About

Registered Number: 03922882
Date of Incorporation: 10/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

 

Founded in 2000, Urban Splash Yorkshire Ltd has its registered office in Manchester, it has a status of "Active". There are no directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 11 February 2020
CH03 - Change of particulars for secretary 11 February 2020
MR04 - N/A 02 October 2019
MR04 - N/A 02 October 2019
MR04 - N/A 02 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AA01 - Change of accounting reference date 26 July 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 June 2016
CH01 - Change of particulars for director 19 May 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 19 February 2014
AA01 - Change of accounting reference date 29 August 2013
MR01 - N/A 04 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 31 January 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 02 September 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
225 - Change of Accounting Reference Date 31 January 2009
395 - Particulars of a mortgage or charge 31 January 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 04 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
CERTNM - Change of name certificate 22 July 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 24 December 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 11 March 2003
MISC - Miscellaneous document 08 August 2002
287 - Change in situation or address of Registered Office 19 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
288c - Notice of change of directors or secretaries or in their particulars 16 October 2000
225 - Change of Accounting Reference Date 05 July 2000
MEM/ARTS - N/A 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
RESOLUTIONS - N/A 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
CERTNM - Change of name certificate 08 June 2000
287 - Change in situation or address of Registered Office 21 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Fully Satisfied

N/A

Fixed charge over land 25 March 2010 Outstanding

N/A

Account security guarantee 25 March 2010 Outstanding

N/A

Legal mortgage 29 January 2009 Fully Satisfied

N/A

Legal mortgage 27 March 2007 Fully Satisfied

N/A

Assignment by way of security 27 March 2007 Outstanding

N/A

Legal mortgage 24 October 2005 Outstanding

N/A

Mortgage 24 October 2005 Outstanding

N/A

Assignment by way of security 18 April 2005 Outstanding

N/A

Legal mortgage 18 April 2005 Outstanding

N/A

Debenture 18 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.