Background WavePink WaveYellow Wave

YAMCO LIMITED (02801334)

YAMCO LIMITED (02801334) is an active UK company. incorporated on 18 March 1993. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. YAMCO LIMITED has been registered for 33 years. Current directors include BREWER, Jonathan Philip, EMMETT, Robert, PRIESTLEY, Jason and 3 others.

Company Number
02801334
Status
active
Type
ltd
Incorporated
18 March 1993
Age
33 years
Address
Halifax Way, York, YO41 4AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BREWER, Jonathan Philip, EMMETT, Robert, PRIESTLEY, Jason, RIDGE, Anthony Peter, RYDER, Craig David, SEMLYEN, Eleanor Rachel
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAMCO LIMITED

YAMCO LIMITED is an active company incorporated on 18 March 1993 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. YAMCO LIMITED was registered 33 years ago.(SIC: 91020)

Status

active

Active since 33 years ago

Company No

02801334

LTD Company

Age

33 Years

Incorporated 18 March 1993

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 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Halifax Way Elvington York, YO41 4AU,

Timeline

27 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Oct 14
Director Left
Oct 15
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Jun 19
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 25
Director Joined
Jan 26
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BREWER, Jonathan Philip

Active
Halifax Way, YorkYO41 4AU
Born June 1969
Director
Appointed 31 May 2022

EMMETT, Robert

Active
Halifax Way, YorkYO41 4AU
Born March 1946
Director
Appointed 09 Sept 2021

PRIESTLEY, Jason

Active
Halifax Way, YorkYO41 4AU
Born August 1971
Director
Appointed 27 May 2024

RIDGE, Anthony Peter

Active
Halifax Way, YorkYO41 4AU
Born February 1943
Director
Appointed 02 Feb 2019

RYDER, Craig David

Active
Halifax Way, YorkYO41 4AU
Born August 1964
Director
Appointed 21 Jan 2026

SEMLYEN, Eleanor Rachel

Active
Halifax Way, YorkYO41 4AU
Born February 1943
Director
Appointed 02 Feb 2019

DOUTHWAITE, Peter

Resigned
6 Easthorpe Drive, YorkYO26 6NU
Secretary
Appointed 23 Mar 2004
Resigned 30 Mar 2011

DOUTHWAITE, Peter

Resigned
6 Easthorpe Drive, YorkYO26 6NU
Secretary
Appointed 18 Mar 1999
Resigned 20 Jun 2002

LAVANCHY, Kenneth

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Secretary
Appointed 15 Jun 1993
Resigned 23 Jan 2003

RIDGE, Anthony Peter

Resigned
Halifax Way, YorkYO41 4AU
Secretary
Appointed 19 Nov 2011
Resigned 15 Oct 2014

RIDGE, Anthony Peter

Resigned
Ennismore 27 Moorgate, YorkYO24 4HP
Secretary
Appointed 14 Mar 2003
Resigned 23 Mar 2004

THOMPSON, Brian

Resigned
Scaldsgrove, BuntingfordSG9 9QB
Secretary
Appointed 27 Aug 2003
Resigned 23 Mar 2004

WEATHERILL, Sally Maxwell

Resigned
Halifax Way, YorkYO41 4AU
Secretary
Appointed 18 Mar 2019
Resigned 31 Jan 2023

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 18 Mar 1993
Resigned 15 Jun 1993

DOUTHWAITE, Peter

Resigned
6 Easthorpe Drive, YorkYO26 6NU
Born July 1928
Director
Appointed 18 Mar 1993
Resigned 03 Nov 1996

DUDLEY, Steve

Resigned
Halifax Way, YorkYO41 4AU
Born December 1963
Director
Appointed 23 Nov 2023
Resigned 15 May 2025

EDMONDS, John Howard

Resigned
Cedar Lodge, YorkYO41 1LA
Born May 1950
Director
Appointed 08 Apr 1999
Resigned 25 Jun 2021

GEORGE, Barbara Celia

Resigned
Halifax Way, YorkYO41 4AU
Born May 1970
Director
Appointed 30 Apr 2021
Resigned 18 Oct 2021

HARRIS, Elizabeth

Resigned
62 Hobgate, YorkYO2 4HW
Born June 1925
Director
Appointed 18 Mar 1993
Resigned 16 Sept 1998

