CITY OF YORK TRADING LIMITED

Register to unlock more data on OkredoRegister

CITY OF YORK TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07852072

Incorporation date

18/11/2011

Size

Small

Contacts

Registered address

Registered address

West Offices, Station Rise, York YO1 6GACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2011)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/11/2025
-
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon26/08/2025
Termination of appointment of Ann Vickers as a director on 2025-08-25
dot icon27/05/2025
Appointment of Claire Elizabeth Douglas as a director on 2025-05-22
dot icon23/05/2025
Termination of appointment of Jason Rose as a director on 2025-05-22
dot icon04/04/2025
Appointment of Dr John Daniel Moroney as a director on 2025-03-27
dot icon10/02/2025
Director's details changed for Mr Jason Rose on 2025-02-01
dot icon20/01/2025
Termination of appointment of Kallum Mark Taylor as a director on 2024-12-20
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon05/11/2024
Director's details changed for Mrs Ann Vickers on 2024-04-01
dot icon05/11/2024
Director's details changed for Mr Jason Rose on 2023-12-01
dot icon05/11/2024
Director's details changed for Mr Kallum Mark Taylor on 2023-09-01
dot icon25/10/2024
Director's details changed for Ms Chloe Jane Kerridge-Phipps on 2024-07-22
dot icon22/12/2023
Appointment of Ms Chloe Jane Kerridge-Phipps as a director on 2023-12-19
dot icon21/12/2023
Appointment of Ms Lisa Wood as a director on 2023-12-19
dot icon28/11/2023
Register(s) moved to registered inspection location 29 Castlegate York YO1 9RN
dot icon28/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon23/11/2023
Accounts for a small company made up to 2023-03-31
dot icon18/09/2023
Termination of appointment of Oliver Mark Wright as a director on 2023-09-15
dot icon26/05/2023
Termination of appointment of Simon Hugh Daubeney as a director on 2023-05-25
dot icon26/05/2023
Appointment of Mr Jason Rose as a director on 2023-05-25
dot icon22/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2022-03-31
dot icon24/06/2022
Register inspection address has been changed from 5-6 Kings Court York YO1 7LD England to 29 Castlegate York YO1 9RN
dot icon01/06/2022
Appointment of Councillor Ian Michael Cuthbertson as a director on 2022-05-26
dot icon31/05/2022
Termination of appointment of Andrew Michael Waller as a director on 2022-05-26
dot icon08/04/2022
Appointment of Mrs Ann Vickers as a director on 2022-03-28
dot icon07/02/2022
Termination of appointment of John Dobson as a director on 2022-02-07
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon07/06/2021
Appointment of Mr Andrew Michael Waller as a director on 2021-05-28
dot icon28/05/2021
Termination of appointment of Ian Michael Cuthbertson as a director on 2021-05-27
dot icon02/03/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon22/10/2020
Accounts for a small company made up to 2020-03-31
dot icon03/09/2020
Appointment of Councillor Simon Hugh Daubeney as a director on 2020-06-15
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/12/2019
Appointment of Mr Oliver Mark Wright as a director on 2019-12-17
dot icon29/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon16/09/2019
Director's details changed for Mr John Dobson on 2019-09-16
dot icon04/09/2019
Appointment of Mr John Dobson as a director on 2019-09-03
dot icon28/05/2019
Appointment of Mr Kallum Mark Taylor as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Stuart Richard Rawlings as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Christina Mary Funnell as a director on 2019-05-22
dot icon09/04/2019
Termination of appointment of William Paul Colman as a director on 2019-03-31
dot icon06/03/2019
Appointment of Mr Ian Michael Cuthbertson as a director on 2019-02-26
dot icon06/03/2019
Appointment of Mr Stuart Richard Rawlings as a director on 2019-02-26
dot icon19/02/2019
Termination of appointment of John Edwin Gates as a director on 2019-02-12
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon21/11/2018
Termination of appointment of James Anthony Grewer as a director on 2018-11-12
