YOUR STORES UK LIMITED

Register to unlock more data on OkredoRegister

YOUR STORES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02470203

Incorporation date

14/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

1 Choppards Buildings, Holmfirth HD9 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1990)
dot icon17/12/2025
Register inspection address has been changed from 1 Junction Mews Burgess Hill West Sussex RH15 0HS England to 1 Choppards Buildings Holmfirth HD9 2RW
dot icon17/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon08/07/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon12/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Registered office address changed from 23 Station Road Holmfirth Huddersfield West Yorkshire HD9 1AB to 1 Choppards Buildings Holmfirth HD9 2RW on 2023-11-07
dot icon19/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2021-12-11 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon11/01/2021
Register(s) moved to registered office address 23 Station Road Holmfirth Huddersfield West Yorkshire HD9 1AB
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Termination of appointment of Alexander James Fulton as a director on 2020-02-02
dot icon03/12/2020
Cessation of Alexander James Fulton as a person with significant control on 2020-02-02
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon12/12/2019
Termination of appointment of Alexander James Fulton as a secretary on 2019-12-11
dot icon10/12/2019
Notification of Martin James Fulton as a person with significant control on 2017-01-01
dot icon10/12/2019
Notification of Alexander James Fulton as a person with significant control on 2017-01-01
dot icon10/12/2019
Withdrawal of a person with significant control statement on 2019-12-10
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Alexander James Fulton on 2015-12-17
dot icon22/12/2015
Register inspection address has been changed from C/O Mr a J Fulton Little Orchards Birchwood Grove Road Burgess Hill West Sussex RH15 0DN United Kingdom to 1 Junction Mews Burgess Hill West Sussex RH15 0HS
dot icon22/12/2015
Secretary's details changed for Mr Alexander James Fulton on 2015-12-17
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/09/2012
Amended accounts made up to 2011-03-31
dot icon19/09/2012
Amended accounts made up to 2010-03-31
dot icon29/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon16/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Mr Alexander James Fulton on 2009-12-11
dot icon21/12/2009
Director's details changed for Mr Martin James Fulton on 2009-12-11
dot icon21/12/2009
Register inspection address has been changed
dot icon07/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/12/2008
Return made up to 11/12/08; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 11/12/07; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Ad 31/03/06--------- £ si 23000@1=23000 £ ic 27000/50000
dot icon02/02/2006
Return made up to 11/12/05; full list of members
dot icon25/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 11/12/04; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/12/2003
Return made up to 11/12/03; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/12/2002
Return made up to 11/12/02; full list of members
dot icon08/11/2002
Registered office changed on 08/11/02 from: 1 choppards buildings choppards lane holmfirth HD7 1RW
dot icon28/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2001
Return made up to 11/12/01; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 11/12/00; full list of members
dot icon14/12/2000
Ad 27/11/00--------- £ si 20000@1=20000 £ ic 7000/27000
dot icon14/12/2000
Resolutions
dot icon14/12/2000
£ nc 10000/100000 24/11/00
dot icon17/07/2000
Full accounts made up to 2000-03-31
dot icon20/12/1999
Return made up to 11/12/99; full list of members
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon17/12/1998
Return made up to 11/12/98; no change of members
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon06/01/1998
Return made up to 11/12/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon07/02/1997
Certificate of change of name
dot icon15/12/1996
Return made up to 11/12/96; no change of members
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon19/01/1996
Ad 27/03/95--------- £ si 2000@1
dot icon02/01/1996
Return made up to 11/12/95; full list of members
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon22/12/1994
Return made up to 11/12/94; no change of members
dot icon17/04/1994
Secretary's particulars changed;director's particulars changed
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon05/01/1994
Return made up to 11/12/93; full list of members
dot icon28/06/1993
Director resigned
dot icon18/06/1993
Director resigned
dot icon18/06/1993
Director resigned
dot icon25/02/1993
New director appointed
dot icon25/02/1993
New director appointed
dot icon25/02/1993
New director appointed
dot icon25/02/1993
Ad 12/02/93--------- £ si 4390@1=4390 £ ic 610/5000
dot icon25/02/1993
Nc inc already adjusted 12/02/93
dot icon25/02/1993
Resolutions
dot icon14/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/12/1992
Return made up to 11/12/92; no change of members
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon17/12/1991
Return made up to 11/12/91; no change of members
dot icon12/02/1991
Return made up to 22/01/91; full list of members
dot icon05/10/1990
Location of register of members
dot icon05/10/1990
Location of register of directors' interests
dot icon05/10/1990
Director resigned
dot icon04/09/1990
Accounting reference date notified as 31/03
dot icon28/02/1990
Secretary resigned
dot icon14/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
38.90K
-
0.00
-
-
2022
2
43.68K
-
0.00
-
-
2023
2
34.49K
-
0.00
-
-
2023
2
34.49K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

34.49K £Descended-21.06 % *

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
Hickling, Michael
Director
12/02/1993 - 30/05/1993
-
Vaughan, David Glynn
Director
12/02/1993 - 31/05/1993
-
Vaughan, Janette
Director
12/02/1993 - 31/05/1993
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About YOUR STORES UK LIMITED

YOUR STORES UK LIMITED is an(a) Active company incorporated on 14/02/1990 with the registered office located at 1 Choppards Buildings, Holmfirth HD9 2RW. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of YOUR STORES UK LIMITED?

toggle

YOUR STORES UK LIMITED is currently Active. It was registered on 14/02/1990 .

Where is YOUR STORES UK LIMITED located?

toggle

YOUR STORES UK LIMITED is registered at 1 Choppards Buildings, Holmfirth HD9 2RW.

What does YOUR STORES UK LIMITED do?

toggle

YOUR STORES UK LIMITED operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

How many employees does YOUR STORES UK LIMITED have?

toggle

YOUR STORES UK LIMITED had 2 employees in 2023.

What is the latest filing for YOUR STORES UK LIMITED?

toggle

The latest filing was on 17/12/2025: Register inspection address has been changed from 1 Junction Mews Burgess Hill West Sussex RH15 0HS England to 1 Choppards Buildings Holmfirth HD9 2RW.