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

VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED

11 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ME19 4UY,
Company Registration Number
06437711
Private Limited Company
Active

Company Overview

About Vistry Partnerships Yorkshire Holdings Ltd
VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED was founded on 2007-11-26 and has its registered office in West Malling. The organisation's status is listed as "Active". Vistry Partnerships Yorkshire Holdings 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
VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED
 
Legal Registered Office
11 TOWER VIEW
KINGS HILL
WEST MALLING
KENT
ME19 4UY
Other companies in WF10
 
Previous Names
GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED10/01/2020
STRATEGIC TEAM GROUP LIMITED05/07/2019
HAMSARD 3097 LIMITED18/03/2008
Filing Information
Company Number 06437711
Company ID Number 06437711
Date formed 2007-11-26
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 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 12:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS 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 VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES NICHOLAS TWEED
Company Secretary 2017-08-01
SIMON MARK ASHTON
Director 2012-01-31
ANDREW MARTIN COATES
Director 2011-05-03
SIMON LAZENBY
Director 2017-01-27
GARY TAYLOR
Director 2008-03-10
ANDREW ROGER WATSON
Director 2008-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LAZENBY
Company Secretary 2013-07-09 2017-08-01
CHARLES NICHOLAS TWEED
Director 2008-03-10 2017-08-01
LEE ROBINSON
Director 2011-05-03 2015-07-24
IAN JOHN BOWNESS
Company Secretary 2008-03-10 2013-07-09
IAN JOHN BOWNESS
Director 2008-03-10 2013-07-09
STUART MASON
Director 2008-03-10 2012-05-14
STUART JOHN BLACK
Director 2008-11-01 2012-01-31
HAMMONDS SECRETARIES LIMITED
Company Secretary 2007-11-26 2008-03-10
HAMMONDS DIRECTORS LIMITED
Director 2007-11-26 2008-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK ASHTON ONE D SPV LIMITED Director 2012-05-01 CURRENT 2010-09-08 Dissolved 2015-06-30
SIMON MARK ASHTON BRNE REALISATIONS LIMITED Director 2011-02-22 CURRENT 1967-07-11 Dissolved 2015-04-22
SIMON MARK ASHTON ERIC'S JEWELLERS LIMITED Director 2011-02-22 CURRENT 1990-12-17 Dissolved 2015-03-08
SIMON MARK ASHTON FORMERLY H LIMITED Director 2009-05-14 CURRENT 2006-09-12 Liquidation
SIMON LAZENBY FORMERLY G LIMITED Director 2009-05-17 CURRENT 1997-03-24 Liquidation
SIMON LAZENBY FORMERLY H LIMITED Director 2009-05-05 CURRENT 2006-09-12 Liquidation
GARY TAYLOR STRATEGIC CARE HOMES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2013-12-24
GARY TAYLOR STM 360 HOLDINGS LIMITED Director 2009-06-12 CURRENT 2002-07-29 Active
GARY TAYLOR DIAGONAL HOMES LIMITED Director 2004-10-01 CURRENT 2003-04-15 Dissolved 2017-10-24
GARY TAYLOR STRATEGIC ENERGY LIMITED Director 2004-06-07 CURRENT 2004-06-01 Dissolved 2017-10-17
GARY TAYLOR ZEBRA CONSTRUCTION LIMITED Director 2003-04-24 CURRENT 2003-04-24 Dissolved 2016-02-11
GARY TAYLOR VISTRY PARTNERSHIPS YORKSHIRE LIMITED Director 2000-02-08 CURRENT 1999-12-30 Active
ANDREW ROGER WATSON STM 360 LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ANDREW ROGER WATSON STRATEGIC CARE HOMES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2013-12-24
ANDREW ROGER WATSON STM 360 HOLDINGS LIMITED Director 2009-06-12 CURRENT 2002-07-29 Active
ANDREW ROGER WATSON DIAGONAL HOMES LIMITED Director 2004-10-01 CURRENT 2003-04-15 Dissolved 2017-10-24
ANDREW ROGER WATSON STRATEGIC ENERGY LIMITED Director 2004-06-07 CURRENT 2004-06-01 Dissolved 2017-10-17
ANDREW ROGER WATSON ZEBRA CONSTRUCTION LIMITED Director 2003-04-24 CURRENT 2003-04-24 Dissolved 2016-02-11
ANDREW ROGER WATSON VISTRY PARTNERSHIPS YORKSHIRE LIMITED Director 2000-02-08 CURRENT 1999-12-30 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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE
2023-12-06CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-29Notification of Countryside Properties (Uk) Limited as a person with significant control on 2023-08-31
