About

Registered Number: 01583364
Date of Incorporation: 01/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Units 16 Holme Industrial Estate, Skiff Lane, Holme Upon Spalding Moor, York, North Yorkshire, YO43 4BB

 

Yorkleen Ltd was established in 1981, it's status is listed as "Active". The current directors of this business are listed as Mackinder, Kerry, Mackinder, Philip, Whiteside, Diana, Blackwell, James William, Blackwell, Sheila at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKINDER, Philip 18 June 2009 - 1
BLACKWELL, James William N/A 19 June 2009 1
BLACKWELL, Sheila N/A 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
MACKINDER, Kerry 18 June 2009 - 1
WHITESIDE, Diana 01 September 1995 19 June 2009 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 21 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
AA - Annual Accounts 20 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 27 March 2008
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
353 - Register of members 10 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 13 April 2005
363s - Annual Return 13 April 2005
363s - Annual Return 08 April 2005
RESOLUTIONS - N/A 03 December 2003
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 30 January 2003
287 - Change in situation or address of Registered Office 09 October 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 14 May 1998
363s - Annual Return 13 March 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 20 February 1997
AA - Annual Accounts 01 February 1996
288 - N/A 18 October 1995
288 - N/A 18 October 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 18 July 1995
363s - Annual Return 21 April 1994
AA - Annual Accounts 02 February 1994
AA - Annual Accounts 27 August 1993
363a - Annual Return 28 April 1993
AA - Annual Accounts 08 May 1992
363s - Annual Return 08 April 1992
287 - Change in situation or address of Registered Office 06 November 1991
AA - Annual Accounts 27 June 1991
363a - Annual Return 27 April 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 17 February 1989
CERTNM - Change of name certificate 05 August 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 25 May 1988
395 - Particulars of a mortgage or charge 23 February 1987
395 - Particulars of a mortgage or charge 23 February 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
288 - N/A 13 November 1986
287 - Change in situation or address of Registered Office 15 October 1986
AA - Annual Accounts 19 June 1985
AA - Annual Accounts 22 August 1984
NEWINC - New incorporation documents 01 September 1981

Mortgages & Charges

Description Date Status Charge by
Single debenture 17 February 1987 Outstanding

N/A

Single debenture 17 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.