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

YORKSHIRE IN BUSINESS LTD

CAYLEY COURT HOPPER HILL ROAD, EASTFIELD, SCARBOROUGH, YO11 3YJ,
Company Registration Number
01982116
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yorkshire In Business Ltd
YORKSHIRE IN BUSINESS LTD was founded on 1986-01-24 and has its registered office in Scarborough. The organisation's status is listed as "Active". Yorkshire In Business Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
YORKSHIRE IN BUSINESS LTD
 
Legal Registered Office
CAYLEY COURT HOPPER HILL ROAD
EASTFIELD
SCARBOROUGH
YO11 3YJ
Other companies in YO11
 
Previous Names
YORKSHIRE COAST ENTERPRISE LIMITED07/08/2018
SCARBOROUGH, FILEY & DISTRICT BUSINESS DEVELOPMENT AGENCY LIMITED08/03/2007
Filing Information
Company Number 01982116
Company ID Number 01982116
Date formed 1986-01-24
Country ENGLAND
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 05/01/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 06:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE IN BUSINESS LTD
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 IN BUSINESS LTD

Current Directors
Officer Role Date Appointed
GAIL SARAH WILKS
Company Secretary 2016-07-11
DOUGLAS JAMES DURRANT
Director 1993-09-14
ANTHONY CHARLES ROBINSON
Director 2006-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FORD PITTS
Director 1992-01-08 2017-01-27
MARK WHITE
Director 1992-01-08 2016-09-05
JEAN DOROTHY SHELBOURN
Company Secretary 2006-05-15 2016-05-31
ANTONY STEPHEN GREEN
Company Secretary 1995-01-04 2006-05-08
ANTONY STEPHEN GREEN
Director 1992-01-08 2006-05-08
JOHN MALCOLM TREBBLE
Director 1992-01-08 2006-01-16
MICHAEL STUART PICKERING
Director 1995-04-11 2005-01-10
ANICE TESSA CUTTER
Director 1995-11-14 2003-06-16
BRIAN WOOD
Director 1992-01-08 2003-02-21
GERALD ANTHONY MORRIS SMITH
Director 1992-01-08 1995-09-12
ERIC WILLIAM DIXON
Director 1992-01-08 1995-04-11
ANTHONY EDWARD GAMBLES
Company Secretary 1992-01-08 1994-12-21
JOHN LEWIS WARNER THORNTON
Director 1992-01-08 1992-06-09
ROBERT ALAN WOODWARD
Director 1992-01-08 1992-04-14
ANDREW ROGER GARE
Director 1992-01-08 1992-02-11
JOAN TURNER
Director 1992-01-08 1991-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES DURRANT BDS PROPERTIES (YORKSHIRE) LIMITED Director 2018-01-03 CURRENT 2014-08-07 Active
DOUGLAS JAMES DURRANT HANDLE DEVELOPMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
DOUGLAS JAMES DURRANT FORESHORE DEVELOPMENTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active - Proposal to Strike off
DOUGLAS JAMES DURRANT WALKERS FISH RESTAURANT LIMITED Director 2003-04-26 CURRENT 2003-04-01 Active - Proposal to Strike off
DOUGLAS JAMES DURRANT DURRANT MOORE ASSOCIATES LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
DOUGLAS JAMES DURRANT LEDDEN DEVELOPMENTS LIMITED Director 2001-01-11 CURRENT 2001-01-11 Active
DOUGLAS JAMES DURRANT YORKSHIRE COAST WORKSHOPS LIMITED Director 1993-02-09 CURRENT 1989-02-06 Active
ANTHONY CHARLES ROBINSON ENTERPRISE ROCKERS C.I.C. Director 2012-07-18 CURRENT 2012-07-18 Active
ANTHONY CHARLES ROBINSON INTERNATIONAL ASSOCIATION FOR ENTERPRISE PROMOTION Director 2009-05-29 CURRENT 2009-02-23 Dissolved 2015-09-08
ANTHONY CHARLES ROBINSON YORKSHIRE COAST WORKSHOPS LIMITED Director 2006-03-21 CURRENT 1989-02-06 Active
ANTHONY CHARLES ROBINSON BUSINESS ADVISORY BUREAU LIMITED(THE) Director 1990-12-31 CURRENT 1986-01-10 Dissolved 2018-07-17

