YORVIK HOMES LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4RB

Company number 02900640
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address FIRST FLOOR 4 AUDAX COURT, AUDAX CLOSE, YORK, NORTH YORKSHIRE, YO30 4RB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Registration of charge 029006400030, created on 18 November 2016. The most likely internet sites of YORVIK HOMES LIMITED are www.yorvikhomes.co.uk, and www.yorvik-homes.co.uk. The predicted number of employees is 150 to 160. The company’s age is thirty-one years and eight months. The distance to to Poppleton Rail Station is 2.4 miles; to Ulleskelf Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorvik Homes Limited is a Private Limited Company. The company registration number is 02900640. Yorvik Homes Limited has been working since 21 February 1994. The present status of the company is Active. The registered address of Yorvik Homes Limited is First Floor 4 Audax Court Audax Close York North Yorkshire Yo30 4rb. The company`s financial liabilities are £3985.42k. It is £1328.4k against last year. The cash in hand is £1753.44k. It is £1705.94k against last year. And the total assets are £4664.44k, which is £1466.5k against last year. THOMAS, Karen Marie is a Secretary of the company. GATH, Matthew James is a Director of the company. MONROE, Jean is a Director of the company. Secretary ELLIS, Margaret Hannah has been resigned. Secretary GATH, Daniel Joseph has been resigned. Secretary MONRO, Jean has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LANCASTER, John Paul has been resigned. Director LANCASTER, John Paul has been resigned. Director MONRO, Jean has been resigned. The company operates in "Construction of domestic buildings".


yorvik homes Key Finiance

LIABILITIES £3985.42k
+49%
CASH £1753.44k
+3592%
TOTAL ASSETS £4664.44k
+45%
All Financial Figures

Current Directors

Secretary
THOMAS, Karen Marie
Appointed Date: 30 July 2007

Director
GATH, Matthew James
Appointed Date: 21 February 1994
58 years old

Director
MONROE, Jean
Appointed Date: 14 December 2007
92 years old

Resigned Directors

Secretary
ELLIS, Margaret Hannah
Resigned: 29 May 2003
Appointed Date: 21 March 1994

Secretary
GATH, Daniel Joseph
Resigned: 28 February 1995
Appointed Date: 21 February 1994

Secretary
MONRO, Jean
Resigned: 30 July 2007
Appointed Date: 14 July 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 February 1994
Appointed Date: 21 February 1994

Director
LANCASTER, John Paul
Resigned: 05 July 2008
Appointed Date: 13 December 2007
62 years old

Director
LANCASTER, John Paul
Resigned: 27 November 2007
Appointed Date: 05 April 2003
62 years old

Director
MONRO, Jean
Resigned: 27 November 2007
Appointed Date: 15 January 1998
92 years old

Persons With Significant Control

Mr Matthew James Gath
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

YORVIK HOMES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
01 Dec 2016
Registration of charge 029006400030, created on 18 November 2016
21 Oct 2016
Registration of charge 029006400029, created on 17 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

04 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

...
... and 118 more events
05 Apr 1994
Ad 21/03/94--------- £ si 99@1=99 £ ic 1/100

05 Apr 1994
Registered office changed on 05/04/94 from: foxroyd york road cliffe selby n yorks YO8 7NU

05 Apr 1994
Accounting reference date notified as 31/05

02 Mar 1994
Secretary resigned

21 Feb 1994
Incorporation

YORVIK HOMES LIMITED Charges

18 November 2016
Charge code 0290 0640 0030
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Homes by Woodford Limited
Description: Land on the north side of reeth road, richmond registered…
17 October 2016
Charge code 0290 0640 0029
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Andrew Philip Metcalfe Brian John Metcalfe David James Metcalfe
Description: Part of the freehold property at thorney farm…
14 August 2013
Charge code 0290 0640 0028
Delivered: 17 August 2013
Status: Satisfied on 23 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as swaledale arms morton on swale…
26 June 2013
Charge code 0290 0640 0027
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 June 2013
Charge code 0290 0640 0026
Delivered: 13 June 2013
Status: Satisfied on 23 September 2014
Persons entitled: P K Developments (2000) Limited Iain Patrick John Leedham F W Wood & Son (York) Limited Olivia Claire Neal
Description: Land k/a pickering agricultural centre swainsea lane…
30 January 2009
Legal charge
Delivered: 4 February 2009
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: 65 the wynd wynyard billinghamt/no:CE174242 by way of fixed…
20 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied on 17 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at catterick road colburn catterick garrison. By way…
23 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land at grange close farm hudswell richmond north…
31 July 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: 45 high street northallerton t/no's NYK325762, NYK325765…
19 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate at the cross keys leven bridge…
12 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land at garmancarr lane, wistow, selby. By way of fixed…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of allan street darlington. By way…
25 July 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land at balfour street/ jubilee terrace york. By way of…
27 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to i'anson close,leyburn,north yorkshire. By…
1 October 2003
Legal charge
Delivered: 20 October 2003
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the beeches gatherley road brompton on…
24 July 2003
Legal charge of licensed premises
Delivered: 31 July 2003
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: The tudor inn hotel gatherley road brompton on swale by way…
10 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a west view lower dunsforth north yorkshire…
16 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: York city army sports club fawcett street york YO1 4AH. By…
22 October 2001
Legal charge
Delivered: 31 October 2001
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a land off aspin lane knaresborough north…
5 January 2001
Legal mortgage
Delivered: 12 January 2001
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at milton st,hull road,york;…
22 August 2000
Legal mortgage
Delivered: 24 August 2000
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at gallowgate richmond north…
7 July 2000
Legal mortgage
Delivered: 12 July 2000
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bishop wilton york t/n HS260636…
23 March 2000
Legal mortgage
Delivered: 7 April 2000
Status: Satisfied on 20 February 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at stamford bridge york…
10 September 1999
Legal mortgage
Delivered: 17 September 1999
Status: Satisfied on 20 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at cemetary lane pocklington east…
29 April 1999
Legal mortgage
Delivered: 10 May 1999
Status: Satisfied on 20 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land at wharton farms melsonby richmond north…
26 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Satisfied on 20 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of springfield way…
26 November 1998
Mortgage debenture
Delivered: 1 December 1998
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 January 1998
Legal mortgage
Delivered: 7 February 1998
Status: Satisfied on 17 April 1999
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land on the north side of old church lane…
22 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 20 August 1997
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: Land and buildings on the south side of main road…
22 July 1996
Mortgage debenture
Delivered: 30 July 1996
Status: Satisfied on 9 October 1999
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: (Including trade fixtures) and f/h land on the south side…