Company NameNorth Yorkshire Direct Ltd
DirectorsEdward Richard Thomas Yuill and Thomas Frederick Seymour
Company StatusActive
Company Number03914455
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Richard Thomas Yuill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(12 years after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr Thomas Frederick Seymour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(21 years after company formation)
Appointment Duration3 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Secretary NameMrs Julie Margaret Rigali
StatusCurrent
Appointed31 March 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr John Frederick Seymour
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months, 1 week after company formation)
Appointment Duration20 years (resigned 03 September 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressUnit 2 Jubilee House
York Road
Hartlepool
Cleveland
TS26 9EN
Secretary NameMr Thomas Frederick Seymour
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months, 1 week after company formation)
Appointment Duration22 years, 7 months (resigned 31 March 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressUnit 2 Jubilee House
York Road
Hartlepool
Cleveland
TS26 9EN
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Frederick Seymour
50.00%
Ordinary
1 at £1Stephen Wilson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 July 2012Director's details changed for Mr John Frederick Seymour on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Thomas Frederick Seymour on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Thomas Frederick Seymour on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Thomas Frederick Seymour on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr John Frederick Seymour on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr John Frederick Seymour on 3 July 2012 (2 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
26 January 2012Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
26 January 2012Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
28 June 2011Registered office address changed from Whitehouse Farm Stokesley Middlesbrough Cleveland TS9 5LE on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Whitehouse Farm Stokesley Middlesbrough Cleveland TS9 5LE on 28 June 2011 (1 page)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
3 February 2010Director's details changed for Mr John Frederick Seymour on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr John Frederick Seymour on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 27/01/09; full list of members (4 pages)
23 February 2009Return made up to 27/01/09; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of debenture register (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 October 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 October 2008Director appointed stephen wilson (2 pages)
3 October 2008Director appointed stephen wilson (2 pages)
3 October 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 February 2008Amended accounts made up to 31 March 2002 (1 page)
21 February 2008Amended accounts made up to 31 March 2002 (1 page)
4 February 2008Amended accounts made up to 31 March 2003 (1 page)
4 February 2008Amended accounts made up to 31 March 2003 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
16 February 2007Return made up to 27/01/07; full list of members (2 pages)
16 February 2007Return made up to 27/01/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 March 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(6 pages)
24 March 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(6 pages)
23 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Return made up to 27/01/05; full list of members (6 pages)
4 February 2005Return made up to 27/01/05; full list of members (6 pages)
10 May 2004Return made up to 27/01/04; full list of members (6 pages)
10 May 2004Return made up to 27/01/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2003Return made up to 27/01/03; full list of members (6 pages)
11 February 2003Return made up to 27/01/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 April 2002Return made up to 27/01/02; full list of members (6 pages)
5 April 2002Return made up to 27/01/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 April 2001Return made up to 27/01/01; full list of members (6 pages)
2 April 2001Return made up to 27/01/01; full list of members (6 pages)
2 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
27 January 2000Incorporation (12 pages)
27 January 2000Incorporation (12 pages)