YORSIPP LIMITED

Register to unlock more data on OkredoRegister

YORSIPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05743279

Incorporation date

15/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CALVERT DAWSON LTD, 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire BD19 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/09/2022
Director's details changed for Mrs Fiona Collins on 2022-09-12
dot icon11/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon02/03/2022
Accounts for a small company made up to 2021-07-31
dot icon21/04/2021
Accounts for a small company made up to 2020-07-31
dot icon23/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-07-31
dot icon13/09/2019
Termination of appointment of Sharon Elaine Hooper as a director on 2019-09-12
dot icon13/09/2019
Termination of appointment of Sharon Elaine Hooper as a secretary on 2019-09-12
dot icon07/05/2019
Appointment of Mrs Fiona Collins as a director on 2019-05-02
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/11/2018
Accounts for a small company made up to 2018-07-31
dot icon16/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon17/01/2018
Notification of Heather Lamborn as a person with significant control on 2016-04-06
dot icon17/01/2018
Withdrawal of a person with significant control statement on 2018-01-17
dot icon27/11/2017
Accounts for a small company made up to 2017-07-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/02/2017
Appointment of Mrs Harriet Kathleen Robertson as a director on 2017-02-14
dot icon20/12/2016
Accounts for a small company made up to 2016-07-31
dot icon20/10/2016
Director's details changed for Mrs Kirsty Rae Gallagher on 2016-10-20
dot icon19/10/2016
Director's details changed for Mrs Kirsty Rae Gallagher on 2016-10-19
dot icon11/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon10/03/2016
Current accounting period extended from 2016-03-31 to 2016-07-31
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon21/08/2014
Secretary's details changed for Mrs Sharon Elaine Hooper on 2014-08-21
dot icon09/07/2014
Accounts for a small company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon25/02/2014
Secretary's details changed for Sharon Pryke on 2014-02-25
dot icon25/02/2014
Director's details changed for Mrs Sharon Elaine Pryke on 2014-02-25
dot icon25/02/2014
Termination of appointment of David Boyd as a director
dot icon08/01/2014
Registered office address changed from C/O Ford & Warren Westgate Point Westgate Leeds LS1 2AX England on 2014-01-08
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon09/08/2013
Appointment of Mrs Heather Lamborn as a director
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon25/03/2013
Director's details changed for David John Boyd on 2013-03-25
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon28/11/2012
Mortgage miscellaneous for charge
dot icon26/11/2012
Registered office address changed from Axis House Nepshaw Lane South Gildersome, Morley Leeds West Yorkshire LS27 7JQ United Kingdom on 2012-11-26
dot icon10/07/2012
Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 2012-07-10
dot icon24/04/2012
Appointment of Mrs Sharon Elaine Pryke as a director
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon07/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/08/2011
Termination of appointment of Richard Lamborn as a director
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon05/08/2010
Accounts for a small company made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon02/07/2009
Accounts for a small company made up to 2009-03-31
dot icon14/05/2009
Registered office changed on 14/05/2009 from unit 8 8 victoria court bank square morley leeds LS27 9SE
dot icon09/05/2009
Registered office changed on 09/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon28/08/2008
Appointment terminate, secretary judith cawthorn logged form
dot icon12/08/2008
Accounts for a small company made up to 2008-03-31
dot icon07/08/2008
Appointment terminated secretary judith cawthorn
dot icon07/08/2008
Secretary appointed sharon pryke
dot icon06/08/2008
Director appointed richard ian william lamborn
dot icon31/03/2008
Return made up to 15/03/08; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon03/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Ad 01/04/07--------- £ si 15000@1=15000 £ ic 100/15100
dot icon04/05/2007
Nc inc already adjusted 31/03/07
dot icon04/05/2007
Resolutions
dot icon20/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 15/03/07; full list of members
dot icon31/03/2007
New director appointed
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Registered office changed on 16/03/07 from: 1663-1669 london road leigh on sea essex SS9 2SH
dot icon16/03/2007
Director resigned
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon15/03/2006
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
31/07/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
576.98K
-
0.00
1.13M
-
2022
22
641.40K
-
0.00
1.17M
-
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

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 YORSIPP LIMITED

YORSIPP LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at C/O CALVERT DAWSON LTD, 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire BD19 4PY. There are currently 4 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 YORSIPP LIMITED?

toggle

YORSIPP LIMITED is currently Active. It was registered on 15/03/2006 .

Where is YORSIPP LIMITED located?

toggle

YORSIPP LIMITED is registered at C/O CALVERT DAWSON LTD, 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire BD19 4PY.

What does YORSIPP LIMITED do?

toggle

YORSIPP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for YORSIPP LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-15 with no updates.