About

Registered Number: 02971809
Date of Incorporation: 28/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: The Cuttings, 4 Langcliffe Avenue East, Harrogate, North Yorkshire, HG2 8JD

 

Having been setup in 1994, Yorkshire Corporate Finance Ltd have registered office in Harrogate, it's status in the Companies House registry is set to "Active". The companies directors are listed as Eardley, Helen Louise, Dale, Janet Margaret, Eardley, Mark Ronald, Edwards, Timothy Francis, Mellors, Keith Michael, Moore, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARDLEY, Helen Louise 12 November 2006 - 1
DALE, Janet Margaret 17 June 1998 18 October 2001 1
EARDLEY, Mark Ronald 04 October 1994 12 November 2006 1
EDWARDS, Timothy Francis 16 January 1998 20 September 1999 1
MELLORS, Keith Michael 04 October 1994 17 June 1998 1
MOORE, Joseph 17 June 1998 18 October 2001 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 07 August 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 29 September 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 16 June 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 24 October 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 10 May 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 23 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 29 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
395 - Particulars of a mortgage or charge 24 April 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 20 July 1997
287 - Change in situation or address of Registered Office 11 July 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 08 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1995
363s - Annual Return 23 October 1995
RESOLUTIONS - N/A 03 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1995
288 - N/A 17 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
287 - Change in situation or address of Registered Office 17 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
NEWINC - New incorporation documents 28 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.