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

YORK HERITAGE LIMITED

46 HULL ROAD, COTTINGHAM, HU16 4PX,
Company Registration Number
06543629
Private Limited Company
Active - Proposal to Strike off

Company Overview

About York Heritage Ltd
YORK HERITAGE LIMITED was founded on 2008-03-25 and has its registered office in Cottingham. The organisation's status is listed as "Active - Proposal to Strike off". York Heritage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YORK HERITAGE LIMITED
 
Legal Registered Office
46 HULL ROAD
COTTINGHAM
HU16 4PX
Other companies in YO18
 
Filing Information
Company Number 06543629
Company ID Number 06543629
Date formed 2008-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 09:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK HERITAGE 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 YORK HERITAGE LIMITED
The following companies were found which have the same name as YORK HERITAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORK HERITAGE DEVELOPMENTS LIMITED SPRING HOUSE FARM BOLTON LANE BARMBY MOOR YORK UNITED KINGDOM YO42 4DE Dissolved Company formed on the 2012-03-12
York Heritage Quilters Guild 97 Douglas Avenue 1765 Queen Street East Toronto Ontario M5M 1G4 Active Company formed on the 2005-03-17
YORK HERITAGE PTY LTD Active Company formed on the 1984-04-27

Company Officers of YORK HERITAGE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MALCOLM LANE
Company Secretary 2008-03-25
CHRISTOPHER MALCOLM LANE
Director 2008-04-04
ANTHONY ROBERT MITCHELL
Director 2012-10-26
CHRISTOPHER ROBERT MITCHELL
Director 2008-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT MITCHELL
Director 2008-03-25 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MALCOLM LANE OHI PARK LANE HALL LTD Company Secretary 2008-04-23 CURRENT 1947-04-17 Active
CHRISTOPHER MALCOLM LANE SPRING HOUSE FARM DEVELOPMENTS LIMITED Company Secretary 2007-01-28 CURRENT 2004-06-25 Active
CHRISTOPHER MALCOLM LANE PARK LANE HEALTHCARE (HIGHGROVE) LIMITED Company Secretary 2006-11-20 CURRENT 2005-05-17 Dissolved 2014-04-10
CHRISTOPHER MALCOLM LANE MAGNOLIA HOUSE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
CHRISTOPHER MALCOLM LANE THE HALL THORNTON DALE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
CHRISTOPHER MALCOLM LANE THE PARK LANE HEALTHCARE GROUP LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANTHONY ROBERT MITCHELL MAGNOLIA HOUSE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ANTHONY ROBERT MITCHELL THE HALL THORNTON DALE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ANTHONY ROBERT MITCHELL THE PARK LANE HEALTHCARE GROUP LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANTHONY ROBERT MITCHELL ONT SOFA ENTERTAINMENT LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2015-08-18
ANTHONY ROBERT MITCHELL ONT SOFA LTD Director 2014-05-30 CURRENT 2011-03-29 Active
ANTHONY ROBERT MITCHELL SPRING HOUSE FOODS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2015-08-25
ANTHONY ROBERT MITCHELL CURRENT GLOBAL MEDIA LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2015-08-25
ANTHONY ROBERT MITCHELL CGM MUSIC (SOUNDWORKS) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Dissolved 2014-06-17
ANTHONY ROBERT MITCHELL OHI PARK LANE MAGNOLIA HOUSE LTD Director 2012-10-26 CURRENT 2005-06-21 Active
ANTHONY ROBERT MITCHELL THE MANOR HOUSE (LFCV) LIMITED Director 2012-10-26 CURRENT 2005-05-17 Active
ANTHONY ROBERT MITCHELL PARK LANE HEALTHCARE LIMITED Director 2012-10-26 CURRENT 2005-04-26 Active
ANTHONY ROBERT MITCHELL PARK LANE HEALTHCARE (MOORGATE) LIMITED Director 2012-10-26 CURRENT 2005-08-15 Liquidation
ANTHONY ROBERT MITCHELL OHI PARK LANE CROSTON PARK LTD Director 2012-10-26 CURRENT 1986-11-28 Active
ANTHONY ROBERT MITCHELL OHI PARK LANE HALL LTD Director 2012-10-26 CURRENT 1947-04-17 Active
ANTHONY ROBERT MITCHELL YORK HERITAGE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2014-02-11
ANTHONY ROBERT MITCHELL CGM MUSIC LTD Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2017-04-25
CHRISTOPHER ROBERT MITCHELL ONT SOFA MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2012-10-23 Dissolved 2016-12-27
CHRISTOPHER ROBERT MITCHELL ONT SOFA ENTERTAINMENT LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2015-08-18
CHRISTOPHER ROBERT MITCHELL ONT SOFA LTD Director 2014-05-30 CURRENT 2011-03-29 Active
CHRISTOPHER ROBERT MITCHELL SPRING HOUSE FOODS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2015-08-25
CHRISTOPHER ROBERT MITCHELL CURRENT GLOBAL MEDIA LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2015-08-25
CHRISTOPHER ROBERT MITCHELL CGM MUSIC (SOUNDWORKS) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Dissolved 2014-06-17
CHRISTOPHER ROBERT MITCHELL YORK HERITAGE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2014-02-11
