Background WavePink WaveYellow Wave

YORKSHIRE ACCOUNTANCY LIMITED (05460543)

YORKSHIRE ACCOUNTANCY LIMITED (05460543) is an active UK company. incorporated on 23 May 2005. with registered office in Cottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. YORKSHIRE ACCOUNTANCY LIMITED has been registered for 20 years. Current directors include ROBINSON, Nicholas Mark Peter.

Company Number
05460543
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
123 Hallgate, Cottingham, HU16 4DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ROBINSON, Nicholas Mark Peter
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE ACCOUNTANCY LIMITED

YORKSHIRE ACCOUNTANCY LIMITED is an active company incorporated on 23 May 2005 with the registered office located in Cottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. YORKSHIRE ACCOUNTANCY LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05460543

LTD Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

123 Hallgate Cottingham, HU16 4DA,

Previous Addresses

, First Floor Offices County House, Dunswell Road, Cottingham, East Yorkshire, HU16 4JT
From: 23 May 2015To: 2 June 2021
, Suite C, Annie Reed Court Annie Reed Road, Beverley, East Yorkshire, HU17 0LF
From: 23 May 2005To: 23 May 2015
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Left
Aug 12
Loan Secured
Mar 21
Loan Secured
Apr 21
Owner Exit
Aug 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROBINSON, Nicholas Mark Peter

Active
Hallgate, CottinghamHU16 4DA
Secretary
Appointed 11 Jul 2005

ROBINSON, Nicholas Mark Peter

Active
Hallgate, CottinghamHU16 4DA
Born May 1974
Director
Appointed 11 Jul 2005

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 23 May 2005
Resigned 11 Jul 2005

KING, Nicholas Robert

Resigned
Hull Road, HullHU16 4QB
Born September 1973
Director
Appointed 01 Dec 2008
Resigned 31 Aug 2012

ROBINSON, Faye

Resigned
Newgate Street, CottinghamHU16 4DT
Born June 1978
Director
Appointed 01 Jun 2007
Resigned 01 Jun 2007

ROBINSON, Peter

Resigned
11 Inverewe Close, HullHU16 5DT
Born March 1933
Director
Appointed 11 Jul 2005
Resigned 01 Dec 2008

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 23 May 2005
Resigned 11 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Faye Louise Robinson

Ceased
Hallgate, CottinghamHU16 4DA
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2019

Mr Nicholas Mark Peter Robinson

Active
Hallgate, CottinghamHU16 4DA
Born May 1974

Nature of Control

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

Filing History

79

Capital Name Of Class Of Shares
11 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 September 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 August 2022
AAMDAAMD
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 September 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 August 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
26 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
8 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
15 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
287Change of Registered Office
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
14 July 2005
287Change of Registered Office
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Incorporation Company
23 May 2005
NEWINCIncorporation