Background WavePink WaveYellow Wave

THE YORKSHIRE BIG CITY CO (MB) LIMITED (12572219)

THE YORKSHIRE BIG CITY CO (MB) LIMITED (12572219) is an active UK company. incorporated on 24 April 2020. with registered office in Barnsley. The company operates in the Construction sector, engaged in construction of domestic buildings. THE YORKSHIRE BIG CITY CO (MB) LIMITED has been registered for 5 years. Current directors include CUNDALL, Anthony William Jude, DAVIES, Stewart James, PARLETT, Racheal May.

Company Number
12572219
Status
active
Type
ltd
Incorporated
24 April 2020
Age
5 years
Address
Sterling House Maple Court Maple Park, Barnsley, S75 3DP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CUNDALL, Anthony William Jude, DAVIES, Stewart James, PARLETT, Racheal May
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YORKSHIRE BIG CITY CO (MB) LIMITED

THE YORKSHIRE BIG CITY CO (MB) LIMITED is an active company incorporated on 24 April 2020 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. THE YORKSHIRE BIG CITY CO (MB) LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12572219

LTD Company

Age

5 Years

Incorporated 24 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

THE YORKSHIRE BIG CITY CO (TANSLEY) LIMITED
From: 24 April 2020To: 22 July 2021
Contact
Address

Sterling House Maple Court Maple Park Tankersley Barnsley, S75 3DP,

Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Jun 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUNDALL, Anthony William Jude

Active
Maple Park, BarnsleyS75 3DP
Born January 1979
Director
Appointed 24 Apr 2020

DAVIES, Stewart James

Active
Maple Park, BarnsleyS75 3DP
Born June 1951
Director
Appointed 22 Jul 2021

PARLETT, Racheal May

Active
Maple Park, BarnsleyS75 3DP
Born April 1973
Director
Appointed 22 Jul 2021

HART, Ian Mark

Resigned
Maple Park, BarnsleyS75 3DP
Born December 1975
Director
Appointed 22 Jul 2021
Resigned 07 Jun 2022

Persons with significant control

2

Mr Stewart James Davies

Active
Maple Park, BarnsleyS75 3DP
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021

Anthony William Jude Cundall

Active
Maple Park, BarnsleyS75 3DP
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Resolution
22 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Incorporation Company
24 April 2020
NEWINCIncorporation