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

FIRST YORK LIMITED

HUNSLET PARK DEPOT, DONISTHORPE STREET, LEEDS, WEST YORKSHIRE, LS10 1PL,
Company Registration Number
02168890
Private Limited Company
Active

Company Overview

About First York Ltd
FIRST YORK LIMITED was founded on 1987-09-24 and has its registered office in Leeds. The organisation's status is listed as "Active". First York Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRST YORK LIMITED
 
Legal Registered Office
HUNSLET PARK DEPOT
DONISTHORPE STREET
LEEDS
WEST YORKSHIRE
LS10 1PL
Other companies in LS10
 
Telephone0190-488-3000
 
Filing Information
Company Number 02168890
Company ID Number 02168890
Date formed 1987-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST YORK 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 FIRST YORK LIMITED
The following companies were found which have the same name as FIRST YORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST YORKSHIRE FINANCE COMPANY LIMITED 17 FIRST FLOOR WEST PARK HARROGATE HG1 1BJ Active Company formed on the 1999-01-15
FIRST YORK 86TH STREET COMPANY, L.P. C/O TOWNHOUSE MANAGEMENT CO. 70 EAST 55TH STREET NEW YORK NY 10022 Active Company formed on the 2004-11-09
FIRST YORK ASSOCIATES LLC 307 MAITLAND AVENUE New York TEANECK NJ 07666 Active Company formed on the 1997-09-16
FIRST YORK CO., INC. 240-46 66TH AVE QUEENS DOUGLASTON NEW YORK 11362 Active Company formed on the 1998-08-10
FIRST YORK PROPERTIES LLC 9 PARK PLACE 1E GREAT NECK NY 11021 Active Company formed on the 2008-04-14
FIRST YORK 98 CORP. 240-46 66TH AVENUE Queens LITTLE NECK NY 11362 Active Company formed on the 2015-08-18
FIRST YORK ORCHARD RETAIL LLC 575 FIFTH AVENUE 9TH FLOOR NEW YORK NY 10017 Active Company formed on the 2016-03-16
FIRST YORK CORPORATION 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2006-10-17
FIRST YORK WEST 21ST STREET RETAIL LLC 575 FIFTH AVENUE 9TH FLOOR NEW YORK NY 10017 Active Company formed on the 2016-07-05
FIRST YORK PTY LTD Active Company formed on the 2008-06-10
FIRST YORK INDUSTRIAL LIMITED Dissolved Company formed on the 1999-05-05
FIRST YORK LIMITED Dissolved Company formed on the 1997-01-10
FIRST YORK DEVELOPMENT LIMITED Dissolved Company formed on the 1997-01-10
FIRST YORK INVESTMENT LIMITED Dissolved Company formed on the 1997-01-10
FIRST YORK FAMILY LIMITED PARTNERSHIP 18227 CUTLASS DRIVE FORT MYERS BEACH FL 33931 Inactive Company formed on the 1999-11-02
FIRST YORK PARTNERS INC Delaware Unknown
FIRST YORKSHIRE HOLDINGS INC Delaware Unknown
FIRST YORK LLC Delaware Unknown
FIRST YORK II LLC Delaware Unknown
FIRST YORK FINANCIAL LLC Delaware Unknown

