About

Registered Number: 03570476
Date of Incorporation: 27/05/1998 (26 years ago)
Company Status: Active
Registered Address: Units 2-3 Triune Court Monks Cross Drive, Huntington, York, YO32 9GZ,

 

Yorktest Laboratories Ltd was registered on 27 May 1998 with its registered office in York, it has a status of "Active". We don't currently know the number of employees at the business. Yorktest Laboratories Ltd has 18 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Gillian Ruth, Dr 14 December 2015 - 1
BAILEY, Stephen Graham 06 August 2012 26 September 2013 1
BEGLEY, Fiona Ann 31 August 2011 14 May 2014 1
BROOKES, Jonathan 14 December 2015 14 December 2018 1
BROOKS, Eugenia 14 May 2004 31 May 2005 1
COUSINS, Peter David George 19 July 2001 20 December 2004 1
CULLIGAN, Janice Elaine 19 July 2001 14 May 2004 1
GREEN, Andrew David 17 April 2014 25 September 2015 1
GRONNOW, Julia Lindsey 17 April 2014 04 February 2016 1
HARDMAN, Thomas George 17 July 2007 31 December 2012 1
HARRISON, Beverley Clare 29 July 2004 18 May 2010 1
HART, Gill, Dr 01 June 2005 31 August 2011 1
JANSEN, Rachel Fiona 14 December 2015 12 December 2018 1
MUSGROVE, Dale 27 May 1998 20 October 2001 1
VAREY, Mark Alister 27 May 1998 19 October 2001 1
Secretary Name Appointed Resigned Total Appointments
WIECHULA, John 01 October 2019 - 1
BEGLEY, Fiona 31 August 2011 14 May 2014 1
MCGLEN, Julia Lindsey 18 May 2010 31 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 June 2020
MR01 - N/A 11 June 2020
AP01 - Appointment of director 29 January 2020
AP03 - Appointment of secretary 16 October 2019
TM02 - Termination of appointment of secretary 16 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 11 June 2018
PSC05 - N/A 06 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2017
AP04 - Appointment of corporate secretary 01 September 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
PSC02 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
RESOLUTIONS - N/A 28 July 2017
MR01 - N/A 17 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 13 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2017
RP04AR01 - N/A 31 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
MR04 - N/A 01 December 2015
MR04 - N/A 01 December 2015
MR04 - N/A 01 December 2015
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 25 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 11 July 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 04 June 2013
MR01 - N/A 15 May 2013
TM01 - Termination of appointment of director 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
AP01 - Appointment of director 24 August 2012
AD01 - Change of registered office address 02 August 2012
AR01 - Annual Return 29 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2012
AUD - Auditor's letter of resignation 05 March 2012
AUD - Auditor's letter of resignation 27 January 2012
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
AP03 - Appointment of secretary 29 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 28 May 2008
353 - Register of members 21 February 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 15 June 2005
287 - Change in situation or address of Registered Office 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 07 June 2003
395 - Particulars of a mortgage or charge 05 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
AUD - Auditor's letter of resignation 13 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
CERTNM - Change of name certificate 01 July 2002
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 29 May 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 06 June 2001
CERTNM - Change of name certificate 26 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 21 February 2000
287 - Change in situation or address of Registered Office 29 November 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
363s - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1998
225 - Change of Accounting Reference Date 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
287 - Change in situation or address of Registered Office 29 May 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

A registered charge 13 July 2017 Outstanding

N/A

A registered charge 02 July 2014 Outstanding

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 September 2012 Fully Satisfied

N/A

Debenture 07 September 2012 Fully Satisfied

N/A

Debenture 03 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.