Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE LAW SOCIETY(THE)
Company Information for

YORKSHIRE LAW SOCIETY(THE)

3 WHARFE MEWS, CLIFFE TERRACE, WETHERBY, LS22 6LX,
Company Registration Number
01902873
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yorkshire Law Society(the)
YORKSHIRE LAW SOCIETY(THE) was founded on 1985-04-04 and has its registered office in Wetherby. The organisation's status is listed as "Active". Yorkshire Law Society(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORKSHIRE LAW SOCIETY(THE)
 
Legal Registered Office
3 WHARFE MEWS
CLIFFE TERRACE
WETHERBY
LS22 6LX
Other companies in YO1
 
Filing Information
Company Number 01902873
Company ID Number 01902873
Date formed 1985-04-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 07:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE LAW SOCIETY(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORKSHIRE LAW SOCIETY(THE)

Current Directors
Officer Role Date Appointed
OLIVER JAMES RILEY
Company Secretary 2016-04-26
ANTHONY BAINES
Director 2013-04-24
IAN JOHN BARNARD
Director 2014-04-30
ORLANDO HENRY GEOFFREY BRIDGEMAN
Director 2015-04-28
STEVEN MARK BURN
Director 2017-04-25
SIMON THOMAS CRACK
Director 2017-04-25
OLIVER TIMOTHY LUKE HALL
Director 2012-04-25
MARTIN PETER LEGG
Director 2011-04-20
ABIGAIL LOUISE MITCHELL
Director 2018-04-24
ADRIAN CHARLES MORRIS
Director 2012-04-25
CHRISTINE LOUISE PICK
Director 2016-04-26
PAMELA JANE PRECIOUS
Director 2007-05-09
SHARON ELIZABETH RICHARDSON
Director 2009-05-21
RACHEL ALICE SAUNDERS
Director 2018-04-28
LAURA ZOE SCHOFIELD
Director 2014-04-30
EMMA LOUISE WALKER
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME NIGEL BURN
Director 2014-04-29 2017-04-25
PAMELA JANE PRECIOUS
Company Secretary 2007-05-09 2016-04-26
HENRY WILLIAM DIXON BECKWITH
Director 2010-04-14 2014-04-30
JENNIFER ANN BARTRAM
Director 2009-05-21 2011-04-20
STUART PAUL ABER
Director 2005-04-30 2010-04-14
ABIGAIL LOUISE BARKER
Director 2005-04-30 2010-04-14
SAPNA BEDI
Director 2003-04-30 2008-05-08
FIONA JANET MARGARET BUCKTON
Company Secretary 2001-04-30 2007-05-09
FIONA JANET MARGARET BUCKTON
Director 2001-04-30 2007-05-09
DAVID JOHN BURNETT
Director 2000-04-30 2005-04-30
EDWARD ANTHONY BROMET
Director 1999-04-30 2002-04-30
DAVID JOHN BURNETT
Company Secretary 2000-04-30 2001-04-30
JENNIFER ANN BARTRAM
Company Secretary 1992-05-16 2000-04-30
JENNIFER ANN BARTRAM
Director 1992-05-16 2000-04-30
MAXINE ADRIENNE BAMFORD
Director 1993-04-29 1998-04-30
GRAEME NIGEL BURN
Director 1994-04-27 1998-04-30
FIONA JANET MARGARET BUCKTON
Director 1992-05-16 1994-04-27
DAVID JOHN BURNETT
Director 1992-05-16 1993-04-29
GEORGE RAYMOND BURN
Director 1992-05-16 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK BURN YORKLAW LIMITED Director 2009-10-31 CURRENT 1997-07-21 Active
STEVEN MARK BURN BURN & COMPANY FINANCIAL PLANNING LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active - Proposal to Strike off
STEVEN MARK BURN SHOPMOBILITY YORK Director 1998-11-04 CURRENT 1998-11-04 Active
SIMON THOMAS CRACK HETHERTONS SOLICITORS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
SIMON THOMAS CRACK BUSINESS LIVING (YORK BUSINESS PARK) MANAGEMENT COMPANY LIMITED Director 2014-01-08 CURRENT 2008-03-19 Active
SIMON THOMAS CRACK THE AFFORDABLE LAW COMPANY LIMITED Director 2013-06-14 CURRENT 1996-04-19 Dissolved 2016-03-22
SIMON THOMAS CRACK S.T.CRACK LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2016-02-02
SIMON THOMAS CRACK DMCC (YORK) LIMITED Director 2012-07-02 CURRENT 2012-06-18 Dissolved 2014-07-22
SIMON THOMAS CRACK CALRISIAN PROPERTIES LIMITED Director 2004-04-05 CURRENT 2004-04-05 Dissolved 2015-09-22
MARTIN PETER LEGG SELBY DISTRICT ASSOCIATION OF VOLUNTARY SERVICE Director 2011-03-15 CURRENT 2011-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LOUISE MITCHELL
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07DIRECTOR APPOINTED MR JAMES PHILIP LEWIS OGDEN
2023-07-07CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAINES
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RYAN PAUL BELL
2021-08-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ORLANDO HENRY GEOFFREY BRIDGEMAN
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE England
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AP01DIRECTOR APPOINTED MS JOHANNE CLARE SPITTLE
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN BARNARD
2019-05-24TM02Termination of appointment of Oliver James Riley on 2019-04-30
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER TIMOTHY LUKE HALL
2019-04-11AP01DIRECTOR APPOINTED MR MICHAEL RICHARD WATSON
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR RYAN PAUL BELL
2018-06-29AP01DIRECTOR APPOINTED MISS RACHEL ALICE SAUNDERS
2018-06-29AP01DIRECTOR APPOINTED MRS ABIGAIL LOUISE MITCHELL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIE STOREY
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILKINSON
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAY
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15RES01ADOPT ARTICLES 15/05/18
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR STEVEN MARK BURN
2017-05-31AP01DIRECTOR APPOINTED MR SIMON THOMAS CRACK
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM , Bank House the Square, Stamford Bridge, York, YO41 1AG, England
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLIE
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARD
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BURN
2017-04-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACH
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIMES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR IAN JOHN BARNARD
