About

Registered Number: 02381789
Date of Incorporation: 09/05/1989 (35 years ago)
Company Status: Active
Registered Address: 36-40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL,

 

Founded in 1989, Vale of York Commercial Ltd are based in Barnsley. This business has 6 directors listed as Bateson, Celia Elizabeth, Hollis, Michael Richard, Bateson, Michael Joseph, Peacock, Jack, Shagouri, Paul Michael, Stower, Timothy. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATESON, Celia Elizabeth 27 February 2020 - 1
HOLLIS, Michael Richard N/A - 1
BATESON, Michael Joseph 14 July 2006 27 February 2020 1
PEACOCK, Jack N/A 14 July 2006 1
SHAGOURI, Paul Michael N/A 14 July 2006 1
STOWER, Timothy N/A 14 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 21 May 2020
PSC01 - N/A 15 May 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 April 2019
AAMD - Amended Accounts 21 September 2018
AD01 - Change of registered office address 19 July 2018
CS01 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 02 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 23 May 2007
353 - Register of members 23 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
395 - Particulars of a mortgage or charge 09 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 28 June 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 15 May 2004
287 - Change in situation or address of Registered Office 17 November 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 09 May 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 26 May 1999
363s - Annual Return 16 July 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 31 May 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 04 June 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 18 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1991
363b - Annual Return 31 July 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
395 - Particulars of a mortgage or charge 16 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1989
395 - Particulars of a mortgage or charge 04 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1989
287 - Change in situation or address of Registered Office 14 July 1989
288 - N/A 14 July 1989
288 - N/A 14 July 1989
NEWINC - New incorporation documents 09 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2006 Outstanding

N/A

Legal mortgage 28 July 2006 Outstanding

N/A

Legal mortgage 31 July 1990 Outstanding

N/A

Legal mortgage 27 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.