Background WavePink WaveYellow Wave

YORK FORTY-FOUR LIMITED (00844048)

YORK FORTY-FOUR LIMITED (00844048) is an active UK company. incorporated on 1 April 1965. with registered office in Boroughbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. YORK FORTY-FOUR LIMITED has been registered for 61 years. Current directors include BRIERLEY, Philip James Edward, BRIERLEY, Timothy Andrew Neil.

Company Number
00844048
Status
active
Type
ltd
Incorporated
1 April 1965
Age
61 years
Address
The Bungalow, Boroughbridge, YO51 9HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRIERLEY, Philip James Edward, BRIERLEY, Timothy Andrew Neil
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK FORTY-FOUR LIMITED

YORK FORTY-FOUR LIMITED is an active company incorporated on 1 April 1965 with the registered office located in Boroughbridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. YORK FORTY-FOUR LIMITED was registered 61 years ago.(SIC: 93290)

Status

active

Active since 61 years ago

Company No

00844048

LTD Company

Age

61 Years

Incorporated 1 April 1965

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

The Bungalow Wetherby Road Boroughbridge, YO51 9HS,

Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Capital Reduction
Jul 10
Share Buyback
Jul 10
Share Buyback
Nov 10
Capital Reduction
Nov 10
Capital Reduction
Nov 10
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Oct 19
Loan Secured
Jan 20
Loan Cleared
Feb 21
Loan Secured
May 21
New Owner
Feb 23
Funding Round
Jul 23
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIERLEY, Phlip James Edward

Active
The Bungalow, BoroughbridgeYO51 9HS
Secretary
Appointed 04 Aug 2015

BRIERLEY, Philip James Edward

Active
The Bungalow, BoroughbridgeYO51 9HS
Born February 1968
Director
Appointed 01 Dec 1997

BRIERLEY, Timothy Andrew Neil

Active
The Bungalow, BoroughbridgeYO51 9HS
Born July 1961
Director
Appointed N/A

BRIERLEY, Mary Patricia

Resigned
Old Hall Langthorpe, YorkYO51 9BZ
Secretary
Appointed N/A
Resigned 16 Jul 2015

BRIERLEY, Mary Patricia

Resigned
Old Hall Langthorpe, YorkYO51 9BZ
Born July 1936
Director
Appointed N/A
Resigned 12 Apr 2005

BRIERLEY, Neil Gordon

Resigned
The Old Hall, BoroughbridgeY051 9BZ
Born February 1932
Director
Appointed N/A
Resigned 12 Apr 2005

BRIERLEY, Philip James Edward

Resigned
The Bungalow, BoroughbridgeYO51 9HS
Born February 1968
Director
Appointed 04 Aug 2015
Resigned 04 Aug 2015

Persons with significant control

2

Mr Timothy Andrew Neil Brierley

Active
The Bungalow, BoroughbridgeYO51 9HS
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2023

Mr Philip James Edward Brierley

Active
The Bungalow, BoroughbridgeYO51 9HS
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Resolution
3 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Auditors Resignation Company
22 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Capital Cancellation Shares
12 November 2010
SH06Cancellation of Shares
Capital Cancellation Shares
12 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2010
SH03Return of Purchase of Own Shares
Resolution
23 August 2010
RESOLUTIONSResolutions
Legacy
17 August 2010
MG01MG01
Legacy
17 August 2010
MG01MG01
Legacy
3 August 2010
MG01MG01
Capital Cancellation Shares
6 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 July 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Memorandum Articles
2 June 2010
MEM/ARTSMEM/ARTS
Resolution
12 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
169169
Memorandum Articles
6 June 2005
MEM/ARTSMEM/ARTS
Legacy
19 May 2005
88(3)88(3)
Legacy
19 May 2005
88(2)R88(2)R
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Resolution
10 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 May 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
19 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
13 April 1989
288288
Accounts With Accounts Type Small
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Small
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Miscellaneous
1 April 1965
MISCMISC