Background WavePink WaveYellow Wave

YWR MASONIC HOLDINGS LIMITED (10251745)

YWR MASONIC HOLDINGS LIMITED (10251745) is an active UK company. incorporated on 25 June 2016. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. YWR MASONIC HOLDINGS LIMITED has been registered for 9 years. Current directors include IDLE, David Antony, LEWIS, Ian Norman Elliott, LITTLEJOHN, Brian Duncan and 1 others.

Company Number
10251745
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2016
Age
9 years
Address
18 Castle Grove Drive, Leeds, LS6 4BR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
IDLE, David Antony, LEWIS, Ian Norman Elliott, LITTLEJOHN, Brian Duncan, NEWMAN, James Henry
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YWR MASONIC HOLDINGS LIMITED

YWR MASONIC HOLDINGS LIMITED is an active company incorporated on 25 June 2016 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. YWR MASONIC HOLDINGS LIMITED was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10251745

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

18 Castle Grove Drive Leeds, LS6 4BR,

Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Jun 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Feb 22
Director Joined
Mar 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Apr 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

IDLE, David Antony

Active
Castle Grove Drive, LeedsLS6 4BR
Secretary
Appointed 07 Jan 2025

IDLE, David Antony

Active
Castle Grove Drive, LeedsLS6 4BR
Born May 1966
Director
Appointed 07 Jan 2025

LEWIS, Ian Norman Elliott

Active
Castle Grove Drive, LeedsLS6 4BR
Born October 1958
Director
Appointed 11 Apr 2024

LITTLEJOHN, Brian Duncan

Active
Castle Grove Drive, LeedsLS6 4BR
Born April 1970
Director
Appointed 02 May 2023

NEWMAN, James Henry

Active
Castle Grove Drive, LeedsLS6 4BR
Born February 1950
Director
Appointed 21 Mar 2022

DYSON, Anthony Michael

Resigned
18/20 Castle Grove Drive, LeedsLS6 4BR
Secretary
Appointed 08 May 2018
Resigned 28 Oct 2020

TOLAN, Keith

Resigned
Castle Grove Drive, LeedsLS6 4BR
Secretary
Appointed 25 Jun 2016
Resigned 07 May 2018

WHITELEY, Malcolm Keith

Resigned
Castle Grove Drive, LeedsLS6 4BR
Secretary
Appointed 28 Oct 2020
Resigned 06 Jan 2025

BOYINGTON, John

Resigned
Twentywell Lane, SheffieldS17 4QF
Born November 1953
Director
Appointed 18 Jun 2019
Resigned 02 May 2023

DYSON, Anthony Michael

Resigned
18/20, Castle Grove Drive, LeedsLS6 4BR
Born February 1957
Director
Appointed 08 May 2018
Resigned 28 Oct 2020

GRANTHAM, Stuart Charles

Resigned
Castle Grove Drive, LeedsLS6 4BR
Born December 1948
Director
Appointed 21 Sept 2016
Resigned 18 Jun 2019

MARTYN, Brian Frederick

Resigned
Castle Grove Drive, LeedsLS6 4BR
Born July 1949
Director
Appointed 18 Jun 2019
Resigned 07 May 2024

PRATT, David Stephen

Resigned
Castle Grove Drive, LeedsLS6 4BR
Born February 1956
Director
Appointed 25 Jun 2016
Resigned 07 Nov 2021

PRIESTLEY, Brian John

Resigned
Castle Grove Drive, LeedsLS6 4BR
Born July 1945
Director
Appointed 25 Jun 2016
Resigned 18 Jun 2019

RUSHWORTH, John

Resigned
Castle Grove Drive, LeedsLS6 4BR
Born July 1943
Director
Appointed 25 Jun 2016
Resigned 20 Sept 2016

TOLAN, Keith

Resigned
Castle Grove Drive, LeedsLS6 4BR
Born February 1956
Director
Appointed 25 Jun 2016
Resigned 07 May 2018

WHITELEY, Malcolm Keith

Resigned
Castle Grove Drive, LeedsLS6 4BR
Born December 1958
Director
Appointed 28 Oct 2020
Resigned 06 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr James Henry Newman

Active
Castle Grove Drive, LeedsLS6 4BR
Born February 1950

Nature of Control

Significant influence or control
Notified 01 Feb 2022

Mr David Stephen Pratt

Ceased
Castle Grove Drive, LeedsLS6 4BR
Born February 1956

Nature of Control

Right to appoint and remove directors
Notified 25 Jun 2016
Ceased 07 Nov 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Memorandum Articles
22 April 2024
MAMA
Resolution
22 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Memorandum Articles
8 March 2017
MAMA
Resolution
6 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2016
NEWINCIncorporation