YORKTEST LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Gillian Ruth Hart as a director on 2024-04-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-12-31

View Document

21/02/2321 February 2023 Appointment of Mr Richard Fraser Millman as a director on 2023-02-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Owen Trotter as a director on 2022-03-02

View Document

29/11/2129 November 2021 Termination of appointment of James David Hall as a director on 2021-11-29

View Document

14/10/2114 October 2021 Termination of appointment of Anthony Orme as a director on 2021-10-05

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL JANSEN

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR RICHARD DAVID NEIL DAWSON

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM GENESIS 3, YORK SCIENCE PARK INNOVATION WAY HESLINGTON YORK YO10 5DQ

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / PROJECT APPLE NEWCO LIMITED / 08/09/2017

View Document

04/09/174 September 2017 SAIL ADDRESS CHANGED FROM: TWO SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

01/09/171 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

01/09/171 September 2017 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JAMES DAVID HALL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GISSEL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT APPLE NEWCO LIMITED

View Document

04/08/174 August 2017 CESSATION OF INGEMINO FINANCE LIMITED AS A PSC

View Document

28/07/1728 July 2017 ADOPT ARTICLES 13/07/2017

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035704760006

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/06/16

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 75000.00

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA GRONNOW

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MS RACHEL FIONA JANSEN

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR JONATHAN BROOKES

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED DR GILLIAN RUTH HART

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR PETER GISSEL

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035704760004

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

25/06/1525 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 SAIL ADDRESS CHANGED FROM: C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM, 55 COLMORE ROW, BIRMINGHAM, B3 2AS

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035704760005

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY FIONA BEGLEY

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA BEGLEY

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ANDREW GREEN

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MS JULIA LINDSEY GRONNOW

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

04/06/134 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035704760004

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARDMAN

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED STEPHEN BAILEY

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM, YORK SCIENCE PARK, YORK, NORTH YORKSHIRE, YO10 5DQ

View Document

29/05/1229 May 2012 SAIL ADDRESS CREATED

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE HARDMAN / 29/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/125 March 2012 AUDITOR'S RESIGNATION

View Document

27/01/1227 January 2012 AUDITOR'S RESIGNATION

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR GILL HART

View Document

29/09/1129 September 2011 SECRETARY APPOINTED MS FIONA BEGLEY

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MS FIONA BEGLEY

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIA MCGLEN

View Document

03/06/113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA LYNSEY MCGLEN / 18/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECRETARY APPOINTED JULIA LYNSEY MCGLEN

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HARRISON

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLEY HARRISON

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY ROBARDS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: MURTON WAY, OSBALDWICK, YORK, NORTH YORKSHIRE YO19 5US

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 COMPANY NAME CHANGED YORK NUTRITIONAL LABORATORIES L IMITED CERTIFICATE ISSUED ON 01/07/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED YORK NUTRITIONAL LABORATORY LIMI TED CERTIFICATE ISSUED ON 26/02/01

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: TUDOR HOUSE, LYSANDER CLOSE, CLIFTON YORK, YO30 4XB

View Document

25/10/9925 October 1999 S366A DISP HOLDING AGM 27/09/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company