About

Registered Number: 02899328
Date of Incorporation: 17/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Genesis 5 Church Lane, Heslington, York, YO10 5DQ

 

Yorkshire Club Ltd was registered on 17 February 1994 and has its registered office in York, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Clemit, Nigel Philip, Brydson, Kathleen Mitchell, Carter, Anne, Issott, Linda Jane, Jesper, David Guy Sinclair, Minns, David, Quickfall, John Edward Holgate, Sutton, Roger, Whittaker, Marjorie Averil Robina, Yeomans, John Francis, Dorman, David Edward, Lawton, Frederick Anthony, Blissett, Wendy Marjorie, Brumfitt, John Leslie, Buttery, Darrell George, Dunning, Herbert Brian, Firth, Jennifer Teresa, Fitzgerald, John Desmond Alexander, Major, Gabbitas, Donald Eric, Gabbitas, Marjorie Lilian, Gardner, Richard, Grills, Michael Geoffrey, Harrison, David Lawson, Kinnell, Christine Mary Radcliffe, Lawton, Emilie, Mills, Thelma Mary, Nash, Elizabeth Freda, Nash, Samuel James, Pollard, Hilda Mabel, Lady, Powell, Terence Elston, Price, Diane Audrey, Russell, David William John, Ryan, David Lawrence, Stanley, Richard Martin, Territt, Michael William, Turner, William Raymond, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYDSON, Kathleen Mitchell 27 June 2017 - 1
CARTER, Anne 03 October 2019 - 1
ISSOTT, Linda Jane 10 June 2009 - 1
JESPER, David Guy Sinclair 09 May 1995 - 1
MINNS, David 11 June 2008 - 1
QUICKFALL, John Edward Holgate 19 June 2019 - 1
SUTTON, Roger 03 October 2019 - 1
WHITTAKER, Marjorie Averil Robina 07 December 1999 - 1
YEOMANS, John Francis 27 June 2017 - 1
BLISSETT, Wendy Marjorie 08 June 2011 27 June 2017 1
BRUMFITT, John Leslie 04 August 1997 13 June 2001 1
BUTTERY, Darrell George 01 March 1994 09 May 1995 1
DUNNING, Herbert Brian 10 June 2009 04 July 2012 1
FIRTH, Jennifer Teresa 06 June 2013 18 September 2019 1
FITZGERALD, John Desmond Alexander, Major 13 June 2001 07 June 2006 1
GABBITAS, Donald Eric 07 June 2006 10 June 2009 1
GABBITAS, Marjorie Lilian 13 June 2001 10 June 2009 1
GARDNER, Richard 01 March 1994 14 June 2000 1
GRILLS, Michael Geoffrey 09 January 2007 19 June 2018 1
HARRISON, David Lawson 01 March 1994 13 June 2001 1
KINNELL, Christine Mary Radcliffe 01 March 1994 11 June 2008 1
LAWTON, Emilie 14 May 1996 17 June 1999 1
MILLS, Thelma Mary 27 February 1998 17 June 1999 1
NASH, Elizabeth Freda 13 June 2001 04 October 2012 1
NASH, Samuel James 07 June 2006 04 October 2012 1
POLLARD, Hilda Mabel, Lady 01 March 1994 13 September 1994 1
POWELL, Terence Elston 06 June 2013 27 June 2017 1
PRICE, Diane Audrey 01 July 2001 08 June 2005 1
RUSSELL, David William John 27 February 1998 14 June 2003 1
RYAN, David Lawrence 08 July 2003 14 March 2006 1
STANLEY, Richard Martin 11 June 2008 08 June 2011 1
TERRITT, Michael William 01 March 1994 09 May 1995 1
TURNER, William Raymond, Professor 10 March 1998 13 June 2001 1
Secretary Name Appointed Resigned Total Appointments
CLEMIT, Nigel Philip 01 October 2015 - 1
DORMAN, David Edward 11 June 2008 01 October 2015 1
LAWTON, Frederick Anthony 11 April 2000 14 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
AA - Annual Accounts 28 May 2019
TM01 - Termination of appointment of director 18 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 16 March 2016
AP03 - Appointment of secretary 16 March 2016
AA - Annual Accounts 08 December 2015
TM02 - Termination of appointment of secretary 01 October 2015
CH01 - Change of particulars for director 28 April 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 11 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 April 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 19 March 2008
RESOLUTIONS - N/A 22 June 2007
MEM/ARTS - N/A 22 June 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 21 August 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
363s - Annual Return 13 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
AA - Annual Accounts 17 September 1999
RESOLUTIONS - N/A 07 July 1999
MEM/ARTS - N/A 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 23 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 09 November 1998
288c - Notice of change of directors or secretaries or in their particulars 20 April 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
363s - Annual Return 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
AA - Annual Accounts 12 June 1997
RESOLUTIONS - N/A 30 May 1997
288c - Notice of change of directors or secretaries or in their particulars 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AA - Annual Accounts 22 May 1996
288 - N/A 22 May 1996
363s - Annual Return 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
AA - Annual Accounts 27 July 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 20 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1995
288 - N/A 17 February 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1994
288 - N/A 21 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
NEWINC - New incorporation documents 17 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.