Background WavePink WaveYellow Wave

DARTA YORKSHIRE LTD (10595430)

DARTA YORKSHIRE LTD (10595430) is an active UK company. incorporated on 1 February 2017. with registered office in Driffield. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). DARTA YORKSHIRE LTD has been registered for 9 years. Current directors include DE BACKERE, Steve Vincent, MEGGINSON, Thomas Alan Taylor, RYMER, Timothy Sykes and 1 others.

Company Number
10595430
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
Sandhill Garton Road, Driffield, YO25 9DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
DE BACKERE, Steve Vincent, MEGGINSON, Thomas Alan Taylor, RYMER, Timothy Sykes, TALPE, Andries Jef
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTA YORKSHIRE LTD

DARTA YORKSHIRE LTD is an active company incorporated on 1 February 2017 with the registered office located in Driffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). DARTA YORKSHIRE LTD was registered 9 years ago.(SIC: 10390)

Status

active

Active since 9 years ago

Company No

10595430

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

YORKSHIRE GREENS LTD
From: 1 February 2017To: 20 November 2024
Contact
Address

Sandhill Garton Road Kirkburn Driffield, YO25 9DR,

Previous Addresses

, the Barn Southburn, Driffield, East Yorkshire, YO25 9ED, England
From: 16 February 2017To: 5 September 2017
, 73 Middlecave Road, Middlecave Road, Malton, N Yorkshire, United Kingdom
From: 1 February 2017To: 16 February 2017
Timeline

10 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Loan Secured
Mar 18
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

NORTON, David

Active
Garton Road, DriffieldYO25 9DR
Secretary
Appointed 10 Oct 2022

DE BACKERE, Steve Vincent

Active
Garton Road, DriffieldYO25 9DR
Born February 1972
Director
Appointed 04 Sept 2017

MEGGINSON, Thomas Alan Taylor

Active
Garton Road, DriffieldYO25 9DR
Born October 1974
Director
Appointed 04 Sept 2017

RYMER, Timothy Sykes

Active
Garton Road, DriffieldYO25 9DR
Born November 1963
Director
Appointed 04 Sept 2017

TALPE, Andries Jef

Active
Garton Road, DriffieldYO25 9DR
Born May 1977
Director
Appointed 04 Sept 2017

MILBURN, Derryk

Resigned
Garton Road, DriffieldYO25 9DR
Secretary
Appointed 04 Sept 2017
Resigned 10 Oct 2022

MILBURN, Derryk

Resigned
Garton Road, DriffieldYO25 9DR
Born August 1959
Director
Appointed 01 Feb 2017
Resigned 05 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Friskney, BostonPE22 8NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2017

Mr Derryk Milburn

Ceased
Garton Road, DriffieldYO25 9DR
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Resolution
29 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 September 2017
AP01Appointment of Director
Resolution
19 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Incorporation Company
1 February 2017
NEWINCIncorporation