THE YORKSHIRE WAY LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 14/08/2023)
dot icon13/01/2026
Change of details for Mr James Cameron Sutherland as a person with significant control on 2025-12-31
dot icon13/01/2026
Director's details changed for Mr James Cameron Sutherland on 2025-12-31
dot icon24/12/2025
Registered office address changed from 19 Church View, Pem Lane Pocklington York YO42 2BA England to Whinwood Ash Lane Melbourne York YO42 4SW on 2025-12-24
dot icon24/12/2025
Change of details for Miss Helen Sarah-Jennie Miller as a person with significant control on 2025-12-09
dot icon24/12/2025
Director's details changed for Miss Helen Sarah-Jennie Miller on 2025-12-09
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-04-06
dot icon24/07/2025
Cessation of James Cameron Sutherland as a person with significant control on 2025-07-22
dot icon24/07/2025
Notification of James Cameron Sutherland as a person with significant control on 2023-08-14
dot icon24/07/2025
Notification of Helen Sarah-Jennie Miller as a person with significant control on 2025-04-06
dot icon24/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon22/05/2025
Appointment of Miss Helen Sarah-Jennie Miller as a director on 2025-04-02
dot icon22/05/2025
Director's details changed for Mr James Cameron Sutherland on 2025-04-21
dot icon22/05/2025
Change of details for Mr James Cameron Sutherland as a person with significant control on 2025-04-21
dot icon09/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/04/2025
Registered office address changed from 44 Derek Vivian Close Pocklington York YO42 2PL England to 19 Church View, Pem Lane Pocklington York YO42 2BA on 2025-04-21
dot icon09/07/2024
Certificate of change of name
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon08/07/2024
Current accounting period extended from 2024-08-31 to 2025-01-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon03/07/2024
Change of details for Joanne Michelle Sutherland as a person with significant control on 2024-07-02
dot icon03/07/2024
Termination of appointment of Joanne Michelle Sutherland as a director on 2024-07-02
dot icon03/07/2024
Registered office address changed from 23 Barley Avenue York East Riding of Yorkshire YO42 2RW United Kingdom to 44 Derek Vivian Close Pocklington York YO42 2PL on 2024-07-03
dot icon01/07/2024
Appointment of Mr James Cameron Sutherland as a director on 2024-07-01
dot icon14/08/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Cameron Sutherland
Director
01/07/2024 - Present
3
Sutherland, Joanne Michelle
Director
14/08/2023 - 02/07/2024
-
Miss Helen Sarah-Jennie Miller
Director
02/04/2025 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE YORKSHIRE WAY LTD

THE YORKSHIRE WAY LTD is an(a) Active company incorporated on 14/08/2023 with the registered office located at Whinwood Ash Lane, Melbourne, York YO42 4SW. 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 THE YORKSHIRE WAY LTD?

toggle

THE YORKSHIRE WAY LTD is currently Active. It was registered on 14/08/2023 .

Where is THE YORKSHIRE WAY LTD located?

toggle

THE YORKSHIRE WAY LTD is registered at Whinwood Ash Lane, Melbourne, York YO42 4SW.

What does THE YORKSHIRE WAY LTD do?

toggle

THE YORKSHIRE WAY LTD operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

What is the latest filing for THE YORKSHIRE WAY LTD?

toggle

The latest filing was on 13/01/2026: Change of details for Mr James Cameron Sutherland as a person with significant control on 2025-12-31.