Background WavePink WaveYellow Wave

FINANCE YORKSHIRE LIMITED (07075478)

FINANCE YORKSHIRE LIMITED (07075478) is an active UK company. incorporated on 13 November 2009. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. FINANCE YORKSHIRE LIMITED has been registered for 16 years. Current directors include MCWHIRTER, Alexander James, NEWMAN, James Henry, WARD, Nigel Mark and 1 others.

Company Number
07075478
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2009
Age
16 years
Address
Capitol Business Park 1 Capitol Court, Barnsley, S75 3TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MCWHIRTER, Alexander James, NEWMAN, James Henry, WARD, Nigel Mark, WARNER, John
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE YORKSHIRE LIMITED

FINANCE YORKSHIRE LIMITED is an active company incorporated on 13 November 2009 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. FINANCE YORKSHIRE LIMITED was registered 16 years ago.(SIC: 64303)

Status

active

Active since 16 years ago

Company No

07075478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 13 November 2009

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 31 October 2025 (5 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Capitol Business Park 1 Capitol Court Dodworth Barnsley, S75 3TZ,

Previous Addresses

1 Capitol Court Capitol Businwess Park Dodworth Barnsley South Yorkshire S75 3TZ
From: 13 May 2010To: 25 January 2012
King Court 12 King Street Leeds West Yorkshire LS1 2HL
From: 13 November 2009To: 13 May 2010
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Sept 14
Loan Cleared
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCWHIRTER, Alexander James

Active
1 Capitol Court, BarnsleyS75 3TZ
Born December 1958
Director
Appointed 04 Dec 2009

NEWMAN, James Henry

Active
1 Capitol Court, BarnsleyS75 3TZ
Born February 1950
Director
Appointed 13 Nov 2009

WARD, Nigel Mark

Active
Capitol Court, BarnsleyS75 3TZ
Born April 1961
Director
Appointed 01 Oct 2020

WARNER, John

Active
Capitol Court, BarnsleyS75 3TZ
Born July 1955
Director
Appointed 01 Oct 2020

WALTERS, Trevor

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Secretary
Appointed 01 Nov 2010
Resigned 31 Mar 2022

ADAMS, Jennifer Mary

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born August 1963
Director
Appointed 13 Nov 2009
Resigned 31 May 2024

BAGLEY, David John

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born February 1956
Director
Appointed 04 Dec 2009
Resigned 31 Jul 2022

EARLEY, Rory

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born January 1958
Director
Appointed 09 Dec 2011
Resigned 08 Sept 2014

FARMERY, James

Resigned
Capitol Businwess Park, BarnsleyS75 3TZ
Born May 1967
Director
Appointed 31 May 2011
Resigned 09 Dec 2011

HILL, Simon Christopher

Resigned
Capitol Businwess Park, BarnsleyS75 3TZ
Born March 1964
Director
Appointed 01 Nov 2010
Resigned 31 May 2011

KELLY, Ian Spencer, Dr

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born December 1964
Director
Appointed 13 Nov 2009
Resigned 31 Dec 2018

MYERS, Peter Edward

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born April 1963
Director
Appointed 13 Nov 2009
Resigned 31 Dec 2020

PARSONS, Challans Anthony

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born March 1949
Director
Appointed 13 Nov 2009
Resigned 31 Jul 2022

WATSON, John Grenville Bernard

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born February 1943
Director
Appointed 13 Nov 2009
Resigned 31 Dec 2018

Persons with significant control

1

Capitol Court, BarnsleyS75 3TZ

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 November 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
20 November 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
8 October 2010
AA01Change of Accounting Reference Date
Legacy
29 September 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Resolution
17 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Incorporation Company
13 November 2009
NEWINCIncorporation