YORKMERE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3GH

Company number 01182973
Status Active
Incorporation Date 4 September 1974
Company Type Private Limited Company
Address 16 BLACKA MOOR ROAD, SHEFFIELD, SOUTH YORKSHIRE, S17 3GH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of YORKMERE LIMITED are www.yorkmere.co.uk, and www.yorkmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Yorkmere Limited is a Private Limited Company. The company registration number is 01182973. Yorkmere Limited has been working since 04 September 1974. The present status of the company is Active. The registered address of Yorkmere Limited is 16 Blacka Moor Road Sheffield South Yorkshire S17 3gh. . GOFF, Pamela Jean is a Secretary of the company. GOFF, Pamela Jean is a Director of the company. GOFF, Stephen William is a Director of the company. GOFF, Stuart Thomas is a Director of the company. GOFF, Thomas Matthew is a Director of the company. Secretary HARTLEY, Andrew James has been resigned. Director CAMPBELL, Susan Naden has been resigned. Director HARTLEY, Andrew James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOFF, Pamela Jean
Appointed Date: 31 March 2013

Director
GOFF, Pamela Jean
Appointed Date: 31 March 2013
74 years old

Director
GOFF, Stephen William
Appointed Date: 31 March 2013
40 years old

Director
GOFF, Stuart Thomas
Appointed Date: 05 November 2002
80 years old

Director
GOFF, Thomas Matthew
Appointed Date: 31 March 2013
44 years old

Resigned Directors

Secretary
HARTLEY, Andrew James
Resigned: 31 March 2013

Director
CAMPBELL, Susan Naden
Resigned: 05 November 2002
81 years old

Director
HARTLEY, Andrew James
Resigned: 31 March 2013
79 years old

Persons With Significant Control

Hlwkh 538 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKMERE LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 102

06 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 82 more events
25 Jun 1987
Return made up to 19/03/87; full list of members

01 Apr 1987
Full accounts made up to 31 March 1985

18 Jun 1986
Return made up to 30/12/84; full list of members

18 Mar 1986
First gazette

04 Sep 1974
Incorporation

YORKMERE LIMITED Charges

6 December 2013
Charge code 0118 2973 0005
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC (Lender)
Description: 1. the company charges to the lender:. 1.1 by way of legal…
6 December 2013
Charge code 0118 2973 0004
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: By way of fixed charge by way of legal mortgage, all right…
10 January 2003
Legal mortgage
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 40 peveril road sheffield, 84 mulehouse road crookes…
10 January 2003
Debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1993
Legal charge
Delivered: 27 March 1993
Status: Satisfied on 28 October 2006
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property 35 bruce road,84 mulehouse road,31 holland…