YORKSHIRE INVESTMENTS LIMITED
ALDBOROUGH

Hellopages » North Yorkshire » Harrogate » YO51 9HE

Company number 01890283
Status Active
Incorporation Date 27 February 1985
Company Type Private Limited Company
Address HEATON HOUSE, YORK ROAD, ALDBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, YO51 9HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of YORKSHIRE INVESTMENTS LIMITED are www.yorkshireinvestments.co.uk, and www.yorkshire-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Knaresborough Rail Station is 6.3 miles; to Hammerton Rail Station is 6.8 miles; to Starbeck Rail Station is 7.6 miles; to Thirsk Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Investments Limited is a Private Limited Company. The company registration number is 01890283. Yorkshire Investments Limited has been working since 27 February 1985. The present status of the company is Active. The registered address of Yorkshire Investments Limited is Heaton House York Road Aldborough North Yorkshire United Kingdom Yo51 9he. . BEEFORTH, Lynne is a Secretary of the company. BEEFORTH, Lynne is a Director of the company. MCGRATH, Melvyn is a Director of the company. Secretary KELLY, Patrick Gerald has been resigned. Secretary MCGRATH, Leon Dale has been resigned. Secretary MCGRATH, Margaret Ann has been resigned. Director KELLY, Patrick Gerald has been resigned. Director MCGRATH, Margaret Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEEFORTH, Lynne
Appointed Date: 28 February 2007

Director
BEEFORTH, Lynne
Appointed Date: 15 December 2014
70 years old

Director
MCGRATH, Melvyn

74 years old

Resigned Directors

Secretary
KELLY, Patrick Gerald
Resigned: 01 November 2000
Appointed Date: 21 September 1996

Secretary
MCGRATH, Leon Dale
Resigned: 28 February 2007
Appointed Date: 01 November 2000

Secretary
MCGRATH, Margaret Ann
Resigned: 21 September 1995

Director
KELLY, Patrick Gerald
Resigned: 17 October 1997
Appointed Date: 21 September 1995
68 years old

Director
MCGRATH, Margaret Ann
Resigned: 21 September 1995
77 years old

Persons With Significant Control

Ms Lynne Beeforth
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

YORKSHIRE INVESTMENTS LIMITED Events

25 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

04 Mar 2016
Registered office address changed from Heaton House York Road Nr Aldborough Boroughbridge North Yorkshire YO51 9HE to Heaton House York Road Aldborough North Yorkshire YO51 9HE on 4 March 2016
15 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 79 more events
10 Mar 1988
Return made up to 02/12/87; full list of members

26 Aug 1987
Full accounts made up to 28 February 1987

09 Jan 1987
Accounting reference date shortened from 31/12 to 28/02

24 Nov 1986
Full accounts made up to 28 February 1986

30 Sep 1986
Return made up to 09/09/86; full list of members

YORKSHIRE INVESTMENTS LIMITED Charges

21 September 1995
Legal mortgage
Delivered: 28 September 1995
Status: Satisfied on 3 August 2000
Persons entitled: Allied Irish Banks,P.L.C.
Description: Navigation yard,caldervale rd,stenward…
3 September 1993
Mortgage debenture
Delivered: 18 September 1993
Status: Satisfied on 25 September 1995
Persons entitled: Melvyn Grath
Description: The various proerties as described on form 395 ref M76…