YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK

YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02413093
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK located?

    Registered Office Address
    45 Park Drive
    WF14 9NJ Mirfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE TECHNOLOGY LIMITEDAug 14, 1989Aug 14, 1989

    What are the latest accounts for YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    9 pagesAA

    Registered office address changed from 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS to 45 Park Drive Mirfield WF14 9NJ on Mar 13, 2025

    1 pagesAD01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Elizabeth Francis Thornton as a secretary on Aug 10, 2019

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Aug 14, 2015 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to Aug 14, 2014 no member list

    3 pagesAR01

    Who are the officers of YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Anthony John
    12 Blake Hall Road
    WF14 9NS Mirfield
    West Yorkshire
    Director
    12 Blake Hall Road
    WF14 9NS Mirfield
    West Yorkshire
    EnglandBritish41165920001
    HAYNES, Anthony John
    12 Blake Hall Road
    WF14 9NS Mirfield
    West Yorkshire
    Secretary
    12 Blake Hall Road
    WF14 9NS Mirfield
    West Yorkshire
    British41165920001
    HAYNES, Christina Anne
    12 Blake Hall Road
    WF14 9NS Mirfield
    West Yorkshire
    Secretary
    12 Blake Hall Road
    WF14 9NS Mirfield
    West Yorkshire
    British114237080001
    THORNTON, Patricia Elizabeth Francis
    12 Blake Hall Road
    Mirfield
    WF14 9NS West Yorkshire
    Secretary
    12 Blake Hall Road
    Mirfield
    WF14 9NS West Yorkshire
    171662310001
    UNDERWOOD, Richard Anthony
    9 Stratford Terrace
    LS11 6JE Leeds
    West Yorkshire
    Secretary
    9 Stratford Terrace
    LS11 6JE Leeds
    West Yorkshire
    British45859770001
    WRIGHT, Gordon Cunliffe
    7 Northend Cottages
    Aberford
    LS25 3AH Leeds
    West Yorkshire
    Secretary
    7 Northend Cottages
    Aberford
    LS25 3AH Leeds
    West Yorkshire
    British30015200001
    ARTHUR, Fenwick, Professor
    University Of Huddersfield
    Queensgate
    HD1 3DH Huddersfield
    Director
    University Of Huddersfield
    Queensgate
    HD1 3DH Huddersfield
    British43233020001
    ASHCROFT, John Railton
    Sweethills House Priory Park
    Nun Monkton
    YO26 8ET York
    Director
    Sweethills House Priory Park
    Nun Monkton
    YO26 8ET York
    British25033750003
    BROWN, Stephen Dudley
    43 Wheatley Lane
    Ben Rhydding
    LS29 8BW Ilkley
    West Yorkshire
    Director
    43 Wheatley Lane
    Ben Rhydding
    LS29 8BW Ilkley
    West Yorkshire
    British45860050001
    CLARK, Richard Keith
    23 Castlehill Lane
    Hickleton
    DN5 7BG Doncaster
    South Yorkshire
    Director
    23 Castlehill Lane
    Hickleton
    DN5 7BG Doncaster
    South Yorkshire
    EnglandBritish93588660002
    CRANGLE, Brian Joseph
    Cherry Green Blow Row
    Epworth
    DN9 1HP Doncaster
    South Yorkshire
    Director
    Cherry Green Blow Row
    Epworth
    DN9 1HP Doncaster
    South Yorkshire
    British5242150001
    FINAL, Susan Margaret
    Low Farm
    Allerthorpe
    YO42 4RL York
    North Yorkshire
    Director
    Low Farm
    Allerthorpe
    YO42 4RL York
    North Yorkshire
    United KingdomBritish30909000001
    HARPIN, David Christopher
    39 Sunnybank
    Denby Dale
    HD8 8TJ Huddersfield
    West Yorkshire
    Director
    39 Sunnybank
    Denby Dale
    HD8 8TJ Huddersfield
    West Yorkshire
    British60314800001
    KEDDIE, Graham Stuart
    Follifoot Ridge Farm
    Follifoot
    HG3 1DP Harrogate
    North Yorkshire
    Director
    Follifoot Ridge Farm
    Follifoot
    HG3 1DP Harrogate
    North Yorkshire
    United KingdomBritish7669040001
    KEOWN, Samuel Robert
    Ty Gwyn 76 Spring Lane
    Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    Director
    Ty Gwyn 76 Spring Lane
    Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    British6398200001
    MARTIN, Dennis Albert
    74 Cedar Glade
    Dunnington
    YO19 5PL York
    North Yorkshire
    Director
    74 Cedar Glade
    Dunnington
    YO19 5PL York
    North Yorkshire
    British105190450001
    MOORE, Joseph Peter
    Sunset West 10 Park Lane
    Upper Cumberworth
    HD8 8NP Huddersfield
    West Yorkshire
    Director
    Sunset West 10 Park Lane
    Upper Cumberworth
    HD8 8NP Huddersfield
    West Yorkshire
    British45860360002
    MORAN, John Anthony
    Sherriffs Messingham Lane
    Scawby
    DN20 9AZ Brigg
    North Lincolnshire
    Director
    Sherriffs Messingham Lane
    Scawby
    DN20 9AZ Brigg
    North Lincolnshire
    EnglandBritish61279130002
    OFFOR, Colin Howard
    1 Trent Road
    CV11 6JU Nuneaton
    Warwickshire
    Director
    1 Trent Road
    CV11 6JU Nuneaton
    Warwickshire
    British30042510001
    PALMER, Christine Mary, Professor
    27 Claremont Road
    LS6 4EB Leeds
    West Yorkshire
    Director
    27 Claremont Road
    LS6 4EB Leeds
    West Yorkshire
    British45860230001
    SHEPHERD, Peter, Sir
    Galtres House
    Rawcliffe Lane
    YO3 6NP York
    North Yorkshire
    Director
    Galtres House
    Rawcliffe Lane
    YO3 6NP York
    North Yorkshire
    British1798460001
    SKELTON, Nigel David
    8 Park Row
    LS1 1QS Leeds
    West Yorkshire
    Director
    8 Park Row
    LS1 1QS Leeds
    West Yorkshire
    British45859920001
    TOKOS, Nada
    30 Goldington Drive
    HD3 3PS Huddersfield
    West Yorkshire
    Director
    30 Goldington Drive
    HD3 3PS Huddersfield
    West Yorkshire
    British61876680001

    Who are the persons with significant control of YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Haynes
    Park Drive
    WF14 9NJ Mirfield
    45
    England
    Jun 06, 2016
    Park Drive
    WF14 9NJ Mirfield
    45
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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