YORKSHIRE CORPORATE FINANCE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8JD

Company number 02971809
Status Active
Incorporation Date 28 September 1994
Company Type Private Limited Company
Address THE CUTTINGS, 4 LANGCLIFFE AVENUE EAST, HARROGATE, NORTH YORKSHIRE, HG2 8JD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of YORKSHIRE CORPORATE FINANCE LIMITED are www.yorkshirecorporatefinance.co.uk, and www.yorkshire-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Yorkshire Corporate Finance Limited is a Private Limited Company. The company registration number is 02971809. Yorkshire Corporate Finance Limited has been working since 28 September 1994. The present status of the company is Active. The registered address of Yorkshire Corporate Finance Limited is The Cuttings 4 Langcliffe Avenue East Harrogate North Yorkshire Hg2 8jd. The company`s financial liabilities are £7.1k. It is £0k against last year. The cash in hand is £0.15k. It is £0k against last year. And the total assets are £10.15k, which is £0k against last year. EARDLEY, Mark Ronald is a Secretary of the company. EARDLEY, Helen Louise is a Director of the company. Secretary EDWARDS, Timothy Francis has been resigned. Secretary SALKELD, Catherine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DALE, Janet Margaret has been resigned. Director EARDLEY, Mark Ronald has been resigned. Director EDWARDS, Timothy Francis has been resigned. Director MELLORS, Keith Michael has been resigned. Director MOORE, Joseph has been resigned. Director ROBERTS, Steven Mark has been resigned. Director SALKELD, Catherine has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


yorkshire corporate finance Key Finiance

LIABILITIES £7.1k
CASH £0.15k
TOTAL ASSETS £10.15k
All Financial Figures

Current Directors

Secretary
EARDLEY, Mark Ronald
Appointed Date: 20 September 1999

Director
EARDLEY, Helen Louise
Appointed Date: 12 November 2006
64 years old

Resigned Directors

Secretary
EDWARDS, Timothy Francis
Resigned: 20 September 1999
Appointed Date: 04 July 1997

Secretary
SALKELD, Catherine
Resigned: 17 June 1998
Appointed Date: 04 October 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 October 1994
Appointed Date: 28 September 1994

Director
DALE, Janet Margaret
Resigned: 18 October 2001
Appointed Date: 17 June 1998
66 years old

Director
EARDLEY, Mark Ronald
Resigned: 12 November 2006
Appointed Date: 04 October 1994
64 years old

Director
EDWARDS, Timothy Francis
Resigned: 20 September 1999
Appointed Date: 16 January 1998
60 years old

Director
MELLORS, Keith Michael
Resigned: 17 June 1998
Appointed Date: 04 October 1994
70 years old

Director
MOORE, Joseph
Resigned: 18 October 2001
Appointed Date: 17 June 1998
85 years old

Director
ROBERTS, Steven Mark
Resigned: 17 June 1998
Appointed Date: 16 January 1998
59 years old

Director
SALKELD, Catherine
Resigned: 04 July 1997
Appointed Date: 04 October 1994
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 October 1994
Appointed Date: 28 September 1994

Persons With Significant Control

Mr Mark Ronald Eardley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

YORKSHIRE CORPORATE FINANCE LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6

20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
17 Oct 1994
New secretary appointed;new director appointed

17 Oct 1994
Registered office changed on 17/10/94 from: 12 york place leeds LS1 2DS

17 Oct 1994
Director resigned

17 Oct 1994
Secretary resigned

28 Sep 1994
Incorporation

YORKSHIRE CORPORATE FINANCE LIMITED Charges

6 April 1998
Debenture
Delivered: 24 April 1998
Status: Satisfied on 23 September 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…