Company Officers of FIRST YORK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-09-28
DAVID BRIAN ALEXANDER
Director 2009-01-19
MARC BICHTEMANN
Director 2016-02-19
MOHAMMED IMRAN
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-09-28
ANDREW RICHARD FOSTER
Director 2011-03-01 2016-05-09
BENJAMIN THOMAS GILLIGAN
Director 2010-09-28 2015-11-01
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
TERESA MARIA BROXTON
Director 2011-05-16 2014-04-01
JONATHAN WOODWARD EARDLEY
Director 2013-10-14 2014-04-01
DAVID MICHAEL ASPINALL
Director 2012-03-27 2013-10-14
RICHARD JONATHAN EAMES
Director 2012-01-18 2013-02-11
SIDNEY BARRIE
Company Secretary 2009-12-17 2011-07-15
DANIEL ROBERT STURGEON
Company Secretary 2009-01-19 2009-10-23
JANET BURGESS
Director 2009-01-19 2009-10-23
RICHARD JONATHAN EAMES
Director 2006-09-15 2009-04-15
JANET BURGESS
Company Secretary 2006-05-08 2009-01-19
LEON ALISTAIR DANIELS
Director 2008-04-09 2009-01-19
TERESA MARIA BROXTON
Company Secretary 1999-03-25 2006-05-08
TERESA MARIA BROXTON
Director 2001-11-28 2006-05-08
JAMES IAN DAVIES
Director 2000-09-04 2003-10-23
ROBERT ALEXANDER DUNCAN
Director 1997-04-01 2001-12-12
IAN JAMES BUCHAN
Director 1992-09-26 2000-09-04
PAUL VINCENT SAVAGE
Company Secretary 1997-02-28 1999-03-25
MARGARET AMELIA ANNE PRICE
Company Secretary 1995-09-22 1997-02-28
LORRAINE GOULDING
Director 1995-09-11 1997-01-20
PETER ANTHONY DEW
Director 1996-07-24 1996-12-02
KEITH NORMAN AHLERS
Director 1994-10-03 1996-04-24
LORRAINE GOULDING
Company Secretary 1993-12-20 1995-09-22
ADRIAN EUGENE ARTHUR
Director 1992-09-26 1995-03-01
GEORGE WILLIAM BROWLEE
Director 1992-09-26 1994-09-30
PHILIP MICHAEL WHITE
Company Secretary 1993-10-18 1993-12-20
BRIAN ASQUITH
Company Secretary 1992-09-26 1993-10-18
BRIAN ASQUITH
Director 1992-09-26 1993-10-18
JOHN ANTHONY DIXON
Director 1992-09-26 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN ALEXANDER A E & F R BREWER LIMITED Director 2018-05-10 CURRENT 1987-11-23 Active
DAVID BRIAN ALEXANDER SKILLPLACE TRAINING LIMITED Director 2018-05-10 CURRENT 1987-11-20 Active
DAVID BRIAN ALEXANDER FIRST STUDENT UK LIMITED Director 2017-01-31 CURRENT 1986-11-12 Active
DAVID BRIAN ALEXANDER FIRST CAPITAL EAST LIMITED Director 2017-01-31 CURRENT 1988-02-05 Active
DAVID BRIAN ALEXANDER ECOC (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 1992-02-05 Active
DAVID BRIAN ALEXANDER BUTLER WOODHOUSE LIMITED Director 2017-01-31 CURRENT 1986-04-15 Active
DAVID BRIAN ALEXANDER AIRPORT BUSES LIMITED Director 2017-01-31 CURRENT 1993-07-08 Active
DAVID BRIAN ALEXANDER GURNA LIMITED Director 2017-01-31 CURRENT 1986-10-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS BENEFITS LIMITED Director 2017-01-31 CURRENT 1987-05-07 Active
DAVID BRIAN ALEXANDER CENTREWEST LONDON BUSES LIMITED Director 2017-01-31 CURRENT 1988-12-14 Active
DAVID BRIAN ALEXANDER HALESWORTH TRANSIT LIMITED Director 2017-01-31 CURRENT 1989-03-01 Active
DAVID BRIAN ALEXANDER LYNTON BUS AND COACH LIMITED Director 2017-01-31 CURRENT 1990-02-05 Active
DAVID BRIAN ALEXANDER AIRPORT COACHES LIMITED Director 2017-01-31 CURRENT 1993-03-23 Active
DAVID BRIAN ALEXANDER CENTREWEST LIMITED Director 2017-01-31 CURRENT 1993-08-11 Active
DAVID BRIAN ALEXANDER CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2017-01-31 CURRENT 1994-03-11 Active
DAVID BRIAN ALEXANDER CCB HOLDINGS LIMITED Director 2017-01-31 CURRENT 1995-11-20 Active
DAVID BRIAN ALEXANDER CCB TV LIMITED Director 2017-01-31 CURRENT 1996-04-17 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER NORTHAMPTON TRANSPORT LIMITED Director 2017-01-31 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER LCB ENGINEERING LIMITED Director 2017-01-31 CURRENT 1987-12-15 Active
DAVID BRIAN ALEXANDER S. TURNER & SONS LIMITED Director 2017-01-31 CURRENT 1957-05-15 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER LYNTON COMPANY SERVICES LIMITED Director 2017-01-31 CURRENT 1979-10-23 Active
DAVID BRIAN ALEXANDER FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST SOUTH WEST LIMITED Director 2016-07-18 CURRENT 1982-10-05 Active
