Company NameYRL Holdings Limited
DirectorMark Brian Insley
Company StatusActive
Company Number11269401
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(5 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameVictoria Rayment
StatusCurrent
Appointed01 June 2023(5 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Stephen Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House Spenborough Works
Union Road
Liversedge
WF15 7JZ
Director NameMr Mark Christopher Holroyd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House Spenborough Works
Union Road
Liversedge
WF15 7JZ

Location

Registered AddressWestland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 June 2023Second filing for the appointment of Mark Brian Insley as a director (3 pages)
1 June 2023Termination of appointment of Stephen Brown as a director on 26 May 2023 (1 page)
1 June 2023Cessation of Mark Christopher Holroyd as a person with significant control on 26 May 2023 (1 page)
1 June 2023Appointment of Victoria Rayment as a secretary on 1 June 2023 (2 pages)
1 June 2023Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 26 May 2023 (2 pages)
1 June 2023Registered office address changed from Priestley House Spenborough Works Union Road Liversedge WF15 7JZ United Kingdom to Westland Square Westland Square Leeds West Yorkshire LS11 5XS on 1 June 2023 (1 page)
1 June 2023Termination of appointment of Mark Christopher Holroyd as a director on 26 May 2023 (1 page)
1 June 2023Cessation of Stephen Brown as a person with significant control on 26 May 2023 (1 page)
1 June 2023Appointment of Mr Mark Brian Insley as a director on 1 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2023
(3 pages)
25 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 May 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
1 April 2019Change of details for Mr Mark Christopher Holroyd as a person with significant control on 26 March 2018 (2 pages)
1 April 2019Notification of Stephen Brown as a person with significant control on 26 March 2018 (2 pages)
1 June 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 100
(3 pages)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 1
(46 pages)