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

NORTH PARK YORKSHIRE LIMITED

SANDERSON HOUSE STATION ROAD, HORSFORTH, LEEDS, LS18 5NT,
Company Registration Number
05719474
Private Limited Company
Active

Company Overview

About North Park Yorkshire Ltd
NORTH PARK YORKSHIRE LIMITED was founded on 2006-02-23 and has its registered office in Leeds. The organisation's status is listed as "Active". North Park Yorkshire 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
NORTH PARK YORKSHIRE LIMITED
 
Legal Registered Office
SANDERSON HOUSE STATION ROAD
HORSFORTH
LEEDS
LS18 5NT
Other companies in HX1
 
Previous Names
NORTH PARK (CLAYTON) LIMITED17/11/2023
NORTH PARK (HIGHGATE) LIMITED24/03/2006
Filing Information
Company Number 05719474
Company ID Number 05719474
Date formed 2006-02-23
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 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878255183  
Last Datalog update: 2024-06-05 10:55:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH PARK YORKSHIRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BAKER & CO LTD.   HOVRIP LIMITED   MONTPELIER PROFESSIONAL (GALLOWAY) 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.

Company Officers of NORTH PARK YORKSHIRE LIMITED

Current Directors
Officer Role Date Appointed
BEN STEVEN MARSDEN
Director 2013-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NABRIDNYJ
Director 2006-02-23 2013-05-31
ELAINE HELEN NABRIDNYJ
Company Secretary 2006-02-23 2009-12-31
BEN STEVEN MARSDEN
Director 2006-04-12 2009-12-31
HOWARD THOMAS
Company Secretary 2006-02-23 2006-02-23
WILLIAM TESTER
Director 2006-02-23 2006-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN STEVEN MARSDEN ST GEORGE'S MANAGEMENT CO (SCHOLES) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
BEN STEVEN MARSDEN NORTH PARK (WYKE) LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
BEN STEVEN MARSDEN NORTH PARK (SHELLEY) LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
BEN STEVEN MARSDEN NORTHPARK (CULLINGWORTH) LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
BEN STEVEN MARSDEN NORTH PARK (BRADFORD) LIMITED Director 2007-08-30 CURRENT 2007-08-16 Dissolved 2016-06-23
BEN STEVEN MARSDEN NORTH PARK (SHIPLEY) LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active - Proposal to Strike off
BEN STEVEN MARSDEN NORTH PARK (GREETLAND) LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
BEN STEVEN MARSDEN MARSDEN CONTRACTING LTD Director 2006-01-04 CURRENT 2006-01-04 Active
BEN STEVEN MARSDEN MARSDEN BUILDING CONTRACTORS NORTHERN LTD Director 2004-09-10 CURRENT 2004-09-10 Dissolved 2014-09-19

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
2024-05-08Director's details changed for Mr Charles Anthony Lee Burke on 2024-05-08
2024-05-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL BURKE
2024-05-08CESSATION OF BENJAMIN STEVEN MARSDEN AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANTHONY LEE BURKE
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 057194740003
2023-09-04APPOINTMENT TERMINATED, DIRECTOR BEN STEVEN MARSDEN
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom
2023-07-24DIRECTOR APPOINTED MR CHARLES ANTHONY LEE BURKE
2023-07-24DIRECTOR APPOINTED MR JAMES MICHAEL BURKE
2023-03-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-05-06PSC04Change of details for Mr Benjamin Steven Marsden as a person with significant control on 2021-04-23
2021-05-06PSC07CESSATION OF STORES DIRECT LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 11a Tyburn Lane Emley Huddersfield HD8 9SR England
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-03-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-05-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-04-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 28 Arkenley Lane Almondbury Huddersfield HD4 6SQ England
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM C/O B M Howarth Ltd West House King Cross Road Halifax West Yorkshire HX1 1EB
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-08AR0123/02/16 ANNUAL RETURN FULL LIST
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-23
2015-03-17ANNOTATIONClarification
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-23AR0123/02/15 FULL LIST
2015-02-23AR0123/02/15 FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-19AR0123/02/14 ANNUAL RETURN FULL LIST
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/13 FROM Riverside Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER NABRIDNYJ
2013-04-05AP01DIRECTOR APPOINTED MR BEN STEVEN MARSDEN
2013-03-04AR0123/02/13 ANNUAL RETURN FULL LIST
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0123/02/12 ANNUAL RETURN FULL LIST
2011-11-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0123/02/11 ANNUAL RETURN FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BEN MARSDEN
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY ELAINE NABRIDNYJ
2010-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-05-13AR0123/02/10 FULL LIST
2010-03-26AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE HELEN NABRIONYJ / 12/04/2006
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STEVEN MARSDEN / 12/04/2006
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-05-26363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM RIVERSIDE JUBILEE WAY GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4TD
2008-03-05363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-12363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: OAKLEY HOUSE 1 HUNGERFORD ROAD EDGERTON HUDDERSFIELD WEST YORKSHIRE HD3 3AL
2006-11-03225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-10-10123NC INC ALREADY ADJUSTED 01/08/06
2006-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-10RES04£ NC 100/200 01/08/06
2006-10-1088(2)RAD 01/08/06--------- £ SI 199@1=199 £ IC 1/200
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21288aNEW DIRECTOR APPOINTED
2006-03-24CERTNMCOMPANY NAME CHANGED NORTH PARK (HIGHGATE) LIMITED CERTIFICATE ISSUED ON 24/03/06
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288bSECRETARY RESIGNED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW SECRETARY APPOINTED
2006-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTH PARK YORKSHIRE 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 NORTH PARK YORKSHIRE 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
LEGAL CHARGE 2006-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-01-01 £ 1,306,335
Creditors Due Within One Year 2012-01-01 £ 2,978,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NORTH PARK YORKSHIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Cash Bank In Hand 2012-01-01 £ 1,095
Current Assets 2012-01-01 £ 4,436
Debtors 2012-01-01 £ 3,341
Tangible Fixed Assets 2012-01-01 £ 3,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH PARK YORKSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH PARK YORKSHIRE LIMITED
Trademarks
We have not found any records of NORTH PARK YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH PARK YORKSHIRE 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 (68209 - Other letting and operating of own or leased real estate) as NORTH PARK YORKSHIRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTH PARK YORKSHIRE 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 NORTH PARK YORKSHIRE 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 NORTH PARK YORKSHIRE 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.