Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25 YORKERSGATE MALTON LIMITED
Company Information for

25 YORKERSGATE MALTON LIMITED

DEVONSHIRE HOUSE, 32-34 NORTH PARADE, BRADFORD, WEST YORKSHIRE, BD1 3HZ,
Company Registration Number
02390813
Private Limited Company
Liquidation

Company Overview

About 25 Yorkersgate Malton Ltd
25 YORKERSGATE MALTON LIMITED was founded on 1989-05-31 and has its registered office in Bradford. The organisation's status is listed as "Liquidation". 25 Yorkersgate Malton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
25 YORKERSGATE MALTON LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
32-34 NORTH PARADE
BRADFORD
WEST YORKSHIRE
BD1 3HZ
Other companies in YO18
 
Filing Information
Company Number 02390813
Company ID Number 02390813
Date formed 1989-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25 YORKERSGATE MALTON LIMITED
The accountancy firm based at this address is AUKER RHODES ACCOUNTING 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.

Company Officers of 25 YORKERSGATE MALTON LIMITED

Current Directors
Officer Role Date Appointed
HASSAN SHORAKA
Company Secretary 2007-09-21
LOUISE MARY BEILBY
Director 2007-08-31
HASSAN SHORAKA
Director 2001-09-14
JOHN CHRISTOPHER STELL
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY WHITFIELD
Company Secretary 2006-07-28 2007-09-21
ROBERT ANTHONY WHITFIELD
Director 2004-01-31 2007-09-21
PAUL JAMES CATTANEO
Director 2001-08-24 2006-08-01
KEVIN THEAKER
Company Secretary 2003-11-09 2006-07-28
KEVIN THEAKER
Director 2003-11-09 2006-07-28
REGINALD WILLIAM SELWYN ASHWORTH
Company Secretary 2001-03-16 2004-01-20
VANESSA RACHEL CARTER
Company Secretary 2001-08-01 2003-11-01
VANESSA RACHEL CARTER
Director 2001-08-01 2003-11-01
STUART GODWIN
Director 2002-06-21 2003-09-11
REGINALD WILLIAM SELWYN ASHWORTH
Director 2001-03-16 2002-06-21
SAMANTHA LOUISE MUNROE
Director 2001-08-01 2002-06-21
ANGELA COTTINGHAM
Director 1992-05-31 2001-01-05
HELEN SCUTT
Company Secretary 1992-05-31 2000-11-17
HELEN SCUTT
Director 1992-05-31 2000-11-17
RUTH ALOWERS
Director 1992-05-31 1993-05-31

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
2023-12-05Voluntary liquidation Statement of affairs
2023-12-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-01Appointment of a voluntary liquidator
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER STELL
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER STELL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-26CH01Director's details changed for Hassan Shoraka on 2019-10-26
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-22AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 70 Westgate Pickering North Yorkshire YO18 8AZ
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-12AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-12AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-30AR0131/05/12 ANNUAL RETURN FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/12 FROM Flat 5 25 Yorkergate Malton YO17 7AA
2011-07-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0131/05/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0131/05/10 ANNUAL RETURN FULL LIST
2010-07-21CH01Director's details changed for Louise Mary Beilby on 2010-05-31
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER STELL / 31/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HASSAN SHORAKA / 31/05/2010
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY REGINALD ASHWORTH
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11363(288)SECRETARY RESIGNED DIRECTOR RESIGNED
2008-09-11363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01288aNEW SECRETARY APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-08-08363(288)DIRECTOR RESIGNED
2007-08-08363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/06
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/04
2004-07-01363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-22288bDIRECTOR RESIGNED
2003-05-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-19288bDIRECTOR RESIGNED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288bDIRECTOR RESIGNED
2002-06-12363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-10288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: FLAT 1 25 YORKERGATE MALTON NORTH YORKSHIRE YO17 0AA
2001-07-06288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-18363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-06288bDIRECTOR RESIGNED
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-10363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-07-10363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-20363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1999-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-20363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1999-06-15288cDIRECTOR'S PARTICULARS CHANGED
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 25 YORKERSGATE MALTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-12-04
Resolution2023-12-04
Fines / Sanctions
No fines or sanctions have been issued against 25 YORKERSGATE MALTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
25 YORKERSGATE MALTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due Within One Year 2012-04-01 £ 621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 25 YORKERSGATE MALTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2012-04-01 £ 759
Current Assets 2012-04-01 £ 929
Debtors 2012-04-01 £ 170
Shareholder Funds 2012-04-01 £ 308

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 25 YORKERSGATE MALTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25 YORKERSGATE MALTON LIMITED
Trademarks
We have not found any records of 25 YORKERSGATE MALTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25 YORKERSGATE MALTON 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 (55900 - Other accommodation) as 25 YORKERSGATE MALTON LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 25 YORKERSGATE MALTON 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party25 YORKERSGATE MALTON LIMITEDEvent Date2023-12-04
 
Initiating party Event TypeResolutions for Winding-up
Defending party25 YORKERSGATE MALTON LIMITEDEvent Date2023-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 25 YORKERSGATE MALTON 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 25 YORKERSGATE MALTON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1