D & E (YORK) LTD

Register to unlock more data on OkredoRegister

D & E (YORK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04809363

Incorporation date

24/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, James Nicolson Link, York YO30 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2003)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Change of details for Mrs Emma Louise Lea as a person with significant control on 2023-08-07
dot icon08/08/2023
Director's details changed for Mrs Emma Louise Lea on 2023-08-07
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2020
Appointment of Mr Derek Andrew Ward as a secretary on 2020-09-24
dot icon28/09/2020
Termination of appointment of Derek Ward as a director on 2020-09-24
dot icon28/09/2020
Termination of appointment of Elaine Mary Ward as a secretary on 2020-09-24
dot icon13/08/2020
Confirmation statement made on 2020-06-24 with updates
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon21/04/2020
Resolutions
dot icon24/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Director's details changed for Mr Derek Andrew Ward on 2018-01-15
dot icon15/01/2018
Director's details changed for Derek Ward on 2018-01-15
dot icon15/01/2018
Director's details changed for Mrs Emma Louise Lea on 2018-01-15
dot icon15/01/2018
Secretary's details changed for Elaine Mary Ward on 2018-01-15
dot icon15/01/2018
Change of details for Mr Derek Andrew Ward as a person with significant control on 2018-01-15
dot icon15/01/2018
Change of details for Mrs Emma Louise Lea as a person with significant control on 2018-01-15
dot icon12/01/2018
Director's details changed for Mr Derek Andrew Ward on 2018-01-12
dot icon28/09/2017
Director's details changed for Mrs Emma Louise Lea on 2017-09-05
dot icon28/09/2017
Change of details for Mrs Emma Louise Lea as a person with significant control on 2017-09-05
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon07/07/2017
Notification of Derek Andrew Ward as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Emma Louise Lea as a person with significant control on 2016-04-06
dot icon15/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon21/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Director's details changed for Mrs Emma Louise Lea on 2014-10-24
dot icon15/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon15/07/2014
Director's details changed for Mr Derek Andrew Ward on 2014-02-26
dot icon12/05/2014
Change of share class name or designation
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon15/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon11/07/2011
Secretary's details changed for Elaine Mary Ward on 2009-10-01
dot icon11/07/2011
Director's details changed for Mrs Emma Louise Lea on 2010-09-01
dot icon11/07/2011
Director's details changed for Derek Ward on 2009-10-01
dot icon11/07/2011
Director's details changed for Mr Derek Andrew Ward on 2010-09-01
dot icon11/07/2011
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2011-07-11
dot icon26/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2010
Appointment of Mrs Emma Louise Lea as a director
dot icon08/09/2010
Appointment of Mr Derek Andrew Ward as a director
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/06/2010
Secretary's details changed for Elaine Mary Ward on 2009-10-01
dot icon29/06/2010
Director's details changed for Derek Ward on 2009-10-01
dot icon29/06/2010
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2010-06-29
dot icon19/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/06/2009
Return made up to 24/06/09; full list of members
dot icon25/06/2009
Registered office changed on 25/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
dot icon25/06/2009
Director's change of particulars / derek ward / 24/06/2003
dot icon25/06/2009
Secretary's change of particulars / elaine ward / 24/06/2003
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2008
Ad 01/07/08\gbp si 3@1=3\gbp ic 200/203\
dot icon30/06/2008
Return made up to 24/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / derek ward / 24/06/2003
dot icon30/06/2008
Secretary's change of particulars / elaine ward / 24/06/2003
dot icon30/06/2008
Registered office changed on 30/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon23/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Ad 01/01/08--------- £ si 6@1=6 £ ic 200/206
dot icon02/10/2007
Ad 12/07/07--------- £ si 100@1=100 £ ic 100/200
dot icon02/10/2007
Nc inc already adjusted 12/07/07
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon29/06/2007
Return made up to 24/06/07; full list of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
dot icon28/06/2007
Director's particulars changed
dot icon28/06/2007
Secretary's particulars changed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/07/2006
Return made up to 24/06/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Secretary's particulars changed
dot icon16/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/06/2005
Return made up to 24/06/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/06/2004
Return made up to 24/06/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/08/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Registered office changed on 03/07/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
dot icon03/07/2003
Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

32
2022
change arrow icon0 % *

* during past year

Cash in Bank

£66,871.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
474.00
-
0.00
-
-
2022
32
21.89K
-
0.00
66.87K
-
2022
32
21.89K
-
0.00
66.87K
-

Employees

2022

Employees

32 Descended-9 % *

Net Assets(GBP)

21.89K £Ascended4.52K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.87K £Ascended- *

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
Ward, Derek Andrew
Director
01/09/2010 - Present
3
Ms Emma Louise Ward
Director
01/09/2010 - Present
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About D & E (YORK) LTD

D & E (YORK) LTD is an(a) Active company incorporated on 24/06/2003 with the registered office located at Lawrence House, James Nicolson Link, York YO30 4WG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of D & E (YORK) LTD?

toggle

D & E (YORK) LTD is currently Active. It was registered on 24/06/2003 .

Where is D & E (YORK) LTD located?

toggle

D & E (YORK) LTD is registered at Lawrence House, James Nicolson Link, York YO30 4WG.

What does D & E (YORK) LTD do?

toggle

D & E (YORK) LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does D & E (YORK) LTD have?

toggle

D & E (YORK) LTD had 32 employees in 2022.

What is the latest filing for D & E (YORK) LTD?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.