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
2023-08-30Termination of appointment of Holly Elizabeth Ford on 2023-08-30
2023-08-30Appointment of Mrs Joanne Elizabeth Greenwood as company secretary on 2023-08-30
2023-01-18CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19APPOINTMENT TERMINATED, DIRECTOR GAIL SARAH WILKS
2022-01-19Termination of appointment of Gail Sarah Wilks on 2021-12-31
2022-01-19Appointment of Miss Holly Elizabeth Ford as company secretary on 2022-01-17
2022-01-19CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-19AP03Appointment of Miss Holly Elizabeth Ford as company secretary on 2022-01-17
2022-01-19TM02Termination of appointment of Gail Sarah Wilks on 2021-12-31
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GAIL SARAH WILKS
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM Yorkshire Coast Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED MRS GAIL SARAH WILKS
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07RES15CHANGE OF COMPANY NAME 07/08/18
2018-08-07CERTNMCOMPANY NAME CHANGED YORKSHIRE COAST ENTERPRISE LIMITED CERTIFICATE ISSUED ON 07/08/18
2018-06-13AP01DIRECTOR APPOINTED MRS JENNIFER CROWTHER
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD PITTS
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AP03Appointment of Mrs Gail Sarah Wilks as company secretary on 2016-07-11
2016-06-06TM02Termination of appointment of Jean Dorothy Shelbourn on 2016-05-31
2016-01-28AR0108/01/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20AR0108/01/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AR0108/01/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0108/01/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0108/01/12 ANNUAL RETURN FULL LIST
2011-09-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0108/01/11 ANNUAL RETURN FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-12AR0108/01/10 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITE / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FORD PITTS / 01/01/2010
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aANNUAL RETURN MADE UP TO 08/01/09
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM SCARBOROUGH BUSINESS CENTRE AUBOROUGH STREET SCARBOROUGH NORTH YORKSHIRE YO11 1HT
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-22363aANNUAL RETURN MADE UP TO 08/01/08
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-08CERTNMCOMPANY NAME CHANGED SCARBOROUGH, FILEY & DISTRICT BU SINESS DEVELOPMENT AGENCY LIMITE D CERTIFICATE ISSUED ON 08/03/07
2007-01-29363sANNUAL RETURN MADE UP TO 08/01/07
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-12363sANNUAL RETURN MADE UP TO 08/01/06
2005-06-13AUDAUDITOR'S RESIGNATION
2005-03-08288bDIRECTOR RESIGNED
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sANNUAL RETURN MADE UP TO 08/01/05
2004-02-06363sANNUAL RETURN MADE UP TO 08/01/04
2004-01-16288bDIRECTOR RESIGNED
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: THE SITWELL CENTRE SITWELL STREET SCARBOROUGH NORTH YORKSHIRE YO12 5EX
2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26288bDIRECTOR RESIGNED
2003-01-13363sANNUAL RETURN MADE UP TO 08/01/03
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-11363sANNUAL RETURN MADE UP TO 08/01/02
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-25363sANNUAL RETURN MADE UP TO 08/01/01
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-14363sANNUAL RETURN MADE UP TO 08/01/00
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-26363sANNUAL RETURN MADE UP TO 08/01/99
1998-01-19363sANNUAL RETURN MADE UP TO 08/01/98
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-29363sANNUAL RETURN MADE UP TO 08/01/97
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-28288NEW DIRECTOR APPOINTED
1996-01-28288NEW DIRECTOR APPOINTED
1996-01-28363(288)DIRECTOR RESIGNED
1996-01-28363sANNUAL RETURN MADE UP TO 08/01/96
1995-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-16363sANNUAL RETURN MADE UP TO 08/01/95
1995-01-16288NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1994-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1986-08-15Accounting reference date notified as 05/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE IN BUSINESS LTD 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 IN BUSINESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 YORKSHIRE IN BUSINESS LTD

Intangible Assets
Patents
We have not found any records of YORKSHIRE IN BUSINESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE IN BUSINESS LTD
Trademarks
We have not found any records of YORKSHIRE IN BUSINESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE IN BUSINESS LTD. 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 (82990 - Other business support service activities n.e.c.) as YORKSHIRE IN BUSINESS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE IN BUSINESS LTD 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 IN BUSINESS LTD 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 IN BUSINESS LTD 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.