Yorkmarsh Ltd was registered on 11 December 2007 and has its registered office in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 3 directors listed as Shannon, Jeffrey, Whipple, Robert, Birt, Kevin Francis at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHANNON, Jeffrey | 05 March 2020 | - | 1 |
WHIPPLE, Robert | 05 March 2020 | - | 1 |
BIRT, Kevin Francis | 17 October 2016 | 05 March 2020 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 21 April 2020 | |
MA - Memorandum and Articles | 21 April 2020 | |
PSC02 - N/A | 06 April 2020 | |
PSC07 - N/A | 02 April 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
TM02 - Termination of appointment of secretary | 01 April 2020 | |
MR04 - N/A | 07 January 2020 | |
MR04 - N/A | 07 January 2020 | |
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 11 December 2019 | |
CH01 - Change of particulars for director | 05 August 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 25 October 2016 | |
AP01 - Appointment of director | 17 October 2016 | |
RESOLUTIONS - N/A | 21 April 2016 | |
RESOLUTIONS - N/A | 16 February 2016 | |
RESOLUTIONS - N/A | 16 February 2016 | |
SH06 - Notice of cancellation of shares | 16 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 16 February 2016 | |
SH03 - Return of purchase of own shares | 16 February 2016 | |
AR01 - Annual Return | 01 February 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 January 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 10 October 2014 | |
MR01 - N/A | 11 March 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 29 October 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 18 January 2011 | |
TM01 - Termination of appointment of director | 13 December 2010 | |
AA - Annual Accounts | 07 December 2010 | |
AP01 - Appointment of director | 16 September 2010 | |
RESOLUTIONS - N/A | 09 September 2010 | |
TM01 - Termination of appointment of director | 30 July 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 January 2010 | |
AA - Annual Accounts | 07 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
225 - Change of Accounting Reference Date | 11 May 2009 | |
RESOLUTIONS - N/A | 24 February 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
363a - Annual Return | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 22 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
NEWINC - New incorporation documents | 11 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 March 2014 | Fully Satisfied |
N/A |
Debenture | 04 April 2008 | Fully Satisfied |
N/A |
Debenture | 04 April 2008 | Fully Satisfied |
N/A |