Background WavePink WaveYellow Wave

YORKSHIRE HOSE & FITTINGS LTD (05659456)

YORKSHIRE HOSE & FITTINGS LTD (05659456) is an active UK company. incorporated on 20 December 2005. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. YORKSHIRE HOSE & FITTINGS LTD has been registered for 20 years.

Company Number
05659456
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
SIC Codes
22290, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE HOSE & FITTINGS LTD

YORKSHIRE HOSE & FITTINGS LTD is an active company incorporated on 20 December 2005 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. YORKSHIRE HOSE & FITTINGS LTD was registered 20 years ago.(SIC: 22290, 46760)

Status

active

Active since 20 years ago

Company No

05659456

LTD Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite K Market Hall Chesterfield S40 1AR England
From: 4 October 2023To: 10 January 2024
102 Saltergate Chesterfield Derbyshire S40 1NE England
From: 27 May 2016To: 4 October 2023
115 Saltergate Chesterfield Derbyshire S40 1NF
From: 20 December 2005To: 27 May 2016
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
363aAnnual Return
Legacy
22 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
22 February 2007
88(2)R88(2)R
Legacy
9 February 2007
363aAnnual Return
Legacy
20 December 2005
288bResignation of Director or Secretary
Incorporation Company
20 December 2005
NEWINCIncorporation