Background WavePink WaveYellow Wave

YORKSHIRE DEVELOPMENTS LIMITED (04927371)

YORKSHIRE DEVELOPMENTS LIMITED (04927371) is an active UK company. incorporated on 9 October 2003. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. YORKSHIRE DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include ARBER, Andrew John.

Company Number
04927371
Status
active
Type
ltd
Incorporated
9 October 2003
Age
22 years
Address
76 Thorpe Lane, Lincoln, LN6 9NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARBER, Andrew John
SIC Codes
41100, 45112, 45190, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE DEVELOPMENTS LIMITED

YORKSHIRE DEVELOPMENTS LIMITED is an active company incorporated on 9 October 2003 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. YORKSHIRE DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100, 45112, 45190, 45310)

Status

active

Active since 22 years ago

Company No

04927371

LTD Company

Age

22 Years

Incorporated 9 October 2003

Size

N/A

Accounts

ARD: 27/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

76 Thorpe Lane South Hykeham Lincoln, LN6 9NW,

Previous Addresses

Highfield Barn a15 Sleaford Road Bracebridgeheath Lincoln LN4 2HZ England
From: 27 December 2017To: 8 May 2025
The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ United Kingdom
From: 16 March 2016To: 27 December 2017
Home Farmhouse Roe Lane Birkin Knottingley West Yorkshire WF11 9LR
From: 9 October 2003To: 16 March 2016
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
Jul 14
Loan Cleared
Feb 16
Director Joined
Oct 16
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Owner Exit
Jul 20
New Owner
Feb 21
Loan Secured
Aug 21
Loan Secured
Jul 23
Loan Secured
Jan 25
Loan Secured
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ARBER, Andrew John

Active
Thorpe Lane, LincolnLN6 9NW
Born January 1963
Director
Appointed 27 Feb 2019

BROWN, Michael Ian

Resigned
A15 Sleaford Road, LincolnLN4 2HZ
Secretary
Appointed 10 Mar 2016
Resigned 20 Mar 2018

PULLAN, Joanne Margaret

Resigned
Home Farmhouse Roe Lane, KnottingleyWF11 9LR
Secretary
Appointed 13 Oct 2003
Resigned 10 Mar 2016

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 09 Oct 2003
Resigned 13 Oct 2003

ALLISON, Martin

Resigned
Oakwood Grove, LeedsLS8 2PA
Born May 1963
Director
Appointed 20 Nov 2018
Resigned 20 Feb 2019

FIGG, Gary Ernest George

Resigned
A15 Sleaford Road, LincolnLN4 2HZ
Born January 1973
Director
Appointed 21 Oct 2016
Resigned 08 Mar 2019

PULLAN, Ian Ross

Resigned
Home Farm House, KnottingleyWF11 9LR
Born April 1958
Director
Appointed 13 Oct 2003
Resigned 23 Sept 2018

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 09 Oct 2003
Resigned 13 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Arber

Active
Thorpe Lane, LincolnLN6 9NW
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2020

Mr The Executor Of Ian Ross Pullan

Ceased
A15 Sleaford Road, LincolnLN4 2HZ
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2016
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
8 May 2025
EH02EH02
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Memorandum Articles
15 December 2017
MAMA
Statement Of Companys Objects
15 December 2017
CC04CC04
Resolution
6 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2017
CC04CC04
Change Account Reference Date Company Previous Extended
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Resolution
24 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
24 March 2016
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Miscellaneous
5 January 2011
MISCMISC
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
287Change of Registered Office
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Incorporation Company
9 October 2003
NEWINCIncorporation