Company NameYorkshire Country Store Ltd
DirectorIan David Fairgrieve
Company StatusActive
Company Number10965185
CategoryPrivate Limited Company
Incorporation Date15 September 2017(6 years, 7 months ago)
Previous NamePJE Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian David Fairgrieve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 2024(6 years, 7 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Royd Business Park
Dyehouse Lane
Brighouse
HD6 1LL
Director NameMr Paul McLaren
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFerrari House 258 Field End Road
Ruislip
Middx
HA4 9UU
Director NameMr David Richard Fairgrieve
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Royd Business Park
Dyehouse Lane
Brighouse
HD6 1LL

Location

Registered AddressUnit 1 Royd Business Park
Dyehouse Lane
Brighouse
HD6 1LL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 April 2024 (3 weeks, 3 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 January 2023Registered office address changed from Milburn House C/O Two Lighthouses Milburn House Dean Street Newcastle NE1 1LE United Kingdom to 12 Esplanade Whitley Bay NE26 2AH on 31 January 2023 (1 page)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
3 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
28 April 2021Registered office address changed from Ferrari House 258 Field End Road Ruislip Middx HA4 9UU United Kingdom to Milburn House C/O Two Lighthouses Milburn House Dean Street Newcastle NE1 1LE on 28 April 2021 (1 page)
3 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 May 2020Appointment of Mr David Richard Fairgrieve as a director on 29 May 2020 (2 pages)
29 May 2020Termination of appointment of Paul Mclaren as a director on 29 May 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
21 April 2020Cessation of Paul Mclaren as a person with significant control on 15 April 2020 (1 page)
21 April 2020Cessation of Jeanette Dinah Mclaren as a person with significant control on 15 April 2020 (1 page)
21 April 2020Notification of David Fairgrieve as a person with significant control on 15 April 2020 (2 pages)
16 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
(3 pages)
15 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 200
(3 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 September 2018Notification of Jeanette Dinah Mclaren as a person with significant control on 20 September 2018 (2 pages)
20 September 2018Change of details for Mr Paul Mclaren as a person with significant control on 20 September 2018 (2 pages)
20 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
4 June 2018Change of details for Mr Paul Mclaren as a person with significant control on 31 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Paul Mclaren on 31 May 2018 (2 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 100
(46 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 100
(46 pages)