Company NameYorkshire Group Limited
DirectorsHelen Clare Nellist and Robert Keith Moorhouse
Company StatusActive
Company Number09643500
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Clare Nellist
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameDeborah Colley
StatusCurrent
Appointed11 April 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Robert Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Secretary
Country of ResidenceEngland
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMrs Ann Louise Fitzpatrick
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Nirmisha Popat
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Secretary NameMrs Helen Clare Nellist
StatusResigned
Appointed10 August 2016(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 11 April 2017)
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameGroup Secretary Simon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2021)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ

Location

Registered AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 August 2018Appointment of Group Secretary Simon Waite as a director on 2 August 2018 (2 pages)
19 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 April 2017Appointment of Mrs Helen Clare Nellist as a director on 11 April 2017 (2 pages)
20 April 2017Termination of appointment of Ann Louise Fitzpatrick as a director on 11 April 2017 (1 page)
20 April 2017Termination of appointment of Helen Clare Nellist as a secretary on 11 April 2017 (1 page)
20 April 2017Appointment of Deborah Colley as a secretary on 11 April 2017 (2 pages)
20 April 2017Appointment of Mrs Helen Clare Nellist as a director on 11 April 2017 (2 pages)
20 April 2017Termination of appointment of Helen Clare Nellist as a secretary on 11 April 2017 (1 page)
20 April 2017Termination of appointment of Ann Louise Fitzpatrick as a director on 11 April 2017 (1 page)
20 April 2017Appointment of Deborah Colley as a secretary on 11 April 2017 (2 pages)
30 March 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
29 March 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
29 March 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 September 2016Appointment of Mrs Helen Clare Nellist as a secretary on 10 August 2016 (2 pages)
7 September 2016Termination of appointment of Nirmisha Popat as a secretary on 10 August 2016 (1 page)
7 September 2016Termination of appointment of Nirmisha Popat as a secretary on 10 August 2016 (1 page)
7 September 2016Appointment of Mrs Helen Clare Nellist as a secretary on 10 August 2016 (2 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)