Background WavePink WaveYellow Wave

YORKSHIRE BORN LIMITED (09872692)

YORKSHIRE BORN LIMITED (09872692) is an active UK company. incorporated on 16 November 2015. with registered office in Nelson. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YORKSHIRE BORN LIMITED has been registered for 10 years. Current directors include CHILTON, Celia, CHILTON, Roy.

Company Number
09872692
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Charter House, Nelson, BB9 9XY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHILTON, Celia, CHILTON, Roy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE BORN LIMITED

YORKSHIRE BORN LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Nelson. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YORKSHIRE BORN LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09872692

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Charter House Stansfield Street Nelson, BB9 9XY,

Previous Addresses

C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England
From: 13 September 2016To: 5 February 2019
C/O Walkers Accountants Limited 16 - 18 Devonshire Street Keighley West Yorkshire BD21 2DG England
From: 16 November 2015To: 13 September 2016
Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHILTON, Celia

Active
Stansfield Street, NelsonBB9 9XY
Born November 1948
Director
Appointed 22 Sept 2016

CHILTON, Roy

Active
Stansfield Street, NelsonBB9 9XY
Born February 1948
Director
Appointed 22 Sept 2016

HOBSON, Andrew Christopher

Resigned
East Park Road, HarrogateHG1 5QT
Born January 1946
Director
Appointed 16 Nov 2015
Resigned 22 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Celia Chilton

Active
Stansfield Street, NelsonBB9 9XY
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2016

Roy Chilton

Active
Stansfield Street, NelsonBB9 9XY
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2016

Mr Andrew Christopher Hobson

Ceased
HarrogateHG1 5QT
Born January 1946

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
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

31

Replacement Filing Of Confirmation Statement With Made Up Date
31 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Incorporation Company
16 November 2015
NEWINCIncorporation