Background WavePink WaveYellow Wave

YORKSHIRE SOILS RESTORATION LTD (16215286)

YORKSHIRE SOILS RESTORATION LTD (16215286) is an active UK company. incorporated on 29 January 2025. with registered office in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). YORKSHIRE SOILS RESTORATION LTD has been registered for 1 year. Current directors include MORRIS, Richard James.

Company Number
16215286
Status
active
Type
ltd
Incorporated
29 January 2025
Age
1 years
Address
Unit 3 Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
MORRIS, Richard James
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE SOILS RESTORATION LTD

YORKSHIRE SOILS RESTORATION LTD is an active company incorporated on 29 January 2025 with the registered office located in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). YORKSHIRE SOILS RESTORATION LTD was registered 1 year ago.(SIC: 39000)

Status

active

Active since 1 years ago

Company No

16215286

LTD Company

Age

1 Years

Incorporated 29 January 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 3 March 2026 (Just now)

Next Due

Due by 29 October 2026
Period: 29 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Unit 3 Building 2 The Colony Wilmslow Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

Clockface Quarry Inert Site Saddlesworth Road Barkisland Halifax HX8 0DY England
From: 19 January 2026To: 6 February 2026
Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY
From: 29 October 2025To: 19 January 2026
128 City Road London EC1V 2NX United Kingdom
From: 29 January 2025To: 29 October 2025
Timeline

4 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORRIS, Richard James

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born April 1982
Director
Appointed 01 Feb 2026

GREAVES, Ian

Resigned
Birley Spa Close, SheffieldS12 4BY
Secretary
Appointed 29 Jan 2025
Resigned 01 Feb 2026

GREAVES, Ian

Resigned
The Colony Wilmslow, WilmslowSK9 4LY
Born May 1965
Director
Appointed 29 Jan 2025
Resigned 01 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Altrincham Road, WilmslowSK9 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2026

Ian Greaves

Ceased
Birley Spa Close, SheffieldS12 4BY
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2025
Ceased 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 March 2026
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
24 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Incorporation Company
29 January 2025
NEWINCIncorporation