CONNECT YORKSHIRE

Register to unlock more data on OkredoRegister

CONNECT YORKSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04238885

Incorporation date

21/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3365 The Pentagon Century Way Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon13/04/2026
Cessation of Richard John Moran as a person with significant control on 2026-04-13
dot icon13/04/2026
Cessation of Sophie Rebecca Conboy as a person with significant control on 2026-04-13
dot icon13/04/2026
Notification of a person with significant control statement
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW England to 3365 the Pentagon Century Way Thorpe Park Leeds LS15 8ZB on 2025-12-08
dot icon08/12/2025
Appointment of Mr Philip John Harris as a director on 2025-12-05
dot icon08/12/2025
Appointment of Mrs Caroline Broad as a director on 2025-12-05
dot icon08/12/2025
Appointment of Mr Paul Daniel Kenny as a director on 2025-12-05
dot icon08/12/2025
Director's details changed for Mr Philip John Harris on 2025-12-05
dot icon05/12/2025
Appointment of Mrs Rana Harvey as a director on 2025-12-02
dot icon05/12/2025
Termination of appointment of Anthony James Ullmann as a director on 2025-12-02
dot icon05/12/2025
Termination of appointment of Richard John Moran as a director on 2025-12-02
dot icon05/12/2025
Appointment of Mr David Richard Smalley as a director on 2025-12-05
dot icon05/12/2025
Appointment of Mr Thomas Luke Kendall as a director on 2025-12-05
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Change of details for Miss Sophie Rebecca Patton as a person with significant control on 2018-08-25
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/02/2024
Termination of appointment of Jacqueline Louise Hall as a director on 2024-02-21
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
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 2023-10-11
dot icon25/08/2023
Notification of Richard John Moran as a person with significant control on 2023-08-14
dot icon24/08/2023
Termination of appointment of Nicholas Sowden Butler as a secretary on 2023-08-14
dot icon24/08/2023
Termination of appointment of Nicholas Sowden Butler as a director on 2023-08-14
dot icon24/08/2023
Cessation of Nicholas Sowden Butler as a person with significant control on 2023-08-14
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Director's details changed for Mr Nicholas Sowden Butler on 2020-01-15
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/01/2020
Termination of appointment of Neil Andrew Ewin as a director on 2020-01-02
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon06/02/2019
Director's details changed for Mr Nicholas Sowden Butler on 2019-01-02
dot icon06/02/2019
Director's details changed for Mrs Sophie Rebecca Conboy on 2019-01-02
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Director's details changed for Miss Sophie Rebecca Patton on 2018-08-25
dot icon15/06/2018
Appointment of Sir Anthony James Ullmann as a director on 2018-06-14
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Termination of appointment of Gerard Andrew Lindley Toplass as a director on 2016-09-30
dot icon29/09/2016
Termination of appointment of Paul Philip Rose as a director on 2016-09-29
dot icon29/09/2016
Termination of appointment of David Peter Longbottom as a director on 2016-09-29
dot icon27/06/2016
Appointment of Mr Richard Moran as a director on 2016-05-04
dot icon27/06/2016
Appointment of Ms Sophie Patton as a director on 2016-05-04
dot icon06/04/2016
Annual return made up to 2016-03-31 no member list
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Appointment of Mr David Peter Longbottom as a director on 2015-04-23
dot icon29/05/2015
Appointment of Mrs Jacqui Hall as a director on 2015-04-23
dot icon29/05/2015
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to C/O Nick Butler Carrwood Park Selby Road Leeds LS15 4LG on 2015-05-29
dot icon29/04/2015
Termination of appointment of Richard Alexander Doyle as a director on 2015-04-23
dot icon07/04/2015
Annual return made up to 2015-03-31 no member list
dot icon07/04/2015
Termination of appointment of Kevin Paul Hollinrake as a director on 2014-10-15
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-03-31 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Termination of appointment of William Lewis Lifford as a director on 2013-04-29
dot icon11/04/2013
Annual return made up to 2013-03-31 no member list
dot icon11/04/2013
Termination of appointment of Philip Simon Cammerman as a director on 2013-03-11
dot icon11/02/2013
Appointment of Mr Neil Andrew Ewin as a director on 2013-01-29
dot icon11/02/2013
Appointment of Mr Kevin Paul Hollinrake as a director on 2013-01-29
dot icon11/02/2013
Appointment of Mr Paul Philip Rose as a director on 2013-01-29
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Termination of appointment of Phillip Hill as a director on 2012-07-30
dot icon23/04/2012
Termination of appointment of Ian Michael Gilbert as a director on 2012-04-02
dot icon23/04/2012
Annual return made up to 2012-03-31 no member list
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-31 no member list
dot icon17/04/2011
