About

Registered Number: 04768921
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, BR8 7AG,

 

Having been setup in 2003, Yorkshire Transformations Ltd are based in Swanley. The current directors of this company are listed as Bolton, David, Laing, Frank David, Hepton, Tansy Jane, Herriott, Charles William Grant, Knowles, Paul Anthony, Millichamp, Guy Christopher, Murphy, Helen Mary, Wallington, Roy Neil, Walsh, Gerard Joseph in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, David 06 February 2017 - 1
LAING, Frank David 01 March 2019 - 1
HEPTON, Tansy Jane 26 July 2005 27 July 2016 1
HERRIOTT, Charles William Grant 01 September 2016 21 August 2017 1
KNOWLES, Paul Anthony 18 March 2005 26 July 2005 1
MILLICHAMP, Guy Christopher 27 July 2016 13 March 2020 1
MURPHY, Helen Mary 21 August 2017 14 September 2018 1
WALLINGTON, Roy Neil 18 March 2005 16 October 2008 1
WALSH, Gerard Joseph 14 November 2008 22 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 21 May 2020
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 01 April 2020
CH01 - Change of particulars for director 09 March 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 28 March 2018
AP01 - Appointment of director 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 22 September 2016
AD01 - Change of registered office address 02 September 2016
AD01 - Change of registered office address 02 September 2016
AP04 - Appointment of corporate secretary 01 September 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 25 February 2013
AUD - Auditor's letter of resignation 11 January 2013
AUD - Auditor's letter of resignation 07 January 2013
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363a - Annual Return 07 June 2006
363a - Annual Return 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
AA - Annual Accounts 15 October 2004
363a - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 10 February 2004
MEM/ARTS - N/A 24 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
CERTNM - Change of name certificate 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.