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

YORK WHEELS LIMITED

THE FOYER, YORK HOSPITAL, YORK, YO31 8HE,
Company Registration Number
04448963
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About York Wheels Ltd
YORK WHEELS LIMITED was founded on 2002-05-28 and has its registered office in York. The organisation's status is listed as "Active". York Wheels Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORK WHEELS LIMITED
 
Legal Registered Office
THE FOYER
YORK HOSPITAL
YORK
YO31 8HE
Other companies in YO31
 
Charity Registration
Charity Number 1096926
Charity Address 10 COSMO AVENUE, YORK, YO31 0SU
Charter COMMUNITY TRANSPORT SERVICES
Filing Information
Company Number 04448963
Company ID Number 04448963
Date formed 2002-05-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2015
Return next due 20/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100270289  
Last Datalog update: 2023-12-06 11:05:06
Primary Source:Companies House
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 WHEELS LIMITED

Current Directors
Officer Role Date Appointed
JANET TURPIN
Company Secretary 2011-07-04
ERICA ELIZABETH DEIGHTON
Director 2013-07-08
STEPHEN MORTIMER
Director 2016-06-21
NIGEL RHODES
Director 2016-06-21
ANTHONY PAUL THOMPSON
Director 2016-06-21
JOYCE MARY TINDALL
Director 2014-07-08
DAVID WILLIAM TURPIN
Director 2011-04-01
STEPHEN JAMES WALTON
Director 2012-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CHAPMAN
Director 2002-05-28 2015-07-07
STEPHEN MORTIMER
Director 2007-07-25 2015-07-07
TREVOR POOL
Director 2014-07-08 2015-07-07
MICHAEL WILLIAM PARRY
Director 2008-04-30 2014-10-14
MURIEL ALLEN
Director 2004-07-31 2014-07-08
POTTER MARGARET
Director 2006-07-04 2014-07-08
JENNIFER MARRON
Director 2008-07-23 2014-07-08
DENISE WENDY BOWGETT
Director 2011-04-01 2013-06-18
ANTHONY PAUL THOMPSON
Director 2012-07-10 2013-06-18
JENNIFER MARRON
Company Secretary 2008-07-23 2011-07-04
SIDNEY JOHN DANIEL
Director 2006-04-25 2011-04-14
FREDERICK ANTHONY LEES
Director 2006-06-28 2009-11-27
MARGARET GANT
Director 2003-02-26 2008-09-24
MAUREEN MARY O'SULLIVAN
Company Secretary 2006-06-27 2008-07-23
RUTH ELIZABETH POTTER
Director 2002-05-28 2008-06-25
ANTHONY CHRISTOPHER MARTIN
Company Secretary 2002-05-28 2007-06-27
MAUREEN YOUNG
Director 2003-02-26 2006-01-26
GRAHAM MASKERY
Director 2005-05-25 2005-10-26
MARGERY RENNISON
Director 2003-02-26 2004-09-23
HELEN ROSEMARY CAWOOD
Director 2003-02-26 2004-06-21
SIDNEY JOHN DANIEL
Director 2003-09-25 2004-06-21