Termination of appointment of James Newman as a director
dot icon17/04/2011
Termination of appointment of Helen West as a director
dot icon17/04/2011
Termination of appointment of Brian Mccaul as a director
dot icon05/04/2011
Termination of appointment of James Newman as a director
dot icon04/04/2011
Termination of appointment of Helen West as a director
dot icon04/04/2011
Termination of appointment of James Newman as a director
dot icon04/04/2011
Termination of appointment of Brian Mccaul as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/08/2010
Appointment of Mr Nicholas Sowden Butler as a secretary
dot icon13/08/2010
Termination of appointment of James Fry as a secretary
dot icon04/06/2010
Appointment of Ms Helen West as a director
dot icon03/06/2010
Appointment of Mr Phillip Hill as a director
dot icon03/06/2010
Appointment of Mr Gerard Andrew Lindley Toplass as a director
dot icon03/06/2010
Appointment of Mr Brian Aidan Mccaul as a director
dot icon03/06/2010
Appointment of Mr James Henry Newman as a director
dot icon26/05/2010
Appointment of Mr James Alexander Fry as a secretary
dot icon26/05/2010
Termination of appointment of Nicholas Butler as a secretary
dot icon26/05/2010
Termination of appointment of Peter Garnham as a director
dot icon26/05/2010
Termination of appointment of Deborah Withington as a director
dot icon26/05/2010
Termination of appointment of Gwynfor Humphreys as a director
dot icon26/05/2010
Termination of appointment of Ian Morrison as a director
dot icon26/05/2010
Termination of appointment of Anthony Robards as a director
dot icon14/05/2010
Annual return made up to 2010-03-31 no member list
dot icon13/05/2010
Director's details changed for Philip Simon Cammerman on 2010-03-31
dot icon13/05/2010
Director's details changed for Mr Richard Alexander Doyle on 2010-03-31
dot icon13/05/2010
Director's details changed for Gwynfor Owen Humphreys on 2010-03-31
dot icon13/05/2010
Director's details changed for Mr William Lewis Lifford on 2010-03-31
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Appointment terminated director barry dodd
dot icon04/08/2009
Director's change of particulars / peter garnham / 18/02/2009
dot icon08/06/2009
Director appointed william lewis lifford
dot icon14/05/2009
Annual return made up to 31/03/09
dot icon14/05/2009
Appointment terminated director alexander mcwhirter
dot icon17/04/2009
Director appointed richard alexander doyle
dot icon17/04/2009
Appointment terminated director glen hopkinson
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2008
Director appointed peter john garnham
dot icon29/12/2008
Appointment terminated director ian mcneill
dot icon02/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2008
Annual return made up to 31/03/08
dot icon30/10/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon19/04/2007
Annual return made up to 31/03/07
dot icon10/04/2007
Registered office changed on 10/04/07 from: 1 city square leeds west yorkshire LS1 2AL
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/07/2006
Director's particulars changed
dot icon18/04/2006
Annual return made up to 31/03/06
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon07/04/2005
Annual return made up to 31/03/05
dot icon16/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/02/2005
New director appointed
dot icon30/12/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon30/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon15/04/2004
Annual return made up to 31/03/04
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon19/08/2003
Annual return made up to 21/06/03
dot icon06/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon10/10/2002
Registered office changed on 10/10/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ
dot icon30/09/2002
Annual return made up to 21/06/02
dot icon29/07/2002
Certificate of change of name
dot icon16/05/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon21/06/2001
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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
44.12K
-
0.00
74.65K
-
2022
6
68.21K
-
0.00
39.52K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Rana
Director
02/12/2025 - Present
18
Butler, Nicholas Sowden
Director
21/06/2001 - 14/08/2023
7
Ullmann, Anthony James, Sir
Director
14/06/2018 - 02/12/2025
8
Hall, Jacqueline Louise
Director
23/04/2015 - 21/02/2024
14
Moran, Richard John
Director
04/05/2016 - 02/12/2025
6

Persons with Significant Control

4
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 CONNECT YORKSHIRE

CONNECT YORKSHIRE is an(a) Active company incorporated on 21/06/2001 with the registered office located at 3365 The Pentagon Century Way Thorpe Park, Leeds LS15 8ZB. There are currently 7 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 CONNECT YORKSHIRE?

toggle

CONNECT YORKSHIRE is currently Active. It was registered on 21/06/2001 .

Where is CONNECT YORKSHIRE located?

toggle

CONNECT YORKSHIRE is registered at 3365 The Pentagon Century Way Thorpe Park, Leeds LS15 8ZB.

What does CONNECT YORKSHIRE do?

toggle

CONNECT YORKSHIRE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONNECT YORKSHIRE?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.