Background WavePink WaveYellow Wave

THE YORKSHIRE SOCIETY (11108399)

THE YORKSHIRE SOCIETY (11108399) is an active UK company. incorporated on 12 December 2017. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE YORKSHIRE SOCIETY has been registered for 8 years. Current directors include BELL, Philip.

Company Number
11108399
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 December 2017
Age
8 years
Address
C/O P G Accounting Services Ltd, Suite 4 Crossgates House, Crossgates Shopping Centre, Leeds, LS15 8EU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BELL, Philip
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YORKSHIRE SOCIETY

THE YORKSHIRE SOCIETY is an active company incorporated on 12 December 2017 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE YORKSHIRE SOCIETY was registered 8 years ago.(SIC: 94120)

Status

active

Active since 8 years ago

Company No

11108399

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

C/O P G Accounting Services Ltd, Suite 4 Crossgates House, Crossgates Shopping Centre Station Road Leeds, LS15 8EU,

Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jul 18
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BELL, Philip

Active
67 Crossgates Shopping Centre,, LeedsLS15 8EU
Born March 1961
Director
Appointed 12 Dec 2017

CHAFFER, Martin Andrew

Resigned
67 Crossgates Shopping Centre,, LeedsLS15 8EU
Born March 1961
Director
Appointed 12 Dec 2017
Resigned 31 Dec 2018

MADELEY, Keith Douglas

Resigned
67 Crossgates Shopping Centre,, LeedsLS15 8EU
Born June 1947
Director
Appointed 12 Dec 2017
Resigned 22 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Andrew Chaffer

Ceased
67 Crossgates Shopping Centre,, LeedsLS15 8EU
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Dec 2017
Ceased 31 Dec 2018

Mr Keith Douglas Madeley

Ceased
67 Crossgates Shopping Centre,, LeedsLS15 8EU
Born June 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Dec 2017
Ceased 22 Jun 2018

Mr Philip Bell

Active
67 Crossgates Shopping Centre,, LeedsLS15 8EU
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Incorporation Company
12 December 2017
NEWINCIncorporation