Background WavePink WaveYellow Wave

YGC GROUP LIMITED (11112992)

YGC GROUP LIMITED (11112992) is an active UK company. incorporated on 15 December 2017. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YGC GROUP LIMITED has been registered for 8 years. Current directors include BARKER, Charles Peter, BARWISE-CARR, Neil Gordon, BRISTOW, Emma Jayne and 4 others.

Company Number
11112992
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
Tong Garden Centre, Bradford, BD4 0RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Charles Peter, BARWISE-CARR, Neil Gordon, BRISTOW, Emma Jayne, FARNSWORTH, Mark William, MCNAIR, Sharon, MEGGINSON, Thomas Alan Taylor, STANHOPE, David Raymond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YGC GROUP LIMITED

YGC GROUP LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YGC GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11112992

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Tong Garden Centre Tong Lane Bradford, BD4 0RY,

Previous Addresses

Estate Office Eastburn Road Eastburn Driffield YO25 9DP United Kingdom
From: 15 December 2017To: 7 February 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Apr 18
Capital Update
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Jan 19
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Apr 22
Loan Secured
Mar 23
Share Issue
Mar 25
Funding Round
Mar 25
Director Joined
Dec 25
Director Joined
Dec 25
8
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BARKER, Charles Peter

Active
Tong Lane, BradfordBD4 0RY
Born December 1979
Director
Appointed 23 Mar 2018

BARWISE-CARR, Neil Gordon

Active
Tong Lane, BradfordBD4 0RY
Born January 1981
Director
Appointed 12 Dec 2025

BRISTOW, Emma Jayne

Active
Tong Lane, BradfordBD4 0RY
Born January 1980
Director
Appointed 12 Dec 2025

FARNSWORTH, Mark William

Active
Tong Lane, BradfordBD4 0RY
Born March 1977
Director
Appointed 15 Dec 2017

MCNAIR, Sharon

Active
Tong Lane, BradfordBD4 0RY
Born April 1973
Director
Appointed 23 Mar 2018

MEGGINSON, Thomas Alan Taylor

Active
Tong Lane, BradfordBD4 0RY
Born October 1974
Director
Appointed 15 Dec 2017

STANHOPE, David Raymond

Active
Tong Lane, BradfordBD4 0RY
Born January 1964
Director
Appointed 23 Mar 2018

Persons with significant control

1

Eastburn Road, DriffieldYO25 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 March 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
17 March 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Memorandum Articles
15 December 2021
MAMA
Resolution
15 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 April 2018
SH19Statement of Capital
Legacy
17 April 2018
SH20SH20
Legacy
17 April 2018
CAP-SSCAP-SS
Resolution
17 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Incorporation Company
15 December 2017
NEWINCIncorporation