Company NameYorktest Group Limited
Company StatusActive
Company Number10808929
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 10 months ago)
Previous NamesAghoco 1539 Limited and Project Apple Newco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard David Neil Dawson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 2-3 Triune Court Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Secretary NameMr John Wiechula
StatusCurrent
Appointed01 October 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnits 2-3 Triune Court Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMr John Paul Wiechula
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 2-3 Triune Court Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMr Richard Fraser Millman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 2-3 Triune Court Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Sebastian John Wilkinson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(1 week after company formation)
Appointment Duration4 weeks (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Exchange Princes Square
Leeds
LS1 4HY
Director NameMr James David Hall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 2-3 Triune Court Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMr Neil Mark Guilder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis 3, York Science Park Innovation Way
Heslington
York
YO10 5DQ
Director NameRachel Fiona Jansen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 2-3 Triune Court Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMr David Peter Mobbs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(7 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Yorktest Laboratories Limited Genesis 3
York Science Park
York
YO10 5DQ
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 01 October 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2-3 Triune Court Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMr Stephen Wallace Richards
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2022)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnits 2-3 Triune Court Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
Director NameMr Owen Trotter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 June 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2017(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2019)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressUnits 2-3 Triune Court Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

26 July 2022Delivered on: 28 July 2022
Persons entitled: Nvm Pe Limited as Security Trustee

Classification: A registered charge
Outstanding
13 July 2017Delivered on: 17 July 2017
Persons entitled: Key Capital Partners LLP as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

