Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK INTERNATIONAL LIMITED
Company Information for

YORK INTERNATIONAL LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
01953148
Private Limited Company
Active

Company Overview

About York International Ltd
YORK INTERNATIONAL LIMITED was founded on 1985-10-07 and has its registered office in Waterlooville. The organisation's status is listed as "Active". York International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YORK INTERNATIONAL LIMITED
 
Legal Registered Office
9/10 THE BRIARS, WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
Other companies in PO7
 
Telephone01268 246000
 
Filing Information
Company Number 01953148
Company ID Number 01953148
Date formed 1985-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB546136153  
Last Datalog update: 2024-03-05 07:49:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK INTERNATIONAL LIMITED
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.
Companies with same name YORK INTERNATIONAL LIMITED
The following companies were found which have the same name as YORK INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORK INTERNATIONAL (HOLDINGS) LIMITED 9/10 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE PO7 7YH Active Company formed on the 1994-11-16
YORK INTERNATIONAL INVESTMENTS 9/10 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE PO7 7YH Active - Proposal to Strike off Company formed on the 1994-03-11
YORK INTERNATIONAL CONSULTANTS LIMITED INVERIN HOUSE INVERIN COUNTY GALWAY Dissolved Company formed on the 1998-03-27
YORK INTERNATIONAL LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2. Dissolved Company formed on the 1990-07-17
YORK INTERNATIONAL ACADEMY LIMITED HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK ENGLAND YO19 5LL Dissolved Company formed on the 2015-02-13
YORK INTERNATIONAL AGENCY HOLDING CO., INC. c/o incorp services, inc. one commerce plaza, 99 washington ave., suite 805a ALBANY NY 12210 Active Company formed on the 2014-07-01
YORK INTERNATIONAL AGENCY, LLC ONE COMMERCE PLAZA - 99 WASHINGTON AVE. SUITE 805-A ALBANY NY 12210 Active Company formed on the 2003-12-12
YORK INTERNATIONAL LIFE BROKERAGE AGENCY, LLC ONE COMMERCE PLAZA - 99 WASHINGTON AVE. SUITE 805-A ALBANY NY 122102822 Active Company formed on the 2012-05-29
YORK INTERNATIONAL U.S.A. CORP C/O BLUE RIBBON ACCOUNTING CPA 83-21 BROADWAY ELMHURST NEW YORK 11373 Active Company formed on the 2008-10-06
YORK INTERNATIONAL COLLEGE LIMITED HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK ENGLAND YO19 5LL Dissolved Company formed on the 2015-04-29
YORK INTERNATIONAL GROUP CO., NEW YORK, LTD 2118 149TH STREET Queens WHITESTONE NY 11357 Active Company formed on the 2016-07-07
YORK INTERNATIONAL PTY. LTD. VIC 3186 Strike-off action in progress Company formed on the 1989-03-14
YORK INTERNATIONAL LTD. Ontario Dissolved
YORK INTERNATIONAL PTE LTD INTERNATIONAL BUSINESS PARK Singapore 609921 Active Company formed on the 2008-09-10
YORK INTERNATIONAL HK LIMITED Unknown Company formed on the 2015-11-27
York International Education Group Holdings Company Limited Unknown Company formed on the 2016-01-22
YORK INTERNATIONAL DEVELOPMENT LIMITED Unknown Company formed on the 2012-07-05
YORK INTERNATIONAL (NORTHERN ASIA) LIMITED Active Company formed on the 1995-12-21
YORK INTERNATIONAL PARTNERS LTD Delaware Unknown
YORK INTERNATIONAL LLC Delaware Unknown

