Background WavePink WaveYellow Wave

YORK INTERNATIONAL (HOLDINGS) LIMITED (02991328)

YORK INTERNATIONAL (HOLDINGS) LIMITED (02991328) is an active UK company. incorporated on 16 November 1994. with registered office in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. YORK INTERNATIONAL (HOLDINGS) LIMITED has been registered for 31 years. Current directors include FLANAGAN, Craig, SCHIESER, Peter.

Company Number
02991328
Status
active
Type
ltd
Incorporated
16 November 1994
Age
31 years
Address
9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLANAGAN, Craig, SCHIESER, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK INTERNATIONAL (HOLDINGS) LIMITED

YORK INTERNATIONAL (HOLDINGS) LIMITED is an active company incorporated on 16 November 1994 with the registered office located in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. YORK INTERNATIONAL (HOLDINGS) LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02991328

LTD Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MARONHART LIMITED
From: 16 November 1994To: 8 February 1995
Contact
Address

9/10 The Briars, Waterberry Drive Waterlooville, PO7 7YH,

Previous Addresses

2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
From: 16 November 1994To: 26 January 2017
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Sept 17
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Capital Update
Aug 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

FLANAGAN, Craig

Active
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born October 1971
Director
Appointed 24 Jul 2024

SCHIESER, Peter

Active
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born April 1967
Director
Appointed 30 Jun 2017

DUNK, Robert Mark

Resigned
175 Lower Mortlake Road, RichmondTW9 2LP
Secretary
Appointed 15 Feb 2008
Resigned 14 Oct 2008

MORGAN, John David

Resigned
19 Grosvenor Road, South BenfleetSS7 1NP
Secretary
Appointed 30 Nov 1994
Resigned 15 Feb 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Nov 1994
Resigned 30 Nov 1994

AYRE, Mark

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born October 1963
Director
Appointed 15 Feb 2008
Resigned 18 Aug 2023

BELLERBY, David Michael

Resigned
12 Playle Chase, MaldonCM9 8UT
Born January 1949
Director
Appointed 30 Nov 1994
Resigned 23 Jul 1997

BLUMHARD, Christopher William

Resigned
2664 Chadbourne, Pennsylvania 17404FOREIGN
Born May 1955
Director
Appointed 17 Jan 2000
Resigned 01 Aug 2003

CADWALLADER, Brian James

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born February 1959
Director
Appointed 01 Oct 2014
Resigned 31 Jul 2016

CAMPBELL, Iain Alastair

Resigned
30 Beaumont Park, ChelmsfordCM3 4DE
Born July 1961
Director
Appointed 01 Dec 1995
Resigned 01 Aug 2002

DAVIS, Jane Green

Resigned
915 Upland Road, York17403
Born May 1949
Director
Appointed 11 Jan 1996
Resigned 09 Dec 2005

DUCRAY, Dean Thomas

Resigned
1221 Woodland Road, United States Of America17403
Born July 1940
Director
Appointed 11 Jan 1996
Resigned 29 Jun 1998

DUNK, Robert Mark

Resigned
175 Lower Mortlake Road, RichmondTW9 2LP
Born July 1971
Director
Appointed 15 Feb 2008
Resigned 14 Oct 2008

EARNSHAW, James Paul

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born December 1976
Director
Appointed 14 Aug 2023
Resigned 24 Jul 2024

FERRARA, Stefano

Resigned
Via Quintino Alto 21/A, Bergamo
Born November 1939
Director
Appointed 01 Dec 1995
Resigned 29 Oct 1998

HIGHTOWER, Rodney Wayne

Resigned
1665 Wyndham Drive, York Pa
Born October 1959
Director
Appointed 12 Feb 2001
Resigned 20 Jul 2004

HOWELLS, Ian

Resigned
5 Newport Road, HanslopeMK19 7NA
Born January 1962
Director
Appointed 25 Apr 2001
Resigned 15 Feb 2008

KORNBLATT, David

Resigned
4117 Copperfield Drive, Harrisburg 17112
Born March 1960
Director
Appointed 01 Aug 2002
Resigned 09 Dec 2005

MYERS, Charles David

Resigned
577 North School Lane, Lancaster17603
Born October 1963
Director
Appointed 01 Jul 1998
Resigned 01 Aug 2003

OKARMA, Jerome Dennis

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born April 1952
Director
Appointed 15 Feb 2008
Resigned 01 Oct 2014

POWER, Anthony Pearce

Resigned
Coriander, CobhamKT11 2JQ
Born December 1952
Director
Appointed 29 Nov 2004
Resigned 01 Sept 2007

ROUBI, Patrick François, Director

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born January 1965
Director
Appointed 31 Jul 2016
Resigned 06 Jun 2017

SCOTT, John Robert

Resigned
145 Worrin Road, BrentwoodCM15 8JR
Born October 1940
Director
Appointed 27 Oct 1998
Resigned 12 Feb 2001

SPELLAR, Peter Charles

Resigned
1 Roundwood Avenue, BrentwoodCM13 2NG
Born July 1944
Director
Appointed 30 Nov 1994
Resigned 11 Jan 1996

WEAVER, Allen

Resigned
509 Orchard Drive, Lemoyne
Born April 1960
Director
Appointed 01 Aug 2003
Resigned 09 Dec 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Nov 1994
Resigned 30 Nov 1994

Persons with significant control

2

1 Active
1 Ceased
Albert Quay, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2017
East Michigan Street, Milwaukee

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2017
Ceased 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
22 November 2024
ANNOTATIONANNOTATION
Resolution
22 November 2024
RESOLUTIONSResolutions
15 August 2024
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
15 August 2024
SH19Statement of Capital
Legacy
15 August 2024
SH20SH20
Legacy
15 August 2024
CAP-SSCAP-SS
Resolution
15 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 August 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 March 2021
RP04AP01RP04AP01
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Move Registers To Sail Company
6 March 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Move Registers To Sail Company
7 January 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Sail Address Company
7 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 December 2009
AR01AR01
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Resolution
2 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
88(2)R88(2)R
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
287Change of Registered Office
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2006
AAAnnual Accounts
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
244244
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 March 2005
AAAnnual Accounts
Legacy
20 January 2005
88(2)R88(2)R
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
244244
Legacy
30 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 April 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
88(2)R88(2)R
Resolution
5 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
30 October 2003
244244
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
244244
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
19 June 2002
AUDAUD
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
244244
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
4 January 2001
88(2)R88(2)R
Legacy
30 October 2000
244244
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288aAppointment of Director or Secretary
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
15 September 1998
88(2)R88(2)R
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Statement Of Affairs
7 April 1998
SASA
Legacy
7 April 1998
88(2)P88(2)P
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1996
AAAnnual Accounts
Legacy
12 September 1996
244244
Accounts With Accounts Type Full Group
15 February 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
7 December 1995
88(2)R88(2)R
Memorandum Articles
23 November 1995
MEM/ARTSMEM/ARTS
Legacy
23 November 1995
123Notice of Increase in Nominal Capital
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
3 August 1995
224224
Statement Of Affairs
5 May 1995
SASA
Statement Of Affairs
5 May 1995
SASA
Legacy
5 May 1995
88(2)O88(2)O
Legacy
23 March 1995
88(2)P88(2)P
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
7 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
287Change of Registered Office
Incorporation Company
16 November 1994
NEWINCIncorporation