Company NameYorkshire Builders Federation Limited
Company StatusActive
Company Number12465428
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2020(4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Carol Atherton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Ian David Billyard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Martin Glossop Hind
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Mark Scott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Paul Martin Senior
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Anthony David Shaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMrs Helen Francis
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(3 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 April 2022(2 years, 1 month after company formation)
Appointment Duration2 years
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Shane Richard Derry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Nicholas John Sangwin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Simon Alexander Carr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Lewis Kirk Glossop Hind
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMs Sarah Kettlestring
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(same day as company formation)
RoleOffice Manager - Operations Ma
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameMr Mark Scott
StatusResigned
Appointed15 February 2020(same day as company formation)
RoleCompany Director
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE

Location

Registered AddressCitadel House 58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

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 Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

20 September 2023Appointment of Mrs Helen Francis as a director on 30 August 2023 (2 pages)
4 September 2023Termination of appointment of Lewis Kirk Glossop Hind as a director on 25 August 2023 (1 page)
2 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 March 2023Termination of appointment of Sarah Kettlestring as a director on 12 March 2023 (1 page)
20 February 2023Termination of appointment of Mark Scott as a secretary on 14 April 2022 (1 page)
17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 August 2022Appointment of Rollits Company Secretaries Limited as a secretary on 14 April 2022 (2 pages)
6 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
24 February 2022Director's details changed for Mr Ian David Billyard on 15 February 2020 (2 pages)
24 February 2022Director's details changed for Ms Carol Atherton on 3 July 2021 (2 pages)
8 October 2021Termination of appointment of Simon Alexander Carr as a director on 7 October 2021 (1 page)
28 September 2021Memorandum and Articles of Association (12 pages)
28 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2021Termination of appointment of Nicholas John Sangwin as a director on 5 March 2021 (1 page)
16 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
17 November 2020Termination of appointment of Shane Richard Derry as a director on 11 June 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Current accounting period shortened from 28 February 2021 to 31 March 2020 (1 page)
15 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)