Background WavePink WaveYellow Wave

YMF SERVICES LIMITED (02761415)

YMF SERVICES LIMITED (02761415) is an active UK company. incorporated on 3 November 1992. with registered office in Murton. The company operates in the Education sector, engaged in primary education. YMF SERVICES LIMITED has been registered for 33 years. Current directors include HOPWOOD, Julian Christopher, JAMES, Michael Ashton, Captain Rn, STEPHENSON, James Frederick.

Company Number
02761415
Status
active
Type
ltd
Incorporated
3 November 1992
Age
33 years
Address
Yorkshire Museum Of Farming, Murton, YO19 5UF
Industry Sector
Education
Business Activity
Primary education
Directors
HOPWOOD, Julian Christopher, JAMES, Michael Ashton, Captain Rn, STEPHENSON, James Frederick
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMF SERVICES LIMITED

YMF SERVICES LIMITED is an active company incorporated on 3 November 1992 with the registered office located in Murton. The company operates in the Education sector, specifically engaged in primary education. YMF SERVICES LIMITED was registered 33 years ago.(SIC: 85200)

Status

active

Active since 33 years ago

Company No

02761415

LTD Company

Age

33 Years

Incorporated 3 November 1992

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Yorkshire Museum Of Farming Murton Park Murton Lane Murton, YO19 5UF,

Timeline

6 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Nov 10
Director Left
Jun 11
Director Joined
Nov 19
Director Left
Sept 20
Director Left
Aug 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DREWNIAK, Juliet Clare

Active
Yorkshire Museum Of Farming, MurtonYO19 5UF
Secretary
Appointed 01 Jan 2006

HOPWOOD, Julian Christopher

Active
Grimston Grange, YorkYO10 5EH
Born September 1959
Director
Appointed 01 Jun 2004

JAMES, Michael Ashton, Captain Rn

Active
Yorkshire Museum Of Farming, MurtonYO19 5UF
Born November 1945
Director
Appointed 05 Nov 2019

STEPHENSON, James Frederick

Active
The Great Barn, YorkYO60 7PH
Born August 1939
Director
Appointed 16 Dec 1992

CLARKE, Amanda Elizabeth

Resigned
22 Millfield Close, YorkYO41 5PP
Secretary
Appointed 02 Oct 2002
Resigned 01 Jan 2006

HARRIS, Arthur

Resigned
38a Old Hardenhuish Lane, ChippenhamSN14 6HH
Secretary
Appointed 29 Apr 1994
Resigned 01 Oct 2002

LENNOX, Lionel Patrick Madill

Resigned
1 Peckitt Street, YorkYO1 1SG
Secretary
Appointed 16 Dec 1992
Resigned 29 Apr 1994

WALKER, Joanne Louise

Resigned
14 The Cloisters, SelbyYO8 7QR
Secretary
Appointed 03 Nov 1992
Resigned 16 Dec 1992

CARR, Raymond Francis

Resigned
Beech House 21 Common Road, YorkYO19 5NG
Born December 1937
Director
Appointed 04 Jun 2003
Resigned 01 Jan 2007

DRAPER, Peter John

Resigned
9 Heron Rise, YorkYO32 9GJ
Born July 1939
Director
Appointed 09 May 2005
Resigned 16 Jul 2020

DUNN, John Andrew

Resigned
2 Cottage Farms, North CaveHU15 2PF
Born April 1961
Director
Appointed 01 Jun 2004
Resigned 31 Mar 2008

ILLINGWORTH, John Holgate

Resigned
Mount Pleasant Farm, YorkYO60 7NU
Born August 1930
Director
Appointed 01 Jun 2004
Resigned 01 Jul 2010

MERCER, Paul Arthur

Resigned
8 St Margarets Drive, LeedsLS8 1RU
Born May 1950
Director
Appointed 16 Dec 1992
Resigned 28 Jun 1996

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 03 Nov 1992
Resigned 16 Dec 1992

SAWKILL, John

Resigned
22 Church Road, Stamford BridgeYO41 1DG
Born August 1939
Director
Appointed 09 May 2005
Resigned 31 Jul 2022

SEWARD, Paul

Resigned
Redmire Cottage Acaster Lane, YorkYO23 2XD
Born May 1938
Director
Appointed 16 Dec 1992
Resigned 18 Mar 2003

SHERRY, David John Edward

Resigned
Beechwood Malton Road, YorkYO32 9TH
Born August 1937
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2010

WORSLEY, George Oliver

Resigned
Midgley House, YorkYO10 5DX
Born February 1927
Director
Appointed 16 Dec 1992
Resigned 27 Apr 2004

Persons with significant control

1

Murton Lane, YorkYO19 5UF

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
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
288cChange of Particulars
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
14 June 2005
225Change of Accounting Reference Date
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
30 June 1997
225Change of Accounting Reference Date
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
4 May 1994
287Change of Registered Office
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
287Change of Registered Office
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
224224
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
16 November 1992
RESOLUTIONSResolutions
Incorporation Company
3 November 1992
NEWINCIncorporation