CONNECT YORKSHIRE

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

    Company NameCONNECT YORKSHIRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04238885
    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 CONNECT YORKSHIRE?

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

    Where is CONNECT YORKSHIRE located?

    Registered Office Address
    Elizabeth House
    13-19 Queen Street
    LS1 2TW Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECT YORKSHIRE?

    Previous Company Names
    Company NameFromUntil
    TECHNOLOGY YORKSHIREJun 21, 2001Jun 21, 2001

    What are the latest accounts for CONNECT YORKSHIRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CONNECT YORKSHIRE?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for CONNECT YORKSHIRE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Change of details for Miss Sophie Rebecca Patton as a person with significant control on Aug 25, 2018

    2 pagesPSC04

    Termination of appointment of Jacqueline Louise Hall as a director on Feb 21, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Registered office address changed from C/O Nick Butler Carrwood Park Selby Road Leeds LS15 4LG England to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on Oct 11, 2023

    1 pagesAD01

    Notification of Richard John Moran as a person with significant control on Aug 14, 2023

    2 pagesPSC01

    Cessation of Nicholas Sowden Butler as a person with significant control on Aug 14, 2023

    1 pagesPSC07

    Termination of appointment of Nicholas Sowden Butler as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Nicholas Sowden Butler as a secretary on Aug 14, 2023

    1 pagesTM02

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Director's details changed for Mr Nicholas Sowden Butler on Jan 15, 2020

    2 pagesCH01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Neil Andrew Ewin as a director on Jan 02, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Sowden Butler on Jan 02, 2019

    2 pagesCH01

    Director's details changed for Mrs Sophie Rebecca Conboy on Jan 02, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Director's details changed for Miss Sophie Rebecca Patton on Aug 25, 2018