2016-07-08AP01DIRECTOR APPOINTED MISS EMMA LOUISE WALKER
2016-07-08AP01DIRECTOR APPOINTED MS CHRISTINE LOUISE PICK
2016-07-08AP03SECRETARY APPOINTED MR OLIVER JAMES RILEY
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY PAMELA PRECIOUS
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2016-05-04AA31/12/15 TOTAL EXEMPTION FULL
2016-04-12AP01DIRECTOR APPOINTED MISS LAURA ZOE SCHOFIELD
2016-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JANE PRECIOUS / 09/05/2014
2016-04-11AP01DIRECTOR APPOINTED MR MICHAEL NEIL PEACH
2016-04-11AP01DIRECTOR APPOINTED MR ORLANDO HENRY GEOFFREY BRIDGEMAN
2016-04-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN PATRICK HOWARD
2016-04-11AP01DIRECTOR APPOINTED MR GRAEME NIGEL BURN
2016-04-11AP01DIRECTOR APPOINTED MR PETER ARTHUR KAY
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PICK
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FAULKES
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGILL
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEVETT
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARTRAM
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COATES
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE RADCLIFFE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH STEVENS
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BECKWITH
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARREN
2015-07-24AR0103/07/15 NO MEMBER LIST
2015-04-24AA31/12/14 TOTAL EXEMPTION FULL
2014-07-08AR0103/07/14 NO MEMBER LIST
2014-03-11AA31/12/13 TOTAL EXEMPTION FULL
2013-07-19AR0103/07/13 NO MEMBER LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2013-07-11AP01DIRECTOR APPOINTED GILLIAN ANN WILKINSON
2013-07-11AP01DIRECTOR APPOINTED ANTHONY BAINES
2013-07-11AP01DIRECTOR APPOINTED MARIE JOSEPHINE STOREY
2013-03-06AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-12AR0103/07/12 NO MEMBER LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE WARREN / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERT STEVENS / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER SCOTT / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH RICHARDSON / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE PRECIOUS / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FAULKES / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL RANDLE EVANS / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH COATES / 11/07/2012
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HUMPHRIES
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART TEMPLE
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JANET RICKATSON
2012-06-21AP01DIRECTOR APPOINTED JOANNA HELEN LESLIE
2012-06-21AP01DIRECTOR APPOINTED ADRIAN CHARLES MORRIS
2012-06-21AP01DIRECTOR APPOINTED MR NIGEL MARK WILSON
2012-06-21AP01DIRECTOR APPOINTED OLIVER TIMOTHY LUKE HALL
2012-03-09AA31/12/11 TOTAL EXEMPTION FULL
2011-07-19AP01DIRECTOR APPOINTED MARTIN PETER LEGG
2011-07-18AP01DIRECTOR APPOINTED MR MARTIN PETER LEGG
2011-07-11AR0103/07/11
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHAPPELL
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIGGY CLIFFORD
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYAMS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MITCHELL
2011-07-11AP01DIRECTOR APPOINTED PROFFESSOR RICHARD HAMILTON GRIMES
2011-07-11AP01DIRECTOR APPOINTED MRS CHRISTINE LOUISE PICK
2011-03-09AA31/12/10 TOTAL EXEMPTION FULL
2010-07-27AR0103/07/10
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-13AR0102/07/10
2010-06-24AP01DIRECTOR APPOINTED STEPHEN MARC LEVETT
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA TURNER
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART ABER
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HOWARTH
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODRICH
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANNAM
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BARKER
2010-06-17AP01DIRECTOR APPOINTED JAMES COOPER SCOTT
2010-06-17AP01DIRECTOR APPOINTED PETER JOHN LAWRENCE
2010-06-17AP01DIRECTOR APPOINTED JANE RADCLIFFE
2010-06-17AP01DIRECTOR APPOINTED JANET LYN RICKATSON
2010-06-17AP01DIRECTOR APPOINTED RICHARD JAMES HUGILL
2010-06-17AP01DIRECTOR APPOINTED HENRY WILLIAM DIXON BECKWITH
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM DUNCOMBE PLACE YORK YO1 2DY
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR LIONEL LENNOX
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR EMMA WALKER
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WOOD
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ELSPETH HARROW
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID WATSON
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE LAW SOCIETY(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE LAW SOCIETY(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKSHIRE LAW SOCIETY(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORKSHIRE LAW SOCIETY(THE)

Intangible Assets
Patents
We have not found any records of YORKSHIRE LAW SOCIETY(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE LAW SOCIETY(THE)
Trademarks
We have not found any records of YORKSHIRE LAW SOCIETY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE LAW SOCIETY(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as YORKSHIRE LAW SOCIETY(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE LAW SOCIETY(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE LAW SOCIETY(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORKSHIRE LAW SOCIETY(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.