Background WavePink WaveYellow Wave

NO.1 YORK HOLDINGS LTD (02349493)

NO.1 YORK HOLDINGS LTD (02349493) is an active UK company. incorporated on 20 February 1989. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. NO.1 YORK HOLDINGS LTD has been registered for 37 years. Current directors include GUEST, James Robert, GUEST, Thomas David, GUEST, Tristan Roger John.

Company Number
02349493
Status
active
Type
ltd
Incorporated
20 February 1989
Age
37 years
Address
1 Clifton, York, YO30 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GUEST, James Robert, GUEST, Thomas David, GUEST, Tristan Roger John
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO.1 YORK HOLDINGS LTD

NO.1 YORK HOLDINGS LTD is an active company incorporated on 20 February 1989 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. NO.1 YORK HOLDINGS LTD was registered 37 years ago.(SIC: 55100, 56101)

Status

active

Active since 37 years ago

Company No

02349493

LTD Company

Age

37 Years

Incorporated 20 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CASSEL HOTELS & RESTAURANTS LIMITED
From: 9 March 1989To: 20 August 2021
LANGLEYMEAD PLC
From: 20 February 1989To: 9 March 1989
Contact
Address

1 Clifton York, YO30 6AA,

Previous Addresses

Harwood House 43 Harwood Road London SW6 4QP England
From: 26 March 2021To: 2 November 2021
Street Associates 31 Waterloo Road Wolverhampton WV1 4DJ
From: 20 February 1989To: 26 March 2021
Timeline

9 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Feb 89
Loan Cleared
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GUEST, James Robert

Active
Clifton, YorkYO30 6AA
Born March 1981
Director
Appointed 22 Mar 2021

GUEST, Thomas David

Active
Clifton, YorkYO30 6AA
Born July 1984
Director
Appointed 22 Mar 2021

GUEST, Tristan Roger John

Active
Clifton, YorkYO30 6AA
Born October 1978
Director
Appointed 22 Mar 2021

STREET, Roger Anthony

Resigned
43 Harwood Road, LondonSW6 4QP
Secretary
Appointed 15 Sept 1999
Resigned 22 Mar 2021

CAPITAL VENTURES PLC

Resigned
Rutherford House, WorcesterWR3 8YA
Corporate secretary
Appointed N/A
Resigned 15 Sept 1999

BARRINGTON, Douglas John

Resigned
East House, BroadwayWR12 7AJ
Born October 1920
Director
Appointed N/A
Resigned 02 Nov 1994

CASSEL, Jeremy James

Resigned
West Croft, YorkYO60 7NE
Born June 1950
Director
Appointed N/A
Resigned 22 Mar 2021

CASSEL, Vivien Helen

Resigned
Westow Croft, YorkYO60 7NQ
Born March 1951
Director
Appointed N/A
Resigned 22 Mar 2021

FREDJOHN, Dennis

Resigned
Manor Park Place, CheltenhamGL51 9TR
Born February 1925
Director
Appointed N/A
Resigned 23 Mar 1999

STREET, Roger Anthony

Resigned
Waterloo Road, WolverhamptonWV1 4DJ
Born May 1952
Director
Appointed 15 Sept 1999
Resigned 22 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Harwood Road, LondonSW6 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2021

Jeremy James Cassell

Ceased
Waterloo Road, WolverhamptonWV1 4DJ
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Resolution
20 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 June 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2011
AR01AR01
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2010
AR01AR01
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 September 1999
AAAnnual Accounts
Legacy
1 September 1999
287Change of Registered Office
Legacy
1 June 1999
122122
Legacy
21 May 1999
88(2)R88(2)R
Legacy
7 April 1999
173173
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
12 November 1998
CERT10CERT10
Re Registration Memorandum Articles
12 November 1998
MARMAR
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
5353
Accounts With Accounts Type Full Group
12 October 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
31 December 1993
88(2)R88(2)R
Memorandum Articles
6 December 1993
MEM/ARTSMEM/ARTS
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
6 December 1993
122122
Legacy
6 December 1993
122122
Legacy
6 December 1993
122122
Legacy
6 December 1993
122122
Legacy
6 December 1993
122122
Legacy
6 December 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
363aAnnual Return
Legacy
7 May 1991
363aAnnual Return
Memorandum Articles
29 April 1991
MEM/ARTSMEM/ARTS
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 February 1991
AAAnnual Accounts
Legacy
16 March 1990
225(1)225(1)
Legacy
15 August 1989
288288
Legacy
22 June 1989
88(2)R88(2)R
Legacy
10 May 1989
123Notice of Increase in Nominal Capital
Legacy
10 May 1989
122122
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Legacy
9 May 1989
88(2)Return of Allotment of Shares
Legacy
9 May 1989
123Notice of Increase in Nominal Capital
Legacy
28 April 1989
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
24 April 1989
CERT8CERT8
Application To Commence Business
24 April 1989
117117
Legacy
23 March 1989
PROSPPROSP
Memorandum Articles
17 March 1989
MEM/ARTSMEM/ARTS
Legacy
17 March 1989
287Change of Registered Office
Legacy
17 March 1989
288288
Legacy
17 March 1989
288288
Legacy
17 March 1989
224224
Legacy
15 March 1989
287Change of Registered Office
Legacy
15 March 1989
288288
Certificate Change Of Name Company
8 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1989
NEWINCIncorporation