Background WavePink WaveYellow Wave

FINANCE YORKSHIRE GROUP LIMITED (12956615)

FINANCE YORKSHIRE GROUP LIMITED (12956615) is an active UK company. incorporated on 16 October 2020. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. FINANCE YORKSHIRE GROUP LIMITED has been registered for 5 years. Current directors include MCWHIRTER, Alexander James, MISRA, Arnu Kumar, PARKER, Sara and 4 others.

Company Number
12956615
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2020
Age
5 years
Address
Capitol Business Park 1 Capitol Court, Barnsley, S75 3TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MCWHIRTER, Alexander James, MISRA, Arnu Kumar, PARKER, Sara, TRUDGILL, Paul Graham, TUPHOLME, Andrew Ian, WARD, Nigel Mark, WARNER, John
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE YORKSHIRE GROUP LIMITED

FINANCE YORKSHIRE GROUP LIMITED is an active company incorporated on 16 October 2020 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. FINANCE YORKSHIRE GROUP LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

12956615

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 16 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Capitol Business Park 1 Capitol Court Dodwoth Barnsley, S75 3TZ,

Timeline

20 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Sept 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
New Owner
Sept 22
New Owner
Sept 22
Director Left
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

MCWHIRTER, Alexander James

Active
1 Capitol Court, BarnsleyS75 3TZ
Born December 1958
Director
Appointed 16 Oct 2020

MISRA, Arnu Kumar

Active
1 Capitol Court, BarnsleyS75 3TZ
Born January 1962
Director
Appointed 01 Jul 2022

PARKER, Sara

Active
1 Capitol Court, BarnsleyS75 3TZ
Born June 1969
Director
Appointed 01 Jul 2022

TRUDGILL, Paul Graham

Active
1 Capitol Court, BarnsleyS75 3TZ
Born September 1969
Director
Appointed 01 Jul 2024

TUPHOLME, Andrew Ian

Active
1 Capitol Court, BarnsleyS75 3TZ
Born September 1969
Director
Appointed 01 Jul 2022

WARD, Nigel Mark

Active
1 Capitol Court, BarnsleyS75 3TZ
Born April 1961
Director
Appointed 15 Jan 2021

WARNER, John

Active
1 Capitol Court, BarnsleyS75 3TZ
Born July 1955
Director
Appointed 15 Jan 2021

WALTERS, Trevor

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Secretary
Appointed 16 Oct 2020
Resigned 31 Mar 2022

ADAMS, Jennifer Mary

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born August 1963
Director
Appointed 15 Jan 2021
Resigned 31 May 2024

BAGLEY, David John

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born February 1956
Director
Appointed 15 Jan 2021
Resigned 31 Jul 2022

NEWMAN, James Henry

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born February 1950
Director
Appointed 15 Jan 2021
Resigned 31 May 2024

PARSONS, Challons Anthony

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born March 1949
Director
Appointed 15 Jan 2021
Resigned 31 Jul 2022

Persons with significant control

3

0 Active
3 Ceased

Mr John Warner

Ceased
1 Capitol Court, BarnsleyS75 3TZ
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2021
Ceased 02 Nov 2022

Mr David John Bagley

Ceased
1 Capitol Court, BarnsleyS75 3TZ
Born February 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Oct 2020
Ceased 02 Nov 2022

Mr David John Bagley

Ceased
1 Capitol Court, BarnsleyS75 3TZ
Born February 1956

Nature of Control

Voting rights 75 to 100 percent
Notified 16 Oct 2020
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
26 October 2023
MAMA
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2020
NEWINCIncorporation