A.R. YORKE LIMITED

Register to unlock more data on OkredoRegister

A.R. YORKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05269391

Incorporation date

26/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Queens Drive, Taunton TA1 4XWCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon15/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon22/08/2025
Registered office address changed from C/O Condy Mathias 6 Houndiscombe Road Plymouth PL4 6HH to 15 Queens Drive Taunton TA1 4XW on 2025-08-22
dot icon04/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon01/11/2024
Change of share class name or designation
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Director's details changed for Mr Antony Richard Yorke on 2020-10-29
dot icon07/07/2021
Director's details changed for Mary Shirley Nicola Yorke on 2020-10-29
dot icon07/07/2021
Change of details for Mary Shirley Nicola Yorke as a person with significant control on 2020-10-29
dot icon07/07/2021
Change of details for Mr Antony Richard Yorke as a person with significant control on 2020-10-29
dot icon02/07/2021
Director's details changed for Dr Antony Richard Yorke on 2021-07-02
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon09/10/2020
Change of details for Mary Shirley Nicola Yorke as a person with significant control on 2020-10-09
dot icon09/10/2020
Change of details for Antony Richard Yorke as a person with significant control on 2020-10-09
dot icon09/10/2020
Director's details changed for Antony Richard Yorke on 2020-10-09
dot icon09/10/2020
Secretary's details changed for Mary Shirley Nicola Yorke on 2020-10-09
dot icon09/10/2020
Director's details changed for Mary Shirley Nicola Yorke on 2020-10-09
dot icon09/10/2020
Change of details for Mary Shirley Nicola Yorke as a person with significant control on 2020-10-09
dot icon09/10/2020
Change of details for Antony Richard Yorke as a person with significant control on 2020-10-09
dot icon04/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/12/2019
Confirmation statement made on 2019-10-26 with updates
dot icon19/12/2019
Change of details for Mary Shirley Nicola Yorke as a person with significant control on 2019-10-25
dot icon19/12/2019
Change of details for Antony Richard Yorke as a person with significant control on 2019-10-25
dot icon19/12/2019
Director's details changed for Mary Shirley Nicola Yorke on 2019-10-25
dot icon19/12/2019
Director's details changed for Antony Richard Yorke on 2019-10-25
dot icon19/12/2019
Secretary's details changed for Mary Shirley Nicola Yorke on 2019-10-25
dot icon13/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon29/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon09/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Return made up to 26/10/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 26/10/07; full list of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: business suite 5, 3RD floor castle circus house 136 union street, torquay devon TQ2 5QG
dot icon23/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/12/2006
Return made up to 26/10/06; full list of members
dot icon21/12/2006
Location of debenture register
dot icon21/12/2006
Location of register of members
dot icon21/12/2006
Registered office changed on 21/12/06 from: business suite 8 3RD floor castle circus house 136 union street torquay TQ2 5QG
dot icon10/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/11/2005
Return made up to 26/10/05; full list of members
dot icon02/11/2005
Registered office changed on 02/11/05 from: business suite 8, 3RD floor castle circus house 136 union street torquay TQ2 5QG
dot icon26/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
89.39K
-
0.00
25.51K
-
2022
18
106.38K
-
0.00
12.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antony Richard Yorke
Director
26/10/2004 - Present
-
Mary Shirley Nicola Yorke
Director
26/10/2004 - Present
-
Yorke, Mary Shirley Nicola
Secretary
25/10/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.R. YORKE LIMITED

A.R. YORKE LIMITED is an(a) Active company incorporated on 26/10/2004 with the registered office located at 15 Queens Drive, Taunton TA1 4XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R. YORKE LIMITED?

toggle

A.R. YORKE LIMITED is currently Active. It was registered on 26/10/2004 .

Where is A.R. YORKE LIMITED located?

toggle

A.R. YORKE LIMITED is registered at 15 Queens Drive, Taunton TA1 4XW.

What does A.R. YORKE LIMITED do?

toggle

A.R. YORKE LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for A.R. YORKE LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-10-26 with no updates.