YORKSHIRE COAST WORKSHOPS LIMITED
Overview
| Company Name | YORKSHIRE COAST WORKSHOPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02343577 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YORKSHIRE COAST WORKSHOPS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is YORKSHIRE COAST WORKSHOPS LIMITED located?
| Registered Office Address | Cayley Court Hopper Hill Road Eastfield YO11 3YJ Scarborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YORKSHIRE COAST WORKSHOPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCARBOROUGH ENTERPRISE WORKSHOPS LIMITED | Feb 06, 1989 | Feb 06, 1989 |
What are the latest accounts for YORKSHIRE COAST WORKSHOPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for YORKSHIRE COAST WORKSHOPS LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for YORKSHIRE COAST WORKSHOPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Nov 04, 2024
| 6 pages | SH06 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2023
| 5 pages | SH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Aug 30, 2023
| 6 pages | SH06 | ||||||||||
Appointment of Mrs Joanne Elizabeth Greenwood as a secretary on Aug 30, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Holly Elizabeth Ford as a secretary on Aug 30, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 14, 2022
| 5 pages | SH01 | ||||||||||
Confirmation statement made on Dec 13, 2022 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Jan 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 31, 2021
| 4 pages | SH06 | ||||||||||
Appointment of Miss Holly Elizabeth Ford as a secretary on Jan 17, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gail Sarah Wilks as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gail Sarah Wilks as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of YORKSHIRE COAST WORKSHOPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENWOOD, Joanne Elizabeth | Secretary | Hopper Hill Road Eastfield YO11 3YJ Scarborough Cayley Court England | 312964450001 | |||||||
| CROWTHER, Jennifer | Director | Hopper Hill Road Eastfield YO11 3YJ Scarborough Cayley Court England | England | British | 247378720001 | |||||
| DURRANT, Douglas James | Director | 2 Station View Crossgates YO12 4NG Scarborough North Yorkshire | United Kingdom | British | 33118170001 | |||||
| ROBINSON, Anthony Charles | Director | 8 Saint Johns Avenue YO12 5EU Scarborough North Yorkshire | England | British | 13022780003 | |||||
| FORD, Holly Elizabeth | Secretary | Hopper Hill Road Eastfield YO11 3YJ Scarborough Cayley Court England | 291570910001 | |||||||
| GAMBLES, Anthony Edward | Secretary | The Lodge Ebberston YO13 9PA Scarborough North Yorkshire | British | 2211650001 | ||||||
| GREEN, Antony Stephen | Secretary | 1 Low Toft Court High St Burniston YO13 0TA Scarborough North Yorkshire | British | 41705430001 | ||||||
| SHELBOURN, Jean Dorothy | Secretary | The Garden Flat 1 Grosvenor Crescent YO11 2LJ Scarborough North Yorkshire | British | 113235820001 | ||||||
| WILKS, Gail Sarah | Secretary | Hopper Hill Road Eastfield YO11 3YJ Scarborough Cayley Court England | 209941810001 | |||||||
| CUTTER, Anice Tessa | Director | Park Lodge 17/19 Park Street YO12 4AQ Scarborough North Yorkshire | British | 46135800001 | ||||||
| DIXON, Eric William | Director | Applegarth 81 Bridlington Street Hunmanby YO14 0LP Filey North Yorkshire | British | 2211660001 | ||||||
| GARE, Andrew Roger | Director | The Meadows Tanning Lane New Buckenham NR16 2AR Norwich | British | 55503320001 | ||||||
| GREEN, Antony Stephen | Director | 1 Low Toft Court High St Burniston YO13 0TA Scarborough North Yorkshire | England | British | 41705430001 | |||||
| PICKERING, Michael Stuart | Director | 15 Overgreen Lane Burniston YO13 0HY Scarborough North Yorkshire | British | 46135750001 | ||||||
| PITTS, Michael Ford | Director | 2 Limestone Road Burniston YO13 0DG Scarborough North Yorkshire | England | British | 2211690002 | |||||
| SMITH, Gerald Anthony Morris | Director | 3 Mill Court Mill Lane Cloughton YO13 0AB Scarborough North Yorkshire | British | 2211700001 | ||||||
| THORNTON, John Lewis Warner | Director | 6 Flock Leys Scalby YO13 0RG Scarborough North Yorkshire | British | 2211710001 | ||||||
| TREBBLE, John Malcolm | Director | Home Green 18 Weaponness Park YO11 2UB Scarborough North Yorkshire | British | 2211720001 | ||||||
| TURNER, Joan | Director | Wrea Head Hotel Scalby YO13 0PB Scarborough North Yorkshire | British | 2211730001 | ||||||
| WHITE, Mark | Director | 91 Northgate Hunmanby YO14 0PA Filey North Yorkshire | United Kingdom | British | 2211740001 | |||||
| WILKS, Gail Sarah | Director | Hopper Hill Road Eastfield YO11 3YJ Scarborough Cayley Court England | England | British | 253659500001 | |||||
| WOOD, Brian | Director | 23 Moor Lane Carnaby YO16 4UT Bridlington North Humberside | British | 2211750001 | ||||||
| WOODWARD, Robert Alan | Director | The Lodge Throxenby Lane Newby YO12 5RE Scarborough North Yorkshire | British | 2211760001 |
Who are the persons with significant control of YORKSHIRE COAST WORKSHOPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yorkshire In Business Ltd | Apr 06, 2016 | Hopper Hill Road Eastfield YO11 3YJ Scarborough Cayley Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for YORKSHIRE COAST WORKSHOPS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 28, 2017 | Jan 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0