YORKE HOLDINGS LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7HR

Company number 05152962
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address ENTERPRISE HOUSE, TENLONS ROAD, NUNEATON, WARWICKSHIRE, ENGLAND, CV10 7HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 16 January 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 1,000 . The most likely internet sites of YORKE HOLDINGS LIMITED are www.yorkeholdings.co.uk, and www.yorke-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Coventry Rail Station is 7.8 miles; to Canley Rail Station is 8.2 miles; to Tile Hill Rail Station is 9.3 miles; to Polesworth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorke Holdings Limited is a Private Limited Company. The company registration number is 05152962. Yorke Holdings Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Yorke Holdings Limited is Enterprise House Tenlons Road Nuneaton Warwickshire England Cv10 7hr. . BANBURY, Avis is a Secretary of the company. BANBURY, Avis is a Director of the company. BANBURY, John is a Director of the company. Secretary BANBURY, Emma Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BANBURY, Emma Louise has been resigned. Director JONES, Gregory Paul Hamilton has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BANBURY, Avis
Appointed Date: 08 December 2006

Director
BANBURY, Avis
Appointed Date: 08 December 2006
76 years old

Director
BANBURY, John
Appointed Date: 17 June 2004
76 years old

Resigned Directors

Secretary
BANBURY, Emma Louise
Resigned: 08 December 2006
Appointed Date: 17 June 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 June 2004
Appointed Date: 14 June 2004

Director
BANBURY, Emma Louise
Resigned: 08 December 2006
Appointed Date: 17 June 2004
51 years old

Director
JONES, Gregory Paul Hamilton
Resigned: 08 December 2006
Appointed Date: 16 July 2004
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 June 2004
Appointed Date: 14 June 2004

YORKE HOLDINGS LIMITED Events

16 Jan 2017
Registered office address changed from Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 16 January 2017
31 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000

31 Mar 2016
Registration of charge 051529620005, created on 11 March 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
12 Jul 2004
New director appointed
12 Jul 2004
Registered office changed on 12/07/04 from: 11 churchill park colwick nottingham NG4 2HF
16 Jun 2004
Director resigned
16 Jun 2004
Secretary resigned
14 Jun 2004
Incorporation

YORKE HOLDINGS LIMITED Charges

11 March 2016
Charge code 0515 2962 0005
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
1 April 2015
Charge code 0515 2962 0004
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
26 May 2009
Mortgage deed
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 318-320 newark road north hykeham lincoln t/n LL291365 &…
30 October 2007
Legal mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 & 16 oakwood road oaktree business park…
24 September 2007
Debenture
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…