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

YORKSHIRE UNIVERSITIES

22 CLARENDON PLACE, LEEDS, WEST YORKSHIRE, LS2 9JY,
Company Registration Number
03467035
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Yorkshire Universities
YORKSHIRE UNIVERSITIES was founded on 1997-11-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Yorkshire Universities is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
YORKSHIRE UNIVERSITIES
 
Legal Registered Office
22 CLARENDON PLACE
LEEDS
WEST YORKSHIRE
LS2 9JY
Other companies in LS2
 
Charity Registration
Charity Number 1109200
Charity Address YORKSHIRE UNIVERSITIES, 29-31 CROMER TERRACE, LEEDS, LS2 9JU
Charter YORKSHIRE UNIVERSITIES WORKS TO MAXIMISE THE CONTRIBUTION OF HIGHER EDUCATION TO THE REGION, AND BEYOND, THROUGH COLLABORATION, TOGETHER AND WITH PARTNERS, WHERE THIS GENERATES GREATER IMPACT AND PUBLIC BENEFIT. WE SEEK TO WIDEN ENGAGEMENT WITH HIGHER EDUCATION, FOR INDIVIDUALS TO DEVELOP THEIR SKILLS AND WITH PRIVATE AND PUBLIC SECTORS TO CREATE KNOWLEDGE THROUGH RESEARCH AND INNOVATION.
Filing Information
Company Number 03467035
Company ID Number 03467035
Date formed 1997-11-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 07:45:42
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 YORKSHIRE UNIVERSITIES