2023-09-29CESSATION OF VISTRY PARTNERSHIPS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD WARRINGTON
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02AP04Appointment of Vistry Secretary Limited as company secretary on 2021-06-25
2021-07-02TM02Termination of appointment of Martin Trevor Digby Palmer on 2021-06-25
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGER WATSON
2021-02-26CH01Director's details changed for Mr Stephen John Teagle on 2021-02-26
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAZENBY
2020-12-14CH01Director's details changed for Mr Mark Robert Farnham on 2020-01-10
2020-09-23AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FOSTER
2020-02-25PSC05Change of details for Galliford Try Partnerships Limited as a person with significant control on 2020-01-06
2020-01-24AP03Appointment of Mr Martin Trevor Digby Palmer as company secretary on 2020-01-03
2020-01-17AA03Auditors resignation for limited company
2020-01-10AP01DIRECTOR APPOINTED MR EARL SIBLEY
2020-01-10RES15CHANGE OF COMPANY NAME 28/10/22
2020-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-10TM02Termination of appointment of Galliford Try Secretariat Services Limited on 2020-01-03
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM Galliford Try Services Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL United Kingdom
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-12-05CH01Director's details changed for Mr John Anthony Foster on 2019-12-05
2019-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-23AA01Previous accounting period shortened from 30/09/19 TO 30/06/19
2019-07-05RES15CHANGE OF COMPANY NAME 05/07/19
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2019-07-04PSC02Notification of Galliford Try Partnerships Limited as a person with significant control on 2019-07-01
2019-07-04PSC09Withdrawal of a person with significant control statement on 2019-07-04
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA
2019-07-01AP04Appointment of Galliford Try Secretariat Services Limited as company secretary on 2019-07-01
2019-07-01TM02Termination of appointment of Charles Nicholas Tweed on 2019-07-01
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK ASHTON
2019-07-01AP01DIRECTOR APPOINTED MR JAMES EDWARD WARRINGTON
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064377110007
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-09-17SH03Purchase of own shares
2018-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064377110007
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064377110006
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 108607.5299
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-08-25SH0126/07/17 STATEMENT OF CAPITAL GBP 108607.5282
2017-08-25SH02Sub-division of shares on 2017-07-26
2017-08-25SH10Particulars of variation of rights attached to shares
2017-08-25RES01ADOPT ARTICLES 26/07/2017
2017-08-25SH08Change of share class name or designation
2017-08-25RES13SUB DIV 26/07/2017
2017-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-25RES12Resolution of varying share rights or name
2017-08-23TM02Termination of appointment of Simon Lazenby on 2017-08-01
2017-08-23AP03Appointment of Mr Charles Nicholas Tweed as company secretary on 2017-08-01
2017-08-18SH0126/07/17 STATEMENT OF CAPITAL GBP 108587.1219
2017-08-17RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS TWEED
2017-03-27AUDAUDITOR'S RESIGNATION
2017-03-17AUDAUDITOR'S RESIGNATION
2017-03-01SH06Cancellation of shares. Statement of capital on 2017-02-09 GBP 107,513.6219
2017-03-01SH03Purchase of own shares
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS TWEED / 10/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER WATSON / 10/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TAYLOR / 10/02/2017
2017-02-17RES01ADOPT ARTICLES 26/01/2017
2017-02-06SH20STATEMENT BY DIRECTORS
2017-02-06SH1906/02/17 STATEMENT OF CAPITAL GBP 111797.9219
2017-02-06CAP-SSSOLVENCY STATEMENT DATED 02/02/17
2017-02-06RES1303/02/2017 REDUCTION OF SHARE PREMIUM ACCOUNT
2017-02-01AP01DIRECTOR APPOINTED MR SIMON LAZENBY
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-03-24SH0126/11/11 STATEMENT OF CAPITAL GBP 109046.20
