Director NameMrs Julie Beryl Wilson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court
Nether Poppleton
York
YO26 6RS

Location

Registered Address3 Tudor Court
Nether Poppleton
York
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Julie Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
12 October 2022Second filing of Confirmation Statement dated 31 July 2021 (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Julie Beryl Wilson as a director on 24 December 2021 (1 page)
3 August 2021Confirmation statement made on 31 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.10.2022.
(3 pages)
30 July 2021Cessation of Julie Beryl Wilson as a person with significant control on 1 February 2019 (1 page)
30 July 2021Notification of Yep Holdings Limited as a person with significant control on 29 July 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
24 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 September 2019Appointment of Mr Philip Mutter as a director on 1 February 2019 (2 pages)
30 September 2019Termination of appointment of Bernadette Ann Fletcher as a director on 1 February 2019 (1 page)
15 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
22 November 2018Appointment of Mr Andrew James Richardson as a director on 22 November 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from Equinox House Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA United Kingdom to 3 Tudor Court Nether Poppleton York YO26 6RS on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Equinox House Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA United Kingdom to 3 Tudor Court Nether Poppleton York YO26 6RS on 20 May 2015 (1 page)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)