    2 pagesCH01

    Who are the officers of CONNECT YORKSHIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONBOY, Sophie Rebecca
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    Director
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    EnglandBritishChief Executive Officer209440640002
    MORAN, Richard John
    Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    Director
    Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    EnglandBritishSolicitor142063990001
    ULLMANN, Anthony James, Sir
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    England
    Director
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    England
    EnglandBritishDirector17549030001
    BUTLER, Nicholas Sowden
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    Secretary
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    153430070001
    BUTLER, Nicholas Sowden
    Cedar Croft
    Great Ouseburn
    YO26 9RG York
    North Yorkshire
    Secretary
    Cedar Croft
    Great Ouseburn
    YO26 9RG York
    North Yorkshire
    British24135120001
    FRY, James Alexander
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    Secretary
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    151548960001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    BROWNING, Simon Francis
    63
    Ilkley Hall Park
    LS29 9LD Ilkley
    West Yorkshire
    Director
    63
    Ilkley Hall Park
    LS29 9LD Ilkley
    West Yorkshire
    EnglandBritishManager18859450003
    BUTLER, Nicholas Sowden
    Marton
    Marton Cum Grafton
    YO51 9QY York
    Ivy Farmhouse
    England
    Director
    Marton
    Marton Cum Grafton
    YO51 9QY York
    Ivy Farmhouse
    England
    EnglandBritishFounder24135120002
    CAMMERMAN, Philip Simon
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    Director
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    EnglandBritishDirector Venture Capital Compa2607800001
    DODD, Barry John
    Thormanby Hall
    Thormanby
    YO6 3NN York
    North Yorkshire
    Director
    Thormanby Hall
    Thormanby
    YO6 3NN York
    North Yorkshire
    EnglandBritishCo Chairman2008860001
    DOYLE, Richard Alexander
    Boroughbridge Hall
    Hall Square
    YO51 9AN Boroughbridge
    North Yorkshire
    Director
    Boroughbridge Hall
    Hall Square
    YO51 9AN Boroughbridge
    North Yorkshire
    United KingdomBritishIt Speccialist22527920003
    EWIN, Neil Andrew
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    Director
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    EnglandBritishManaging Director56965960002
    FISHER, John, Professor
    12 Birch Mews
    Oaklands Manor Adel
    LS16 8NX Leeds
    West Yorkshire
    Director
    12 Birch Mews
    Oaklands Manor Adel
    LS16 8NX Leeds
    West Yorkshire
    EnglandBritishProfessor60523680001
    FLINTON, Matthew
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    BritishSolicitor74325960003
    GARNHAM, Peter John
    1 Whirlow Croft
    S11 9AG Sheffield
    Croftside
    South Yorkshire
    Director
    1 Whirlow Croft
    S11 9AG Sheffield
    Croftside
    South Yorkshire
    South Yorkshire, EnglandBritishCompany Director79134170002
    GILBERT, Ian Michael
    Parkside House Knaresborough Road
    Follifoot
    HG3 1DT Harrogate
    Director
    Parkside House Knaresborough Road
    Follifoot
    HG3 1DT Harrogate
    EnglandBritishSolicitor54723920004
    HALL, Jacqueline Louise
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    England
    Director
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    England
    United KingdomBritishDirector81876180001
    HILL, Phillip
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    Director
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    United KingdomBritishDirector151719320001
    HOGG, David Crossland, Professor
    65 The Drive
    Roundhay
    LS8 1JQ Leeds
    West Yorkshire
    Director
    65 The Drive
    Roundhay
    LS8 1JQ Leeds
    West Yorkshire
    United KingdomBritishPro Vice Chancellor64660350001
    HOLLINRAKE, Kevin Paul
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    Director
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    United KingdomBritishManaging Director69480060005
    HOPKINSON, Glen Anthony
    27 Croftway
    Sherburn In Elmet
    LS25 6BW Leeds
    North Yorkshire
    Director
    27 Croftway
    Sherburn In Elmet
    LS25 6BW Leeds
    North Yorkshire
    EnglandBritishManaging Director91559890001
    HUMPHREYS, Gwynfor Owen
    Wainstalls House
    Lodge Lane
    HX2 7TU Halifax
    West Yorkshire
    Director
    Wainstalls House
    Lodge Lane
    HX2 7TU Halifax
    West Yorkshire
    United KingdomBritishConsultant95936660001
    KITCHENER, Andrew Clive
    Low Park Farm
    Chantry Lane
    LS24 9NH Hazlewood
    North Yorkshire
    Director
    Low Park Farm
    Chantry Lane
    LS24 9NH Hazlewood
    North Yorkshire
    BritishCeo94858040001
    LIFFORD, William Lewis
    Rose Croft
    East Keswick
    LS17 9HR Leeds
    9
    West Yorkshire
    Director
    Rose Croft
    East Keswick
    LS17 9HR Leeds
    9
    West Yorkshire
    EnglandBritishChartered Accountant133627280001
    LONGBOTTOM, David Peter
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    Director
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    United KingdomBritishDirector140846620001
    MCCAUL, Brian Aidan
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    Director
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    United KingdomBritish & IrishDirector114616250001
    MCNEILL, Ian Harry
    The Old Granary
    Paradise Lane Hazlewood
    LS24 9NJ Tadcaster
    North Yorkshire
    Director
    The Old Granary
    Paradise Lane Hazlewood
    LS24 9NJ Tadcaster
    North Yorkshire
    BritishDirector94857860001
    MCWHIRTER, Alexander James
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    Director
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    EnglandBritishDirector79928050002
    MORRISON, Ian Jonathan
    8 Grange Court
    LS17 7TX Leeds
    West Yorkshire
    Director
    8 Grange Court
    LS17 7TX Leeds
    West Yorkshire
    BritishChartered Accountant94857760001
    NEWMAN, James Henry
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    Director
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    EnglandBritishDirector146905930001
    ROBARDS, Anthony William, Professor
    Shrubbery Cottage
    Nun Monkton
    YO26 8EW York
    North Yorkshire
    Director
    Shrubbery Cottage
    Nun Monkton
    YO26 8EW York
    North Yorkshire
    EnglandEnglishUniversity Professor15502020001
    ROSE, Paul Philip
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    Director
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    EnglandBritishManaging Director16716820003
    TOPLASS, Gerard Andrew Lindley
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    Director
    c/o Nick Butler
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    EnglandBritishDirector41455790004
    WEST, Helen Margaret
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    Director
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    United KingdomBritishDirector95160260001

    Who are the persons with significant control of CONNECT YORKSHIRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard John Moran
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    England
    Aug 14, 2023
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas Sowden Butler
    c/o NICK BUTLER
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    Apr 06, 2016
    c/o NICK BUTLER
    Selby Road
    LS15 4LG Leeds
    Carrwood Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sophie Rebecca Conboy
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    England
    Apr 06, 2016
    13-19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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