2016-03-24SH0126/11/10 STATEMENT OF CAPITAL GBP 108746.20
2016-01-21RP04SECOND FILING WITH MUD 26/11/13 FOR FORM AR01
2016-01-21ANNOTATIONClarification
2016-01-18AR0126/11/08 FULL LIST AMEND
2015-12-23SH0121/09/15 STATEMENT OF CAPITAL GBP 111156.852997
2015-12-22ANNOTATIONClarification
2015-12-22RP04SECOND FILING FOR FORM SH01
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 110985.252997
2015-12-15AR0126/11/15 FULL LIST
2015-12-15SH0111/03/08 STATEMENT OF CAPITAL GBP 110985.252997
2015-12-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-07SH02SUB-DIVISION 22/03/13
2015-12-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON
2015-07-23RES01ADOPT ARTICLES 30/06/2015
2015-07-21RES01ADOPT ARTICLES 30/06/2015
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 110985.252997
2014-12-08AR0126/11/14 FULL LIST
2014-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 110985
2014-01-13AR0126/11/13 FULL LIST
2014-01-13AR0126/11/13 FULL LIST
2014-01-03AA01PREVSHO FROM 31/03/2014 TO 30/09/2013
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-25AUDAUDITOR'S RESIGNATION
2013-07-10AP03SECRETARY APPOINTED MR SIMON LAZENBY
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWNESS
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY IAN BOWNESS
2013-04-12RES12VARYING SHARE RIGHTS AND NAMES
2013-04-12RES01ADOPT ARTICLES 22/03/2013
2013-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-12SH0103/04/13 STATEMENT OF CAPITAL GBP 113829.82
2013-04-12SH0103/04/13 STATEMENT OF CAPITAL GBP 113829.82
2012-12-19AR0126/11/12 FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MR SIMON MARK ASHTON
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART MASON
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART BLACK
2012-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-07RES13TRANSFER APPROVAL 31/01/2012
2012-02-07RES01ALTER ARTICLES 31/01/2012
2011-12-16AR0126/11/11 FULL LIST
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-03AP01DIRECTOR APPOINTED MR ANDREW MARTIN COATES
2011-05-03AP01DIRECTOR APPOINTED MR LEE ROBINSON
2011-01-25AR0126/11/10 FULL LIST
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-23AR0126/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGER WATSON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS TWEED / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TAYLOR / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MASON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BOWNESS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BLACK / 23/12/2009
2009-08-13288aDIRECTOR APPOINTED MR STUART BLACK
2009-03-3188(2)CAPITALS NOT ROLLED UP
2009-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BOWNESS / 05/01/2009
2008-12-16363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-26225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009
2008-03-26123NC INC ALREADY ADJUSTED 11/03/08
2008-03-26RES01ADOPT ARTICLES 11/03/2008
2008-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-26RES04GBP NC 100/114263 11/03/2008
2008-03-26122S-DIV
2008-03-2688(2)AD 11/03/08 GBP SI 512990@0.1=51299 GBP IC 55001/106300
2008-03-2688(2)AD 11/03/08 GBP SI 9000@1=9000 GBP SI 460000@0.1=46000 GBP IC 1/55001
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2008-03-20288aDIRECTOR APPOINTED CHARLES NICHOLAS TWEED
2008-03-20288aDIRECTOR APPOINTED STUART MASON
2008-03-20288aDIRECTOR APPOINTED ANDREW ROGER WATSON
2008-03-20288aDIRECTOR APPOINTED GARY TAYLOR
2008-03-20288aDIRECTOR AND SECRETARY APPOINTED IAN JOHN BARNES
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM, HAMMONDS (REF : SDW), RUTLAND, HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
2008-03-18CERTNMCOMPANY NAME CHANGED HAMSARD 3097 LIMITED CERTIFICATE ISSUED ON 18/03/08
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS 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 VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2017-12-21 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
COMPOSITE GUARANTEE AND DEBENTURE 2008-10-25 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
