About

Registered Number: 06450241
Date of Incorporation: 11/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.