Background WavePink WaveYellow Wave

Y.C.R. SCIENTIFIC DEVELOPMENTS LIMITED (04194001)

Y.C.R. SCIENTIFIC DEVELOPMENTS LIMITED (04194001) is an active UK company. incorporated on 4 April 2001. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. Y.C.R. SCIENTIFIC DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include LANGLANDS, Robert Alan, Sir.

Company Number
04194001
Status
active
Type
ltd
Incorporated
4 April 2001
Age
24 years
Address
Unit A3, Harrogate, HG2 8PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANGLANDS, Robert Alan, Sir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y.C.R. SCIENTIFIC DEVELOPMENTS LIMITED

Y.C.R. SCIENTIFIC DEVELOPMENTS LIMITED is an active company incorporated on 4 April 2001 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. Y.C.R. SCIENTIFIC DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04194001

LTD Company

Age

24 Years

Incorporated 4 April 2001

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 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit A3 Hornbeam Square West Harrogate, HG2 8PA,

Previous Addresses

7 Grove Park Court Harrogate North Yorkshire HG1 4DP
From: 30 October 2014To: 17 October 2023
39 East Parade Harrogate North Yorkshire HG1 5LQ
From: 4 April 2001To: 30 October 2014
Timeline

12 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 20
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MORNIN, Joanne

Active
Hornbeam Square West, HarrogateHG2 8PA
Secretary
Appointed 01 Jan 2021

LANGLANDS, Robert Alan, Sir

Active
Hornbeam Square West, HarrogateHG2 8PA
Born May 1952
Director
Appointed 13 Dec 2022

FLEMING, Lesley

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 19 Sept 2012
Resigned 30 Sept 2015

KING, Elaine

Resigned
2 Station Cottages, HarrogateHG3 3BG
Secretary
Appointed 04 Apr 2001
Resigned 31 May 2010

OGLE, Carole

Resigned
39 East Parade, North YorkshireHG1 5LQ
Secretary
Appointed 14 Sept 2011
Resigned 27 Jun 2012

ROWETT, Charles

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 28 Jun 2016
Resigned 22 Sept 2016

ROWETT, Charles Francis

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 30 Sept 2015
Resigned 01 Jul 2016

STEVENS, Mark

Resigned
Hirst Lane, HarrogateHG3 2HZ
Secretary
Appointed 01 Jun 2010
Resigned 09 Sept 2011

WILLIAMS, Timothy Gordon

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 22 Sept 2016
Resigned 31 Dec 2020

BERVILLE, Graham Michael

Resigned
7 Grove Park Court, HarrogateHG1 4DP
Born August 1956
Director
Appointed 02 Jul 2017
Resigned 13 Dec 2022

HARRISON, Michael Robert

Resigned
22 The Grange Road, LeedsLS16 6HA
Born March 1945
Director
Appointed 04 Apr 2001
Resigned 24 Feb 2010

HOLDCROFT, David, Professor

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Born July 1934
Director
Appointed 30 Apr 2003
Resigned 09 Sept 2010

ROBARDS, Anthony William, Professor

Resigned
Grove Park Court, HarrogateHG1 4DP
Born April 1940
Director
Appointed 09 Sept 2010
Resigned 22 Sept 2016

SIDEBOTTOM, Alan Mark

Resigned
Grove Park Court, HarrogateHG1 4DP
Born July 1968
Director
Appointed 09 Sept 2010
Resigned 11 Sept 2019

SMITH, Graham

Resigned
Grove Park Court, HarrogateHG1 4DP
Born May 1950
Director
Appointed 22 Sept 2016
Resigned 31 May 2017

WILLIAMS, Timothy Gordon

Resigned
10-12 East Parade, LeedsLS1 2AJ
Born December 1963
Director
Appointed 17 May 2007
Resigned 28 Apr 2009

Persons with significant control

1

7 Grove Park Court, HarrogateHG1 4DP

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

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 August 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
7 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
225Change of Accounting Reference Date
Legacy
24 August 2001
123Notice of Increase in Nominal Capital
Legacy
24 August 2001
88(2)R88(2)R
Resolution
24 August 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Incorporation Company
4 April 2001
NEWINCIncorporation