Yorkshire Club Limited
- Active
- Incorporated on 17 Feb 1994
Reg Address: Equinox House Clifton Park, Shipton Road, York YO30 5PA, England
- 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.
# | Name | Status |
---|---|---|
1 | Y.C.R. Promotions Limited Mutual People: Kathleen Mitchell Brydson | Active |
2 | Fulford (York) Golf Club Limited(The) Mutual People: David Spencer Withey | Active |
3 | Shopmobility York Mutual People: Paul Firth | Active |
4 | Abbeyfield York Society Limited(The) Mutual People: Peter John Netherwood | Active |
5 | St. Leonard'S Hospice York Mutual People: Elizabeth Anne Ellison | Active |
6 | Bootham Crescent Holdings Limited Mutual People: John Edward Holgate Quickfall | Active |
7 | Century (Uk) Ltd Mutual People: Paul Firth | dissolved |
8 | St Peter'S School, York Mutual People: Peter John Netherwood | Active |