Background WavePink WaveYellow Wave

Y.C.R. PROMOTIONS LIMITED (02618142)

Y.C.R. PROMOTIONS LIMITED (02618142) is an active UK company. incorporated on 6 June 1991. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. Y.C.R. PROMOTIONS LIMITED has been registered for 34 years. Current directors include LANGLANDS, Robert Alan, Sir.

Company Number
02618142
Status
active
Type
ltd
Incorporated
6 June 1991
Age
34 years
Address
Unit A3, Harrogate, HG2 8PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LANGLANDS, Robert Alan, Sir
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y.C.R. PROMOTIONS LIMITED

Y.C.R. PROMOTIONS LIMITED is an active company incorporated on 6 June 1991 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. Y.C.R. PROMOTIONS LIMITED was registered 34 years ago.(SIC: 46900)

Status

active

Active since 34 years ago

Company No

02618142

LTD Company

Age

34 Years

Incorporated 6 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

Y.C.R.C. CARDS LIMITED
From: 2 July 1991To: 23 December 1997
SOVSHELFCO (NO. 120) LIMITED
From: 6 June 1991To: 2 July 1991
Contact
Address

Unit A3 Hornbeam Square West Harrogate, HG2 8PA,

Previous Addresses

7 Grove Park Court Harrogate North Yorkshire HG1 4DP
From: 30 October 2014To: 17 October 2023
39 East Parade Harrogate North Yorkshire HG1 5LQ
From: 6 June 1991To: 30 October 2014
Timeline

12 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Apr 20
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MORNIN, Joanne

Active
Hornbeam Square West, HarrogateHG2 8PA
Secretary
Appointed 01 Jan 2021

LANGLANDS, Robert Alan, Sir

Active
Hornbeam Square West, HarrogateHG2 8PA
Born May 1952
Director
Appointed 13 Dec 2022

FLEMING, Lesley

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 19 Sept 2012
Resigned 30 Sept 2015

KING, Elaine

Resigned
2 Station Cottages, HarrogateHG3 3BG
Secretary
Appointed 12 Jun 1995
Resigned 31 May 2010

OGLE, Carole

Resigned
39 East Parade, North YorkshireHG1 5LQ
Secretary
Appointed 14 Sept 2011
Resigned 27 Jun 2012

ROWETT, Charles

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 28 Jun 2016
Resigned 22 Sept 2016

ROWETT, Charles Francis

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 30 Sept 2015
Resigned 01 Jul 2016

SMALLEY, Maureen

Resigned
12 Thirlmere Drive, WakefieldWF3 1PU
Secretary
Appointed N/A
Resigned 12 Jun 1995

STEVENS, Mark

Resigned
Hirst Lane, HarrogateHG3 2HZ
Secretary
Appointed 01 Jun 2010
Resigned 09 Sept 2011

WILLIAMS, Timothy Gordon

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 22 Sept 2016
Resigned 31 Dec 2020

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 06 Jun 1991
Resigned 03 Jul 1991

BERVILLE, Graham Michael

Resigned
7 Grove Park Court, HarrogateHG1 4DP
Born August 1956
Director
Appointed 02 Jul 2017
Resigned 13 Dec 2022

BRYDSON, Kathleen Mitchell

Resigned
Croft Court, YorkYO2 6JS
Born July 1939
Director
Appointed 10 Dec 1997
Resigned 13 Mar 2006

JACKSON, Brenda Powell

Resigned
558 Barnsley Road, SheffieldS5 6UA
Born June 1932
Director
Appointed 01 Feb 1996
Resigned 09 Sept 2010

ROBARDS, Anthony William, Professor

Resigned
Grove Park Court, HarrogateHG1 4DP
Born April 1940
Director
Appointed 09 Sept 2010
Resigned 22 Sept 2016

SHIPLEY, Alfred Edwin

Resigned
Silver Birches 20 Newland Avenue, DriffieldYO25 7TX
Born June 1930
Director
Appointed 10 Dec 1997
Resigned 29 Mar 2005

SHORTRIDGE, Douglas

Resigned
36 Parkside Road, LeedsLS6 4QG
Born September 1916
Director
Appointed 03 Jul 1991
Resigned 27 Mar 1995

SIDEBOTTOM, Alan Mark

Resigned
Grove Park Court, HarrogateHG1 4DP
Born July 1968
Director
Appointed 09 Sept 2010
Resigned 11 Sept 2019

SMITH, Graham

Resigned
Grove Park Court, HarrogateHG1 4DP
Born May 1950
Director
Appointed 22 Sept 2016
Resigned 31 May 2017

WARD, John Milner

Resigned
1 Steeplands, HuddersfieldHD2 1QQ
Born June 1943
Director
Appointed 04 Jul 2006
Resigned 06 Jul 2017

WEST, John Clifford, Professor

Resigned
North End House, StedhamGU29 0NQ
Born June 1922
Director
Appointed 03 Jul 1991
Resigned 10 Dec 1997

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 06 Jun 1991
Resigned 03 Jul 1991

Persons with significant control

1

7 Grove Park Court, HarrogateHG1 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 August 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363aAnnual Return
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Auditors Resignation Company
3 September 1999
AUDAUD
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
4 January 1998
MEM/ARTSMEM/ARTS
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
6 July 1992
288288
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
26 September 1991
224224
Legacy
8 August 1991
287Change of Registered Office
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Memorandum Articles
2 July 1991
MEM/ARTSMEM/ARTS
Resolution
2 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1991
NEWINCIncorporation