YORKSHIRE TRANSFORMATIONS LIMITED - LEEDS


Company Profile Company Filings

Overview

YORKSHIRE TRANSFORMATIONS LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
YORKSHIRE TRANSFORMATIONS LIMITED was incorporated 20 years ago on 18/05/2003 and has the registered number: 04768921. The accounts status is SMALL and accounts are next due on 30/09/2024.

YORKSHIRE TRANSFORMATIONS LIMITED - LEEDS

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O EMS LTD 2ND FLOOR TORONTO SQUARE
LEEDS
WEST YORKSHIRE
LS1 2HJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JACK LEONARD FOWLER Secretary 2023-09-01 CURRENT
MR MARTIN TIMOTHY SMITH Jan 1967 British Director 2005-03-18 CURRENT
JULIAN DENZIL SUTCLIFFE Jan 1968 British Director 2020-02-04 CURRENT
MR FRANK DAVID LAING Jul 1987 British Director 2019-03-01 CURRENT
MR ANDREW NEIL DUCK Nov 1975 British Director 2020-02-04 CURRENT
MR ANDREW JOHN GAMBLE Feb 1966 British Director 2021-01-29 CURRENT
MR ANDREW OLDALE Apr 1968 British Director 2021-06-16 CURRENT
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2013-12-30 UNTIL 2016-09-01 RESIGNED
KAREN MARIE HILL Jun 1977 British Director 2005-03-18 UNTIL 2006-06-28 RESIGNED
PAUL ANTHONY KNOWLES Apr 1952 British Director 2005-03-18 UNTIL 2005-07-26 RESIGNED
MR GUY CHRISTOPHER MILLICHAMP Jun 1964 British Director 2016-07-27 UNTIL 2020-03-13 RESIGNED
MR BARRY NETHERCOTT Feb 1954 British Director 2020-04-06 UNTIL 2021-06-08 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2017-08-21 UNTIL 2018-09-14 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2013-12-30 UNTIL 2020-02-04 RESIGNED
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2012-10-08 UNTIL 2019-03-01 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2008-06-09 UNTIL 2013-12-30 RESIGNED
ROY NEIL WALLINGTON Aug 1962 English Director 2005-03-18 UNTIL 2008-10-16 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2016-03-08 UNTIL 2016-09-13 RESIGNED
GERARD JOSEPH WALSH May 1963 British Director 2008-11-14 UNTIL 2015-05-22 RESIGNED
DLA PIPER UK SECRETARIAL SERVICES LIMITED Corporate Director 2003-05-18 UNTIL 2003-07-02 RESIGNED
CARILLION MANAGEMENT LIMITED Corporate Director 2003-07-02 UNTIL 2005-03-18 RESIGNED
MR CHARLES WILLIAM GRANT HERRIOTT Apr 1986 British Director 2016-09-01 UNTIL 2017-08-21 RESIGNED
TANSY JANE HEPTON Aug 1960 British Director 2005-07-26 UNTIL 2016-07-27 RESIGNED
DLA PIPER UK NOMINEES LIMITED Corporate Director 2003-05-18 UNTIL 2003-07-02 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2019-01-02 UNTIL 2019-12-31 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2006-07-12 UNTIL 2012-11-26 RESIGNED
MR DUNCAN ELLIOT DICKSON Oct 1954 British Director 2005-03-18 UNTIL 2008-01-31 RESIGNED
MS VICTORIA MARIE CARROLL Mar 1967 British Director 2015-07-15 UNTIL 2016-12-31 RESIGNED
MR PETER JAMES DAWSON Apr 1970 British Director 2013-02-25 UNTIL 2013-12-30 RESIGNED
NIGEL ANTHONY JOHN BRINDLEY Aug 1956 British Director 2005-03-18 UNTIL 2006-07-01 RESIGNED
MR DAVID BOLTON Aug 1968 British Director 2017-02-06 UNTIL 2021-01-25 RESIGNED
MS NEETI MUKUNDRAI ANAND Nov 1984 British Director 2018-09-14 UNTIL 2020-02-04 RESIGNED
MR MICHAEL ANDREW DONN Feb 1972 British Director 2006-06-28 UNTIL 2012-10-08 RESIGNED
CARILLION SECRETARIAT LIMITED Corporate Secretary 2003-07-02 UNTIL 2012-09-18 RESIGNED
DLA PIPER UK SECRETARIAL SERVICES LIMITED Corporate Secretary 2003-05-18 UNTIL 2003-07-02 RESIGNED
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2016-09-01 UNTIL 2023-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Yorkshire Transformations Holdings Limited 2016-04-06 Swanley   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
EXCHEQUER PARTNERSHIP HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
DEFENCE TRAINING SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BANDBREEZE LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
D4E MULBERRY LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
D4E MULBERRY (HOLDINGS) LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
EXCHEQUER PARTNERSHIP (NO.2) PLC MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
GLOUCESTERSHIRE FM SERVICES (HOLDINGS) LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ABERDEEN INFRASTRUCTURE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
3 ED HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ESP (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
EMBLEM SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EMBLEM SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 70100 - Activities of head offices
EDUCATION 4 AYRSHIRE LIMITED EDINBURGH SCOTLAND Active FULL 81100 - Combined facilities support activities
3 ED HOLDINGS 2 LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
3 ED SISTERCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNSLEY FUNDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
BARNSLEY FUNDCO 2 LIMITED LEEDS UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY HOLDCO ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY FUNDCO 3 LIMITED LEEDS UNITED KINGDOM Active SMALL 43390 - Other building completion and finishing
BARNSLEY HOLDCO TWO LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY HOLDCO THREE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EQUITIX CHEETAH 2021 LLP LEEDS ENGLAND Active SMALL None Supplied
EQUITIX CHEYLESMORE 2021 LLP LEEDS ENGLAND Active SMALL None Supplied