Background WavePink WaveYellow Wave

YORKSHIRE GARDEN STUDIOS LIMITED (10192904)

YORKSHIRE GARDEN STUDIOS LIMITED (10192904) is an active UK company. incorporated on 21 May 2016. with registered office in Rotherham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. YORKSHIRE GARDEN STUDIOS LIMITED has been registered for 9 years. Current directors include TAYLOR, Steven.

Company Number
10192904
Status
active
Type
ltd
Incorporated
21 May 2016
Age
9 years
Address
C/O Unit 3 Fields End Business Park, Rotherham, S63 0JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
TAYLOR, Steven
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE GARDEN STUDIOS LIMITED

YORKSHIRE GARDEN STUDIOS LIMITED is an active company incorporated on 21 May 2016 with the registered office located in Rotherham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. YORKSHIRE GARDEN STUDIOS LIMITED was registered 9 years ago.(SIC: 47990)

Status

active

Active since 9 years ago

Company No

10192904

LTD Company

Age

9 Years

Incorporated 21 May 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

LUPFAW 431 LIMITED
From: 21 May 2016To: 13 September 2016
Contact
Address

C/O Unit 3 Fields End Business Park Thurnscoe Rotherham, S63 0JF,

Previous Addresses

Davey Road Goldthorpe Rotherham South Yorkshire S63 0JF England
From: 12 September 2016To: 25 November 2021
C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 21 May 2016To: 12 September 2016
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Feb 17
Director Joined
Mar 22
Director Left
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAYLOR, Steven

Active
Fields End Business Park, RotherhamS63 0JF
Born March 1959
Director
Appointed 08 Sept 2016

GOUGH, Yvonne

Resigned
Goldthorpe, RotherhamS63 0JF
Secretary
Appointed 07 Jun 2018
Resigned 28 Sept 2021

HICKMAN-COURTS, William Ross

Resigned
Fields End Business Park, RotherhamS63 0JF
Born February 1989
Director
Appointed 11 Feb 2022
Resigned 17 Aug 2023

MCCORMACK, Daniel John

Resigned
Goldthorpe, RotherhamS63 0JF
Born November 1976
Director
Appointed 21 May 2016
Resigned 08 Sept 2016

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 21 May 2016
Resigned 08 Sept 2016

Persons with significant control

2

Fields End Business Park, RotherhamS63 0JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2019

Mr Steven Taylor

Active
Fields End Business Park, RotherhamS63 0JF
Born March 1959

Nature of Control

Significant influence or control
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 November 2020
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Resolution
13 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Incorporation Company
21 May 2016
NEWINCIncorporation