DAVID BRIAN ALEXANDER FIRST MIDLAND RED BUSES LIMITED Director 2016-05-24 CURRENT 1981-04-15 Active
DAVID BRIAN ALEXANDER FIRST POTTERIES LIMITED Director 2016-05-24 CURRENT 1988-08-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS LIMITED Director 2016-05-24 CURRENT 1986-03-14 Active
DAVID BRIAN ALEXANDER FIRST NORTHERN IRELAND LIMITED Director 2016-05-23 CURRENT 2006-01-18 Active
DAVID BRIAN ALEXANDER FIRST CYMRU BUSES LIMITED Director 2016-05-03 CURRENT 1914-02-10 Active
DAVID BRIAN ALEXANDER FIRST WEST OF ENGLAND LIMITED Director 2016-05-03 CURRENT 1887-10-01 Active
DAVID BRIAN ALEXANDER FIRST CITY LINE LTD Director 2016-05-03 CURRENT 1985-11-28 Active
DAVID BRIAN ALEXANDER FIRST ESSEX BUSES LIMITED Director 2016-04-29 CURRENT 1985-11-19 Active
DAVID BRIAN ALEXANDER FIRST EASTERN COUNTIES BUSES LIMITED Director 2016-04-22 CURRENT 1931-07-14 Active
DAVID BRIAN ALEXANDER FIRST HAMPSHIRE & DORSET LIMITED Director 2016-03-01 CURRENT 1986-03-12 Active
DAVID BRIAN ALEXANDER FIRST BEELINE BUSES LIMITED Director 2016-03-01 CURRENT 1987-10-16 Active
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 2) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE EMPLOYEES' SHAREHOLDING TRUSTEES LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 1) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRSTBUS (NORTH) LIMITED Director 2014-07-04 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST ABERDEEN LIMITED Director 2014-04-21 CURRENT 1986-02-20 Active
DAVID BRIAN ALEXANDER REIVER VENTURES LIMITED Director 2014-04-21 CURRENT 1989-09-22 Active
DAVID BRIAN ALEXANDER SMT OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1989-12-18 Active
DAVID BRIAN ALEXANDER REIVER VENTURES PROPERTIES LIMITED Director 2014-04-21 CURRENT 1991-01-31 Active
DAVID BRIAN ALEXANDER STRATHCLYDE BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER KCB LIMITED Director 2014-04-21 CURRENT 1926-06-23 Active
DAVID BRIAN ALEXANDER MIDLAND BLUEBIRD LIMITED Director 2014-04-21 CURRENT 1932-08-03 Active
DAVID BRIAN ALEXANDER EASTERN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1949-04-04 Active
DAVID BRIAN ALEXANDER MCGILL’S SCOTLAND EAST LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER KELVIN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.1) LIMITED Director 2014-04-21 CURRENT 1986-02-13 Active
DAVID BRIAN ALEXANDER G.E. MAIR HIRE SERVICES LIMITED Director 2014-04-21 CURRENT 1987-11-10 Active
DAVID BRIAN ALEXANDER KIRKPATRICK OF DEESIDE LIMITED Director 2014-04-21 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.2) LIMITED Director 2014-04-21 CURRENT 1990-09-03 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW LIMITED Director 2014-04-21 CURRENT 1990-12-14 Active
DAVID BRIAN ALEXANDER KELVIN CENTRAL BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active
DAVID BRIAN ALEXANDER CROSVILLE LIMITED Director 2010-07-19 CURRENT 1898-06-28 Active
DAVID BRIAN ALEXANDER FIRST ASHTON LIMITED Director 2010-07-19 CURRENT 1905-12-29 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST PIONEER BUS LIMITED Director 2010-07-19 CURRENT 1984-10-09 Active
DAVID BRIAN ALEXANDER FIRST SOUTH YORKSHIRE LIMITED Director 2010-07-19 CURRENT 1989-01-03 Active
DAVID BRIAN ALEXANDER DON VALLEY BUSES LIMITED Director 2010-07-19 CURRENT 1991-01-28 Active
DAVID BRIAN ALEXANDER BOLTON COACHWAYS & TRAVEL LIMITED Director 2010-07-19 CURRENT 1975-03-10 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER CHESTER CITY TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-03-27 Active
DAVID BRIAN ALEXANDER FLEETRISK MANAGEMENT LIMITED Director 2010-07-19 CURRENT 1992-11-06 Active
DAVID BRIAN ALEXANDER FIRST MANCHESTER LIMITED Director 2010-07-19 CURRENT 1993-05-12 Active
DAVID BRIAN ALEXANDER MAINLINE PARTNERSHIP LIMITED Director 2010-07-19 CURRENT 1993-05-18 Active
DAVID BRIAN ALEXANDER FIRST NORTH WEST LIMITED Director 2010-07-19 CURRENT 1993-10-13 Active
DAVID BRIAN ALEXANDER GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED Director 2010-07-19 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST NORTH WEST (SCHOOLS) LIMITED Director 2010-07-19 CURRENT 1995-01-16 Active
