Yorkshire Club Limited

  • Active
  • Incorporated on 17 Feb 1994

Reg Address: Equinox House Clifton Park, Shipton Road, York YO30 5PA, England

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "Yorkshire Club Limited" is a private-limited-guarant-nsc and located in Equinox House Clifton Park, Shipton Road, York YO30 5PA. Yorkshire Club Limited is currently in active status and it was incorporated on 17 Feb 1994 (30 years 7 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Yorkshire Club Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Aileen Elizabeth Minns Director 2 May 2024 British Active
2 Peter Richard Yates Director 7 Sep 2023 British Active
3 Edward Bowman Pope Director 3 Feb 2022 British Active
4 Anne Carter Director 3 Oct 2019 British Resigned
2 Feb 2023
5 Roger Sutton Director 3 Oct 2019 British Resigned
17 May 2023
6 Anne Carter Director 3 Oct 2019 British Active
7 Roger Sutton Director 3 Oct 2019 British Active
8 John Edward Holgate Quickfall Director 19 Jun 2019 British Active
9 John Francis Yeomans Director 27 Jun 2017 British Active
10 John Francis Yeomans Director 27 Jun 2017 British Active
11 Kathleen Mitchell Brydson Director 27 Jun 2017 British Active
12 Kathleen Mitchell Brydson Director 27 Jun 2017 British Active
13 Nigel Philip Clemit Secretary 1 Oct 2015 - Active
14 Paul Firth Director 5 Jun 2014 British Active
15 Jennifer Teresa Firth Director 6 Jun 2013 British Resigned
18 Sep 2019
16 Terence Elston Powell Director 6 Jun 2013 British Resigned
27 Jun 2017
17 David Spencer Withey Director 8 Jun 2011 British Active
18 Wendy Marjorie Blissett Director 8 Jun 2011 British Resigned
27 Jun 2017
19 Herbert Brian Dunning Director 10 Jun 2009 British Resigned
4 Jul 2012
20 Linda Jane Issott Director 10 Jun 2009 British Resigned
23 Sep 2021
21 Linda Jane Issott Director 10 Jun 2009 British Active
22 David Edward Dorman Secretary 11 Jun 2008 British Resigned
1 Oct 2015
23 Richard Martin Stanley Director 11 Jun 2008 British Resigned
8 Jun 2011
24 David Minns Director 11 Jun 2008 British Resigned
6 Feb 2023
25 David Minns Director 11 Jun 2008 British Active
26 Trevor Copley Director 28 Mar 2008 British Resigned
5 Jun 2014
27 Michael Geoffrey Grills Director 9 Jan 2007 British Resigned
19 Jun 2018
28 Donald Eric Gabbitas Director 7 Jun 2006 British Resigned
10 Jun 2009
29 Samuel James Nash Director 7 Jun 2006 British Resigned
4 Oct 2012
30 David Lawrence Ryan Director 8 Jul 2003 British Resigned
14 Mar 2006
31 Diane Audrey Price Director 1 Jul 2001 British Resigned
8 Jun 2005
32 Elizabeth Freda Nash Director 13 Jun 2001 British Resigned
4 Oct 2012
33 Peter John Netherwood Director 13 Jun 2001 - Active
34 John Desmond Alexander Fitzgerald Director 13 Jun 2001 British Resigned
7 Jun 2006
35 Marjorie Lilian Gabbitas Director 13 Jun 2001 British Resigned
10 Jun 2009
36 Fredrick Anthony Lawton Secretary 14 Jun 2000 British Resigned
11 Jun 2008
37 Frederick Anthony Lawton Secretary 11 Apr 2000 - Resigned
14 Jun 2000
38 Marjorie Averil Robina Whittaker Director 7 Dec 1999 British Active
39 William Raymond Turner Director 10 Mar 1998 British Resigned
13 Jun 2001
40 David William John Russell Director 27 Feb 1998 British Resigned
14 Jun 2003
41 Thelma Mary Mills Director 27 Feb 1998 British Resigned
17 Jun 1999
42 Elizabeth Anne Ellison Director 11 Nov 1997 British Active
43 Elizabeth Anne Ellison Director 11 Nov 1997 British Resigned
26 Aug 2021
44 John Leslie Brumfitt Director 4 Aug 1997 British Resigned
13 Jun 2001
45 Emilie Lawton Director 14 May 1996 British Resigned
17 Jun 1999
46 David Guy Sinclair Jesper Director 9 May 1995 British Resigned
9 Dec 2021