12 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
30 May 2023Accounts for a small company made up to 31 December 2022 (10 pages)
21 February 2023Appointment of Mr Richard Fraser Millman as a director on 21 February 2023 (2 pages)
9 February 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
13 September 2022Full accounts made up to 31 December 2021 (20 pages)
8 August 2022Satisfaction of charge 108089290001 in full (1 page)
5 August 2022Change of share class name or designation (3 pages)
5 August 2022Memorandum and Articles of Association (38 pages)
5 August 2022Consolidation of shares on 21 July 2022 (4 pages)
5 August 2022Sub-division of shares on 21 July 2022 (16 pages)
5 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division & consolidation 21/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 August 2022Termination of appointment of Owen Trotter as a director on 21 July 2022 (1 page)
2 August 2022Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 21 July 2022 (1 page)
2 August 2022Termination of appointment of Stephen Wallace Richards as a director on 21 July 2022 (1 page)
2 August 2022Notification of Project Jorvik Bidco Limited as a person with significant control on 21 July 2022 (2 pages)
28 July 2022Registration of charge 108089290002, created on 26 July 2022 (12 pages)
27 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2022Cancellation of shares. Statement of capital on 19 July 2022
  • GBP 3,599,500
(14 pages)
27 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
26 July 2022Change of share class name or designation (2 pages)
26 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 July 2022Memorandum and Articles of Association (59 pages)
26 July 2022Particulars of variation of rights attached to shares (2 pages)
2 March 2022Appointment of Mr Owen Trotter as a director on 2 March 2022 (2 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (5 pages)
29 November 2021Termination of appointment of James David Hall as a director on 29 November 2021 (1 page)
30 September 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
8 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
1 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
1 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
25 February 2021Change of details for Key Capital Partners (Nominees) Limited as a person with significant control on 2 October 2017 (2 pages)
9 February 2021Memorandum and Articles of Association (59 pages)
8 February 2021Change of share class name or designation (2 pages)
8 February 2021Particulars of variation of rights attached to shares (2 pages)
8 February 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 3,599,500
(11 pages)
28 September 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
16 September 2020Appointment of Mr John Wiechula as a director on 16 September 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
12 February 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 12,300
(5 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
16 October 2019Termination of appointment of Edward William Goold as a director on 1 October 2019 (1 page)
16 October 2019Termination of appointment of a G Secretarial Limited as a secretary on 1 October 2019 (1 page)
16 October 2019Appointment of Mr John Wiechula as a secretary on 1 October 2019 (2 pages)
16 October 2019Appointment of Mr Stephen Wallace Richards as a director on 1 October 2019 (2 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
5 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Edward William Goold as a director on 1 January 2019 (2 pages)
16 January 2019Appointment of Mr Richard David Neil Dawson as a director on 12 December 2018 (2 pages)
16 January 2019Termination of appointment of Rachel Fiona Jansen as a director on 12 December 2018 (1 page)
10 January 2019Termination of appointment of David Peter Mobbs as a director on 14 December 2018 (1 page)
18 September 2018Registered office address changed from Genesis 3, York Science Park Innovation Way Heslington York YO10 5DQ England to Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 18 September 2018 (2 pages)
7 September 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
19 June 2018Confirmation statement made on 7 June 2018 with updates (7 pages)
19 June 2018Termination of appointment of Neil Mark Guilder as a director on 1 May 2018 (1 page)
8 June 2018Purchase of own shares. (3 pages)
4 June 2018Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 11,900.000
(10 pages)
30 May 2018Cancellation of shares. Statement of capital on 1 May 2018
  • GBP 11,500.000
(10 pages)
30 May 2018Resolutions
  • RES13 ‐ Authority to purchase own shares 01/05/2018
(1 page)
21 May 2018Resolutions
  • RES13 ‐ Authority to purchase own shares 22/12/2017
(1 page)
21 May 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 12,500
(5 pages)
21 May 2018Purchase of own shares. (3 pages)
7 March 2018Appointment of David Peter Mobbs as a director on 26 January 2018 (2 pages)
1 March 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
7 September 2017Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to Genesis 3, York Science Park Innovation Way Heslington York YO10 5DQ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to Genesis 3, York Science Park Innovation Way Heslington York YO10 5DQ on 7 September 2017 (1 page)
4 September 2017Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE (1 page)
4 September 2017Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE (1 page)
4 September 2017Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE (1 page)
4 September 2017Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE (1 page)
1 September 2017Appointment of A G Secretarial Limited as a secretary on 29 August 2017 (2 pages)
1 September 2017Appointment of A G Secretarial Limited as a secretary on 29 August 2017 (2 pages)
16 August 2017Resolutions
  • RES13 ‐ Documents 13/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 August 2017Resolutions
  • RES13 ‐ Documents 13/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 August 2017Appointment of Rachel Fiona Jansen as a director on 13 July 2017 (2 pages)
9 August 2017Appointment of Rachel Fiona Jansen as a director on 13 July 2017 (2 pages)
8 August 2017Appointment of Mr Neil Mark Guilder as a director on 13 July 2017 (2 pages)
8 August 2017Appointment of Mr Neil Mark Guilder as a director on 13 July 2017 (2 pages)
3 August 2017Sub-division of shares on 13 July 2017 (4 pages)
3 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 11,250.00
(8 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Sub-division of shares on 13 July 2017 (4 pages)
3 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 11,250.00
(8 pages)
28 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub DIVIDE1 issued ordinary share of £1.00 into 1000 ordinary shares of £0.001 each 13/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(114 pages)
28 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub DIVIDE1 issued ordinary share of £1.00 into 1000 ordinary shares of £0.001 each 13/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(114 pages)
24 July 2017Termination of appointment of Sebastian John Wilkinson as a director on 13 July 2017 (1 page)
24 July 2017Termination of appointment of Sebastian John Wilkinson as a director on 13 July 2017 (1 page)
21 July 2017Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 16 June 2017 (2 pages)
21 July 2017Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Cessation of Inhoco Formations Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 16 June 2017 (2 pages)
21 July 2017Cessation of Inhoco Formations Limited as a person with significant control on 16 June 2017 (1 page)
21 July 2017Cessation of Inhoco Formations Limited as a person with significant control on 16 June 2017 (1 page)
17 July 2017Registration of charge 108089290001, created on 13 July 2017 (60 pages)
17 July 2017Registration of charge 108089290001, created on 13 July 2017 (60 pages)
26 June 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Princes Exchange Princes Square Leeds LS1 4HY on 26 June 2017 (1 page)
26 June 2017Appointment of Sebastian John Wilkinson as a director on 15 June 2017 (2 pages)
26 June 2017Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to Princes Exchange Princes Square Leeds LS1 4HY on 26 June 2017 (1 page)
26 June 2017Appointment of Sebastian John Wilkinson as a director on 15 June 2017 (2 pages)
26 June 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Princes Exchange Princes Square Leeds LS1 4HY on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to Princes Exchange Princes Square Leeds LS1 4HY on 26 June 2017 (1 page)
22 June 2017Termination of appointment of Inhoco Formations Limited as a director on 15 June 2017 (1 page)
22 June 2017Termination of appointment of a G Secretarial Limited as a director on 15 June 2017 (1 page)
22 June 2017Appointment of James David Hall as a director on 15 June 2017 (2 pages)
22 June 2017Termination of appointment of a G Secretarial Limited as a secretary on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Roger Hart as a director on 15 June 2017 (1 page)
22 June 2017Appointment of James David Hall as a director on 15 June 2017 (2 pages)
22 June 2017Termination of appointment of a G Secretarial Limited as a director on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Roger Hart as a director on 15 June 2017 (1 page)
22 June 2017Termination of appointment of a G Secretarial Limited as a secretary on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Inhoco Formations Limited as a director on 15 June 2017 (1 page)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 1
(24 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 1
(24 pages)