YORKSHARE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4AX

Company number 02139872
Status Active
Incorporation Date 11 June 1987
Company Type Private Limited Company
Address EXCHANGE COURT, DUNCOMBE STREET, LEEDS, WEST YORKSHIRE, LS1 4AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Statement of capital following an allotment of shares on 30 June 2016 GBP 9,679,948 ; Full accounts made up to 31 October 2015. The most likely internet sites of YORKSHARE LIMITED are www.yorkshare.co.uk, and www.yorkshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Yorkshare Limited is a Private Limited Company. The company registration number is 02139872. Yorkshare Limited has been working since 11 June 1987. The present status of the company is Active. The registered address of Yorkshare Limited is Exchange Court Duncombe Street Leeds West Yorkshire Ls1 4ax. . CURLE, Mark Richard is a Secretary of the company. TRACY, John Winston is a Director of the company. Secretary BRADLEY, Caroline Jane has been resigned. Secretary BRADLEY, Caroline Jane has been resigned. Secretary HALE, Julie Kathryn has been resigned. Secretary HEPWORTH, Ian Richard has been resigned. Secretary IRELAND, Philip Anthony has been resigned. Secretary LADER, Jeffrey has been resigned. Secretary SOBO-ALLEN, Femi has been resigned. Secretary WHITE, John Richard Cottam has been resigned. Director ANDERSON, David has been resigned. Director ARNETT, Marie Lise Nancy has been resigned. Director ARUNDALE, Roger Leigh has been resigned. Director ATKINSON, Jeffrey has been resigned. Director BETLEY, Timothy John has been resigned. Director BRADLEY, Caroline Jane has been resigned. Director DUVAR, Jeffrey David Hunter has been resigned. Director EDWARDS, Andrew Charles has been resigned. Director HALE, Julie Kathryn has been resigned. Director HEPWORTH, Ian Richard has been resigned. Director IRELAND, Philip Anthony has been resigned. Director IRELAND, Philip Anthony has been resigned. Director JACKSON, Robert Bruce has been resigned. Director MASRANI, Bharat Bhagwanzi has been resigned. Director MASTERSON, Paul John has been resigned. Director MORRIS, John Edward has been resigned. Director PEARCE, Andrew John has been resigned. Director ROBERTS, Derek Franklyn has been resigned. Director ROLAND, Geoffrey Robert has been resigned. Director SMITH, Thomas Anthony has been resigned. Director SUTHERLAND, David William has been resigned. Director VERKRUYSSE, Jack has been resigned. Director WHITE, John Richard Cottam has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CURLE, Mark Richard
Appointed Date: 27 November 2014

Director
TRACY, John Winston
Appointed Date: 25 August 2015
57 years old

Resigned Directors

Secretary
BRADLEY, Caroline Jane
Resigned: 04 August 2003
Appointed Date: 26 September 2000

Secretary
BRADLEY, Caroline Jane
Resigned: 05 November 1999
Appointed Date: 01 October 1998

Secretary
HALE, Julie Kathryn
Resigned: 01 October 1998
Appointed Date: 11 November 1996

Secretary
HEPWORTH, Ian Richard
Resigned: 11 November 1996
Appointed Date: 22 September 1993

Secretary
IRELAND, Philip Anthony
Resigned: 22 September 1993

Secretary
LADER, Jeffrey
Resigned: 13 July 2011
Appointed Date: 04 August 2003

Secretary
SOBO-ALLEN, Femi
Resigned: 24 October 2014
Appointed Date: 13 July 2011

Secretary
WHITE, John Richard Cottam
Resigned: 26 September 2000
Appointed Date: 05 November 1999

Director
ANDERSON, David
Resigned: 05 November 1999
69 years old

Director
ARNETT, Marie Lise Nancy
Resigned: 05 January 2004
Appointed Date: 17 February 2000
68 years old

Director
ARUNDALE, Roger Leigh
Resigned: 16 January 1992
81 years old

Director
ATKINSON, Jeffrey
Resigned: 05 November 1999
Appointed Date: 22 September 1993
89 years old

Director
BETLEY, Timothy John
Resigned: 16 January 1992
89 years old

Director
BRADLEY, Caroline Jane
Resigned: 01 March 2012
Appointed Date: 01 October 1998
62 years old

Director
DUVAR, Jeffrey David Hunter
Resigned: 03 April 2001
Appointed Date: 05 November 1999
62 years old

Director
EDWARDS, Andrew Charles
Resigned: 06 January 2000
Appointed Date: 23 December 1996
67 years old

Director
HALE, Julie Kathryn
Resigned: 01 October 1998
Appointed Date: 12 August 1996
70 years old

Director
HEPWORTH, Ian Richard
Resigned: 11 November 1996
Appointed Date: 22 September 1993
76 years old

Director
IRELAND, Philip Anthony
Resigned: 30 November 2011
Appointed Date: 09 December 1996
72 years old

Director
IRELAND, Philip Anthony
Resigned: 22 September 1993
72 years old

Director
JACKSON, Robert Bruce
Resigned: 05 November 1999
Appointed Date: 22 September 1993
74 years old

Director
MASRANI, Bharat Bhagwanzi
Resigned: 18 December 2002
Appointed Date: 05 November 1999
69 years old

Director
MASTERSON, Paul John
Resigned: 27 August 2015
Appointed Date: 11 May 2012
62 years old

Director
MORRIS, John Edward
Resigned: 16 January 1992
102 years old

Director
PEARCE, Andrew John
Resigned: 05 November 1999
Appointed Date: 30 April 1996
80 years old

Director
ROBERTS, Derek Franklyn
Resigned: 16 January 1992
82 years old

Director
ROLAND, Geoffrey Robert
Resigned: 10 January 1992
77 years old

Director
SMITH, Thomas Anthony
Resigned: 30 April 1996
Appointed Date: 22 September 1993
86 years old

Director
SUTHERLAND, David William
Resigned: 30 July 2015
Appointed Date: 11 May 2012
63 years old

Director
VERKRUYSSE, Jack
Resigned: 29 January 2001
Appointed Date: 05 November 1999
73 years old

Director
WHITE, John Richard Cottam
Resigned: 26 September 2000
Appointed Date: 05 November 1999
71 years old

Persons With Significant Control

Td Wealth Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKSHARE LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
22 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,679,948

15 Jul 2016
Full accounts made up to 31 October 2015
06 Jul 2016
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Commencement NO8 ransitional provisions and savings 24/06/2016
  • RES10 ‐ Resolution of allotment of securities

18 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 8,802,448

...
... and 162 more events
16 May 1988
Accounts for a dormant company made up to 31 December 1987

16 May 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 May 1988
Return made up to 09/05/88; full list of members

28 Jul 1987
Accounting reference date notified as 31/12

11 Jun 1987
Incorporation

YORKSHARE LIMITED Charges

1 August 1994
Charge
Delivered: 11 August 1994
Status: Satisfied on 22 August 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland
Description: All shares stock and other securities of any description…