YORK KING LIMITED

Register to unlock more data on OkredoRegister

YORK KING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00989893

Incorporation date

22/09/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Baynton Farm, Edington, Wilts BA13 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1970)
dot icon15/01/2026
Cessation of A Person with Significant Control as a person with significant control on 2025-12-08
dot icon17/09/2025
Cessation of Christine Elizabeth King as a person with significant control on 2025-06-17
dot icon04/07/2025
Cessation of The Executors of Jonathan Nicholas York King as a person with significant control on 2025-06-17
dot icon04/07/2025
Appointment of Mrs Annabel Jane Halfhead as a director on 2025-06-17
dot icon04/07/2025
Notification of Christine Elizabeth King as a person with significant control on 2025-06-17
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon30/04/2025
Change of details for Mr Jonathan Nicholas York King as a person with significant control on 2024-10-30
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Secretary's details changed for Mr Jonathan Nicholas York-King on 2020-04-28
dot icon29/04/2020
Change of details for a person with significant control
dot icon29/04/2020
Change of details for Jonathan York King as a person with significant control on 2020-04-29
dot icon28/04/2020
Director's details changed for Mr Thomas Michael York-King on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr Jonathan Nicholas York-King on 2020-04-28
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon01/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon24/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon08/06/2010
Director's details changed for Mr Jonathan Nicholas York-King on 2009-10-01
dot icon08/06/2010
Director's details changed for Mrs Yvonne Phyllis Mary King on 2009-10-01
dot icon08/06/2010
Director's details changed for Mr Thomas Michael York-King on 2009-10-01
dot icon08/06/2010
Director's details changed for Mrs Christine Elizabeth King on 2009-10-02
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/06/2009
Return made up to 08/05/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/06/2008
Return made up to 08/05/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 08/05/07; full list of members
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon26/05/2006
Return made up to 08/05/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 08/05/05; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 08/05/04; full list of members
dot icon04/10/2003
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 08/05/03; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 08/05/02; full list of members
dot icon22/05/2001
Return made up to 08/05/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon15/05/2000
Return made up to 08/05/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon18/05/1999
Return made up to 08/05/99; no change of members
dot icon06/05/1999
Full accounts made up to 1998-12-31
dot icon19/05/1998
Return made up to 08/05/98; full list of members
dot icon19/05/1998
Resolutions
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon01/05/1998
Particulars of mortgage/charge
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 08/05/97; no change of members
dot icon15/05/1996
Return made up to 08/05/96; change of members
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon17/05/1995
Accounts for a small company made up to 1994-12-31
dot icon17/05/1995
Return made up to 08/05/95; full list of members
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 08/05/94; no change of members
dot icon24/09/1993
Particulars of mortgage/charge
dot icon28/05/1993
Accounts for a small company made up to 1992-12-31
dot icon11/05/1993
Return made up to 08/05/93; no change of members
dot icon08/06/1992
Return made up to 08/05/92; full list of members
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Return made up to 08/05/91; no change of members
dot icon03/07/1990
Full accounts made up to 1989-12-31
dot icon03/07/1990
Return made up to 08/05/90; full list of members
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon08/08/1989
Return made up to 22/05/89; full list of members
dot icon03/02/1989
Wd 13/01/89 ad 01/01/89--------- £ si 7960@1=7960 £ ic 42040/50000
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 20/06/88; full list of members
dot icon06/09/1987
Full accounts made up to 1986-12-31
dot icon06/09/1987
Return made up to 11/05/87; full list of members
dot icon18/09/1986
Return made up to 05/06/86; full list of members
dot icon29/08/1986
Full accounts made up to 1985-12-31
dot icon22/09/1970
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
27/04/2026
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
7
500.53K
-
0.00
17.00
-
2022
6
510.48K
-
0.00
17.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halfhead, Annabel Jane
Director
17/06/2025 - Present
-
King, Robert
Secretary
24/02/2025 - Present
-
King, Jonathan Nicholas York
Secretary
30/10/2006 - 30/10/2024
-

Persons with Significant Control

5
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 YORK KING LIMITED

YORK KING LIMITED is an(a) Active company incorporated on 22/09/1970 with the registered office located at Lower Baynton Farm, Edington, Wilts BA13 4NS. 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 YORK KING LIMITED?

toggle

YORK KING LIMITED is currently Active. It was registered on 22/09/1970 .

Where is YORK KING LIMITED located?

toggle

YORK KING LIMITED is registered at Lower Baynton Farm, Edington, Wilts BA13 4NS.

What does YORK KING LIMITED do?

toggle

YORK KING LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for YORK KING LIMITED?

toggle

The latest filing was on 15/01/2026: Cessation of A Person with Significant Control as a person with significant control on 2025-12-08.