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

YORKSHIRE FACTORS LIMITED

THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN,
Company Registration Number
04175888
Private Limited Company
Active

Company Overview

About Yorkshire Factors Ltd
YORKSHIRE FACTORS LIMITED was founded on 2001-03-08 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Yorkshire Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YORKSHIRE FACTORS LIMITED
 
Legal Registered Office
THE BAILEY
SKIPTON
NORTH YORKSHIRE
BD23 1DN
Other companies in BD23
 
Filing Information
Company Number 04175888
Company ID Number 04175888
Date formed 2001-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:23:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE FACTORS 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 YORKSHIRE FACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
GREGORY MARK BELL
Director 2014-04-07
ALEXANDER CHARLES ROBINSON
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN TWIGG
Director 2009-01-01 2014-04-07
DAVID JOHN CUTTER
Director 2006-11-10 2012-11-30
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2011-02-08
JOHN GRAHAM GOODFELLOW
Director 2006-11-10 2008-12-31
JAMES DOUGLAS WALKDEN
Director 2001-03-08 2008-12-31
RALPH ANTHONY WALKER
Director 2001-03-08 2008-12-31
PETER MARTIN CRADDOCK
Director 2006-11-10 2008-02-01
JOAN WALKER
Director 2001-03-08 2006-11-10
JOHN WILLIAM DAWSON
Company Secretary 2006-03-28 2006-09-30
RALPH ANTHONY WALKER
Company Secretary 2001-03-08 2006-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-08 2001-03-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-08 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MARK BELL ASSET BASED FINANCE ASSOCIATION LIMITED Director 2016-06-23 CURRENT 1976-03-16 Liquidation
GREGORY MARK BELL CASHFLOW4BUSINESS.COM LIMITED Director 2011-10-18 CURRENT 2004-04-30 Active - Proposal to Strike off
GREGORY MARK BELL SKIPTON BUSINESS FINANCE LIMITED Director 2001-07-11 CURRENT 2001-03-02 Active
ALEXANDER CHARLES ROBINSON JADE SOFTWARE CORPORATION UK LIMITED Director 2014-04-04 CURRENT 1992-05-13 Active
ALEXANDER CHARLES ROBINSON JADE DIRECT UK LIMITED Director 2014-04-04 CURRENT 2005-05-05 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON INVESTMENTS LIMITED Director 2013-04-25 CURRENT 2004-09-22 Active
ALEXANDER CHARLES ROBINSON THE INDEPENDENT MORTGAGE SHOP LIMITED Director 2012-11-30 CURRENT 2007-08-17 Dissolved 2014-01-21
ALEXANDER CHARLES ROBINSON CASHFLOW4BUSINESS.COM LIMITED Director 2011-10-18 CURRENT 2004-04-30 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON SBL LIMITED Director 2009-12-11 CURRENT 1999-01-21 Dissolved 2013-09-24
ALEXANDER CHARLES ROBINSON SKIPTON BUSINESS FINANCE LIMITED Director 2009-08-01 CURRENT 2001-03-02 Active
ALEXANDER CHARLES ROBINSON MBO 1994 LIMITED Director 2009-07-23 CURRENT 1994-08-31 Dissolved 2015-12-03
ALEXANDER CHARLES ROBINSON SKIPTON SIBL LIMITED Director 2009-07-23 CURRENT 1992-12-15 Dissolved 2016-03-02
ALEXANDER CHARLES ROBINSON SKIPTON GROUP HOLDINGS LIMITED Director 2009-01-01 CURRENT 2000-12-20 Active
ALEXANDER CHARLES ROBINSON BAILEY COMPUTER SERVICES LIMITED Director 2009-01-01 CURRENT 1986-12-11 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
2024-03-15CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02Termination of appointment of John Joseph Gibson on 2023-04-24
2023-05-02Appointment of Mr David Roy Travis as company secretary on 2023-04-24
2023-05-02DIRECTOR APPOINTED MR ANTHONY JAMES CHAPMAN
2023-03-31APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY GOOLD
2023-03-17CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR CRAIG ANTHONY GOOLD
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES ROBINSON
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-08AR0108/03/16 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0108/03/15 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-16AP01DIRECTOR APPOINTED GREGORY MARK BELL
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0108/03/14 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-15AR0108/03/13 ANNUAL RETURN FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES ROBINSON
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-14AR0108/03/12 ANNUAL RETURN FULL LIST
2011-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-22AR0108/03/11 ANNUAL RETURN FULL LIST
2011-02-23AP03Appointment of John Joseph Gibson as company secretary
2011-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN DAVIDSON
2010-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AR0108/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 08/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 08/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 08/03/2010
2009-09-09AA31/12/08 TOTAL EXEMPTION FULL
2009-04-05363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-13288aDIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR RALPH WALKER
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES WALKDEN
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-06-10AA31/12/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-07288bDIRECTOR RESIGNED
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28353LOCATION OF REGISTER OF MEMBERS
2007-03-28363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05288bSECRETARY RESIGNED
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-07363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-12-07AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 08/03/04; NO CHANGE OF MEMBERS
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-03-29363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-02-07225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 5 WESTGATE RIPON NORTH YORKSHIRE HG4 2AT
2001-10-05CERTNMCOMPANY NAME CHANGED GATEWAY COMMERCIAL FINANCE LIMIT ED CERTIFICATE ISSUED ON 05/10/01
2001-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-19288bSECRETARY RESIGNED
2001-03-19288bDIRECTOR RESIGNED
2001-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE FACTORS 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 YORKSHIRE FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKSHIRE FACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of YORKSHIRE FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE FACTORS LIMITED
Trademarks
We have not found any records of YORKSHIRE FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE FACTORS 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 (99999 - Dormant Company) as YORKSHIRE FACTORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE FACTORS 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 YORKSHIRE FACTORS 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 YORKSHIRE FACTORS 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.