CHRISTOPHER ROBERT MITCHELL CGM MUSIC LTD Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2017-04-25
CHRISTOPHER ROBERT MITCHELL OHI PARK LANE HALL LTD Director 2008-04-23 CURRENT 1947-04-17 Active
CHRISTOPHER ROBERT MITCHELL OHI PARK LANE CROSTON PARK LTD Director 2007-05-25 CURRENT 1986-11-28 Active
CHRISTOPHER ROBERT MITCHELL PARK LANE HEALTHCARE (MOORGATE) LIMITED Director 2005-10-28 CURRENT 2005-08-15 Liquidation
CHRISTOPHER ROBERT MITCHELL THE MANOR HOUSE (LFCV) LIMITED Director 2005-09-23 CURRENT 2005-05-17 Active
CHRISTOPHER ROBERT MITCHELL PARK LANE HEALTHCARE (HIGHGROVE) LIMITED Director 2005-08-25 CURRENT 2005-05-17 Dissolved 2014-04-10
CHRISTOPHER ROBERT MITCHELL OHI PARK LANE MAGNOLIA HOUSE LTD Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER ROBERT MITCHELL PARK LANE HEALTHCARE LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
CHRISTOPHER ROBERT MITCHELL SPRING HOUSE FARM DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-06-25 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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-11-17Application to strike the company off the register
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT MITCHELL
2023-09-06Change of details for The Park Lane Healthcare Group Limited as a person with significant control on 2023-09-06
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM The Hall Chestnut Avenue Thornton Dale Pickering North Yorkshire YO18 7RR
2023-09-05Director's details changed for Mr Christopher Robert Mitchell on 2023-09-05
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-06CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-06AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-07-04Termination of appointment of Christopher Malcolm Lane on 2022-06-30
2022-07-04TM02Termination of appointment of Christopher Malcolm Lane on 2022-06-30
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065436290002
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065436290003
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-15RP04CS01
2020-09-23PSC07CESSATION OF CHRISTOPHER ROBERT MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-23PSC02Notification of The Park Lane Healthcare Group Limited as a person with significant control on 2020-03-09
2020-05-23CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/10/2020
2020-03-17SH08Change of share class name or designation
2020-03-16RES12Resolution of varying share rights or name
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16RES12Resolution of varying share rights or name
2017-05-16RES01ALTER ARTICLES 27/04/2017
2017-05-12SH08Change of share class name or designation
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065436290002
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0125/03/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AUDAUDITOR'S RESIGNATION
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Christopher Malcolm Lane on 2015-02-01
2015-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MALCOLM LANE on 2015-02-01
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0125/03/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0125/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/12 FROM Spring House Farm Bolton Lane Barmby Moor York East Riding of Yorkshire YO42 4DE
2012-10-26AP01DIRECTOR APPOINTED MR ANTHONY ROBERT MITCHELL
2012-04-03AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Mr Christopher Malcolm Lane on 2011-09-24
2012-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MALCOLM LANE on 2011-09-24
2012-03-09RES01ADOPT ARTICLES 02/03/2012
2012-03-09RES12VARYING SHARE RIGHTS AND NAMES
2012-03-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-27DISS40DISS40 (DISS40(SOAD))
2011-07-26GAZ1FIRST GAZETTE
2011-07-25AR0125/03/11 FULL LIST
2011-07-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0125/03/10 FULL LIST
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-19AD02SAIL ADDRESS CREATED
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-14ELRESS80A AUTH TO ALLOT SEC 04/04/2008
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MITCHELL
2008-04-14288aDIRECTOR APPOINTED CHRISTOPHER MALCOLM LANE
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HERITAGE 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 HERITAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of YORK HERITAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK HERITAGE LIMITED
Trademarks
We have not found any records of YORK HERITAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK HERITAGE 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 HERITAGE 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 HERITAGE 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 HERITAGE 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 HERITAGE 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.