Company NameYorkshire Weddings & Events Ltd
DirectorRobert Nicholas Hutchinson
Company StatusActive
Company Number09516626
CategoryPrivate Limited Company
Incorporation Date28 March 2015(9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Nicholas Hutchinson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address18 Laver Way
Ripon
HG4 2DU
Director NameMr Dwight Russell Scaife
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Tower Hill Industrial Estate
Grewelthorpe
Ripon
North Yorkshire
HG4 3DS

Location

Registered Address18 Laver Way
Ripon
HG4 2DU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
7 June 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023Confirmation statement made on 28 March 2022 with no updates (3 pages)
15 November 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2021Registered office address changed from 18 18 Laver Way Ripon England HG4 2DU United Kingdom to 18 Laver Way Ripon England HG4 2DU on 16 December 2021 (1 page)
15 December 2021Registered office address changed from 48 Station Drive Ripon HG4 1JA United Kingdom to 18 18 Laver Way Ripon England HG4 2DU on 15 December 2021 (1 page)
19 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 January 2019Registered office address changed from Unit 5 Tower Hill Industrial Estate Grewelthorpe Ripon North Yorkshire HG4 3DS England to 48 Station Drive Ripon HG4 1JA on 29 January 2019 (1 page)
14 January 2019Cessation of Dwight Russell Scaife as a person with significant control on 14 January 2019 (1 page)
14 January 2019Termination of appointment of Dwight Russell Scaife as a director on 14 January 2018 (1 page)
5 December 2018Registered office address changed from Unit 6, Tower Hill Industrial Estate Grewelthorpe Ripon North Yorkshire HG4 3DS England to Unit 5 Tower Hill Industrial Estate Grewelthorpe Ripon North Yorkshire HG4 3DS on 5 December 2018 (1 page)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Registered office address changed from Unit 3, Tower Hill Industrial Estate Grewelthorpe Ripon HG4 3DS England to Unit 6, Tower Hill Industrial Estate Grewelthorpe Ripon North Yorkshire HG4 3DS on 16 November 2018 (1 page)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 November 2017Change of details for Mr Richard Hutchinson as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 8 Hambleton Avenue Northallerton North Yorkshire DL7 8SW United Kingdom to Unit 3, Tower Hill Industrial Estate Grewelthorpe Ripon HG4 3DS on 9 November 2017 (1 page)
9 November 2017Change of details for Mr Richard Hutchinson as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Robert Nicholas Hutchinson on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Dwight Russell Scaife on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 8 Hambleton Avenue Northallerton North Yorkshire DL7 8SW United Kingdom to Unit 3, Tower Hill Industrial Estate Grewelthorpe Ripon HG4 3DS on 9 November 2017 (1 page)
9 November 2017Director's details changed for Mr Robert Nicholas Hutchinson on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Dwight Russell Scaife on 9 November 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
28 March 2015Incorporation
Statement of capital on 2015-03-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 March 2015Incorporation
Statement of capital on 2015-03-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)