Background WavePink WaveYellow Wave

D M YORKSHIRE LIMITED (07679217)

D M YORKSHIRE LIMITED (07679217) is an active UK company. incorporated on 22 June 2011. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in development of building projects. D M YORKSHIRE LIMITED has been registered for 14 years. Current directors include HARRIMAN, David Ian, HARRIMAN, Richard Thomas.

Company Number
07679217
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIMAN, David Ian, HARRIMAN, Richard Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D M YORKSHIRE LIMITED

D M YORKSHIRE LIMITED is an active company incorporated on 22 June 2011 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in development of building projects. D M YORKSHIRE LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07679217

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton On Tees, TS16 0TA,

Previous Addresses

Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
From: 12 February 2014To: 12 December 2022
Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom
From: 22 June 2011To: 12 February 2014
Timeline

3 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Mar 15
New Owner
Jun 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 22 Jun 2011

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 22 Jun 2011

HARRIMAN, David Ian

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 22 Jun 2011

HARRIMAN, Richard Thomas

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990
Director
Appointed 18 Mar 2015

Persons with significant control

1

Mr David Ian Harriman

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Secretary Company With Change Date
14 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Legacy
4 February 2012
MG01MG01
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Legacy
22 July 2011
MG01MG01
Change Account Reference Date Company Current Shortened
20 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Incorporation Company
22 June 2011
NEWINCIncorporation