Background WavePink WaveYellow Wave

ALCUIN HOMES (YORKSHIRE) LIMITED (08484963)

ALCUIN HOMES (YORKSHIRE) LIMITED (08484963) is an active UK company. incorporated on 12 April 2013. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. ALCUIN HOMES (YORKSHIRE) LIMITED has been registered for 13 years. Current directors include MARCHANT, Esther, MARCHANT, Richard Simon.

Company Number
08484963
Status
active
Type
ltd
Incorporated
12 April 2013
Age
13 years
Address
98c Tadcaster Road, York, YO24 1LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARCHANT, Esther, MARCHANT, Richard Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCUIN HOMES (YORKSHIRE) LIMITED

ALCUIN HOMES (YORKSHIRE) LIMITED is an active company incorporated on 12 April 2013 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. ALCUIN HOMES (YORKSHIRE) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08484963

LTD Company

Age

13 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

ALTAIR HOMES LTD
From: 12 April 2013To: 10 March 2014
Contact
Address

98c Tadcaster Road Dringhouses York, YO24 1LT,

Previous Addresses

1-5 Shambles York YO1 7LZ England
From: 30 March 2021To: 27 January 2024
Eldon House 201 Penistone Road Kirkburton Huddersfield HD8 0PE
From: 13 March 2014To: 30 March 2021
Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HO8 0PE
From: 11 March 2014To: 13 March 2014
98 Tadcaster Road Dringhouses York YO24 1LT England
From: 12 April 2013To: 11 March 2014
Timeline

12 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 19
Director Left
Apr 19
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARCHANT, Esther

Active
201 Penistone Road, HuddersfieldHD8 0PE
Born May 1975
Director
Appointed 31 Jan 2017

MARCHANT, Richard Simon

Active
Tadcaster Road, YorkYO24 1LT
Born October 1968
Director
Appointed 12 Apr 2013

DULIEU, Melvyn

Resigned
201 Penistone Road, HuddersfieldHD8 0PE
Born October 1944
Director
Appointed 05 Mar 2014
Resigned 14 Apr 2015

NICHOLSON, Greg

Resigned
Naseby Avenue, NewarkNG24 2GB
Born May 1968
Director
Appointed 12 Apr 2013
Resigned 05 Mar 2014

STANLEY, Simon

Resigned
Loxley Way, BroughHU15 1GB
Born September 1967
Director
Appointed 12 Apr 2013
Resigned 05 Mar 2014

WATERS, Samantha Louise

Resigned
201 Penistone Road, HuddersfieldHD8 0PE
Born July 1981
Director
Appointed 31 Jan 2017
Resigned 09 Apr 2019

WATERS, Scott Andrew

Resigned
201 Penistone Road, HuddersfieldHD8 0PE
Born July 1980
Director
Appointed 05 Mar 2014
Resigned 09 Apr 2019

Persons with significant control

1

Penistone Road, HuddersfieldHD8 0PE

Nature of Control

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

Filing History

42

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Incorporation Company
12 April 2013
NEWINCIncorporation