Background WavePink WaveYellow Wave

YORKSHIRE CATERING LIMITED (06817580)

YORKSHIRE CATERING LIMITED (06817580) is an active UK company. incorporated on 12 February 2009. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. YORKSHIRE CATERING LIMITED has been registered for 17 years. Current directors include YOULDEN, Timothy.

Company Number
06817580
Status
active
Type
ltd
Incorporated
12 February 2009
Age
17 years
Address
Virginia Lodge Bernard Lane, York, YO26 8BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
YOULDEN, Timothy
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE CATERING LIMITED

YORKSHIRE CATERING LIMITED is an active company incorporated on 12 February 2009 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. YORKSHIRE CATERING LIMITED was registered 17 years ago.(SIC: 56290)

Status

active

Active since 17 years ago

Company No

06817580

LTD Company

Age

17 Years

Incorporated 12 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Virginia Lodge Bernard Lane Green Hammerton York, YO26 8BP,

Previous Addresses

8 Lucas Road Tockwith York YO26 7QY England
From: 18 August 2015To: 18 January 2021
4 Granville Court Off Granville Mount Otley West Yorkshire LS21 3PB
From: 29 June 2011To: 18 August 2015
, 44 Kirkgate, Suite 5 Second Floor, Otley, West Yorkshire, LS21 3HJ
From: 9 October 2009To: 29 June 2011
, 4 Hawthorne Grove, Burley in Wharfedale, Ilkley, West Yorkshire, LS29 7RF, Uk
From: 12 February 2009To: 9 October 2009
Timeline

3 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 13
Director Left
May 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

YOULDEN, Timothy

Active
Bernard Lane, YorkYO26 8BP
Secretary
Appointed 15 Feb 2012

YOULDEN, Timothy

Active
Bernard Lane, YorkYO26 8BP
Born February 1976
Director
Appointed 09 Oct 2013

GPG ACCOUNTING SERVICES LIMITED

Resigned
Kirkgate, OtleyLS21 3HJ
Corporate secretary
Appointed 19 Feb 2009
Resigned 15 Feb 2012

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 12 Feb 2009
Resigned 12 Feb 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 12 Feb 2009
Resigned 12 Feb 2009

YOULDEN, Jacqueline

Resigned
Lucas Road, YorkYO26 7QY
Born November 1976
Director
Appointed 19 Feb 2009
Resigned 06 May 2016

Persons with significant control

1

Mr Timothy Youlden

Active
Bernard Lane, YorkYO26 8BP
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
19 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Sail Address Company With Old Address
16 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
24 February 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Incorporation Company
12 February 2009
NEWINCIncorporation