YORKWAY DEVELOPMENTS UK LIMITED
POCKLINGTON YORKWAY MOTEL LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 2NX

Company number 03031817
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address 8 SOUTHMOOR PARK, THE BALK, POCKLINGTON, E YORKSHIRE, YO42 2NX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 73,264 . The most likely internet sites of YORKWAY DEVELOPMENTS UK LIMITED are www.yorkwaydevelopmentsuk.co.uk, and www.yorkway-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Yorkway Developments Uk Limited is a Private Limited Company. The company registration number is 03031817. Yorkway Developments Uk Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Yorkway Developments Uk Limited is 8 Southmoor Park The Balk Pocklington E Yorkshire Yo42 2nx. . LEMON, Linda Patricia is a Secretary of the company. LEMON, Linda Patricia is a Director of the company. LEMON, Peter Geoffrey is a Director of the company. LEMON, Philip John is a Director of the company. Secretary CLARKE, Benjamin has been resigned. Director LEMON, Philip John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LEMON, Linda Patricia
Appointed Date: 21 August 1996

Director
LEMON, Linda Patricia
Appointed Date: 10 March 1995
85 years old

Director
LEMON, Peter Geoffrey
Appointed Date: 01 November 1995
57 years old

Director
LEMON, Philip John
Appointed Date: 14 August 1996
88 years old

Resigned Directors

Secretary
CLARKE, Benjamin
Resigned: 21 August 1996
Appointed Date: 10 March 1995

Director
LEMON, Philip John
Resigned: 01 November 1995
Appointed Date: 10 March 1995
88 years old

Persons With Significant Control

Mrs Linda Patricia Lemon
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Geoffrey Lemon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKWAY DEVELOPMENTS UK LIMITED Events

24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 73,264

05 Apr 2016
Director's details changed for Peter Geoffrey Lemon on 30 November 2015
03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
01 Aug 1996
£ nc 100/100000 24/07/96
01 Aug 1996
Return made up to 10/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

04 Apr 1996
Particulars of mortgage/charge
02 Feb 1996
Director resigned;new director appointed
10 Mar 1995
Incorporation

YORKWAY DEVELOPMENTS UK LIMITED Charges

13 January 2005
Legal charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.67 hectares of land being part of OS77 on the york/hull…
16 July 2003
Legal charge of licensed premises
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a southmoor house, the balk and land on the…
20 May 2003
Debenture
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1997
Mortgage
Delivered: 10 June 1997
Status: Satisfied on 25 February 2004
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land on the east side of the…
6 June 1997
Mortgage
Delivered: 10 June 1997
Status: Satisfied on 25 February 2004
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as yorkway motor hotel…
6 June 1997
Mortgage
Delivered: 10 June 1997
Status: Satisfied on 25 February 2004
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land adjacent to southmoor…
1 April 1996
Single debenture
Delivered: 4 April 1996
Status: Satisfied on 25 February 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…