BLACK SWAN (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

BLACK SWAN (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06181929

Incorporation date

23/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon20/04/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Registered office address changed from C/O Feversham Arms High Street Helmsley York YO62 5AG England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2025-07-11
dot icon31/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2023
Unaudited abridged accounts made up to 2021-03-31
dot icon06/12/2023
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2023
Compulsory strike-off action has been discontinued
dot icon10/05/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Compulsory strike-off action has been discontinued
dot icon22/09/2022
Accounts for a small company made up to 2019-03-31
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon10/03/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon14/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon05/03/2021
Registered office address changed from , Market Place, Helmsley, York, North Yorkshire, YO62 5BJ to C/O Feversham Arms High Street Helmsley York YO62 5AG on 2021-03-05
dot icon20/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon16/01/2020
Satisfaction of charge 061819290011 in full
dot icon26/02/2019
Accounts for a small company made up to 2018-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon08/03/2018
Accounts for a small company made up to 2017-03-31
dot icon08/01/2018
Resolutions
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Cessation of Gem Leisure Limited as a person with significant control on 2017-12-13
dot icon31/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon03/03/2017
Full accounts made up to 2016-03-31
dot icon14/02/2017
Director's details changed for Mr Wayne Douglas Parham on 2017-02-14
dot icon07/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon03/02/2016
Full accounts made up to 2015-03-31
dot icon08/09/2015
Termination of appointment of Alun Hywel Llewellyn Thomas as a director on 2015-08-10
dot icon11/06/2015
Satisfaction of charge 061819290010 in full
dot icon20/05/2015
Registration of charge 061819290012, created on 2015-05-18
dot icon20/05/2015
Registration of charge 061819290013, created on 2015-05-18
dot icon20/05/2015
Registration of charge 061819290014, created on 2015-05-18
dot icon23/04/2015
Satisfaction of charge 3 in full
dot icon23/04/2015
Satisfaction of charge 4 in full
dot icon23/04/2015
Satisfaction of charge 6 in full
dot icon23/04/2015
Satisfaction of charge 5 in full
dot icon23/04/2015
Satisfaction of charge 7 in full
dot icon23/04/2015
Satisfaction of charge 9 in full
dot icon23/04/2015
Satisfaction of charge 8 in full
dot icon31/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon13/11/2014
Registration of charge 061819290011, created on 2014-10-31
dot icon03/11/2014
Registration of charge 061819290010, created on 2014-10-31
dot icon02/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon10/01/2014
Full accounts made up to 2013-03-31
dot icon09/05/2013
Auditor's resignation
dot icon02/05/2013
Miscellaneous
dot icon02/05/2013
Auditor's resignation
dot icon28/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon22/03/2013
Full accounts made up to 2012-03-31
dot icon14/03/2013
Registered office address changed from , Black Swan Hotel Market Place, Helmsley, York, YO62 5BJ, United Kingdom on 2013-03-14
dot icon28/02/2013
Appointment of Mr Alun Hywel Llewellyn Thomas as a director
dot icon16/01/2013
Registered office address changed from , 5th Floor, 89 New Bond Street, London, W1S 1DA, England on 2013-01-16
dot icon18/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/01/2012
Duplicate mortgage certificatecharge no:9
dot icon12/12/2011
Duplicate mortgage certificatecharge no:9
dot icon05/12/2011
Duplicate mortgage certificatecharge no:9
dot icon28/11/2011
Memorandum and Articles of Association
dot icon28/11/2011
Resolutions
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon26/05/2011
Accounts for a small company made up to 2010-03-31
dot icon19/04/2011
Compulsory strike-off action has been discontinued
dot icon18/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon18/04/2011
Registered office address changed from , 89 New Bond Street, London, W1S 1DA, England on 2011-04-18
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2010
Appointment of Wayne Douglas Parham as a director
dot icon01/06/2010
Registered office address changed from , 1 Conduit Street, London, W1S 2XA on 2010-06-01
dot icon21/05/2010
Termination of appointment of Julian Pilling as a director
dot icon17/05/2010
Appointment of John Allan Jameson as a director
dot icon28/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon27/04/2010
Accounts for a small company made up to 2009-03-31
dot icon01/04/2010
Termination of appointment of Jonathan Brudenell as a director
dot icon19/01/2010
Termination of appointment of Portland Registrars Limited as a secretary
dot icon23/06/2009
Appointment terminated director simon rhatigan
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2009
Return made up to 23/03/09; full list of members
dot icon22/12/2008
Accounts for a small company made up to 2008-03-27
dot icon18/04/2008
Return made up to 23/03/08; full list of members
dot icon18/04/2008
Secretary appointed portland registrars LIMITED
dot icon18/04/2008
Appointment terminated secretary jonathan brudenell
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
New director appointed
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Ad 26/03/07--------- £ si 119@1=119 £ ic 1/120
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
Director resigned
dot icon23/03/2007
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
31/03/2025
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jameson, John Allan
Director
09/04/2010 - Present
14
Wayne Douglas Parham
Director
07/05/2010 - Present
14

Persons with Significant Control

0

No PSC data available.

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 BLACK SWAN (YORKSHIRE) LIMITED

BLACK SWAN (YORKSHIRE) LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH. There are currently 2 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 BLACK SWAN (YORKSHIRE) LIMITED?

toggle

BLACK SWAN (YORKSHIRE) LIMITED is currently Active. It was registered on 23/03/2007 .

Where is BLACK SWAN (YORKSHIRE) LIMITED located?

toggle

BLACK SWAN (YORKSHIRE) LIMITED is registered at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH.

What does BLACK SWAN (YORKSHIRE) LIMITED do?

toggle

BLACK SWAN (YORKSHIRE) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLACK SWAN (YORKSHIRE) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2025-12-11 with no updates.