47 William John Graham Reeves Director 9 May 1995 British Resigned
14 Nov 1995
48 David Guy Sinclair Jesper Director 9 May 1995 British Active
49 Frederick Hunter Brown Director 1 Mar 1994 British Resigned
14 May 1996
50 Frederick Hunter Brown Director 1 Mar 1994 - Resigned
14 May 1996
51 Darrell George Buttery Director 1 Mar 1994 British Resigned
9 May 1995
52 Michael William Territt Director 1 Mar 1994 British Resigned
9 May 1995
53 David Lawson Harrison Director 1 Mar 1994 British Resigned
13 Jun 2001
54 Richard Gardner Director 1 Mar 1994 British Resigned
14 Jun 2000
55 Hilda Mabel Pollard Director 1 Mar 1994 British Resigned
13 Sep 1994
56 Christine Mary Radcliffe Kinnell Director 1 Mar 1994 British Resigned
11 Jun 2008
57 Trevor Copley Secretary 1 Mar 1994 British Resigned
14 Jun 2000
58 Trevor Copley Director 17 Feb 1994 British Resigned
11 Apr 2000
59 Janet Lyn Rickatson Secretary 17 Feb 1994 British Resigned
1 Mar 1994
60 Fredrick Anthony Lawton Director 17 Feb 1994 British Resigned
11 Jun 2008
61 Roy Stinchcombe Director 17 Feb 1994 British Resigned
13 May 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
17 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Yorkshire Club Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 14 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 8 May 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 16 Apr 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 16 Apr 2024 Download PDF
5 Confirmation Statement - No Updates 15 Mar 2024 Download PDF
6 Address - Change Registered Office Company With Date Old New 12 Feb 2024 Download PDF
7 Accounts - Total Exemption Full 14 Jun 2023 Download PDF
8 Confirmation Statement - No Updates 22 Feb 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 22 Feb 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 22 Feb 2023 Download PDF
11 Accounts - Total Exemption Full 29 Jul 2021 Download PDF
12 Confirmation Statement - No Updates 22 Feb 2021 Download PDF
3 Pages
13 Accounts - Total Exemption Full 15 Sep 2020 Download PDF
5 Pages
14 Confirmation Statement - No Updates 17 Feb 2020 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 27 Jan 2020 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 27 Jan 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 18 Sep 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 18 Sep 2019 Download PDF
1 Pages
19 Accounts - Total Exemption Full 28 May 2019 Download PDF
5 Pages
20 Officers - Termination Director Company With Name Termination Date 18 Apr 2019 Download PDF
1 Pages
21 Confirmation Statement - No Updates 19 Feb 2019 Download PDF
3 Pages
22 Accounts - Total Exemption Full 18 Jun 2018 Download PDF
5 Pages
23 Confirmation Statement - No Updates 14 Mar 2018 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 13 Mar 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 13 Mar 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 13 Mar 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 13 Mar 2018 Download PDF
1 Pages
28 Accounts - Total Exemption Full 17 Jul 2017 Download PDF
5 Pages
29 Confirmation Statement - Updates 2 Mar 2017 Download PDF
4 Pages
30 Accounts - Total Exemption Small 12 Aug 2016 Download PDF
3 Pages
31 Officers - Appoint Person Secretary Company With Name Date 16 Mar 2016 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date No Member List 16 Mar 2016 Download PDF
14 Pages
33 Accounts - Total Exemption Small 8 Dec 2015 Download PDF
3 Pages
34 Officers - Termination Secretary Company With Name Termination Date 1 Oct 2015 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 28 Apr 2015 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date No Member List 12 Mar 2015 Download PDF
