Company NameD M Yorkshire Limited
DirectorsDavid Ian Harriman and Richard Thomas Harriman
Company StatusActive
Company Number07679217
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameJoseph Darragh
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NamePaula Davidson
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMr Richard Thomas Harriman
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Ian Harriman
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,625
Cash£83,586
Current Liabilities£874,016

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Charges

25 January 2012Delivered on: 4 February 2012
Persons entitled: Finsdale Construction Company Limited

Classification: Legal charge
Secured details: £200,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjacent to brookroyd lane, batley, west yorkshire, t/no: WYK545418 and WYK187473.
Outstanding
20 July 2011Delivered on: 22 July 2011
Persons entitled: Mortgage Guarantee PLC

Classification: Legal charge
Secured details: £300,000 and any other monies due or to become due from the company to the chargee.
Particulars: Land on the west side of carr lane briggswath whitby t/n NYK318796.
Outstanding

Filing History

7 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
10 February 2023Director's details changed for Mr Richard Thomas Harriman on 3 February 2023 (2 pages)
12 December 2022Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 (1 page)
12 December 2022Change of details for Mr David Ian Harriman as a person with significant control on 12 December 2022 (2 pages)
12 December 2022Director's details changed for David Ian Harriman on 12 December 2022 (2 pages)
12 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
26 November 2021Change of details for Mr David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
26 November 2021Change of details for Mr David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 April 2018Secretary's details changed for Paula Davidson on 4 April 2018 (1 page)
31 January 2018Director's details changed for Mr Richard Thomas Harriman on 30 January 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 June 2017Notification of David Ian Harriman as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of David Ian Harriman as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
1 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
18 March 2015Appointment of Mr Richard Thomas Harriman as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Richard Thomas Harriman as a director on 18 March 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
14 February 2014Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Joseph Darragh on 10 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 12 February 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2012Secretary's details changed for Joseph Darragh on 7 December 2011 (2 pages)
26 January 2012Secretary's details changed for Joseph Darragh on 7 December 2011 (2 pages)
26 January 2012Secretary's details changed for Joseph Darragh on 7 December 2011 (2 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
24 June 2011Appointment of Paula Davidson as a secretary (2 pages)
24 June 2011Appointment of Paula Davidson as a secretary (2 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)