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

YORKON LIMITED

YORKON HOUSE NEW LANE, HUNTINGTON, YORK, YO32 9PT,
Company Registration Number
01552549
Private Limited Company
Active

Company Overview

About Yorkon Ltd
YORKON LIMITED was founded on 1981-03-24 and has its registered office in York. The organisation's status is listed as "Active". Yorkon Limited is a Private Limited Company registered in ENGLAND 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
YORKON LIMITED
 
Legal Registered Office
YORKON HOUSE NEW LANE
HUNTINGTON
YORK
YO32 9PT
Other companies in YO32
 
Filing Information
Company Number 01552549
Company ID Number 01552549
Date formed 1981-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 10:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKON 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 YORKON LIMITED
The following companies were found which have the same name as YORKON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKON INVESTMENT LIMITED Dissolved Company formed on the 2004-11-26
YORKON LIMITED Dissolved Company formed on the 1990-06-22
Yorkone Limited Active Company formed on the 2015-10-27

Company Officers of YORKON LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
DEREK PAUL CARTER
Director 2013-01-01
JONATHAN MARK COLLINS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WILLIAM SAVILLE AMBLER
Director 2012-02-01 2017-04-19
PHILIP JOHN CLARKE
Company Secretary 1998-10-22 2016-12-31
COLIN LESLIE BROWN
Director 2008-09-06 2013-10-01
STEPHEN PRICE
Director 1997-10-01 2013-01-01
DAVID KEITH JOHNSON
Director 2005-10-01 2012-02-01
PATRICK MICHAEL SHEPHERD
Director 1991-11-23 2008-02-01
KEITH FREDERICK BLANSHARD
Director 1995-10-16 2007-08-10
KEITH WORRALL
Director 2006-07-10 2006-09-19
WILLIAM JAMES
Company Secretary 1991-11-23 1998-10-21
DONALD WELTON SHEPHERD
Director 1991-11-23 1996-03-31
JOHN SEMOURSON
Director 1991-11-23 1994-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK PAUL CARTER PORTAKABIN GROUP PROPERTIES LIMITED Director 2018-03-09 CURRENT 1961-10-11 Active
DEREK PAUL CARTER PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
DEREK PAUL CARTER PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DEREK PAUL CARTER FOREMANS HIRE LIMITED Director 2013-01-01 CURRENT 1998-06-02 Active
DEREK PAUL CARTER PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-01-01 CURRENT 2006-08-09 Active
DEREK PAUL CARTER PORTAKABIN (REFURBISHED) LIMITED Director 2013-01-01 CURRENT 1994-03-24 Active
DEREK PAUL CARTER PORTAKABIN (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1968-03-26 Active
DEREK PAUL CARTER SHEPHERD BUILDING GROUP LIMITED Director 2013-01-01 CURRENT 1960-03-23 Active
DEREK PAUL CARTER PORTAKABIN LIMITED Director 2012-05-01 CURRENT 1961-03-03 Active
JONATHAN MARK COLLINS SHEPHERD HOMES LIMITED Director 2017-07-17 CURRENT 1945-11-07 Liquidation
JONATHAN MARK COLLINS ACCESS PARK SELBY LIMITED Director 2017-07-10 CURRENT 2006-05-18 Dissolved 2018-05-08
JONATHAN MARK COLLINS ZONE F LIMITED Director 2017-07-10 CURRENT 2003-12-17 Dissolved 2018-05-08
JONATHAN MARK COLLINS EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2017-07-10 CURRENT 2009-09-29 Active
JONATHAN MARK COLLINS SHEPHERD INDUSTRIES LIMITED Director 2017-07-10 CURRENT 2009-06-12 Active
JONATHAN MARK COLLINS MILL MOUNT PROPERTIES LIMITED Director 2017-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
JONATHAN MARK COLLINS CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2017-07-10 CURRENT 2005-07-27 Active
JONATHAN MARK COLLINS EMERSONS GREEN LIMITED Director 2017-07-10 CURRENT 2007-02-19 Liquidation
JONATHAN MARK COLLINS PORTAKABIN GROUP PROPERTIES LIMITED Director 2017-07-10 CURRENT 1961-10-11 Active
JONATHAN MARK COLLINS SES (BUILDING SERVICES) LIMITED Director 2017-07-10 CURRENT 1963-01-24 Active - Proposal to Strike off
JONATHAN MARK COLLINS SHEPHERD BUILDING GROUP LIMITED Director 2017-07-03 CURRENT 1960-03-23 Active
JONATHAN MARK COLLINS PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
JONATHAN MARK COLLINS PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
JONATHAN MARK COLLINS FOREMANS HIRE LIMITED Director 2013-10-01 CURRENT 1998-06-02 Active
JONATHAN MARK COLLINS PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-10-01 CURRENT 2006-08-09 Active
JONATHAN MARK COLLINS PORTAKABIN (REFURBISHED) LIMITED Director 2013-10-01 CURRENT 1994-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SCOTLAND) LIMITED Director 2013-10-01 CURRENT 1968-03-26 Active
JONATHAN MARK COLLINS PORTAKABIN LIMITED Director 2013-10-01 CURRENT 1961-03-03 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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-13Appointment of Mr Simon Thomson as company secretary on 2023-01-09