dot icon21/11/2018
Termination of appointment of Phillip Mctaggart as a director on 2018-11-15
dot icon21/11/2018
Register inspection address has been changed to 5-6 Kings Court York YO1 7LD
dot icon07/08/2018
Full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon13/06/2017
Appointment of Ms Karen Elizabeth Bull as a director on 2017-05-31
dot icon09/03/2017
Appointment of Mr Phillip Mctaggart as a director on 2017-02-22
dot icon09/03/2017
Appointment of Mr James Anthony Grewer as a director on 2017-02-22
dot icon30/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon28/11/2016
Termination of appointment of Paul Martyn Gibson as a director on 2016-11-07
dot icon14/11/2016
Appointment of Mr William Paul Colman as a director on 2016-11-07
dot icon14/11/2016
Termination of appointment of Ian Michael Floyd as a director on 2016-11-07
dot icon14/11/2016
Termination of appointment of Tracey Ann Carter as a director on 2016-11-07
dot icon25/07/2016
Accounts for a small company made up to 2016-03-31
dot icon08/06/2016
Termination of appointment of Stuart Richard Rawlings as a director on 2016-05-26
dot icon08/06/2016
Appointment of Ms Christina Mary Funnell as a director on 2016-05-26
dot icon08/06/2016
Appointment of Mr John Edwin Gates as a director on 2016-05-26
dot icon04/01/2016
Accounts for a small company made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon23/11/2015
Appointment of Mr Paul Martyn Gibson as a director on 2015-01-15
dot icon06/10/2015
Appointment of Mr Stuart Richard Rawlings as a director on 2015-05-21
dot icon05/10/2015
Termination of appointment of Dafydd Emlyn Williams as a director on 2015-05-21
dot icon30/09/2015
Termination of appointment of Pauline Stuchfield as a director on 2015-09-28
dot icon30/09/2015
Termination of appointment of Andrew Neil Docherty as a director on 2015-09-30
dot icon10/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-18
dot icon25/02/2015
Director's details changed for Pauline Stuchfield on 2013-03-01
dot icon25/02/2015
Director's details changed for Mr Ian Michael Floyd on 2013-03-01
dot icon25/02/2015
Director's details changed for Andrew Neil Docherty on 2013-03-01
dot icon12/12/2014
Accounts for a small company made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Kevin Hall as a director
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon25/10/2013
Appointment of Dafydd Emlyn Williams as a director
dot icon25/09/2013
Accounts for a small company made up to 2013-03-31
dot icon18/09/2013
Termination of appointment of Julie Gunnell as a director
dot icon03/04/2013
Registered office address changed from , the Guildhall York, YO1 9QN, United Kingdom on 2013-04-03
dot icon04/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon12/09/2012
Appointment of Kevin Hall as a director
dot icon12/09/2012
Appointment of Tracey Ann Carter as a director
dot icon09/07/2012
Termination of appointment of Keith Best as a director
dot icon01/02/2012
Resolutions
dot icon01/02/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon18/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Ann
Director
28/03/2022 - 25/08/2025
3
Moroney, John Daniel, Dr
Director
27/03/2025 - Present
4
Colman, William Paul
Director
07/11/2016 - 31/03/2019
7
Cuthbertson, Ian Michael
Director
26/02/2019 - 27/05/2021
5
Cuthbertson, Ian Michael
Director
26/05/2022 - Present
5

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 CITY OF YORK TRADING LIMITED

CITY OF YORK TRADING LIMITED is an(a) Active company incorporated on 18/11/2011 with the registered office located at West Offices, Station Rise, York YO1 6GA. There are currently 6 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 CITY OF YORK TRADING LIMITED?

toggle

CITY OF YORK TRADING LIMITED is currently Active. It was registered on 18/11/2011 .

Where is CITY OF YORK TRADING LIMITED located?

toggle

CITY OF YORK TRADING LIMITED is registered at West Offices, Station Rise, York YO1 6GA.

What does CITY OF YORK TRADING LIMITED do?

toggle

CITY OF YORK TRADING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CITY OF YORK TRADING LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.