Background WavePink WaveYellow Wave

NYT (HOLDINGS) LIMITED (05090132)

NYT (HOLDINGS) LIMITED (05090132) is a dissolved UK company. incorporated on 31 March 2004. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NYT (HOLDINGS) LIMITED has been registered for 22 years. Current directors include KERSHAW, Nicholas Peter, SCOTT, Daniel Richard.

Company Number
05090132
Status
dissolved
Type
ltd
Incorporated
31 March 2004
Age
22 years
Address
C/O National Timber Group, Sheffield, S2 4RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KERSHAW, Nicholas Peter, SCOTT, Daniel Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYT (HOLDINGS) LIMITED

NYT (HOLDINGS) LIMITED is an dissolved company incorporated on 31 March 2004 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NYT (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 64209)

Status

dissolved

Active since 22 years ago

Company No

05090132

LTD Company

Age

22 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O National Timber Group Bramall Lane Sheffield, S2 4RJ,

Previous Addresses

C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA
From: 31 March 2004To: 31 March 2025
Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 16
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Nov 18
Loan Cleared
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Owner Exit
Nov 20
Director Joined
Nov 20
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Jan 23
Capital Update
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Loan Cleared
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KERSHAW, Nicholas Peter

Active
Bramall Lane, SheffieldS2 4RJ
Born February 1972
Director
Appointed 31 Mar 2004

SCOTT, Daniel Richard

Active
Bramall Lane, SheffieldS2 4RJ
Born October 1981
Director
Appointed 20 Feb 2025

GULLIVER, Alan

Resigned
Sessay, ThirskYO7 3BE
Secretary
Appointed 31 Mar 2004
Resigned 23 Sept 2016

STAPLETON, Ian Glen

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Secretary
Appointed 07 Oct 2016
Resigned 13 Jun 2018

BARCLAY, Robert Todd

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born May 1969
Director
Appointed 12 Nov 2018
Resigned 19 Sept 2023

CAIRNS, Scott

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born June 1967
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2024

CHILTON, Joshua Mark

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born May 1994
Director
Appointed 28 Jul 2020
Resigned 07 Mar 2023

COOK, David Lance

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born February 1948
Director
Appointed 31 Mar 2004
Resigned 14 Feb 2018

DOUGLAS, John Alexander George

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born August 1964
Director
Appointed 12 Jun 2018
Resigned 27 Jan 2020

GATFIELD, Jonathan Edward

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born May 1959
Director
Appointed 19 Sept 2023
Resigned 01 Feb 2024

GULLIVER, Alan

Resigned
Sessay, ThirskYO7 3BE
Born November 1962
Director
Appointed 31 Mar 2004
Resigned 23 Sept 2016

HOLDER, Edward

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born December 1977
Director
Appointed 02 Sept 2024
Resigned 13 Sept 2024

KERSHAW, Peter

Resigned
Lochranza Road, ThirskYO7 1GB
Born December 1946
Director
Appointed 31 Mar 2004
Resigned 31 Mar 2009

MCGILL, Neil Andrew

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born February 1977
Director
Appointed 14 Feb 2018
Resigned 07 Mar 2023

MYATT, Richard Geoffrey

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born December 1971
Director
Appointed 27 Jan 2020
Resigned 20 Feb 2025

WHITEFORD, Stuart

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born April 1990
Director
Appointed 14 Feb 2018
Resigned 30 Jun 2020

WILLIAMS, Mark Paul

Resigned
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born December 1964
Director
Appointed 31 Mar 2004
Resigned 27 Jun 2018

Persons with significant control

4

1 Active
3 Ceased
Sheffield, South YorkshireS2 4RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2022
Laurieston Road, GrangemouthFK3 8XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Feb 2020
Ceased 31 Dec 2022
Laurieston Road, GrangemouthFK3 8XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2018
Ceased 28 Feb 2020

Mr David Lance Cook

Ceased
C/O North Yorkshire Timber, Road Northallerton Bus ParkDL6 2NA
Born February 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Mar 2017
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

128

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
20 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2025
DS01DS01
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Legacy
23 February 2023
SH20SH20
Legacy
23 February 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 February 2023
SH19Statement of Capital
Legacy
23 February 2023
CAP-SSCAP-SS
Resolution
23 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Confirmation Statement
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Statement Of Companys Objects
13 March 2018
CC04CC04
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Legacy
4 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts Amended With Accounts Type Full
24 October 2014
AAMDAAMD
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Legacy
3 December 2010
MG02MG02
Legacy
2 December 2010
MG01MG01
Accounts With Accounts Type Group
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
287Change of Registered Office
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
88(2)R88(2)R
Legacy
9 June 2004
88(3)88(3)
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
155(6)b155(6)b
Legacy
14 April 2004
288cChange of Particulars
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Incorporation Company
31 March 2004
NEWINCIncorporation