MORTGAGE OF POLICY BY POLICY HOLDER TO SECURE OWN ACCOUNT 2008-03-27 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2008-03-20 Outstanding CLYDESDALE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-03-13 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
ASSIGNMENT OF LIFE POLICIES 2008-03-13 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED
Trademarks
We have not found any records of VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-2 GBP £36,409 Major Building Works
Barnsley Metropolitan Borough Council 2014-6 GBP £54,282 Bonds - Development
Bradford City Council 2014-5 GBP £35,545
Bradford City Council 2014-4 GBP £172,097
Bradford City Council 2014-3 GBP £154,019
Bradford City Council 2014-2 GBP £218,149
The Borough of Calderdale 2014-1 GBP £45,000 Construction & Conversion
Bradford City Council 2014-1 GBP £223,673
Bradford City Council 2013-12 GBP £300,194
North Yorkshire Council 2013-12 GBP £2,933 Building Works
Bradford City Council 2013-11 GBP £365,990
Bradford City Council 2013-10 GBP £308,347
Bradford City Council 2013-9 GBP £250,193
Bradford City Council 2013-8 GBP £525,009
Bradford City Council 2013-7 GBP £335,061
The Borough of Calderdale 2013-7 GBP £20,794 Construction & Conversion
Bradford City Council 2013-6 GBP £259,338
Bradford City Council 2013-5 GBP £334,295
The Borough of Calderdale 2013-4 GBP £47,710 Construction & Conversion
Bradford City Council 2013-4 GBP £257,613
Hull City Council 2013-3 GBP £3,821 Capital
The Borough of Calderdale 2013-3 GBP £29,635 Construction & Conversion
Bradford City Council 2013-3 GBP £255,924
The Borough of Calderdale 2013-2 GBP £16,193 Construction & Conversion
Bradford City Council 2013-2 GBP £203,763
Hull City Council 2013-1 GBP £38,804 Capital
The Borough of Calderdale 2013-1 GBP £88,577 Construction & Conversion
Bradford City Council 2013-1 GBP £235,131
Hull City Council 2012-12 GBP £24,439 Capital
The Borough of Calderdale 2012-12 GBP £127,580 Construction & Conversion
Bradford City Council 2012-12 GBP £181,402
Hull City Council 2012-11 GBP £25,537 Capital
Bradford City Council 2012-11 GBP £211,192
The Borough of Calderdale 2012-11 GBP £145,648 Construction & Conversion
Bradford City Council 2012-10 GBP £182,147
The Borough of Calderdale 2012-10 GBP £174,153 Construction & Conversion
Bristol City Council 2012-9 GBP £33,082
Bradford City Council 2012-9 GBP £160,136
The Borough of Calderdale 2012-9 GBP £78,350 Construction & Conversion
Bristol City Council 2012-8 GBP £39,649
Bradford City Council 2012-8 GBP £47,915
The Borough of Calderdale 2012-8 GBP £58,601 Construction & Conversion
The Borough of Calderdale 2012-7 GBP £47,342 Construction & Conversion
Bradford City Council 2012-7 GBP £48,612
Bradford City Council 2012-6 GBP £90,084
Bradford City Council 2012-5 GBP £124,609
The Borough of Calderdale 2012-5 GBP £248,850 Construction & Conversion
Bradford City Council 2012-4 GBP £309,711
The Borough of Calderdale 2012-3 GBP £206,616 Construction & Conversion
Rotherham Metropolitan Borough Council 2012-3 GBP £7,733
Bradford City Council 2012-2 GBP £167,129
The Borough of Calderdale 2012-2 GBP £143,176 Construction & Conversion
Doncaster Council 2012-2 GBP £2,304
Bradford City Council 2012-1 GBP £114,260
Bradford Metropolitan District Council 2011-12 GBP £196,913 Major Building Works
Bradford Metropolitan District Council 2011-11 GBP £455,296 Major Building Works
Bradford Metropolitan District Council 2011-5 GBP £73,275 Major Building Works
Bradford Metropolitan District Council 2011-4 GBP £79,696 Major Building Works
Bradford Metropolitan District Council 2011-3 GBP £114,224 Major Building Works
Rotherham Metropolitan Borough Council 2011-3 GBP £172,830
Bradford Metropolitan District Council 2011-2 GBP £0 Major Building Works
Rotherham Metropolitan Borough Council 2011-2 GBP £22,861
Bradford Metropolitan District Council 2011-1 GBP £162,625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS 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 VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS 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 VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS 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.