Background WavePink WaveYellow Wave

YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED (02844764)

YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED (02844764) is an active UK company. incorporated on 13 August 1993. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED has been registered for 32 years. Current directors include DRYLAND, Timothy Michael, MILLAR, Graham, MILLER, David James.

Company Number
02844764
Status
active
Type
ltd
Incorporated
13 August 1993
Age
32 years
Address
Heritage House Murton Way, York, YO19 5UW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DRYLAND, Timothy Michael, MILLAR, Graham, MILLER, David James
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED

YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED is an active company incorporated on 13 August 1993 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED was registered 32 years ago.(SIC: 81100)

Status

active

Active since 32 years ago

Company No

02844764

LTD Company

Age

32 Years

Incorporated 13 August 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Heritage House Murton Way Osbaldwick York, YO19 5UW,

Previous Addresses

31 st. Saviourgate York North Yorkshire YO1 8NQ
From: 13 August 1993To: 25 March 2020
Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Sept 12
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Feb 25
Director Joined
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DRYLAND, Timothy Michael

Active
Murton Way, YorkYO19 5UW
Born August 1956
Director
Appointed 06 Nov 2025

MILLAR, Graham

Active
28 Water End, YorkYO30 6LP
Born September 1944
Director
Appointed 30 Sept 2015

MILLER, David James

Active
Herons Reach York Road, YorkYO19 4RU
Born March 1946
Director
Appointed 05 Mar 2004

PEARCE, Nevil John

Resigned
St Saviourgate, YorkYO1 8NQ
Secretary
Appointed 30 Jul 2003
Resigned 12 Aug 2021

PONTEFRACT, Ronald Matterson

Resigned
Elvington Hall, YorkYO4 5AA
Secretary
Appointed 13 Aug 1993
Resigned 30 Jul 2003

BRADLEY, Thomas Raymond

Resigned
21 Danesmead Close, YorkYO1 4QU
Born October 1929
Director
Appointed 13 Aug 1993
Resigned 18 Oct 1999

FORMAN, Matthew

Resigned
Trent Avenue, YorkYO32 9SE
Born May 1971
Director
Appointed 06 Sept 2012
Resigned 29 Jan 2025

HEWITT, Philip Arthur

Resigned
16 Hawthorne Close, YorkYO26 6HP
Born October 1929
Director
Appointed 18 Oct 1999
Resigned 18 Sept 2015

PEARCE, Nevil John

Resigned
St Saviourgate, YorkYO1 8NQ
Born August 1957
Director
Appointed 18 Oct 1999
Resigned 10 Oct 2014

SMITH, Peter

Resigned
The Hollies,Bonneycroft Lane, YorkYO6
Born March 1941
Director
Appointed 13 Aug 1993
Resigned 04 Mar 2004

STANLEY, Richard Martin

Resigned
Gate Fulford Hall, YorkYO10 4PL
Born January 1932
Director
Appointed 13 Aug 1993
Resigned 18 Oct 1999
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
10 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
224224
Incorporation Company
13 August 1993
NEWINCIncorporation