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
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01APPOINTMENT TERMINATED, DIRECTOR DEREK WANN
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL THOMPSON
2023-08-01DIRECTOR APPOINTED MR STEPHEN MORTIMER
2023-08-01DIRECTOR APPOINTED MS SOPHIE KELLY
2023-08-01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE WILSON
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-08-08AP01DIRECTOR APPOINTED MR ROBERT ATKINSON
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN LAVERY
2021-06-17RP04AP01Second filing of director appointment of Cllr Derek Wann
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PEARL HUITSON
2021-02-24AAMDAmended account full exemption
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-08-25CH01Director's details changed for Mr Nigel Rhodes on 2020-03-31
2020-08-25AP01DIRECTOR APPOINTED MR DEREK WANN
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26PSC07CESSATION OF RICHARD CARBERRY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BAINBRIDGE
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02TM01Termination of appointment of a director
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CARBERRY
2018-08-01AP01DIRECTOR APPOINTED MR RICHARD CARBERRY
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WALTON
2018-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-18PSC07CESSATION OF STEPHEN JAMES WALTON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR ANTHONY PAUL THOMPSON
2016-08-03AP01DIRECTOR APPOINTED MR NIGEL RHODES
2016-08-03AP01DIRECTOR APPOINTED MR STEPHEN MORTIMER
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR POOL
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORTIMER
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM PARRY
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22AP01DIRECTOR APPOINTED MRS JOYCE MARY TINDALL
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARRON
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR POTTER MARGARET
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL ALLEN
2014-07-22AP01DIRECTOR APPOINTED MR TREVOR POOL
2014-07-18AR0122/06/14 NO MEMBER LIST
2014-07-18AP01DIRECTOR APPOINTED MRS ERICA ELIZABETH DEIGHTON
2013-08-16RP04SECOND FILING WITH MUD 22/06/13 FOR FORM AR01
2013-08-16ANNOTATIONClarification
2013-07-23AA31/03/13 TOTAL EXEMPTION FULL
2013-07-08AR0122/06/13 NO MEMBER LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMPSON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BOWGETT
2012-07-31AP01DIRECTOR APPOINTED MR STEPHEN JAMES WALTON
2012-07-27AA31/03/12 TOTAL EXEMPTION FULL
2012-07-23AP01DIRECTOR APPOINTED MR ANTHONY PAUL THOMPSON
2012-07-13AR0122/06/12 NO MEMBER LIST
2011-07-22AA31/03/11 TOTAL EXEMPTION FULL
2011-07-08AR0122/06/11 NO MEMBER LIST
2011-07-07AP03SECRETARY APPOINTED MRS JANET TURPIN
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER MARRON
2011-05-17AP01DIRECTOR APPOINTED DENISE WENDY BOWGETT
2011-04-20AP01DIRECTOR APPOINTED DAVID WILLIAM TURPIN
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY DANIEL
2010-10-22AA31/03/10 TOTAL EXEMPTION FULL
2010-07-07AR0122/06/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORTIMER / 22/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARRON / 22/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PARRY / 22/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / POTTER MARGARET / 22/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JOHN DANIEL / 22/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 22/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL ALLEN / 22/06/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARRON / 22/06/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH POTTER
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK LEES
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GANT
2009-08-04AA31/03/09 TOTAL EXEMPTION FULL
2009-07-08288aDIRECTOR APPOINTED SIDNEY JOHN DANIEL
2009-07-08288aDIRECTOR APPOINTED MURIEL ALLEN
2009-07-08288aDIRECTOR APPOINTED MICHAEL WILLIAM PARRY
2009-07-08288aDIRECTOR APPOINTED STEPHEN MORTIMER
2009-07-08288aDIRECTOR AND SECRETARY APPOINTED JENNIFER MARRON
2009-07-06363aANNUAL RETURN MADE UP TO 22/06/09
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY MAUREEN O'SULLIVAN
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR MARGARET GANT
2008-09-11363aANNUAL RETURN MADE UP TO 22/06/08
2008-08-12AA31/03/08 TOTAL EXEMPTION FULL
2007-07-19288bSECRETARY RESIGNED
2007-07-19363aANNUAL RETURN MADE UP TO 22/06/07
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aANNUAL RETURN MADE UP TO 22/06/06
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to YORK WHEELS 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 WHEELS 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 WHEELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 YORK WHEELS LIMITED

Intangible Assets
Patents
We have not found any records of YORK WHEELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK WHEELS LIMITED
Trademarks
We have not found any records of YORK WHEELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YORK WHEELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-3 GBP £11,218
City of York Council 2015-1 GBP £6,759 Health & Wellbeing
City of York Council 2014-12 GBP £6,281 Health & Wellbeing
City of York Council 2014-11 GBP £5,581 City and Environmental Service
City of York Council 2014-10 GBP £6,422 Health & Wellbeing
City of York Council 2014-9 GBP £412
City of York Council 2014-8 GBP £11,428
City of York Council 2014-7 GBP £11,467
City of York Council 2014-6 GBP £5,922
City of York Council 2014-5 GBP £7,835
City of York Council 2014-4 GBP £308
City of York Council 2014-3 GBP £12,950
City of York Council 2014-2 GBP £6,488
City of York Council 2014-1 GBP £7,465
City of York Council 2013-12 GBP £6,063
City of York Council 2013-11 GBP £1,443
City of York Council 2013-10 GBP £7,081
City of York Council 2013-9 GBP £7,021
City of York Council 2013-8 GBP £11,763
City of York Council 2013-7 GBP £13,630
City of York Council 2013-6 GBP £86,851
City of York Council 2013-5 GBP £2,035
City of York Council 2013-4 GBP £2,152
City of York Council 2013-3 GBP £11,631
City of York Council 2013-2 GBP £1,327
City of York Council 2013-1 GBP £8,688
City of York Council 2012-12 GBP £6,405
City of York Council 2012-11 GBP £6,277
City of York Council 2012-10 GBP £7,801
City of York Council 2012-9 GBP £5,800
City of York Council 2012-8 GBP £8,207
City of York Council 2012-7 GBP £11,600

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 WHEELS 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 WHEELS 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 WHEELS 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.
    Other companies at postcode YO31 8HE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4