Background WavePink WaveYellow Wave

YORCARD LIMITED (06135165)

YORCARD LIMITED (06135165) is an active UK company. incorporated on 2 March 2007. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORCARD LIMITED has been registered for 19 years. Current directors include HUTCHINSON, Suzanne Marie, TAYLOR, Timothy.

Company Number
06135165
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2007
Age
19 years
Address
11 Broad Street West, Sheffield, S1 2BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUTCHINSON, Suzanne Marie, TAYLOR, Timothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORCARD LIMITED

YORCARD LIMITED is an active company incorporated on 2 March 2007 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORCARD LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06135165

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 March 2007

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

11 Broad Street West Sheffield, S1 2BQ,

Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 17
Director Joined
May 17
Owner Exit
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 17
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVENPORT, Stephen Carl

Active
2a Sunderland Street, DoncasterDN11 9QJ
Secretary
Appointed 02 Mar 2007

HUTCHINSON, Suzanne Marie

Active
Broad Street West, SheffieldS1 2BQ
Born July 1974
Director
Appointed 23 Oct 2024

TAYLOR, Timothy

Active
Broad Street West, SheffieldS1 2BQ
Born April 1974
Director
Appointed 26 Nov 2017

BROWN, David

Resigned
2a Shrigley Rise, MacclesfieldSK10 5QR
Born December 1965
Director
Appointed 15 Jul 2008
Resigned 07 Jun 2013

EDWARDS, Stephen

Resigned
Broad Street West, SheffieldS1 2BQ
Born January 1964
Director
Appointed 30 Nov 2015
Resigned 26 Nov 2017

HASKINS, David Andrew

Resigned
Broad Street West, SheffieldS1 2BQ
Born August 1967
Director
Appointed 01 Oct 2023
Resigned 23 Oct 2024

HENKEL, John Angus

Resigned
36 Bromley Road, ShipleyBD18 4DT
Born April 1952
Director
Appointed 02 Mar 2007
Resigned 25 May 2017

PEARSON, John David

Resigned
40-50 Wellington Street, LeedsLS1 2DE
Born September 1958
Director
Appointed 31 May 2017
Resigned 01 Oct 2023

WICKS, Roy Malcolm

Resigned
16 Tivydale Drive, BarnsleyS75 4EN
Born April 1947
Director
Appointed 02 Mar 2007
Resigned 14 Jul 2008

YOUNG, David Anthony Craig

Resigned
Broad Street West, SheffieldS1 2BQ
Born June 1962
Director
Appointed 07 Jun 2013
Resigned 30 Nov 2015

Persons with significant control

6

2 Active
4 Ceased

Mrs Suzanne Marie Hutchinson

Active
Broad Street West, SheffieldS1 2BQ
Born July 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Oct 2024

Mr David Andrew Haskins

Ceased
Broad Street West, SheffieldS1 2BQ
Born August 1967

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 23 Oct 2024

Mr Timothy Taylor

Active
Broad Street West, SheffieldS1 2BQ
Born April 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Nov 2017

Mr John David Pearson

Ceased
Broad Street West, SheffieldS1 2BQ
Born September 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Aug 2017
Ceased 01 Oct 2023

Mr Stephen Edwards

Ceased
Broad Street West, SheffieldS1 2BQ
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2017

Mr John Henkle

Ceased
Broad Street West, SheffieldS1 2BQ
Born April 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Auditors Resignation Company
10 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
26 February 2008
287Change of Registered Office
Incorporation Company
2 March 2007
NEWINCIncorporation