Background WavePink WaveYellow Wave

YORKWAY CONSTRUCTION LIMITED (03821412)

YORKWAY CONSTRUCTION LIMITED (03821412) is an active UK company. incorporated on 6 August 1999. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YORKWAY CONSTRUCTION LIMITED has been registered for 26 years. Current directors include HEWITT, Celia Margaret, HEWITT, John Peter.

Company Number
03821412
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
Princes House, Hull, HU2 8HX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEWITT, Celia Margaret, HEWITT, John Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKWAY CONSTRUCTION LIMITED

YORKWAY CONSTRUCTION LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YORKWAY CONSTRUCTION LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03821412

LTD Company

Age

26 Years

Incorporated 6 August 1999

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

STORERESET LIMITED
From: 6 August 1999To: 5 November 1999
Contact
Address

Princes House Wright Street Hull, HU2 8HX,

Previous Addresses

The Old Rectory Burnby York YO42 1RS England
From: 13 July 2018To: 20 January 2021
Colenso House Omega 1 Monks Cross Drive Monks Cross YO32 9GZ
From: 6 August 1999To: 13 July 2018
Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEWITT, Celia Margaret

Active
Wright Street, HullHU2 8HX
Secretary
Appointed 20 Jan 2014

HEWITT, Celia Margaret

Active
Wright Street, HullHU2 8HX
Born May 1947
Director
Appointed 15 Oct 1999

HEWITT, John Peter

Active
Wright Street, HullHU2 8HX
Born December 1946
Director
Appointed 15 Oct 1999

EELES, John Lincoln

Resigned
Colenso House Omega 1, Monks CrossYO32 9GZ
Secretary
Appointed 15 Oct 1999
Resigned 20 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 15 Oct 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Aug 1999
Resigned 15 Oct 1999

Persons with significant control

1

Mr John Peter Hewitt

Active
Wright Street, HullHU2 8HX
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 August 2017
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
287Change of Registered Office
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
88(2)R88(2)R
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
225Change of Accounting Reference Date
Memorandum Articles
10 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
287Change of Registered Office
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
123Notice of Increase in Nominal Capital
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation