Background WavePink WaveYellow Wave

YOUR ESTATE PLANNERS LIMITED (09173309)

YOUR ESTATE PLANNERS LIMITED (09173309) is an active UK company. incorporated on 13 August 2014. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. YOUR ESTATE PLANNERS LIMITED has been registered for 11 years. Current directors include MUTTER, Philip James David, RICHARDSON, Andrew James.

Company Number
09173309
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
3 Tudor Court, York, YO26 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MUTTER, Philip James David, RICHARDSON, Andrew James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR ESTATE PLANNERS LIMITED

YOUR ESTATE PLANNERS LIMITED is an active company incorporated on 13 August 2014 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. YOUR ESTATE PLANNERS LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09173309

LTD Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

3 Tudor Court Nether Poppleton York, YO26 6RS,

Previous Addresses

Equinox House Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA United Kingdom
From: 13 August 2014To: 20 May 2015
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Jul 21
Director Left
Jan 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUTTER, Philip James David

Active
Tudor Court, YorkYO26 6RS
Born May 1974
Director
Appointed 01 Feb 2019

RICHARDSON, Andrew James

Active
Tudor Court, YorkYO26 6RS
Born May 1963
Director
Appointed 22 Nov 2018

FLETCHER, Bernadette Ann

Resigned
Tudor Court, YorkYO26 6RS
Born July 1977
Director
Appointed 13 Aug 2014
Resigned 01 Feb 2019

WILSON, Julie Beryl

Resigned
Tudor Court, YorkYO26 6RS
Born April 1959
Director
Appointed 13 Aug 2014
Resigned 24 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Tudor Court, YorkYO26 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2021

Mrs Julie Beryl Wilson

Ceased
Tudor Court, YorkYO26 6RS
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Incorporation Company
13 August 2014
NEWINCIncorporation