Background WavePink WaveYellow Wave

YORK COMMERCIAL LIMITED (02838054)

YORK COMMERCIAL LIMITED (02838054) is an active UK company. incorporated on 21 July 1993. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. YORK COMMERCIAL LIMITED has been registered for 32 years. Current directors include ALCOCK, Nigel John, WOODS, Lisa Valerie.

Company Number
02838054
Status
active
Type
ltd
Incorporated
21 July 1993
Age
32 years
Address
Heslington Hall, York, YO10 5DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
ALCOCK, Nigel John, WOODS, Lisa Valerie
SIC Codes
47110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK COMMERCIAL LIMITED

YORK COMMERCIAL LIMITED is an active company incorporated on 21 July 1993 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. YORK COMMERCIAL LIMITED was registered 32 years ago.(SIC: 47110, 82990)

Status

active

Active since 32 years ago

Company No

02838054

LTD Company

Age

32 Years

Incorporated 21 July 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

YORK CONFERENCES LIMITED
From: 10 October 2011To: 28 January 2020
YORK CONFERENCE PARK LIMITED
From: 27 March 2007To: 10 October 2011
UNIVERSITY OF YORK CONFERENCE PARK LIMITED
From: 22 October 1993To: 27 March 2007
DEKASTYLE LIMITED
From: 21 July 1993To: 22 October 1993
Contact
Address

Heslington Hall Heslington York, YO10 5DD,

Timeline

19 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DEARLOVE, Matthew Peter

Active
Heslington, YorkYO10 5DD
Secretary
Appointed 18 Mar 2025

ALCOCK, Nigel John

Active
Heslington, YorkYO10 5DD
Born May 1965
Director
Appointed 04 Oct 2024

WOODS, Lisa Valerie

Active
Heslington, YorkYO10 5DD
Born November 1966
Director
Appointed 12 Sept 2024

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 04 Aug 1993
Resigned 25 Aug 1993

CALLEN, Philip David

Resigned
Heslington, YorkYO10 5DD
Secretary
Appointed 30 Sept 2022
Resigned 18 Mar 2025

GILBERT, Graham Charles

Resigned
The Grange, YorkYO42 4RW
Secretary
Appointed 27 Oct 1998
Resigned 04 Feb 1999

JONES, Joanne Michelle

Resigned
18 Brooklands, YorkYO1 3NU
Secretary
Appointed 04 Oct 1996
Resigned 27 Oct 1998

PEGG, Carolyn Jane

Resigned
Sunnyside, YorkYO1 3UQ
Secretary
Appointed 25 Aug 1993
Resigned 04 Oct 1996

SLADE, Michael John

Resigned
Heslington, YorkYO10 5DD
Secretary
Appointed 04 Feb 1999
Resigned 05 Aug 2022

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 04 Aug 1993
Resigned 25 Aug 1993

BIRD, Timothy Charles

Resigned
29 Hookstone Chase, HarrogateHG2 7HH
Born May 1954
Director
Appointed 07 Jun 2005
Resigned 30 Nov 2005

DOWDY, Amanda Jane

Resigned
Heslington, YorkYO10 5DD
Born July 1962
Director
Appointed 01 Apr 2022
Resigned 27 Sept 2024

DUNCAN, David John, Dr

Resigned
Heslington, YorkYO10 5DD
Born August 1964
Director
Appointed 12 Aug 2010
Resigned 17 Mar 2017

GILBERT, Graham Charles

Resigned
Heslington, YorkYO10 5DD
Born January 1947
Director
Appointed 25 Aug 1993
Resigned 28 Nov 2014

GREENWOOD, Jonathan Mark

Resigned
Heslington, YorkYO10 5DD
Born May 1963
Director
Appointed 12 Aug 2010
Resigned 06 Apr 2021

GRIMES, Michael Leonard Julian

Resigned
27 Mountfields, LeedsLS2 9PQ
Born April 1965
Director
Appointed 04 Aug 1993
Resigned 25 Aug 1993

HAINSWORTH, Henry Richard

Resigned
The Cottage, YorkYO3 9XL
Born February 1953
Director
Appointed 25 Aug 1993
Resigned 15 Feb 2000

HORSBURGH, Joanna Louise

Resigned
Heslington, YorkYO10 5DD
Born April 1971
Director
Appointed 01 Sept 2017
Resigned 18 Sept 2020

IVORY, Jocelyn Clare, Dr

Resigned
Heslington, YorkYO10 5DD
Born October 1964
Director
Appointed 20 Nov 2020
Resigned 02 Sept 2024

JOHNSON, Robin Stuart Craig

Resigned
Paylors Cottage, HunsingoreLS22 5JD
Born February 1963
Director
Appointed 04 Aug 1993
Resigned 25 Aug 1993

LILLEY, Keith Edmund

Resigned
44 Whirlow Lane, SheffieldS11 9QF
Born January 1965
Director
Appointed 28 Sept 2005
Resigned 12 Aug 2010

LINDLEY, Jeremy Charles

Resigned
Heslington, YorkYO10 5DD
Born October 1964
Director
Appointed 04 Dec 2014
Resigned 27 Nov 2023

MACDONALD, Andrew Charles

Resigned
Whinney Moor, ShelleyHD8 8HE
Born May 1943
Director
Appointed 04 Oct 1996
Resigned 31 Jul 2005

MCMEEKING, Roger Gilchrist

Resigned
52 Heworth Green, YorkYO31 7TQ
Born June 1935
Director
Appointed 25 Aug 1993
Resigned 04 Oct 1996

TALBOYS, Stephen David

Resigned
Heslington, YorkYO10 5DD
Born May 1970
Director
Appointed 25 Jan 2021
Resigned 16 Dec 2021

Persons with significant control

1

Heslington, YorkYO10 5DD

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 2017
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Resolution
28 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Auditors Resignation Company
9 May 2012
AUDAUD
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
287Change of Registered Office
Legacy
29 July 2009
353353
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Certificate Change Of Name Company
27 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1993
287Change of Registered Office
Legacy
29 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
5 September 1993
88(2)R88(2)R
Resolution
3 September 1993
RESOLUTIONSResolutions
Resolution
3 September 1993
RESOLUTIONSResolutions
Resolution
3 September 1993
RESOLUTIONSResolutions
Legacy
3 September 1993
123Notice of Increase in Nominal Capital
Legacy
3 September 1993
224224
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
287Change of Registered Office
Incorporation Company
21 July 1993
NEWINCIncorporation