YORKSHIRE TRANSFORMATIONS LIMITED
Overview
| Company Name | YORKSHIRE TRANSFORMATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04768921 |
| 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 TRANSFORMATIONS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is YORKSHIRE TRANSFORMATIONS LIMITED located?
| Registered Office Address | Sevendale House 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YORKSHIRE TRANSFORMATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3197) LIMITED | May 18, 2003 | May 18, 2003 |
What are the latest accounts for YORKSHIRE TRANSFORMATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YORKSHIRE TRANSFORMATIONS LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for YORKSHIRE TRANSFORMATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Rosanagh Frances Buhl-Nielsen as a director on Apr 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Marcelino Hermanus Bernardus Grote Gansey as a director on Apr 01, 2026 | 1 pages | TM01 | ||
Change of details for Yorkshire Transformations Holdings Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ United Kingdom to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on Dec 15, 2025 | 1 pages | AD01 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Beth Holliday as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Sarah Evans on May 28, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2024 | 29 pages | AA | ||
Appointment of Mr Robert Joseph Parkes as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Oldale as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Change of details for Yorkshire Transformations Holdings Limited as a person with significant control on Nov 08, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Thomas Samuel Cunningham as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Appointment of Miss Beth Holliday as a secretary on Sep 03, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jack Leonard Fowler as a secretary on Sep 03, 2024 | 1 pages | TM02 | ||
Termination of appointment of Stewart William Small as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 29 pages | AA | ||
Appointment of Sarah Evans as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Gamble as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stewart William Small as a director on May 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on May 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Martin Timothy Smith as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Appointment of Mr Marcelino Hermanus Bernardus Grote Gansey as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jack Leonard Fowler as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||
Who are the officers of YORKSHIRE TRANSFORMATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| BUHL-NIELSEN, Rosanagh Frances | Director | Bishopsgate EC2M 4RB London 280 England | United Kingdom | British | 261553600002 | |||||||||
| CUNNINGHAM, Thomas Samuel | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | United Kingdom | British | 211537780001 | |||||||||
| DUCK, Andrew Neil | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 257809290001 | |||||||||
| EVANS, Sarah | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | England | British | 326040250001 | |||||||||
| LAING, Frank David | Director | St Andrew Square EH2 2AH Edinburgh 6 United Kingdom | United Kingdom | British | 256185820001 | |||||||||
| PARKES, Robert Joseph | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | England | British | 333234600001 | |||||||||
| FOWLER, Jack Leonard | Secretary | Toronto Street LS1 2HJ Leeds C/O Ems Ltd 2nd Floor Toronto Square West Yorkshire United Kingdom | 315697390001 | |||||||||||
| HOLLIDAY, Beth | Secretary | Toronto Street LS1 2HJ Leeds C/O Ems Ltd 2nd Floor Toronto Square West Yorkshire United Kingdom | 327637770001 | |||||||||||
| CARILLION SECRETARIAT LIMITED | Secretary | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 33743910002 | |||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||||||
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 England |
| 183851690004 | ||||||||||
| ANAND, Neeti Mukundrai | Director | 2-4 Idol Lane EC3R 5DD London 4th Floor United Kingdom | England | British | 250186840001 | |||||||||
| BOLTON, David | Director | 12-14 Briggate LS1 6ER Leeds Yorkshire Housing Dysons Chambers United Kingdom | United Kingdom | British | 224577410001 | |||||||||
| BRINDLEY, Nigel Anthony John | Director | 24 Enmore Road SW15 6LL London | United Kingdom | British | 88757730001 | |||||||||
| CARROLL, Victoria Marie | Director | Dysons Chambers 12-14 Briggate LS1 6ER Leeds Yorkshire Housing United Kingdom | England | British | 199728040001 | |||||||||
| DAWSON, Peter James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 104144070002 | |||||||||
| DICKSON, Duncan Elliot | Director | 44b Oriental Road GU22 7AR Woking Surrey | United Kingdom | British | 48571630001 | |||||||||
| DONN, Michael Andrew | Director | Rosslyn Crescent EH6 5AX Edinburgh 38 Midlothian | United Kingdom | British | 108352120001 | |||||||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||||||
| GAMBLE, Andrew John | Director | 12-14 Briggate LS1 6ER Leeds Yorkshire Housing Ltd England England | United Kingdom | British | 334129870001 | |||||||||
| GRANT, Stewart Chalmers | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | United Kingdom | British | 206362380001 | |||||||||
| GRANT, Stewart Chalmers | Director | 30 St Mary Axe EC3A 8BF London Dif Uk United Kingdom | United Kingdom | British | 206362380001 | |||||||||
| GROTE GANSEY, Marcelino Hermanus Bernardus | Director | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | Netherlands | Dutch | 318600120001 | |||||||||
| HEPTON, Tansy Jane | Director | 34 Dearneside Road Denby Dale HD8 8TL Huddersfield West Yorkshire | England | British | 108533700001 | |||||||||
| HERRIOTT, Charles William Grant | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | United Kingdom | British | 222762070001 | |||||||||
| HILL, Karen Marie | Director | 18 Old Devonshire Road SW12 9RB London | British | 104265470001 | ||||||||||
| KNOWLES, Paul Anthony | Director | 20 Longland Lane Park Whixley YO26 8BB York Yorkshire | British | 87030320001 | ||||||||||
| MILLICHAMP, Guy Christopher | Director | 12-14 Briggate LS1 6ER Leeds Dysons Chambers England England | England | British | 81536070001 | |||||||||
| MURPHY, Helen Mary | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | England | Irish | 237222970001 | |||||||||
| NETHERCOTT, Barry | Director | 12-14 Briggate LS1 6ER Leeds Dysons Chambers England England | England | British | 61924690001 | |||||||||
| OLDALE, Andrew David | Director | 12-14 Briggate LS1 6ER Leeds Yorkshire Housing Ltd West Yorkshire United Kingdom | England | British | 167083200002 | |||||||||
| ROSHIER, Angela Louise | Director | 2-4 Idol Lane EC3R 5DD London Level 4 England England | United Kingdom | British | 133273160001 | |||||||||
| SMALL, Stewart William | Director | Toronto Street LS1 2HJ Leeds C/O Ems Ltd 2nd Floor Toronto Square West Yorkshire United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| SMITH, Martin Timothy | Director | St Andrew Square EH2 2AH Edinburgh 6 United Kingdom | Scotland | British | 82478070001 |
Who are the persons with significant control of YORKSHIRE TRANSFORMATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yorkshire Transformations Holdings Limited | Apr 06, 2016 | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | No | ||||||||||
| |||||||||||||
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