About

Registered Number: 03319350
Date of Incorporation: 17/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 20 Trinity Lane, Micklegate, York, YO1 6EL

 

Yrg Group Ltd was established in 1997. This company has 6 directors listed as Cowley, David Jonathan, Tinker, James Paul, Woodward, Andrew Mark, Collard, Richard John, Miller, Keith John, Tinker, Peter. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, David Jonathan 30 November 1997 - 1
TINKER, James Paul 30 November 1997 - 1
WOODWARD, Andrew Mark 30 November 1997 - 1
COLLARD, Richard John 11 August 1997 31 January 1999 1
MILLER, Keith John 11 August 1997 31 January 1999 1
TINKER, Peter 03 August 1997 30 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 27 February 2020
MR04 - N/A 20 February 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 18 August 2017
MR01 - N/A 16 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 17 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 20 September 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 14 October 2009
395 - Particulars of a mortgage or charge 25 September 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 19 February 2007
363s - Annual Return 08 March 2006
CERTNM - Change of name certificate 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 22 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
225 - Change of Accounting Reference Date 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 25 February 2004
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 02 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 26 February 2002
363s - Annual Return 14 February 2001
CERTNM - Change of name certificate 23 November 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
123 - Notice of increase in nominal capital 22 September 1997
SA - Shares agreement 12 September 1997
88(2)P - N/A 12 September 1997
225 - Change of Accounting Reference Date 01 September 1997
123 - Notice of increase in nominal capital 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
287 - Change in situation or address of Registered Office 11 August 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Outstanding

N/A

Charge and assignment of master sub-hire agreement 24 September 2009 Fully Satisfied

N/A

Legal mortgage 30 May 2003 Outstanding

N/A

Debenture 01 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.