Yamco Limited YORK


Founded in 1993, Yamco, classified under reg no. 02801334 is an active company. Currently registered at Halifax Way YO41 4AU, York the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Steve D., Jonathan B. and Robert E. and others. Of them, Eleanor S., Anthony R. have been with the company the longest, being appointed on 2 February 2019 and Steve D. has been with the company for the least time - from 23 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yamco Limited Address / Contact

Office Address Halifax Way
Office Address2 Elvington
Town York
Post code YO41 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801334
Date of Incorporation Thu, 18th Mar 1993
Industry Museums activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Steve D.

Position: Director

Appointed: 23 November 2023

Jonathan B.

Position: Director

Appointed: 31 May 2022

Robert E.

Position: Director

Appointed: 09 September 2021

Eleanor S.

Position: Director

Appointed: 02 February 2019

Anthony R.

Position: Director

Appointed: 02 February 2019

Michael K.

Position: Director

Appointed: 30 June 2021

Resigned: 15 June 2023

Eleanor S.

Position: Director

Appointed: 25 June 2021

Resigned: 24 March 2022

Barbara G.

Position: Director

Appointed: 30 April 2021

Resigned: 18 October 2021

Sally W.

Position: Secretary

Appointed: 18 March 2019

Resigned: 31 January 2023

William W.

Position: Director

Appointed: 18 March 2019

Resigned: 09 September 2021

Eleanor S.

Position: Director

Appointed: 24 July 2013

Resigned: 26 October 2015

Anthony R.

Position: Director

Appointed: 24 July 2013

Resigned: 15 October 2014

Anthony R.

Position: Secretary

Appointed: 19 November 2011

Resigned: 15 October 2014

Peter D.

Position: Secretary

Appointed: 23 March 2004

Resigned: 30 March 2011

Brian T.

Position: Secretary

Appointed: 27 August 2003

Resigned: 23 March 2004

Anthony R.

Position: Secretary

Appointed: 14 March 2003

Resigned: 23 March 2004

Anthony R.

Position: Director

Appointed: 14 March 2003

Resigned: 23 March 2004

John W.

Position: Director

Appointed: 08 April 1999

Resigned: 11 December 2018

Ronald P.

Position: Director

Appointed: 08 April 1999

Resigned: 05 March 2003

Derek R.

Position: Director

Appointed: 08 April 1999

Resigned: 22 November 2003

John E.

Position: Director

Appointed: 08 April 1999

Resigned: 25 June 2021

Peter D.

Position: Secretary

Appointed: 18 March 1999

Resigned: 20 June 2002

Michael R.

Position: Director

Appointed: 04 October 1998

Resigned: 15 February 1999

John K.

Position: Director

Appointed: 03 November 1996

Resigned: 05 October 1998

Ian R.

Position: Director

Appointed: 03 November 1996

Resigned: 31 May 2019

Ronald P.

Position: Director

Appointed: 15 June 1993

Resigned: 03 November 1996

Malcolm L.

Position: Director

Appointed: 15 June 1993

Resigned: 01 December 1995

Kenneth L.

Position: Secretary

Appointed: 15 June 1993

Resigned: 23 January 2003

Peter S.

Position: Director

Appointed: 15 June 1993

Resigned: 05 October 1998

Ian R.

Position: Director

Appointed: 15 June 1993

Resigned: 03 November 1996

Herts Nominees Limited

Position: Corporate Secretary

Appointed: 18 March 1993

Resigned: 15 June 1993

Herts Nominees Limited

Position: Corporate Director

Appointed: 18 March 1993

Resigned: 18 March 1993

Elizabeth H.

Position: Director

Appointed: 18 March 1993

Resigned: 16 September 1998

Peter D.

Position: Director

Appointed: 18 March 1993

Resigned: 03 November 1996

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is The Yorkshire Air Museum and Allied Air Forces Memorial Limited from York, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is John E. This PSC has significiant influence or control over the company,. The third one is Ian R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

The Yorkshire Air Museum And Allied Air Forces Memorial Limited

The Yorkshire Air Museum Halifax Way, Elvington, York, YO41 4AU, England

Legal authority Charities Act 2006, Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 01926148
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

John E.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

Ian R.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 11 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements