YORK INTERNATIONAL (HOLDINGS) LIMITED

YORK INTERNATIONAL (HOLDINGS) LIMITED

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

    Company NameYORK INTERNATIONAL (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02991328
    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 YORK INTERNATIONAL (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is YORK INTERNATIONAL (HOLDINGS) LIMITED located?

    Registered Office Address
    9/10 The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of YORK INTERNATIONAL (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARONHART LIMITEDNov 16, 1994Nov 16, 1994

    What are the latest accounts for YORK INTERNATIONAL (HOLDINGS) LIMITED?

    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 YORK INTERNATIONAL (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for YORK INTERNATIONAL (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Confirmation statement made on Nov 20, 2024 with updates

    5 pagesCS01
    pagesANNOTATION
    pagesANNOTATION

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 15, 2024

    • Capital: GBP 107
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024

    1 pagesTM01

    Appointment of Mr Craig Flanagan as a director on Jul 24, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Termination of appointment of Mark Ayre as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Mr James Paul Earnshaw as a director on Aug 14, 2023

    2 pagesAP01

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR

    1 pagesAD02

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Peter Schieser as a director

    3 pagesRP04AP01

    Full accounts made up to Sep 30, 2019

    20 pagesAA

    Who are the officers of YORK INTERNATIONAL (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANAGAN, Craig
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    United KingdomBritishCompany Director325161420001
    SCHIESER, Peter
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    LuxembourgGermanDirector236236710001
    DUNK, Robert Mark
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    Secretary
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    British105833020001
    MORGAN, John David
    19 Grosvenor Road
    SS7 1NP South Benfleet
    Essex
    Secretary
    19 Grosvenor Road
    SS7 1NP South Benfleet
    Essex
    British35029410001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    AYRE, Mark
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    EnglandBritishFinance Director Transformation129877500001
    BELLERBY, David Michael
    12 Playle Chase
    Great Totham
    CM9 8UT Maldon
    Essex
    Director
    12 Playle Chase
    Great Totham
    CM9 8UT Maldon
    Essex
    BritishDirector Of Finance Europe4843300001
    BLUMHARD, Christopher William
    2664 Chadbourne
    York
    FOREIGN Pennsylvania 17404
    Usa
    Director
    2664 Chadbourne
    York
    FOREIGN Pennsylvania 17404
    Usa
    AmericanTax Accountant68217490001
    CADWALLADER, Brian James
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    UsaAmercianVice President189397490001
    CAMPBELL, Iain Alastair
    30 Beaumont Park
    Danbury
    CM3 4DE Chelmsford
    Essex
    Director
    30 Beaumont Park
    Danbury
    CM3 4DE Chelmsford
    Essex
    BritishAccountant43836670001
    DAVIS, Jane Green
    915 Upland Road
    17403 York
    Pa
    Director
    915 Upland Road
    17403 York
    Pa
    AmericanLawyer59621940001
    DUCRAY, Dean Thomas
    1221 Woodland Road
    York Pennsylvannia
    17403 United States Of America
    Director
    1221 Woodland Road
    York Pennsylvannia
    17403 United States Of America
    AmericanExecytive Vp & Cfo35029860001
    DUNK, Robert Mark
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    Director
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    BritishGroup Counsel105833020001
    EARNSHAW, James Paul
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    EnglandBritishFinance Director242029700001
    FERRARA, Stefano
    Via Quintino Alto 21/A
    Bergamo
    24100
    Italy
    Director
    Via Quintino Alto 21/A
    Bergamo
    24100
    Italy
    ItalianEngineer45968090001
    HIGHTOWER, Rodney Wayne
    1665 Wyndham Drive
    York Pa
    17403
    Usa
    Director
    1665 Wyndham Drive
    York Pa
    17403
    Usa
    AmericanVice-President74585890001
    HOWELLS, Ian
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    Director
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    BritishDirector Of Finance76129590003
    KORNBLATT, David
    4117 Copperfield Drive
    Harrisburg 17112
    Pennsylvania
    Usa
    Director
    4117 Copperfield Drive
    Harrisburg 17112
    Pennsylvania
    Usa
    AmericanAccountant83994020001
    MYERS, Charles David
    577 North School Lane
    17603 Lancaster
    Pa
    Usa
    Director
    577 North School Lane
    17603 Lancaster
    Pa
    Usa
    AmericanController59621990001
    OKARMA, Jerome Dennis
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    UsaAmericanGeneral Counsel121987420001
    POWER, Anthony Pearce
    Coriander
    The Drive
    KT11 2JQ Cobham
    Surrey
    Director
    Coriander
    The Drive
    KT11 2JQ Cobham
    Surrey
    AustralianVice President101901890001
    ROUBI, Patrick François, Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    FranceFrenchVp & Gm211530120001
    SCOTT, John Robert
    145 Worrin Road
    Shenfield
    CM15 8JR Brentwood
    Essex
    Director
    145 Worrin Road
    Shenfield
    CM15 8JR Brentwood
    Essex
    AmericanVice President61311460001
    SPELLAR, Peter Charles
    1 Roundwood Avenue
    Hutton Mount
    CM13 2NG Brentwood
    Essex
    Director
    1 Roundwood Avenue
    Hutton Mount
    CM13 2NG Brentwood
    Essex
    BritishVice President Of European30771380001
    WEAVER, Allen
    509 Orchard Drive
    Lemoyne
    Pa 17043
    Usa
    Director
    509 Orchard Drive
    Lemoyne
    Pa 17043
    Usa
    AmercianDirector Of Taxes92275860001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of YORK INTERNATIONAL (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Controls International Plc
    Albert Quay
    Cork
    1
    Ireland
    Feb 11, 2017
    Albert Quay
    Cork
    1
    Ireland
    No
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland Company Law
    Place RegisteredCompanies Registration Office
    Registration Number543654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    York International Corporation
    East Michigan Street
    Milwaukee
    507
    Usa
    Feb 10, 2017
    East Michigan Street
    Milwaukee
    507
    Usa
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware Corporate Law
    Place RegisteredUs
    Registration Number2164946
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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