Background WavePink WaveYellow Wave

BUSINESSTANCE LIMITED (02412028)

BUSINESSTANCE LIMITED (02412028) is an active UK company. incorporated on 9 August 1989. with registered office in Bishopthorpe Road, York. The company operates in the Construction sector, engaged in development of building projects. BUSINESSTANCE LIMITED has been registered for 36 years. Current directors include HARRISON, Martyn Robert, SCOTT, Ann Pearce.

Company Number
02412028
Status
active
Type
ltd
Incorporated
9 August 1989
Age
36 years
Address
Stanley Harrison House, Bishopthorpe Road, York, YO23 1DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Martyn Robert, SCOTT, Ann Pearce
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESSTANCE LIMITED

BUSINESSTANCE LIMITED is an active company incorporated on 9 August 1989 with the registered office located in Bishopthorpe Road, York. The company operates in the Construction sector, specifically engaged in development of building projects. BUSINESSTANCE LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02412028

LTD Company

Age

36 Years

Incorporated 9 August 1989

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

S HARRISON (DEVELOPMENTS) LIMITED
From: 5 December 1994To: 8 February 1999
DERWENT RIVERSIDE LIMITED
From: 9 August 1989To: 5 December 1994
Contact
Address

Stanley Harrison House The Chocolate Works Bishopthorpe Road, York, YO23 1DE,

Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Aug 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 29 Aug 2001

HARRISON, Martyn Robert

Active
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed 31 May 1991

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Born August 1962
Director
Appointed 29 Aug 2001

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Secretary
Appointed 31 May 1991
Resigned 21 Oct 2001

FIRN, Nigel George

Resigned
22 Sails Drive, YorkYO10 3LR
Born May 1949
Director
Appointed 01 Jan 1998
Resigned 21 Oct 2001

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Born March 1938
Director
Appointed 31 May 1991
Resigned 21 Oct 2001

Persons with significant control

1

Bishopthorpe Road, YorkYO23 1DE

Nature of Control

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

Filing History

95

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
10 October 2007
287Change of Registered Office
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
26 January 2002
288cChange of Particulars
Legacy
26 January 2002
288cChange of Particulars
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
5 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
16 April 1998
287Change of Registered Office
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
5 January 1995
287Change of Registered Office
Legacy
5 January 1995
287Change of Registered Office
Certificate Change Of Name Company
2 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363b363b
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
14 February 1992
88(2)R88(2)R
Legacy
20 November 1991
363b363b
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
29 June 1991
287Change of Registered Office
Legacy
29 June 1991
225(1)225(1)
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Legacy
31 August 1989
287Change of Registered Office
Legacy
16 August 1989
288288
Incorporation Company
9 August 1989
NEWINCIncorporation