DAVID BRIAN ALEXANDER SHEAFLINE (S.U.T.) LIMITED Director 2010-07-19 CURRENT 1989-04-14 Active
DAVID BRIAN ALEXANDER SHEFFIELD UNITED TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-11-19 Active
DAVID BRIAN ALEXANDER SHEFFIELD & DISTRICT TRACTION COMPANY LIMITED Director 2010-07-19 CURRENT 1988-09-07 Active
DAVID BRIAN ALEXANDER INDEXBEGIN LIMITED Director 2009-12-17 CURRENT 1992-02-10 Active
DAVID BRIAN ALEXANDER RIDER TRAVEL LIMITED Director 2009-12-17 CURRENT 1992-11-26 Active
DAVID BRIAN ALEXANDER REYNARD BUSES LIMITED Director 2009-12-17 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER MIDLAND TRAVELLERS LIMITED Director 2009-12-17 CURRENT 1982-01-19 Active
DAVID BRIAN ALEXANDER QUICKSTEP TRAVEL LTD. Director 2009-06-08 CURRENT 1991-09-06 Active
DAVID BRIAN ALEXANDER FIRST WEST YORKSHIRE LIMITED Director 2009-01-19 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER RIDER HOLDINGS LIMITED Director 2009-01-19 CURRENT 1988-06-29 Active
MOHAMMED IMRAN FIRST SOUTH YORKSHIRE LIMITED Director 2014-08-01 CURRENT 1989-01-03 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
2024-02-08Audit exemption subsidiary accounts made up to 2023-03-25
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 25/03/23
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 021688900005
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 021688900006
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 021688900007
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL MATTHEWS
2023-03-31DIRECTOR APPOINTED MR ANDREW CHARLES CULLEN
2023-02-21FULL ACCOUNTS MADE UP TO 26/03/22
2023-01-13CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-10-14DIRECTOR APPOINTED MR DAVID PAUL MATTHEWS
2022-10-14APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHREYS
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHREYS
2022-10-14AP01DIRECTOR APPOINTED MR DAVID PAUL MATTHEWS
2022-09-13Director's details changed for Mr Ian Humphreys on 2022-09-12
2022-09-13CH01Director's details changed for Mr Ian Humphreys on 2022-09-12
2022-08-16AP03Appointment of Mr David John Mark Blizzard as company secretary on 2022-08-09
2022-08-15TM02Termination of appointment of Jarlath Delphene Wade on 2022-08-09
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC BICHTEMANN
2021-07-14AP01DIRECTOR APPOINTED MR IAN HUMPHREYS
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-03AP03Appointment of Jarlath Delphene Wade as company secretary on 2021-06-01
2021-06-02AP01DIRECTOR APPOINTED MR ANDREW SIMON JARVIS
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN ALEXANDER
2021-03-24AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-02-10AP01DIRECTOR APPOINTED MR COLIN BROWN
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMRAN
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-10-24AD03Registers moved to registered inspection location of 8th Floor, the Point 37 North Wharf Road London W2 1AF
2019-10-24AD02Register inspection address changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF
2019-10-09CH01Director's details changed for Mr David Brian Alexander on 2019-08-30
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-12-04PSC05Change of details for Firstbus (North) Limited as a person with significant control on 2017-12-04
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-10-03AP03Appointment of Mr Michael Hampson as company secretary on 2016-09-28
2016-10-03TM02Termination of appointment of Robert John Welch on 2016-09-28
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0107/06/16 ANNUAL RETURN FULL LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE MCMANUS
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON
2016-02-19AP01DIRECTOR APPOINTED MR MARC BICHTEMANN
2015-12-21AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS GILLIGAN
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD
2015-01-13AP01DIRECTOR APPOINTED MR MOHAMMED IMRAN
2014-12-18AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0107/06/14 ANNUAL RETURN FULL LIST
