Background WavePink WaveYellow Wave

YORKSHIRE ACCOUNTANTS AND AUDITORS LIMITED (02681226)

YORKSHIRE ACCOUNTANTS AND AUDITORS LIMITED (02681226) is an active UK company. incorporated on 27 January 1992. with registered office in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. YORKSHIRE ACCOUNTANTS AND AUDITORS LIMITED has been registered for 34 years. Current directors include ELSWORTH, Brian, ELSWORTH, Margaret, FOTHERGILL, George Duncan and 2 others.

Company Number
02681226
Status
active
Type
ltd
Incorporated
27 January 1992
Age
34 years
Address
Eva Lett House, 1 South Crescent, North Yorkshire, HG4 1SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ELSWORTH, Brian, ELSWORTH, Margaret, FOTHERGILL, George Duncan, THWAITES, Joanne Lesley, THWAITES, Michael Justin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE ACCOUNTANTS AND AUDITORS LIMITED

YORKSHIRE ACCOUNTANTS AND AUDITORS LIMITED is an active company incorporated on 27 January 1992 with the registered office located in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. YORKSHIRE ACCOUNTANTS AND AUDITORS LIMITED was registered 34 years ago.(SIC: 69201)

Status

active

Active since 34 years ago

Company No

02681226

LTD Company

Age

34 Years

Incorporated 27 January 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

INCOMEACTIVE LIMITED
From: 27 January 1992To: 30 March 1992
Contact
Address

Eva Lett House, 1 South Crescent Ripon North Yorkshire, HG4 1SN,

Timeline

18 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
May 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Jun 13
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
Nov 22
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ELSWORTH, Brian

Active
Eva Lett House, 1 South Crescent, North YorkshireHG4 1SN
Born August 1943
Director
Appointed 31 Aug 2009

ELSWORTH, Margaret

Active
Eva Lett House, 1 South Crescent, North YorkshireHG4 1SN
Born August 1944
Director
Appointed 01 Oct 2009

FOTHERGILL, George Duncan

Active
South Kilvington, ThirskYO7 2NL
Born December 1974
Director
Appointed 03 Oct 2022

THWAITES, Joanne Lesley

Active
Robinson Court, RiponHG4 1AH
Born May 1972
Director
Appointed 08 Jan 2013

THWAITES, Michael Justin

Active
Eva Lett House, 1 South Crescent, North YorkshireHG4 1SN
Born July 1963
Director
Appointed 12 Jul 2021

CARLTON-SCOTT, Alston Peter

Resigned
Casita, TadcasterLS24 8HL
Secretary
Appointed 12 Jan 1993
Resigned 31 Aug 1998

MASON, Christine

Resigned
37 Fernbank Drive, BingleyBD16 4PJ
Secretary
Appointed 15 Feb 1992
Resigned 12 Jan 1993

MCCONVILLE, Shirley Anne

Resigned
49 Dowber Way, ThirskYO7 1EP
Secretary
Appointed 01 Sept 1999
Resigned 09 May 2016

PRICE, Nicholas Becket

Resigned
Prospect House, RiponHG4 1HA
Secretary
Appointed 01 Sept 1998
Resigned 01 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jan 1992
Resigned 15 Feb 1992

MASON, Leslie Stephen

Resigned
74 West End Lane, LeedsLS18 5EP
Born June 1952
Director
Appointed 15 Feb 1992
Resigned 12 Jan 1993

PRICE, Barrie

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born August 1937
Director
Appointed 12 Jan 1993
Resigned 31 Aug 2009

PRICE, Elizabeth

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born April 1941
Director
Appointed 12 Jan 1993
Resigned 31 Aug 2009

TARREN, Peter

Resigned
Eva Lett House, 1 South Crescent, North YorkshireHG4 1SN
Born November 1952
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2020

THWAITES, Joanne Lesley

Resigned
The Village Green, ThirskYO7 4HY
Born May 1972
Director
Appointed 01 Sept 2009
Resigned 25 Oct 2012

THWAITES, Michael Justin

Resigned
Palace Road, RiponHG4 1HA
Born July 1963
Director
Appointed 08 Jan 2013
Resigned 01 Apr 2018

THWAITES, Michael Justin

Resigned
The Village Green, ThirskYO7 4HY
Born July 1963
Director
Appointed 01 Sept 2009
Resigned 25 Oct 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jan 1992
Resigned 15 Feb 1992

Persons with significant control

1

Mr Brian Elsworth

Active
Eva Lett House, 1 South Crescent, North YorkshireHG4 1SN
Born August 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1998
AAAnnual Accounts
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1993
AAAnnual Accounts
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
20 January 1993
287Change of Registered Office
Memorandum Articles
2 April 1992
MEM/ARTSMEM/ARTS
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
287Change of Registered Office
Certificate Change Of Name Company
27 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 1992
NEWINCIncorporation