Background WavePink WaveYellow Wave

YORKVETS LIMITED (06638521)

YORKVETS LIMITED (06638521) is an active UK company. incorporated on 4 July 2008. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YORKVETS LIMITED has been registered for 17 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
06638521
Status
active
Type
ltd
Incorporated
4 July 2008
Age
17 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKVETS LIMITED

YORKVETS LIMITED is an active company incorporated on 4 July 2008 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YORKVETS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06638521

LTD Company

Age

17 Years

Incorporated 4 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England
From: 20 June 2017To: 30 June 2021
, 170 Fulford Road, York, North Yorkshire, YO10 4DA
From: 4 July 2008To: 20 June 2017
Timeline

22 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 09
Funding Round
Jan 13
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 24 May 2017

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 24 May 2017

EGAN, Amanda

Resigned
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Secretary
Appointed 24 May 2017
Resigned 14 May 2021

HOWARD, Nicholas Charles

Resigned
Fulford Road, YorkYO10 4DA
Secretary
Appointed 01 Oct 2009
Resigned 24 May 2017

DOUWES, Robert Alexander

Resigned
Fulford Road, YorkYO10 4DA
Born November 1969
Director
Appointed 01 Nov 2009
Resigned 24 May 2017

EDWARDS, Lesley Alice

Resigned
Montague Road, YorkYO23 2SP
Born April 1962
Director
Appointed 04 Jul 2008
Resigned 01 Aug 2009

EDWARDS, Thomas

Resigned
Montague Road, YorkYO23 2SP
Born October 1963
Director
Appointed 04 Jul 2008
Resigned 01 Aug 2009

FAGAN, John Langdon

Resigned
Barney Lane, YorkYO60 7RS
Born December 1956
Director
Appointed 04 Jul 2008
Resigned 24 May 2017

HOWARD, Nicholas Charles

Resigned
Bradley Lane, YorkYO23 3QJ
Born March 1957
Director
Appointed 04 Jul 2008
Resigned 24 May 2017

LANGWORTHY, Nigel Grant

Resigned
2 Princess Road, YorkYO32 5WD
Born April 1963
Director
Appointed 04 Jul 2008
Resigned 24 May 2017

Persons with significant control

8

1 Active
7 Ceased
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 24 May 2017
Ceased 06 Apr 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2017

Mr Robert Alexander Douwes

Ceased
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born November 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2017

Mr John Langdon Fagan

Ceased
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born December 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2017

Mr Nicholas Charles Howard

Ceased
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born March 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2017

Mr Nigel Grant Langworthy

Ceased
Station Business Park, Holgate Park Drive, YorkYO26 4GB
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Legacy
11 May 2020
PARENT_ACCPARENT_ACC
Legacy
7 April 2020
AGREEMENT2AGREEMENT2
Legacy
7 April 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Resolution
22 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Resolution
20 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Statement Of Companys Objects
11 January 2013
CC04CC04
Capital Name Of Class Of Shares
11 January 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
26 August 2009
287Change of Registered Office
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Incorporation Company
4 July 2008
NEWINCIncorporation