KILLORAN, Michael Thomas

Resigned
Halifax Way, YorkYO41 4AU
Born October 1949
Director
Appointed 30 Jun 2021
Resigned 15 Jun 2023

KILVINGTON, John Arthur

Resigned
18 Lancar Close, YorkYO3 3SU
Born November 1928
Director
Appointed 03 Nov 1996
Resigned 05 Oct 1998

LAMB, Malcolm David

Resigned
Derwent House, YorkYO41 4AA
Born September 1934
Director
Appointed 15 Jun 1993
Resigned 01 Dec 1995

PONTEFRACT, Ronald Matterson

Resigned
Elvington Hall, YorkYO4 5AA
Born October 1921
Director
Appointed 08 Apr 1999
Resigned 05 Mar 2003

PONTEFRACT, Ronald Matterson

Resigned
Elvington Hall, YorkYO4 5AA
Born October 1921
Director
Appointed 15 Jun 1993
Resigned 03 Nov 1996

REED, Derek Reginald

Resigned
21 Nunnery Lane, YorkYO23 1AB
Born August 1940
Director
Appointed 08 Apr 1999
Resigned 22 Nov 2003

REED, Ian Philip

Resigned
Hull Road, YorkYO10 3LA
Born February 1951
Director
Appointed 03 Nov 1996
Resigned 31 May 2019

RIDGE, Anthony Peter

Resigned
Halifax Way, YorkYO41 4AU
Born February 1943
Director
Appointed 24 Jul 2013
Resigned 15 Oct 2014

RIDGE, Anthony Peter

Resigned
Ennismore 27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 14 Mar 2003
Resigned 23 Mar 2004

RIGBY, Michael Stuart

Resigned
Hunters Way The Gowans, YorkYO61 1DJ
Born August 1933
Director
Appointed 04 Oct 1998
Resigned 15 Feb 1999

ROBINSON, Ian

Resigned
5 Vale Court, KnaresboroughHG5 9NF
Born August 1925
Director
Appointed 15 Jun 1993
Resigned 03 Nov 1996

SEMLYEN, Eleanor Rachel

Resigned
Halifax Way, YorkYO41 4AU
Born February 1943
Director
Appointed 24 Jul 2013
Resigned 26 Oct 2015

SLEE, Peter

Resigned
14 Manor Road, TadcasterLS24 9BR
Born June 1933
Director
Appointed 15 Jun 1993
Resigned 05 Oct 1998

STEAD, Eleanor

Resigned
Halifax Way, YorkYO41 4AU
Born January 1970
Director
Appointed 25 Jun 2021
Resigned 24 Mar 2022

WILKINS, John Robert

Resigned
White House Farm, OtleyLS21 2PY
Born August 1939
Director
Appointed 08 Apr 1999
Resigned 11 Dec 2018

WITHERS, William Francis Martin

Resigned
Halifax Way, YorkYO41 4AU
Born January 1946
Director
Appointed 18 Mar 2019
Resigned 09 Sept 2021

Persons with significant control

4

1 Active
3 Ceased

Mr John Howard Edmonds

Ceased
Halifax Way, YorkYO41 4AU
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Ian Philip Reed

Ceased
Halifax Way, YorkYO41 4AU
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr John Robert Wilkins

Ceased
Halifax Way, YorkYO41 4AU
Born August 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2018
Halifax Way, YorkYO41 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Memorandum Articles
5 June 2020
MAMA
Resolution
5 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2019
TM01Termination of Director
Memorandum Articles
9 May 2019
MAMA
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Resolution
10 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Secretary Company
3 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
12 January 1999
AUDAUD
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
287Change of Registered Office
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
12 August 1996
288288
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
18 April 1994
88(2)R88(2)R
Legacy
13 April 1994
363aAnnual Return
Legacy
15 September 1993
288288
Legacy
23 August 1993
224224
Legacy
16 August 1993
353353
Resolution
10 August 1993
RESOLUTIONSResolutions
Legacy
9 August 1993
288288
Legacy
9 August 1993
288288
Legacy
9 August 1993
288288
Legacy
9 August 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
24 March 1993
287Change of Registered Office
Incorporation Company
18 March 1993
NEWINCIncorporation