2014-07-01CH01Director's details changed for Mr Simon David Pearson on 2014-05-30
2014-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2014-05-28AP03Appointment of Mr Robert John Welch as company secretary
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 01/04/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS GILLIGAN / 01/04/2014
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOPER
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHREYS
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BROXTON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EARDLEY
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 01/04/2014
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-10-23AP01DIRECTOR APPOINTED MR JONATHAN WOODWARD EARDLEY
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASPINALL
2013-08-22AP01DIRECTOR APPOINTED ANN-MARIE MCMANUS
2013-06-19AR0107/06/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS GILLIGAN / 01/02/2013
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EAMES
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 21/12/2012
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AR0107/06/12 FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MR DAVID MICHAEL ASPINALL
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON
2012-03-01AP01DIRECTOR APPOINTED MR IAN HUMPHREYS
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE
2012-01-27AP01DIRECTOR APPOINTED MR RICHARD MICHAEL SOPER
2012-01-27AP01DIRECTOR APPOINTED MR RICHARD JONATHAN EAMES
2012-01-04AP01DIRECTOR APPOINTED MR SIMON DAVID PEARSON
2011-11-23AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-08-02AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-06-22AR0107/06/11 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED MR ANDREW JOHN PIKE
2011-05-18AP01DIRECTOR APPOINTED MRS TERESA MARIA BROXTON
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHREYS
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2011-05-17AP01DIRECTOR APPOINTED MR ROBERT HAMILTON
2011-04-26AP01DIRECTOR APPOINTED MR ANDREW RICHARD FOSTER
2011-03-15AP01DIRECTOR APPOINTED ROBERT WARD
2010-12-02AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-10-18AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS GILLIGAN
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STAFFORD
2010-07-05AR0107/06/10 FULL LIST
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STAFFORD / 01/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 01/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUMPHREYS / 01/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 01/12/2009
2010-01-18AP03SECRETARY APPOINTED SIDNEY BARRIE
2010-01-14AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET BURGESS
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY DANIEL STURGEON
2009-06-11363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD EAMES
2009-02-07288aDIRECTOR APPOINTED IAN HUMPHREYS
2009-02-07288aDIRECTOR APPOINTED COLIN STAFFORD
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GRAHAM
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR LEON DANIELS
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY JANET BURGESS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0001747 Active Licenced property: 7 JAMES STREET YORK GB YO10 3WW. Correspondance address: 20 GEORGE HUDSON STREET UNIT 1A YORK GB YO1 6WR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FIRST YORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FIRST YORK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FIRST YORK LIMITED owns 1 domain names.

firstgroup.com  

Trademarks
We have not found any records of FIRST YORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST YORK LIMITED. 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 (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as FIRST YORK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST YORK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST YORK 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 FIRST YORK 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.