YORK TAP LIMITED

Register to unlock more data on OkredoRegister

YORK TAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07574437

Incorporation date

22/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pivovar Station Yard York Road, Elvington, York YO41 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon19/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Registered office address changed from Home Farm Melbourne York YO42 4SX England to C/O Pivovar Station Yard York Road Elvington York YO41 4EL on 2025-12-12
dot icon23/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Cessation of James Andrew Hawksworth as a person with significant control on 2018-03-30
dot icon16/11/2021
Notification of Katherine Mary Hawksworth as a person with significant control on 2018-03-30
dot icon27/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon07/08/2019
Cessation of Jonathan Brook Holdsworth as a person with significant control on 2018-03-30
dot icon07/08/2019
Notification of Jane Louise Holdsworth as a person with significant control on 2018-03-30
dot icon21/06/2019
Registration of charge 075744370001, created on 2019-06-18
dot icon21/02/2019
Confirmation statement made on 2019-01-08 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon14/12/2017
Registered office address changed from Reading Room Melbourne York North Yorkshire YO42 4QE to Home Farm Melbourne York YO42 4SX on 2017-12-14
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon06/07/2016
Director's details changed for Mr Jonathon Holdsworth on 2016-04-01
dot icon06/07/2016
Appointment of Mr Jonathan Holdsworth as a secretary on 2016-07-01
dot icon05/07/2016
Termination of appointment of Katherine Mary Hawksworth as a secretary on 2016-07-01
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon14/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon27/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon14/04/2011
Appointment of Katherine Mary Hawksworth as a secretary
dot icon14/04/2011
Appointment of James Andrew Hawksworth as a director
dot icon12/04/2011
Termination of appointment of James Lewis Ogden as a director
dot icon11/04/2011
Appointment of Jonathon Holdsworth as a director
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon31/03/2011
Registered office address changed from Moorgate House Clifton Moor Gate York North Yorkshire YO30 4WY on 2011-03-31
dot icon30/03/2011
Certificate of change of name
dot icon22/03/2011
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
06/12/2026
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
10
368.47K
-
0.00
135.96K
-
2022
10
401.21K
-
0.00
227.52K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis Ogden, James Philip
Director
22/03/2011 - 31/03/2011
79
Holdsworth, Jonathan
Director
31/03/2011 - Present
30
Hawksworth, James Andrew
Director
31/03/2011 - Present
23
Holdsworth, Jonathan
Secretary
01/07/2016 - Present
-
Hawksworth, Katherine Mary
Secretary
31/03/2011 - 01/07/2016
-

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 YORK TAP LIMITED

YORK TAP LIMITED is an(a) Active company incorporated on 22/03/2011 with the registered office located at C/O Pivovar Station Yard York Road, Elvington, York YO41 4EL. There are currently 3 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 TAP LIMITED?

toggle

YORK TAP LIMITED is currently Active. It was registered on 22/03/2011 .

Where is YORK TAP LIMITED located?

toggle

YORK TAP LIMITED is registered at C/O Pivovar Station Yard York Road, Elvington, York YO41 4EL.

What does YORK TAP LIMITED do?

toggle

YORK TAP LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for YORK TAP LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-06 with no updates.