Company NameThe Yorkshire Big City Co (MB) Limited
Company StatusActive
Company Number12572219
CategoryPrivate Limited Company
Incorporation Date24 April 2020(4 years ago)
Previous NameThe Yorkshire Big City Co (Tansley) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony William Jude Cundall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP
Director NameMr Stewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP
Director NameMs Racheal May Parlett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP
Director NameMr Ian Mark Hart
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP

Location

Registered AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

12 April 2022Delivered on: 14 April 2022
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
12 April 2022Delivered on: 14 April 2022
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: Land at garden house farm, garden house close, monk bretton, barnsley.
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
11 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
7 June 2022Termination of appointment of Ian Mark Hart as a director on 7 June 2022 (1 page)
14 April 2022Registration of charge 125722190001, created on 12 April 2022 (15 pages)
14 April 2022Registration of charge 125722190002, created on 12 April 2022 (22 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
22 July 2021Appointment of Mr Stewart James Davies as a director on 22 July 2021 (2 pages)
22 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
(3 pages)
22 July 2021Change of details for Anthony William Jude Cundall as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Notification of Stewart James Davies as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Appointment of Ms Racheal May Parlett as a director on 22 July 2021 (2 pages)
22 July 2021Appointment of Mr Ian Mark Hart as a director on 22 July 2021 (2 pages)
25 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
24 April 2020Incorporation
Statement of capital on 2020-04-24
  • GBP 1
(30 pages)