Background WavePink WaveYellow Wave

YORK & DISTRICT INVESTMENT COMPANY LIMITED (00632312)

YORK & DISTRICT INVESTMENT COMPANY LIMITED (00632312) is an active UK company. incorporated on 9 July 1959. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YORK & DISTRICT INVESTMENT COMPANY LIMITED has been registered for 66 years. Current directors include GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard and 2 others.

Company Number
00632312
Status
active
Type
ltd
Incorporated
9 July 1959
Age
66 years
Address
137 Scalby Road, North Yorkshire, YO12 6TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard, HILL, James Maxwell, ROBSON, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK & DISTRICT INVESTMENT COMPANY LIMITED

YORK & DISTRICT INVESTMENT COMPANY LIMITED is an active company incorporated on 9 July 1959 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YORK & DISTRICT INVESTMENT COMPANY LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00632312

LTD Company

Age

66 Years

Incorporated 9 July 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

137 Scalby Road Scarborough North Yorkshire, YO12 6TB,

Timeline

6 key events • 1959 - 2019

Funding Officers Ownership
Company Founded
Jul 59
Director Left
Aug 10
Director Left
Apr 12
Director Joined
Sept 13
Loan Cleared
Oct 13
Director Left
Feb 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BEEFORTH, Deborah

Active
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936
Director
Appointed N/A

GUTHRIE, Peter John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1971
Director
Appointed 29 Jul 2003

GUTHRIE, Richard

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972
Director
Appointed 29 Jul 2003

HILL, James Maxwell

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1974
Director
Appointed 31 Aug 2006

ROBSON, Martin

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1975
Director
Appointed 31 Jan 2005

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed N/A
Resigned 29 Jul 2003

SWIERS, Barry Peter

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 29 Jul 2003
Resigned 20 Jul 2020

BALL, Kenneth Francis

Resigned
Moor View, ScarboroughYO13 0JP
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 2004

GUTHRIE, Eileen

Resigned
Church Meadows Hutton Buscel, ScarboroughYO13 9LL
Born March 1906
Director
Appointed N/A
Resigned 12 Jul 2010

HARRISON, Michael John

Resigned
32 Stepney Grove, ScarboroughYO12 5DF
Born March 1947
Director
Appointed 31 Jan 2005
Resigned 27 Mar 2012

SWIERS, Barry Peter

Resigned
1 Jersey Court, ScarboroughYO12 4RT
Born August 1955
Director
Appointed 29 Jul 2003
Resigned 31 Jan 2005

URQUHART, Ronald Graham

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Born January 1957
Director
Appointed 20 Sept 2013
Resigned 28 Feb 2019

Persons with significant control

1

Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Auditors Resignation Company
5 June 2015
AUDAUD
Auditors Resignation Company
2 June 2015
AUDAUD
Auditors Resignation Company
22 May 2015
AUDAUD
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Legacy
25 February 2013
MG02MG02
Legacy
25 February 2013
MG02MG02
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Legacy
20 July 2010
MG01MG01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
288cChange of Particulars
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
1 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
353353
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288cChange of Particulars
Legacy
12 October 2004
287Change of Registered Office
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 December 1994
403aParticulars of Charge Subject to s859A
Legacy
8 December 1994
403aParticulars of Charge Subject to s859A
Legacy
8 December 1994
403aParticulars of Charge Subject to s859A
Legacy
8 December 1994
403aParticulars of Charge Subject to s859A
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
3 September 1994
403aParticulars of Charge Subject to s859A
Legacy
3 September 1994
403aParticulars of Charge Subject to s859A
Legacy
3 September 1994
403aParticulars of Charge Subject to s859A
Legacy
3 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Resolution
13 February 1992
RESOLUTIONSResolutions
Resolution
13 February 1992
RESOLUTIONSResolutions
Resolution
13 February 1992
RESOLUTIONSResolutions
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
8 February 1992
403aParticulars of Charge Subject to s859A
Legacy
31 January 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Legacy
21 February 1991
288288
Legacy
13 November 1990
363aAnnual Return
Legacy
23 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
13 November 1989
288288
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
17 May 1989
403aParticulars of Charge Subject to s859A
Legacy
16 January 1989
363363
Legacy
5 January 1989
363363
Legacy
20 December 1988
403aParticulars of Charge Subject to s859A
Legacy
12 October 1988
403aParticulars of Charge Subject to s859A
Legacy
28 September 1988
395Particulars of Mortgage or Charge
Legacy
28 June 1988
225(2)225(2)
Legacy
2 June 1988
395Particulars of Mortgage or Charge
Legacy
31 December 1987
403aParticulars of Charge Subject to s859A
Legacy
23 November 1987
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
9 May 1987
288288
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 July 1959
NEWINCIncorporation