Current Directors
Officer Role Date Appointed
PETER EDWARD O'BRIEN
Company Secretary 2018-04-16
KEITH BURNETT
Director 2007-10-01
BRIAN CANTOR
Director 2002-10-01
ROBERT ANTHONY CRYAN
Director 2007-01-01
GERARD FRANCIS GODLEY
Director 2014-08-22
MARGARET ANN HOUSE
Director 2013-01-01
CHRISTOPHER ROY HUSBANDS
Director 2016-01-01
KOENRAAD LAMBERTS
Director 2014-01-01
ROBERT ALAN LANGLANDS
Director 2013-10-01
SUSAN JANE LEA
Director 2017-08-21
PETER ROBERT SLEE
Director 2015-09-01
KAREN ANN STANTON
Director 2015-09-01
SIMONE MARIA WONNACOTT
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY RUTH LEONIE WOLTON
Company Secretary 2014-01-01 2018-04-15
ROGER FREDERICK LEWIS
Company Secretary 2010-06-14 2014-01-01
MICHAEL JAMES PAUL ARTHUR
Director 2004-09-20 2013-08-31
MARK CHRISTOPHER CLEARY
Director 2007-06-01 2013-06-28
FREDA ANN BRIDGE
Director 2006-10-02 2012-12-31
NICHOLAS WILLIAM BERRY
Director 2004-06-28 2011-04-11
AMELIA MORGAN
Company Secretary 2006-06-20 2010-06-13
ROBERT FRANCIS BOUCHER
Director 2001-01-01 2007-09-30
MICHAEL JOHN NOBLE
Company Secretary 2005-06-20 2006-06-20
MICHAEL JEREMIAH COUGHLAN
Director 2000-12-20 2006-06-20
MICHELLE JULIA DUXBURY-TOWNSLEY
Company Secretary 2003-04-10 2005-06-20
HELEN LOUISE BILLINGTON
Company Secretary 2001-12-17 2003-04-10
RON COOKE
Director 2000-05-18 2002-10-01
STEPHEN ANTHONY KELLY
Company Secretary 1998-05-13 2001-12-17
DAVID MARTIN CHIDDICK
Director 2000-10-02 2001-10-01
COLIN ROY BELL
Director 2000-05-18 2001-08-31
ROBERT JOHN ANDERSON
Director 1999-05-01 2000-04-12
FENWICK ARTHUR
Director 1998-05-13 2000-04-12
LYNNE JANIE BRINDLEY
Director 1998-08-01 2000-04-12
ANTHONY DEREK HOWELL CROOK
Director 1999-11-01 2000-04-12
ANTONY JOHN CHAPMAN
Director 1998-05-13 1998-07-31
HELENA MARY SMITH
Company Secretary 1997-11-17 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BURNETT NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS Director 2016-06-08 CURRENT 1997-11-14 Active
KEITH BURNETT THE CENTRE FOR LOW CARBON FUTURES Director 2010-02-01 CURRENT 2009-09-29 Active - Proposal to Strike off
KEITH BURNETT THE WORLDWIDE UNIVERSITIES NETWORK Director 2007-12-06 CURRENT 2002-06-07 Active
KEITH BURNETT N8 LIMITED Director 2007-10-12 CURRENT 2006-08-31 Active
KEITH BURNETT THE RUSSELL GROUP OF UNIVERSITIES Director 2007-10-01 CURRENT 2007-02-06 Active
BRIAN CANTOR BRYONY'S (UK) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
ROBERT ANTHONY CRYAN ALAN LEWIS FOUNDATION (UK) Director 2016-02-16 CURRENT 2016-02-16 Active
ROBERT ANTHONY CRYAN IET SERVICES LIMITED Director 2015-10-05 CURRENT 1967-07-03 Active
ROBERT ANTHONY CRYAN THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE Director 2015-09-26 CURRENT 1993-07-27 Active
ROBERT ANTHONY CRYAN THE PETER JONES FOUNDATION Director 2014-08-18 CURRENT 2004-12-29 Active
GERARD FRANCIS GODLEY CONSERVATOIRES UK Director 2014-09-22 CURRENT 2004-01-05 Active
MARGARET ANN HOUSE THE CG TLA CONSORTIUM Director 2013-07-01 CURRENT 2011-06-13 Active - Proposal to Strike off
MARGARET ANN HOUSE LEEDS TRINITY UNIVERSITY Director 2013-01-08 CURRENT 2007-07-06 Active
MARGARET ANN HOUSE THE UNIVERSITY VOCATIONAL AWARDS COUNCIL Director 2009-02-23 CURRENT 1999-04-21 Active
CHRISTOPHER ROY HUSBANDS SHU LAW LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CHRISTOPHER ROY HUSBANDS SHEFFIELD INSTITUTE OF TECHNOLOGY LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
CHRISTOPHER ROY HUSBANDS SHEFFIELD INSTITUTE OF ADVANCED TECHNOLOGY LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
CHRISTOPHER ROY HUSBANDS HIGHER EDUCATION STATISTICS AGENCY LIMITED Director 2016-03-07 CURRENT 1992-11-23 Active
KOENRAAD LAMBERTS UKCISA Director 2016-07-01 CURRENT 2002-08-08 Active
KOENRAAD LAMBERTS THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION Director 2014-01-01 CURRENT 1994-03-30 Active
KOENRAAD LAMBERTS N8 LIMITED Director 2014-01-01 CURRENT 2006-08-31 Active
KOENRAAD LAMBERTS THE RUSSELL GROUP OF UNIVERSITIES Director 2014-01-01 CURRENT 2007-02-06 Active
KOENRAAD LAMBERTS THE WORLDWIDE UNIVERSITIES NETWORK Director 2014-01-01 CURRENT 2002-06-07 Active
ROBERT ALAN LANGLANDS LEEDS INTERNATIONAL PIANOFORTE COMPETITION Director 2015-11-24 CURRENT 1998-02-26 Active
ROBERT ALAN LANGLANDS N8 LIMITED Director 2013-10-01 CURRENT 2006-08-31 Active
SUSAN JANE LEA HULL AND EAST YORKSHIRE LOCAL ENTERPRISE PARTNERSHIP LTD Director 2017-08-21 CURRENT 2012-03-13 Active
KAREN ANN STANTON UCAS MEDIA LIMITED Director 2017-12-07 CURRENT 1992-08-04 Active
KAREN ANN STANTON THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE Director 2017-08-01 CURRENT 1993-07-27 Active
KAREN ANN STANTON MAKE IT YORK LIMITED Director 2015-11-03 CURRENT 2014-11-12 Active
KAREN ANN STANTON YORK ST JOHN UNIVERSITY Director 2015-09-01 CURRENT 2002-07-30 Active
SIMONE MARIA WONNACOTT THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION Director 2011-11-01 CURRENT 1994-03-30 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
2023-11-29CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-01-0531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-09-26DIRECTOR APPOINTED PROFESSOR DAVID NEIL PETLEY
2022-09-26AP01DIRECTOR APPOINTED PROFESSOR DAVID NEIL PETLEY
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE LEA
2021-12-2131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-11-30CH01Director's details changed for Professor Robert Anthony Cryan on 2021-11-30
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CH01Director's details changed for Professor Karen Linda Bryan on 2021-03-17
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-12-02CH01Director's details changed for Mr Joe Wilson on 2020-10-01
2020-11-06AP01DIRECTOR APPOINTED PROFESSOR CHARLES EGBU
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN HOUSE
2020-10-12AP01DIRECTOR APPOINTED PROFESSOR JOE WILSON
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FRANCIS GODLEY
2020-09-15AP01DIRECTOR APPOINTED PROFESSOR SIMONE ELISABETH BUITENDIJK
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN LANGLANDS
2020-09-15RES01ADOPT ARTICLES 15/09/20
