CONNECT YORKSHIRE
Overview
Company Name | CONNECT YORKSHIRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04238885 |
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 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 Address | No |
What were the previous names of CONNECT YORKSHIRE?
Company Name | From | Until |
---|---|---|
TECHNOLOGY YORKSHIRE | Jun 21, 2001 | Jun 21, 2001 |
What are the latest accounts for CONNECT YORKSHIRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CONNECT YORKSHIRE?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for CONNECT YORKSHIRE?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Miss Sophie Rebecca Patton as a person with significant control on Aug 25, 2018 | 2 pages | PSC04 | ||
Termination of appointment of Jacqueline Louise Hall as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
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 pages | AD01 | ||
Notification of Richard John Moran as a person with significant control on Aug 14, 2023 | 2 pages | PSC01 | ||
Cessation of Nicholas Sowden Butler as a person with significant control on Aug 14, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Nicholas Sowden Butler as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Sowden Butler as a secretary on Aug 14, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Director's details changed for Mr Nicholas Sowden Butler on Jan 15, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Andrew Ewin as a director on Jan 02, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Sowden Butler on Jan 02, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Sophie Rebecca Conboy on Jan 02, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Director's details changed for Miss Sophie Rebecca Patton on Aug 25, 2018 | 2 pages | CH01 | ||
Who are the officers of CONNECT YORKSHIRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONBOY, Sophie Rebecca | Director | c/o Nick Butler Selby Road LS15 4LG Leeds Carrwood Park England | England | British | Chief Executive Officer | 209440640002 | ||||
MORAN, Richard John | Director | Queen Street LS1 2TW Leeds Elizabeth House West Yorkshire England | England | British | Solicitor | 142063990001 | ||||
ULLMANN, Anthony James, Sir | Director | 13-19 Queen Street LS1 2TW Leeds Elizabeth House England | England | British | Director | 17549030001 | ||||
BUTLER, Nicholas Sowden | Secretary | c/o Nick Butler Selby Road LS15 4LG Leeds Carrwood Park England | 153430070001 | |||||||
BUTLER, Nicholas Sowden | Secretary | Cedar Croft Great Ouseburn YO26 9RG York North Yorkshire | British | 24135120001 | ||||||
FRY, James Alexander | Secretary | Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds | 151548960001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
BROWNING, Simon Francis | Director | 63 Ilkley Hall Park LS29 9LD Ilkley West Yorkshire | England | British | Manager | 18859450003 | ||||
BUTLER, Nicholas Sowden | Director | Marton Marton Cum Grafton YO51 9QY York Ivy Farmhouse England | England | British | Founder | 24135120002 | ||||
CAMMERMAN, Philip Simon | Director | 55 The Fairway Alwoodley LS17 7PE Leeds West Yorkshire | England | British | Director Venture Capital Compa | 2607800001 | ||||
DODD, Barry John | Director | Thormanby Hall Thormanby YO6 3NN York North Yorkshire | England | British | Co Chairman | 2008860001 | ||||
DOYLE, Richard Alexander | Director | Boroughbridge Hall Hall Square YO51 9AN Boroughbridge North Yorkshire | United Kingdom | British | It Speccialist | 22527920003 | ||||
EWIN, Neil Andrew | Director | c/o Nick Butler Selby Road LS15 4LG Leeds Carrwood Park England | England | British | Managing Director | 56965960002 | ||||
FISHER, John, Professor | Director | 12 Birch Mews Oaklands Manor Adel LS16 8NX Leeds West Yorkshire | England | British | Professor | 60523680001 | ||||
FLINTON, Matthew | Director | 100 Barbirolli Square M2 3AB Manchester | British | Solicitor | 74325960003 | |||||
GARNHAM, Peter John | Director | 1 Whirlow Croft S11 9AG Sheffield Croftside South Yorkshire | South Yorkshire, England | British | Company Director | 79134170002 | ||||
GILBERT, Ian Michael | Director | Parkside House Knaresborough Road Follifoot HG3 1DT Harrogate | England | British | Solicitor | 54723920004 | ||||
HALL, Jacqueline Louise | Director | 13-19 Queen Street LS1 2TW Leeds Elizabeth House England | United Kingdom | British | Director | 81876180001 | ||||
HILL, Phillip | Director | Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds | United Kingdom | British | Director | 151719320001 | ||||
HOGG, David Crossland, Professor | Director | 65 The Drive Roundhay LS8 1JQ Leeds West Yorkshire | United Kingdom | British | Pro Vice Chancellor | 64660350001 | ||||
HOLLINRAKE, Kevin Paul | Director | Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds | United Kingdom | British | Managing Director | 69480060005 | ||||
HOPKINSON, Glen Anthony | Director | 27 Croftway Sherburn In Elmet LS25 6BW Leeds North Yorkshire | England | British | Managing Director | 91559890001 | ||||
HUMPHREYS, Gwynfor Owen | Director | Wainstalls House Lodge Lane HX2 7TU Halifax West Yorkshire | United Kingdom | British | Consultant | 95936660001 | ||||
KITCHENER, Andrew Clive | Director | Low Park Farm Chantry Lane LS24 9NH Hazlewood North Yorkshire | British | Ceo | 94858040001 | |||||
LIFFORD, William Lewis | Director | Rose Croft East Keswick LS17 9HR Leeds 9 West Yorkshire | England | British | Chartered Accountant | 133627280001 | ||||
LONGBOTTOM, David Peter | Director | c/o Nick Butler Selby Road LS15 4LG Leeds Carrwood Park England | United Kingdom | British | Director | 140846620001 | ||||
MCCAUL, Brian Aidan | Director | Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds | United Kingdom | British & Irish | Director | 114616250001 | ||||
MCNEILL, Ian Harry | Director | The Old Granary Paradise Lane Hazlewood LS24 9NJ Tadcaster North Yorkshire | British | Director | 94857860001 | |||||
MCWHIRTER, Alexander James | Director | 9 Long Meadows Bramhope LS16 9DA Leeds West Yorkshire | England | British | Director | 79928050002 | ||||
MORRISON, Ian Jonathan | Director | 8 Grange Court LS17 7TX Leeds West Yorkshire | British | Chartered Accountant | 94857760001 | |||||
NEWMAN, James Henry | Director | Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds | England | British | Director | 146905930001 | ||||
ROBARDS, Anthony William, Professor | Director | Shrubbery Cottage Nun Monkton YO26 8EW York North Yorkshire | England | English | University Professor | 15502020001 | ||||
ROSE, Paul Philip | Director | c/o Nick Butler Selby Road LS15 4LG Leeds Carrwood Park England | England | British | Managing Director | 16716820003 | ||||
TOPLASS, Gerard Andrew Lindley | Director | c/o Nick Butler Selby Road LS15 4LG Leeds Carrwood Park England | England | British | Director | 41455790004 | ||||
WEST, Helen Margaret | Director | Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds | United Kingdom | British | Director | 95160260001 |
Who are the persons with significant control of CONNECT YORKSHIRE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard John Moran | Aug 14, 2023 | 13-19 Queen Street LS1 2TW Leeds Elizabeth House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Sowden Butler | 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
| |||
Mrs Sophie Rebecca Conboy | Apr 06, 2016 | 13-19 Queen Street LS1 2TW Leeds Elizabeth House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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