14 Pages
37 Officers - Appoint Person Director Company With Name Date 25 Jul 2014 Download PDF
2 Pages
38 Officers - Termination Director Company With Name 24 Jun 2014 Download PDF
1 Pages
39 Accounts - Total Exemption Full 21 May 2014 Download PDF
9 Pages
40 Annual Return - Company With Made Up Date No Member List 18 Feb 2014 Download PDF
14 Pages
41 Officers - Appoint Person Director Company With Name 30 Jul 2013 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 30 Jul 2013 Download PDF
2 Pages
43 Accounts - Total Exemption Full 18 Jun 2013 Download PDF
6 Pages
44 Officers - Termination Director Company With Name 22 Apr 2013 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date No Member List 18 Feb 2013 Download PDF
13 Pages
46 Officers - Termination Director Company With Name 18 Dec 2012 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 18 Dec 2012 Download PDF
1 Pages
48 Accounts - Total Exemption Full 11 Sep 2012 Download PDF
8 Pages
49 Address - Change Registered Office Company With Date Old 2 Mar 2012 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date No Member List 2 Mar 2012 Download PDF
15 Pages
51 Officers - Appoint Person Director Company With Name 2 Sep 2011 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 1 Sep 2011 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 11 Aug 2011 Download PDF
1 Pages
54 Accounts - Total Exemption Full 8 Jun 2011 Download PDF
8 Pages
55 Address - Change Registered Office Company With Date Old 1 Apr 2011 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date No Member List 1 Apr 2011 Download PDF
14 Pages
57 Accounts - Total Exemption Full 17 Jun 2010 Download PDF
8 Pages
58 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date No Member List 25 Feb 2010 Download PDF
8 Pages
60 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
70 Officers - Legacy 21 Jul 2009 Download PDF
1 Pages
71 Officers - Legacy 21 Jul 2009 Download PDF
1 Pages
72 Officers - Legacy 21 Jul 2009 Download PDF
1 Pages
73 Officers - Legacy 21 Jul 2009 Download PDF
1 Pages
74 Accounts - Total Exemption Full 11 Jun 2009 Download PDF
7 Pages
75 Annual Return - Legacy 12 Mar 2009 Download PDF
6 Pages
76 Accounts - Total Exemption Full 26 Jan 2009 Download PDF
8 Pages
77 Officers - Legacy 24 Jul 2008 Download PDF
1 Pages
78 Officers - Legacy 10 Jul 2008 Download PDF
1 Pages
79 Officers - Legacy 10 Jul 2008 Download PDF
2 Pages
80 Officers - Legacy 3 Jul 2008 Download PDF
2 Pages
81 Address - Legacy 3 Jul 2008 Download PDF
1 Pages
82 Officers - Legacy 3 Jul 2008 Download PDF
1 Pages
83 Officers - Legacy 2 Jul 2008 Download PDF
2 Pages
84 Officers - Legacy 1 Apr 2008 Download PDF
2 Pages
85 Annual Return - Legacy 19 Mar 2008 Download PDF
5 Pages
86 Incorporation - Memorandum Articles 22 Jun 2007 Download PDF
12 Pages
87 Resolution 22 Jun 2007 Download PDF
1 Pages
88 Accounts - Full 4 Jun 2007 Download PDF
11 Pages
89 Officers - Legacy 16 Mar 2007 Download PDF
1 Pages
90 Officers - Legacy 14 Mar 2007 Download PDF
1 Pages
91 Annual Return - Legacy 14 Mar 2007 Download PDF
3 Pages
92 Officers - Legacy 19 Jan 2007 Download PDF
2 Pages
93 Accounts - Full 21 Aug 2006 Download PDF
9 Pages
94 Officers - Legacy 28 Jun 2006 Download PDF
2 Pages
95 Officers - Legacy 28 Jun 2006 Download PDF
2 Pages
96 Officers - Legacy 26 Jun 2006 Download PDF
1 Pages
97 Annual Return - Legacy 24 Apr 2006 Download PDF
8 Pages
98 Officers - Legacy 1 Dec 2005 Download PDF
1 Pages
99 Accounts - Full 21 Jun 2005 Download PDF
9 Pages
100 Annual Return - Legacy 23 Feb 2005 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.