Background WavePink WaveYellow Wave

LINCOLN & YORK LIMITED (02892244)

LINCOLN & YORK LIMITED (02892244) is an active UK company. incorporated on 28 January 1994. with registered office in Elsham Brigg. The company operates in the Manufacturing sector, engaged in unknown sic code (10832). LINCOLN & YORK LIMITED has been registered for 32 years. Current directors include BRYSON, Ian Peter Fyall, HERRING, Simon David, SWEETING, James Timothy.

Company Number
02892244
Status
active
Type
ltd
Incorporated
28 January 1994
Age
32 years
Address
Kahawa House, Elsham Brigg, DN20 0SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
BRYSON, Ian Peter Fyall, HERRING, Simon David, SWEETING, James Timothy
SIC Codes
10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN & YORK LIMITED

LINCOLN & YORK LIMITED is an active company incorporated on 28 January 1994 with the registered office located in Elsham Brigg. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832). LINCOLN & YORK LIMITED was registered 32 years ago.(SIC: 10832)

Status

active

Active since 32 years ago

Company No

02892244

LTD Company

Age

32 Years

Incorporated 28 January 1994

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 3 July 2025 (9 months ago)
Period: 3 February 2024 - 31 January 2025(12 months)
Type: Full Accounts

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 28 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

KAHAWA COFFEE ROASTERS LIMITED
From: 28 January 1994To: 28 April 1995
Contact
Address

Kahawa House Elsham Wold Industrial Estate Elsham Brigg, DN20 0SP,

Timeline

11 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Loan Cleared
Oct 13
Owner Exit
Feb 18
Owner Exit
Dec 19
Loan Secured
Apr 21
Owner Exit
Jul 21
Loan Secured
Feb 22
Director Joined
May 22
Loan Secured
Jan 26
Share Buyback
Mar 26
Capital Reduction
Mar 26
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRYSON, Ian Peter Fyall

Active
Kahawa House, Elsham BriggDN20 0SP
Born April 1967
Director
Appointed 01 May 2022

HERRING, Simon David

Active
Kahawa House, Elsham BriggDN20 0SP
Born September 1964
Director
Appointed 29 Jan 1994

SWEETING, James Timothy

Active
Kahawa House, Elsham BriggDN20 0SP
Born November 1969
Director
Appointed 29 Jan 1994

BEAN, Nigel John

Resigned
Abbey Lane, SheffieldS8 0BR
Secretary
Appointed 14 Sept 2006
Resigned 10 Dec 2019

SWEETING, James Timothy

Resigned
Pasture Farm, GooleDN14 7RT
Secretary
Appointed 29 Jan 1994
Resigned 14 Sept 2006

SCALE LANE FORMATIONS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HillHU1 1PH
Corporate nominee secretary
Appointed 28 Jan 1994
Resigned 29 Jan 1994

CONE, Tom

Resigned
32 Hull Road, GooleDN14 7AT
Born July 1965
Director
Appointed 19 Apr 2001
Resigned 25 Jul 2002

CUNNINGHAM, Donald

Resigned
49 Loudwater Close, Lower SunburyTW16 6QW
Born August 1946
Director
Appointed 19 Apr 2001
Resigned 25 Jul 2002

SCALE LANE REGISTRARS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate nominee director
Appointed 28 Jan 1994
Resigned 29 Jan 1994

Persons with significant control

5

2 Active
3 Ceased
The Flarepath, BriggDN20 0SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Apr 2021

Mr Nigel John Bean

Ceased
Kahawa House, Elsham BriggDN20 0SP
Born October 1961

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Dec 2019

Mr Bruce Hall Clague

Ceased
Kahawa House, Elsham BriggDN20 0SP
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr James Timothy Sweeting

Active
Skelton, GooleDN14 7RT
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Simon David Herring

Active
Walesby, Market RasenLN8 3UU
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Capital Cancellation Shares
21 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2026
SH03Return of Purchase of Own Shares
Memorandum Articles
20 February 2026
MAMA
Resolution
20 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Medium
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Medium
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Legacy
5 January 2013
MG01MG01
Legacy
14 December 2012
MG01MG01
Accounts With Accounts Type Medium
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Medium
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Medium
2 October 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 September 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
8 July 2004
169169
Resolution
18 June 2004
RESOLUTIONSResolutions
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
18 August 1998
88(2)R88(2)R
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
27 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
88(2)R88(2)R
Legacy
22 September 1994
224224
Memorandum Articles
5 July 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
27 June 1994
MEM/ARTSMEM/ARTS
Resolution
23 June 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Incorporation Company
28 January 1994
NEWINCIncorporation