Established in 2004, Yorke Holdings Ltd are based in Bolton. We don't currently know the number of employees at this company. Taylor, David, Banbury, Avis, Banbury, Emma Louise, Jones, Gregory Paul Hamilton are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANBURY, Avis | 08 December 2006 | 28 February 2019 | 1 |
BANBURY, Emma Louise | 17 June 2004 | 08 December 2006 | 1 |
JONES, Gregory Paul Hamilton | 16 July 2004 | 08 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, David | 28 February 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 June 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 April 2020 | |
LIQ02 - N/A | 28 April 2020 | |
AA - Annual Accounts | 24 December 2019 | |
MR04 - N/A | 12 December 2019 | |
MR04 - N/A | 26 November 2019 | |
MR04 - N/A | 26 November 2019 | |
MR04 - N/A | 26 November 2019 | |
CS01 - N/A | 09 July 2019 | |
AP03 - Appointment of secretary | 13 March 2019 | |
TM01 - Termination of appointment of director | 12 March 2019 | |
TM02 - Termination of appointment of secretary | 12 March 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 30 July 2018 | |
MR01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 20 June 2017 | |
AD01 - Change of registered office address | 16 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 28 July 2016 | |
MR01 - N/A | 31 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 10 August 2015 | |
CH01 - Change of particulars for director | 10 August 2015 | |
CH01 - Change of particulars for director | 10 August 2015 | |
CH03 - Change of particulars for secretary | 10 August 2015 | |
MR01 - N/A | 01 April 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AD01 - Change of registered office address | 16 December 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 06 August 2013 | |
CH01 - Change of particulars for director | 06 August 2013 | |
CH03 - Change of particulars for secretary | 06 August 2013 | |
CH03 - Change of particulars for secretary | 02 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AD01 - Change of registered office address | 18 February 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 28 November 2009 | |
363a - Annual Return | 13 July 2009 | |
287 - Change in situation or address of Registered Office | 13 July 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 04 July 2005 | |
225 - Change of Accounting Reference Date | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
287 - Change in situation or address of Registered Office | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
NEWINC - New incorporation documents | 14 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2018 | Outstanding |
N/A |
A registered charge | 11 March 2016 | Fully Satisfied |
N/A |
A registered charge | 01 April 2015 | Fully Satisfied |
N/A |
Mortgage deed | 26 May 2009 | Outstanding |
N/A |
Legal mortgage | 30 October 2007 | Fully Satisfied |
N/A |
Debenture | 24 September 2007 | Fully Satisfied |
N/A |