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

YORK INTERNATIONAL (HOLDINGS) LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
02991328
Private Limited Company
Active

Company Overview

About York International (holdings) Ltd
YORK INTERNATIONAL (HOLDINGS) LIMITED was founded on 1994-11-16 and has its registered office in Waterlooville. The organisation's status is listed as "Active". York International (holdings) 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 (HOLDINGS) LIMITED
 
Legal Registered Office
9/10 THE BRIARS, WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
Other companies in PO7
 
Filing Information
Company Number 02991328
Company ID Number 02991328
Date formed 1994-11-16
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 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
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 (HOLDINGS) 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 YORK INTERNATIONAL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2008-02-15
PETER SCHIESER
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
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 1994-11-30 2008-02-15
IAN HOWELLS
Director 2001-04-25 2008-02-15
ANTHONY PEARCE POWER
Director 2004-11-29 2007-09-01
JANE GREEN DAVIS
Director 1996-01-11 2005-12-09
DAVID KORNBLATT
Director 2002-08-01 2005-12-09
ALLEN WEAVER
Director 2003-08-01 2005-12-09
RODNEY WAYNE HIGHTOWER
Director 2001-02-12 2004-07-20
CHRISTOPHER WILLIAM BLUMHARD
Director 2000-01-17 2003-08-01
CHARLES DAVID MYERS
Director 1998-07-01 2003-08-01
IAIN ALASTAIR CAMPBELL
Director 1995-12-01 2002-08-01
JOHN ROBERT SCOTT
Director 1998-10-27 2001-02-12
STEFANO FERRARA
Director 1995-12-01 1998-10-29
DEAN THOMAS DUCRAY
Director 1996-01-11 1998-06-29
DAVID MICHAEL BELLERBY
Director 1994-11-30 1997-07-23
PETER CHARLES SPELLAR
Director 1994-11-30 1996-01-11
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-11-16 1994-11-30
L & A REGISTRARS LIMITED
Nominated Director 1994-11-16 1994-11-30

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 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 YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
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

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
2023-12-01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
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
2023-02-24CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 30/09/22
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
2022-06-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-03-12RP04AP01Second filing of director appointment of Mr Peter Schieser
2020-09-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-26AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-03-22AD02Register inspection address changed from C/O Palmers 19 Town Square Basildon Essex SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-09-19PSC07CESSATION OF YORK INTERNATIONAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19PSC02Notification of Johnson Controls International Plc as a person with significant control on 2017-02-11
2017-08-01AP01DIRECTOR APPOINTED MR PETER SCHIESER
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROUBI
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROUBI
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;EUR 41315000;GBP 2601107;USD 60480272
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
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
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-09AR0110/02/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Mr Mark Ayre on 2015-09-01
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;EUR 41315000;GBP 2601107;USD 60480272
2015-03-10AR0110/02/15 ANNUAL RETURN FULL LIST
2014-10-28AP01DIRECTOR APPOINTED BRIAN CADWALLADER
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEROME DENNIS OKARMA
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;EUR 41315000;GBP 2601107;USD 60480272
2014-03-12AR0110/02/14 ANNUAL RETURN FULL LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 01/01/2014
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-14AR0110/02/13 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-07AR0110/02/12 FULL LIST
2012-03-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0110/02/11 FULL LIST
2011-01-07AR0116/11/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DENNIS OKARMA / 01/10/2010
2011-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-01-07AD02SAIL ADDRESS CREATED
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 01/10/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-19AR0116/11/09 NO CHANGES
2009-08-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-1988(2)AMENDING 88(2)
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-01-29363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT DUNK LOGGED FORM
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM PARK WEST ONE FARNBOROUGH AEROSPACE CENTRE 2 WOODSIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XR
2008-07-02RES13CHANGIN RO 08/05/2008
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY JOHN MORGAN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR IAN HOWELLS
2008-04-23288aDIRECTOR APPOINTED MARK AYRE
2008-04-23288aDIRECTOR APPOINTED JEROME DENNIS OKARMA
2008-04-23288aDIRECTOR APPOINTED ROBERT MARK DUNK
2008-04-23288aSECRETARY APPOINTED ROBERT MARK DUNK
2008-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2008-01-29363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-10288bDIRECTOR RESIGNED
2007-07-18RES04US$ NC 50000000/70000000 08/
2007-07-18123NC INC ALREADY ADJUSTED 08/06/07
2007-07-18RES13SEC POWERS 08/06/07
2007-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-1888(2)RAD 15/06/07--------- US$ SI 10480272@1=10480272 US$ IC 50000000/60480272
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: YORK INTERNATIONAL GARDINERS LANE SOUTH BASILDON ESSEX SS14 3HE
2007-01-08363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-04-20225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2005-12-19363sRETURN MADE UP TO 16/11/05; NO CHANGE OF MEMBERS
2005-09-16244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-09363sRETURN MADE UP TO 16/11/04; NO CHANGE OF MEMBERS
2005-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-01-2088(2)RAD 07/09/04--------- £ SI 56795@1=56795 £ IC 2544312/2601107
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-30288bDIRECTOR RESIGNED
2004-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-02-18363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2004-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2002-11-29363sRETURN MADE UP TO 16/11/02; NO CHANGE OF MEMBERS
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 (HOLDINGS) 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 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORK INTERNATIONAL (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of YORK INTERNATIONAL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK INTERNATIONAL (HOLDINGS) LIMITED
Trademarks
We have not found any records of YORK INTERNATIONAL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK INTERNATIONAL (HOLDINGS) 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 (70100 - Activities of head offices) as YORK INTERNATIONAL (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where YORK INTERNATIONAL (HOLDINGS) 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 YORK INTERNATIONAL (HOLDINGS) 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 (HOLDINGS) 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.