Background WavePink WaveYellow Wave

DELICIOUSLYORKSHIRE LIMITED (07708699)

DELICIOUSLYORKSHIRE LIMITED (07708699) is an active UK company. incorporated on 18 July 2011. with registered office in Harrogate. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. DELICIOUSLYORKSHIRE LIMITED has been registered for 14 years. Current directors include WHITTLE, David Dudley Forbes.

Company Number
07708699
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Regional Agricultural Centre, Harrogate, HG2 8NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
WHITTLE, David Dudley Forbes
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELICIOUSLYORKSHIRE LIMITED

DELICIOUSLYORKSHIRE LIMITED is an active company incorporated on 18 July 2011 with the registered office located in Harrogate. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. DELICIOUSLYORKSHIRE LIMITED was registered 14 years ago.(SIC: 56290)

Status

active

Active since 14 years ago

Company No

07708699

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Regional Agricultural Centre Great Yorkshire Showground Harrogate, HG2 8NZ,

Previous Addresses

C/O Heather Parry Regional Agricultural Centre Great Yorkshire Showground Railway Road Harrogate North Yorkshire HG2 8NZ England
From: 6 January 2014To: 30 September 2014
the Cove Building Askham Bryan College Askham Bryan York North Yorkshire YO23 3FR England
From: 2 October 2012To: 6 January 2014
Unit 2 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX
From: 18 July 2011To: 2 October 2012
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 17
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WHITTLE, David Dudley Forbes

Active
Great Yorkshire Showground, HarrogateHG2 8NZ
Born July 1965
Director
Appointed 29 Jul 2024

ARIJS, Pamela

Resigned
Askham Bryan College, YorkYO23 3FR
Secretary
Appointed 20 Nov 2011
Resigned 30 Oct 2013

KNOX, Sara Joan

Resigned
Barker Business Park, RiponHG4 5WW
Secretary
Appointed 30 Oct 2013
Resigned 29 Sept 2014

MEAD, Noel Arthur

Resigned
Grimston Grange, TadcasterLS24 9BX
Secretary
Appointed 18 Jul 2011
Resigned 19 Nov 2011

STODDART, Mark Harold Boyd

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Secretary
Appointed 29 Sept 2014
Resigned 29 Jul 2024

BELL, Judith

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born May 1951
Director
Appointed 29 Sept 2014
Resigned 21 Jun 2022

CLELLAND, Catherine Alice

Resigned
Askham Bryan College, YorkYO23 3FR
Born June 1959
Director
Appointed 20 Nov 2011
Resigned 30 Oct 2013

KNIGHT, Jonathan

Resigned
Grimston Grange, TadcasterLS24 9BX
Born July 1949
Director
Appointed 18 Jul 2011
Resigned 19 Nov 2011

PARRY, Heather Hilary

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born October 1966
Director
Appointed 29 Sept 2014
Resigned 18 Jan 2017

STAFFORD, Nicholas Rowland

Resigned
The Green, ThirskYO7 4JL
Born April 1958
Director
Appointed 30 Oct 2013
Resigned 29 Sept 2014

STODDART, Mark Harold Boyd

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born September 1966
Director
Appointed 21 Jun 2022
Resigned 29 Jul 2024

Persons with significant control

1

Railway Road, HarrogateHG2 8NZ

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
1 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Incorporation Company
18 July 2011
NEWINCIncorporation