2023-01-13Termination of appointment of Martin Ian Goforth on 2023-01-09
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-08-23CH01Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-01-06DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON
2022-01-06AP01DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-06PSC05Change of details for Portakabin Limited as a person with significant control on 2017-01-27
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CH01Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07CH01Director's details changed for Mr Jonathan Mark Collins on 2017-05-31
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM SAVILLE AMBLER
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-22SH19Statement of capital on 2017-01-22 GBP 1
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Philip John Clarke on 2016-12-31
2016-12-21MEM/ARTSARTICLES OF ASSOCIATION
2016-12-21SH20Statement by Directors
2016-12-21CAP-SSSolvency Statement dated 05/12/16
2016-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-08AR0123/11/15 ANNUAL RETURN FULL LIST
2015-07-27AA01Current accounting period extended from 30/06/15 TO 31/12/15
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-11AR0123/11/14 ANNUAL RETURN FULL LIST
2014-03-12CH01Director's details changed for Mr Derek Paul Carter on 2014-03-01
2014-01-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-09AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2013-01-16AP01DIRECTOR APPOINTED MR DEREK PAUL CARTER
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2012-12-11RES13FACILITY AGREEMENT 06/07/2012
2012-12-11AR0123/11/12 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2012-03-15AP01DIRECTOR APPOINTED MR SIMON WILLIAM SAVILLE AMBLER
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-09AR0123/11/11 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-26AR0123/11/10 FULL LIST
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-24AR0123/11/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRICE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH JOHNSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE BROWN / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-09-02RES13FACILITY AGREEMENT 04/08/2009
2009-06-22RES01ADOPT ARTICLES 11/06/2009
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-25363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED MR COLIN LESLIE BROWN
2008-02-14RES13FACILITY AGREEMENT 07/02/08
2008-02-12288bDIRECTOR RESIGNED
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-05363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-08-14288bDIRECTOR RESIGNED
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-06363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-21288bDIRECTOR RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2005-11-24363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-05288aNEW DIRECTOR APPOINTED
2004-12-10363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2003-12-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-11363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: FULFORD MOOR HOUSE FULFORD ROAD YORK NORTH YORKSHIRE YO10 4EY
2003-04-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-09363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-30363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-27AUDAUDITOR'S RESIGNATION
2001-02-26AUDAUDITOR'S RESIGNATION
2000-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-10-20288cSECRETARY'S PARTICULARS CHANGED
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/99
1999-12-10363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-09-02288cSECRETARY'S PARTICULARS CHANGED
1999-07-01AUDAUDITOR'S RESIGNATION
1999-04-25AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-20363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-11-04288bSECRETARY RESIGNED
1997-12-19Return made up to 23/11/97; full list of members
1996-12-17Return made up to 23/11/96; no change of members
1995-12-21Return made up to 23/11/95; full list of members
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 YORKON LIMITED

Intangible Assets
Patents
We have not found any records of YORKON LIMITED registering or being granted any patents
Domain Names

YORKON LIMITED owns 1 domain names.

yorkon.co.uk  

Trademarks
We have not found any records of YORKON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKON 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 (43999 - Other specialised construction activities n.e.c.) as YORKON LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where YORKON 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 YORKON 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 YORKON 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.