YORKE HOLDINGS LIMITED - BOLTON
Company Profile | Company Filings |
Overview
YORKE HOLDINGS LIMITED is a Private Limited Company from BOLTON and has the status: Liquidation.
YORKE HOLDINGS LIMITED was incorporated 19 years ago on 14/06/2004 and has the registered number: 05152962. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2021.
YORKE HOLDINGS LIMITED was incorporated 19 years ago on 14/06/2004 and has the registered number: 05152962. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2021.
YORKE HOLDINGS LIMITED - BOLTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 | 31/03/2021 |
Registered Office
COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B
BOLTON
BL6 4SD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2019 | 26/07/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN BANBURY | Oct 1949 | British | Director | 2004-06-17 | CURRENT |
MR DAVID TAYLOR | Secretary | 2019-02-28 | CURRENT | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-06-14 UNTIL 2004-06-16 | RESIGNED | ||
EMMA LOUISE JONES | Dec 1973 | British | Director | 2004-06-17 UNTIL 2006-12-08 | RESIGNED |
MRS AVIS BANBURY | Mar 1949 | British | Director | 2006-12-08 UNTIL 2019-02-28 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-06-14 UNTIL 2004-06-16 | RESIGNED | ||
EMMA LOUISE JONES | Dec 1973 | British | Secretary | 2004-06-17 UNTIL 2006-12-08 | RESIGNED |
MRS AVIS BANBURY | Mar 1949 | British | Secretary | 2006-12-08 UNTIL 2019-02-28 | RESIGNED |
GREGORY PAUL HAMILTON JONES | May 1970 | British | Director | 2004-07-16 UNTIL 2006-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Banbury | 2016-04-06 | 10/1949 | Nuneaton Warwickshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Avis Banbury | 2016-04-06 | 3/1949 | Nuneaton Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Yorke Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-25 | 31-03-2019 | £96,278 Cash £474,395 equity |
Yorke Holdings Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-02 | 31-03-2017 | £10,802 Cash £1,140,461 equity |
YORKE HOLDINGS LIMITED - Period Ending 2016-03-31 | 2017-01-03 | 31-03-2016 | £29,536 Cash £1,098,790 equity |
YORKE HOLDINGS LIMITED - Period Ending 2015-03-31 | 2016-01-01 | 31-03-2015 | £7,957 Cash £1,103,714 equity |
YORKE HOLDINGS LIMITED - Period Ending 2014-03-31 | 2014-12-24 | 31-03-2014 | £3,449 Cash £926,516 equity |