Company Officers of YORK INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2008-02-15
ANDREW ELLIS
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SCHIESER
Director 2017-06-30 2017-06-30
PATRICK FRANÇOIS ROUBI
Director 2016-07-31 2017-06-06
BRIAN JAMES CADWALLADER
Director 2014-10-01 2016-07-31
JEROME DENNIS OKARMA
Director 2008-02-15 2014-10-01
ROBERT MARK DUNK
Company Secretary 2008-02-15 2008-10-14
ROBERT MARK DUNK
Director 2008-02-15 2008-10-14
JOHN DAVID MORGAN
Company Secretary 1993-06-10 2008-02-15
IAN HOWELLS
Director 2001-04-25 2008-02-15
KEVIN JOHN WESTCOTT
Director 2000-07-31 2008-02-15
IAN GRAHAM LILLEY
Director 2000-07-31 2007-01-01
JANE GREEN DAVIS
Director 1998-07-01 2005-12-09
RODNEY WAYNE HIGHTOWER
Director 2001-02-12 2004-07-20
THOMAS CHARLES THORSEN
Director 2000-07-31 2002-07-31
PAUL WILLIAM CLARK
Director 2000-07-31 2002-04-05
IAIN ALASTAIR CAMPBELL
Director 1999-01-29 2001-04-25
JOHN ROBERT SCOTT
Director 1998-10-27 2001-02-12
LOUISE MARIE SUSAN PISANO
Director 1997-04-25 2000-01-27
RONALD JOHN BLYTH
Director 1994-12-01 1999-02-01
ALAN MICHAEL TURBARD
Director 1994-12-01 1999-01-29
STEFANO FERRARA
Director 1996-01-02 1998-10-29
DEAN THOMAS DUCRAY
Director 1993-06-10 1998-06-29
ROBERT NORMAN POKELWALDT
Director 1991-05-25 1998-06-29
DAVID MICHAEL BELLERBY
Director 1991-05-25 1997-07-23
THOMAS DENNEHY WASHBURNE
Director 1993-06-10 1997-05-02
THOMAS CHARLES THORSEN
Director 1995-03-09 1997-04-25
PETER CHARLES SPELLAR
Director 1992-10-03 1996-01-02
JOSEPH BERNARD HUNTER
Director 1991-05-25 1994-12-01
IAIN ALISTAIR CAMPBELL
Company Secretary 1991-05-25 1993-06-10
JAMES THOMAS DRESHER
Director 1991-05-25 1993-06-10
SCOTT JASON BOXER
Director 1991-05-25 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
ANDREW ELLIS JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2017-07-05 CURRENT 2014-04-11 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
2024-01-25FULL ACCOUNTS MADE UP TO 30/09/23
2023-08-25DIRECTOR APPOINTED MR JAMES PAUL EARNSHAW
2023-08-25APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-08-25Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-28AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-10-17AP01DIRECTOR APPOINTED MR PETER SCHIESER
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS
2022-07-06AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-21PSC05Change of details for York International (Holdings) Ltd as a person with significant control on 2016-04-06
2018-08-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-03-22AD02Register inspection address changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2017-08-01AP01DIRECTOR APPOINTED MR ANDREW ELLIS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHIESER
2017-08-01AP01DIRECTOR APPOINTED MR PETER SCHIESER
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1480627
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANçOIS ROUBI
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
2016-08-05AP01DIRECTOR APPOINTED DIRECTOR PATRICK FRANçOIS ROUBI
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES CADWALLADER
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1480627
2016-06-15AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-15AD03Registers moved to registered inspection location of C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
2015-07-12LATEST SOC12/07/15 STATEMENT OF CAPITAL;GBP 1480627
2015-07-12AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-12AD03Registers moved to registered inspection location of C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
2015-06-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-27AP01DIRECTOR APPOINTED BRIAN CADWALLADER
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JEROME DENNIS OKARMA
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 1480627
2014-07-13AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-13CH01Director's details changed for Mr Mark Ayre on 2014-06-01
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-10AR0114/06/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-18AR0114/06/12 FULL LIST
2012-06-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-06-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-15AR0114/06/11 FULL LIST
2010-07-14AR0114/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME DENNIS OKARMA / 14/06/2010
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-13AD02SAIL ADDRESS CREATED
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 14/06/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-26363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-12-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT DUNK LOGGED FORM
2008-07-10363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM PARK WEST ONE FARNBOROUGH AEROSPACE CENTRE 2 WOODSIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XR
2008-07-02RES13CHANGING RO 08/05/2008
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-04-23288aDIRECTOR APPOINTED JEROME DENNIS OKARMA
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY JOHN MORGAN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR IAN HOWELLS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR KEVIN WESTCOTT
2008-04-23288aDIRECTOR APPOINTED MARK AYRE
2008-04-23288aDIRECTOR APPOINTED ROBERT MARK DUNK
2008-04-23288aSECRETARY APPOINTED ROBERT MARK DUNK
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-26363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: GARDINERS LANE SOUTH BASILDON ESSEX SS14 3HE
2007-01-26288bDIRECTOR RESIGNED
2006-07-11363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-04-20225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-09288bDIRECTOR RESIGNED
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-30363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-01-11RES04NC INC ALREADY ADJUSTED 23/12/04
2005-01-05RES04£ NC 10000000/30000000 23/
2005-01-05123NC INC ALREADY ADJUSTED 23/12/04
2005-01-05RES12VARYING SHARE RIGHTS AND NAMES
2005-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29288bDIRECTOR RESIGNED
2004-06-30363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-05363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-07288bDIRECTOR RESIGNED
2002-07-15363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-19AUDAUDITOR'S RESIGNATION
2002-05-03288bDIRECTOR RESIGNED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-02-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to YORK INTERNATIONAL LIMITED 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 YORK INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 YORK INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of YORK INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

YORK INTERNATIONAL LIMITED owns 1 domain names.

york.com  

Trademarks
We have not found any records of YORK INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YORK INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Public Works & Government Services Canada 2012-03-06 CAD $254,401 Chillers - Installation and Repair
Public Works & Government Services Canada 2011-08-11 CAD $27,978 Heating, Ventilation and Air Conditioning Maintenance & Inspection Services
Public Works & Government Services Canada 2011-07-29 CAD $8,814 Heating, Ventilation and Air Conditioning Maintenance & Inspection Services
Public Works & Government Services Canada 2011-06-09 CAD $197,665 Chillers - Installation and Repair
Public Works & Government Services Canada 2011-05-19 CAD $-26,894 Chillers - Installation and Repair
Public Works & Government Services Canada 2009-12-24 CAD $-5,250 Heating, Ventilation and Air Conditioning Maintenance & Inspection Services
Public Works & Government Services Canada 2009-12-16 CAD $2,097 Heating, Ventilation and Air Conditioning Maintenance & Inspection Services
Public Works & Government Services Canada 2009-11-18 CAD $3,153 Heating, Ventilation and Air Conditioning Maintenance & Inspection Services
Public Works & Government Services Canada 2009-07-20 CAD $-500 Chillers - Installation and Repair
Public Works & Government Services Canada 2009-06-15 CAD $200,000 Chillers - Installation and Repair
Public Works & Government Services Canada 2009-05-13 CAD $7,995 Chillers - Installation and Repair
Department of National Defence 2009-03-03 CAD $13,724 Chillers, Maintenance
Public Works & Government Services Canada 2009-02-09 CAD $578 Building Environmental Control Systems Servicing
Public Works & Government Services Canada 2009-01-27 CAD $1,365 Building Environmental Control Systems Servicing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YORK INTERNATIONAL LIMITED 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.
Import/Export of Goods
Goods imported/exported by YORK INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK INTERNATIONAL LIMITED 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 YORK INTERNATIONAL LIMITED 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.