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

YORKSHIRE MILLS LIMITED

C/O ARTHUR GREAVES LIMITED THE INNOVATION CENTRE, HOOKSTONE ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8QT,
Company Registration Number
01991964
Private Limited Company
Active

Company Overview

About Yorkshire Mills Ltd
YORKSHIRE MILLS LIMITED was founded on 1986-02-21 and has its registered office in Harrogate. The organisation's status is listed as "Active". Yorkshire Mills Limited is a Private Limited Company 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 MILLS LIMITED
 
Legal Registered Office
C/O ARTHUR GREAVES LIMITED THE INNOVATION CENTRE
HOOKSTONE ROAD
HARROGATE
NORTH YORKSHIRE
HG2 8QT
Other companies in HG3
 
Filing Information
Company Number 01991964
Company ID Number 01991964
Date formed 1986-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB508495623  
Last Datalog update: 2023-10-08 06:46:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE MILLS 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 YORKSHIRE MILLS LIMITED
The following companies were found which have the same name as YORKSHIRE MILLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKSHIRE MILLS INCORPORATED New Jersey Unknown

Company Officers of YORKSHIRE MILLS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK DAWSON
Company Secretary 2014-05-19
CHARLES PATRICK DAWSON
Director 1992-08-31
JOHN PATRICK DAWSON
Director 2003-06-19
JODY CAROL EARNSHAW
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA KATHRYN DAWSON
Company Secretary 2012-05-23 2014-05-19
JOANNA KATHRYN DAWSON
Director 2013-01-02 2014-05-19
JOHN PATRICK DAWSON
Company Secretary 2011-06-01 2012-05-23
CHARLES PATRICK DAWSON
Company Secretary 1992-08-31 2011-06-01
VIVIEN YVONNE DAWSON
Director 1995-09-01 2011-06-01
IRENE DOROTHY CHORLTON
Director 1992-08-31 2009-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PATRICK DAWSON ARTHUR GREAVES INVESTMENTS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
CHARLES PATRICK DAWSON LAKELAND FORESTERS LIMITED Director 1992-12-31 CURRENT 1947-02-22 Dissolved 2015-08-11
CHARLES PATRICK DAWSON ARTHUR GREAVES LIMITED Director 1992-12-31 CURRENT 1919-08-18 Active
JODY CAROL EARNSHAW ARTHUR GREAVES LIMITED Director 2016-06-21 CURRENT 1919-08-18 Active
JODY CAROL EARNSHAW ARTHUR GREAVES INVESTMENTS LIMITED Director 2016-06-21 CURRENT 2007-03-23 Active
JODY CAROL EARNSHAW YOUR TREE LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2014-12-30

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
2023-09-08CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1228/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-11CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-11-02AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-09-13CH01Director's details changed for Mr John Patrick Dawson on 2021-09-01
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-11CH01Director's details changed for Mrs Jody Carol Earnshaw on 2019-09-01
2019-09-10AD02Register inspection address changed from 2 New Barn Slackcote Delph Oldham OL3 5TN England to C/O Arthur Greaves Limited the Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK DAWSON on 2018-10-24
2018-10-26CH01Director's details changed for Charles Patrick Dawson on 2018-10-24
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN
2018-10-26PSC05Change of details for Arthur Greaves Investments Limited as a person with significant control on 2018-10-24
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-03-21PSC02Notification of Arthur Greaves Investments Limited as a person with significant control on 2016-04-06
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2017-10-11AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AD02Register inspection address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 2 New Barn Slackcote Delph Oldham OL3 5TN
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 25000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED MRS JODY CAROL EARNSHAW
2016-07-14AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-14AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK DAWSON on 2015-06-30
2015-09-03CH01Director's details changed for Mr John Patrick Dawson on 2015-06-30
2015-09-02DISS40Compulsory strike-off action has been discontinued
2015-09-01AR0131/08/14 FULL LIST
2015-08-04GAZ1FIRST GAZETTE
2014-12-08AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-26AP03SECRETARY APPOINTED MR JOHN PATRICK DAWSON
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY JOANNA DAWSON
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM THE GRANARY LAUREL FARM COURT WALTON HEAD LANE KIRKBY OVERBLOW HARROGATE NORTH YORKSHIRE HG3 1HG
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DAWSON
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019919640016
2014-01-25DISS40DISS40 (DISS40(SOAD))
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-23AR0131/08/13 FULL LIST
2014-01-21GAZ1FIRST GAZETTE
2013-07-17AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-02AP01DIRECTOR APPOINTED JOANNA KATHRYN DAWSON
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DAWSON / 18/12/2012
2012-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA KATHRYN DAWSON / 18/12/2012
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 2 NEW BARN SLACKCOTE DELPH OLDHAM LANCS OL3 5TN
2012-09-24AA28/02/12 TOTAL EXEMPTION SMALL
2012-09-04AR0131/08/12 FULL LIST
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA KATHRYN DAWSON / 06/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DAWSON / 06/08/2012
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAWSON
2012-06-20AP03SECRETARY APPOINTED JOANNA KATHRYN DAWSON
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-10-07AR0131/08/11 FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DAWSON / 31/08/2011
2011-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK DAWSON / 31/08/2011
2011-07-04AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-27AP03SECRETARY APPOINTED JOHN PATRICK DAWSON
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES DAWSON
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN DAWSON
2010-09-17AR0131/08/10 FULL LIST
2010-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-17AD02SAIL ADDRESS CREATED
2010-06-14AA28/02/10 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR IRENE CHORLTON
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-07-16AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DAWSON / 07/05/2009
2008-12-18363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-12AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-01-08225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 28/02/08
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-24363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-03363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-06363aRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS; AMEND
2004-09-03363aRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-03288aNEW DIRECTOR APPOINTED
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-23363aRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-04363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE MILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-08 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-03-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-01-26 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MILLS LIMITED

Intangible Assets
Patents
We have not found any records of YORKSHIRE MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE MILLS LIMITED
Trademarks
We have not found any records of YORKSHIRE MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE MILLS 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 (68100 - Buying and selling of own real estate) as YORKSHIRE MILLS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE MILLS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYORKSHIRE MILLS LIMITEDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE MILLS 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 MILLS 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.