Background WavePink WaveYellow Wave

YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK (02413093)

YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK (02413093) is an active UK company. incorporated on 14 August 1989. with registered office in Mirfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK has been registered for 36 years. Current directors include HAYNES, Anthony John.

Company Number
02413093
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 1989
Age
36 years
Address
45 Park Drive, Mirfield, WF14 9NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAYNES, Anthony John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK

YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK is an active company incorporated on 14 August 1989 with the registered office located in Mirfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02413093

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 14 August 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ENTERPRISE TECHNOLOGY LIMITED
From: 14 August 1989To: 13 July 1994
Contact
Address

45 Park Drive Mirfield, WF14 9NJ,

Previous Addresses

12 Blake Hall Road Mirfield West Yorkshire WF14 9NS
From: 14 August 1989To: 13 March 2025
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

23

1 Active
22 Resigned

HAYNES, Anthony John

Active
12 Blake Hall Road, MirfieldWF14 9NS
Born August 1947
Director
Appointed 21 Oct 1994

HAYNES, Anthony John

Resigned
12 Blake Hall Road, MirfieldWF14 9NS
Secretary
Appointed 20 Jul 1996
Resigned 06 Jul 2006

HAYNES, Christina Anne

Resigned
12 Blake Hall Road, MirfieldWF14 9NS
Secretary
Appointed 06 Jul 2006
Resigned 11 Apr 2012

THORNTON, Patricia Elizabeth Francis

Resigned
12 Blake Hall Road, West YorkshireWF14 9NS
Secretary
Appointed 01 Aug 2012
Resigned 10 Aug 2019

UNDERWOOD, Richard Anthony

Resigned
9 Stratford Terrace, LeedsLS11 6JE
Secretary
Appointed 08 Dec 1995
Resigned 19 Jul 1996

WRIGHT, Gordon Cunliffe

Resigned
7 Northend Cottages, LeedsLS25 3AH
Secretary
Appointed N/A
Resigned 07 Dec 1995

ARTHUR, Fenwick, Professor

Resigned
University Of Huddersfield, HuddersfieldHD1 3DH
Born January 1940
Director
Appointed 02 Dec 1998
Resigned 09 Oct 2002

ASHCROFT, John Railton

Resigned
Sweethills House Priory Park, YorkYO26 8ET
Born June 1951
Director
Appointed 02 Dec 1998
Resigned 09 Feb 2000

BROWN, Stephen Dudley

Resigned
43 Wheatley Lane, IlkleyLS29 8BW
Born March 1946
Director
Appointed 07 Dec 1995
Resigned 02 Dec 1998

CLARK, Richard Keith

Resigned
23 Castlehill Lane, DoncasterDN5 7BG
Born June 1953
Director
Appointed 21 Oct 1994
Resigned 19 Oct 1995

CRANGLE, Brian Joseph

Resigned
Cherry Green Blow Row, DoncasterDN9 1HP
Born November 1931
Director
Appointed 21 Oct 1994
Resigned 05 Jun 1997

FINAL, Susan Margaret

Resigned
Low Farm, YorkYO42 4RL
Born February 1951
Director
Appointed 21 Oct 1994
Resigned 11 Oct 1995

HARPIN, David Christopher

Resigned
39 Sunnybank, HuddersfieldHD8 8TJ
Born December 1946
Director
Appointed 10 Sept 1998
Resigned 08 Jan 2001

KEDDIE, Graham Stuart

Resigned
Follifoot Ridge Farm, HarrogateHG3 1DP
Born October 1940
Director
Appointed N/A
Resigned 07 Nov 1994

KEOWN, Samuel Robert

Resigned
Ty Gwyn 76 Spring Lane, DoncasterDN5 7QL
Born May 1938
Director
Appointed 21 Oct 1994
Resigned 11 Oct 1995

MARTIN, Dennis Albert

Resigned
74 Cedar Glade, YorkYO19 5PL
Born November 1947
Director
Appointed 21 Oct 1994
Resigned 19 Oct 1995

MOORE, Joseph Peter

Resigned
Sunset West 10 Park Lane, HuddersfieldHD8 8NP
Born July 1953
Director
Appointed 07 Dec 1995
Resigned 25 Jun 1998

MORAN, John Anthony

Resigned
Sherriffs Messingham Lane, BriggDN20 9AZ
Born September 1947
Director
Appointed 05 Jun 1997
Resigned 07 Dec 2004

OFFOR, Colin Howard

Resigned
1 Trent Road, NuneatonCV11 6JU
Born January 1947
Director
Appointed 02 Dec 1998
Resigned 08 Jan 2001

PALMER, Christine Mary, Professor

Resigned
27 Claremont Road, LeedsLS6 4EB
Born August 1941
Director
Appointed 07 Dec 1995
Resigned 06 Jul 2006

SHEPHERD, Peter, Sir

Resigned
Galtres House, YorkYO3 6NP
Born October 1916
Director
Appointed N/A
Resigned 07 Nov 1994

SKELTON, Nigel David

Resigned
8 Park Row, LeedsLS1 1QS
Born March 1964
Director
Appointed 07 Dec 1995
Resigned 07 Dec 2004

TOKOS, Nada

Resigned
30 Goldington Drive, HuddersfieldHD3 3PS
Born February 1964
Director
Appointed 02 Dec 1998
Resigned 02 Apr 2001

Persons with significant control

1

Mr Anthony John Haynes

Active
Park Drive, MirfieldWF14 9NJ
Born August 1947

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
190190
Legacy
24 August 2005
353353
Legacy
24 August 2005
287Change of Registered Office
Legacy
7 April 2005
287Change of Registered Office
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Auditors Resignation Company
22 September 2003
AUDAUD
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
22 January 1996
287Change of Registered Office
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Dormant
6 November 1995
AAAnnual Accounts
Legacy
29 August 1995
363x363x
Accounts With Accounts Type Dormant
9 January 1995
AAAnnual Accounts
Legacy
13 December 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
19 August 1994
363x363x
Certificate Change Of Name Company
12 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 January 1994
AAAnnual Accounts
Legacy
15 September 1993
363x363x
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Legacy
11 September 1992
363aAnnual Return
Legacy
11 September 1992
287Change of Registered Office
Resolution
14 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 1992
AAAnnual Accounts
Legacy
18 October 1991
363x363x
Legacy
18 October 1991
288288
Legacy
18 October 1991
363x363x
Incorporation Company
14 August 1989
NEWINCIncorporation