2020-09-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-17CH01Director's details changed for Mr Gerard Francis Godley on 2020-08-03
2020-07-01RP04TM01Second filing for the termination of Robert Leslie Hickey
2020-04-27AP01DIRECTOR APPOINTED PROFESSOR KAREN BRYAN
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE HICKEY
2019-12-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-12-06CH01Director's details changed for Professor Peter Robert Slee on 2019-12-06
2019-11-29AP01DIRECTOR APPOINTED MR ROBERT LESLIE HICKEY
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN STANTON
2019-11-04AP01DIRECTOR APPOINTED PROFESSOR CHARLIE ADRIAN JEFFERY
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SAUL JONATHAN BENJAMIN TENDLER
2019-09-02AP01DIRECTOR APPOINTED PROFESSOR SHIRLEY CONGDON
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CANTOR
2019-01-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-27CH01Director's details changed for Professor Koenraad Lamberts on 2018-11-01
2018-11-27AP01DIRECTOR APPOINTED PROFESSOR SAUL JONATHAN BENJAMIN TENDLER
2018-11-26CH01Director's details changed for Professor Koenraad Lamberts on 2018-11-01
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BURNETT
2018-04-24AP03Appointment of Dr Peter Edward O'brien as company secretary on 2018-04-16
2018-04-20TM02Termination of appointment of Emily Ruth Leonie Wolton on 2018-04-15
2017-12-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED PROFESSOR SUSAN JANE LEA
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILHELM IRENE PISTORIUS
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-12-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-06AP01DIRECTOR APPOINTED PROFESSOR PETER ROBERT SLEE
2016-07-06AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ROY HUSBANDS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2016-01-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10AR0116/11/15 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE
2015-12-10CH01Director's details changed for Professor Carl Wilhelm Irene Pistorius on 2015-11-05
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLEMING
2015-12-10AP01DIRECTOR APPOINTED PROFESSOR KAREN ANN STANTON
2015-01-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-19AP03Appointment of Ms Emily Ruth Leonie Wolton as company secretary on 2014-01-01
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY ROGER LEWIS
2014-12-19AP01DIRECTOR APPOINTED MR GERARD FRANCIS GODLEY
2014-12-17AR0116/11/14 NO MEMBER LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MEADEN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MEADEN
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-15AP01DIRECTOR APPOINTED PROFESSOR KOENRAAD LAMBERTS
2013-12-04AR0116/11/13 NO MEMBER LIST
2013-10-03AP01DIRECTOR APPOINTED SIR ROBERT ALAN LANGLANDS
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN CANTOR / 01/10/2013
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLEARY
2013-04-05AP01DIRECTOR APPOINTED MS SIMONE MARIA WONNACOTT
2013-02-22AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-30AP01DIRECTOR APPOINTED PROFESSOR MARGARET ANN HOUSE
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDA BRIDGE
2012-12-12AR0116/11/12 NO MEMBER LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-16AR0116/11/11 NO MEMBER LIST
2011-07-26MISCSECTION 519
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM C/O ROGER LEWIS 31 CROMER TERRACE LEEDS WEST YORKSHIRE LS2 9JT UNITED KINGDOM
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRY
2010-12-23AR0119/11/10 NO MEMBER LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM C/O AMELIA MORGAN YORKSHIRE UNIVERSITIES 31 CROMER TERRACE LEEDS WEST YORKSHIRE LS2 9JT
2010-08-09AP01DIRECTOR APPOINTED PROFESSOR DAVID FLEMING
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY AMELIA MORGAN
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE WILLCOCKS
2010-08-05AP03SECRETARY APPOINTED PROFESSOR ROGER FREDERICK LEWIS
2010-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-11AP01DIRECTOR APPOINTED PROFESSOR SUSAN ANN PRICE
2010-02-08AR0119/11/09 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT ANTHONY CRYAN / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARK CLEARY / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FREDA ANN BRIDGE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM BERRY / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JAMES PAUL ARTHUR / 08/02/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CARL WICHELM IRENE PISTORIUS / 11/01/2010
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 27-31 CROMER TERRACE LEEDS WEST YORKSHIRE LS2 9JT UK
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DREWRY
2009-11-18AP01DIRECTOR APPOINTED PROFESSOR CARL WICHELM IRENE PISTORIUS
2009-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM UNIVERSITY HOUSE CROMER TERRACE LEEDS WEST YORKSHIRE LS2 9JT
2009-01-14363aANNUAL RETURN MADE UP TO 19/11/08
2008-12-23288aDIRECTOR APPOINTED PHILIP MEADEN
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOULT
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRYAN / 13/05/2008
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-28288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20363aANNUAL RETURN MADE UP TO 19/11/07
2007-11-20288bDIRECTOR RESIGNED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-22363aANNUAL RETURN MADE UP TO 17/11/06
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288bDIRECTOR RESIGNED
2006-08-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of YORKSHIRE UNIVERSITIES registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE UNIVERSITIES
Trademarks
We have not found any records of YORKSHIRE UNIVERSITIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE UNIVERSITIES. 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 (94120 - Activities of professional membership organizations) as YORKSHIRE UNIVERSITIES are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE UNIVERSITIES 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 UNIVERSITIES 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 UNIVERSITIES 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 LS2 9JY