Yorkshire Transformations Limited SWANLEY


Yorkshire Transformations started in year 2003 as Private Limited Company with registration number 04768921. The Yorkshire Transformations company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square, London Road. Postal code: BR8 7AG. Since Fri, 1st Aug 2003 Yorkshire Transformations Limited is no longer carrying the name Broomco (3197).

At present there are 6 directors in the the firm, namely Marcelino G., Andrew O. and Andrew G. and others. In addition one secretary - Jack F. - is with the company. As of 27 April 2024, there were 24 ex directors - Barry N., Stewart G. and others listed below. There were no ex secretaries.

Yorkshire Transformations Limited Address / Contact

Office Address 8 White Oak Square, London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04768921
Date of Incorporation Sun, 18th May 2003
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Marcelino G.

Position: Director

Appointed: 19 January 2024

Jack F.

Position: Secretary

Appointed: 01 September 2023

Andrew O.

Position: Director

Appointed: 16 June 2021

Andrew G.

Position: Director

Appointed: 29 January 2021

Andrew D.

Position: Director

Appointed: 04 February 2020

Julian S.

Position: Director

Appointed: 04 February 2020

Frank L.

Position: Director

Appointed: 01 March 2019

Barry N.

Position: Director

Appointed: 06 April 2020

Resigned: 08 June 2021

Stewart G.

Position: Director

Appointed: 02 January 2019

Resigned: 31 December 2019

Neeti A.

Position: Director

Appointed: 14 September 2018

Resigned: 04 February 2020

Helen M.

Position: Director

Appointed: 21 August 2017

Resigned: 14 September 2018

David B.

Position: Director

Appointed: 06 February 2017

Resigned: 25 January 2021

Charles H.

Position: Director

Appointed: 01 September 2016

Resigned: 21 August 2017

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 01 September 2016

Resigned: 31 August 2023

Guy M.

Position: Director

Appointed: 27 July 2016

Resigned: 13 March 2020

Stewart G.

Position: Director

Appointed: 08 March 2016

Resigned: 13 September 2016

Victoria C.

Position: Director

Appointed: 15 July 2015

Resigned: 31 December 2016

Angela R.

Position: Director

Appointed: 30 December 2013

Resigned: 04 February 2020

Moira T.

Position: Director

Appointed: 30 December 2013

Resigned: 01 September 2016

Peter D.

Position: Director

Appointed: 25 February 2013

Resigned: 30 December 2013

Christopher S.

Position: Director

Appointed: 08 October 2012

Resigned: 01 March 2019

Gerard W.

Position: Director

Appointed: 14 November 2008

Resigned: 22 May 2015

Martyn T.

Position: Director

Appointed: 09 June 2008

Resigned: 30 December 2013

Graham F.

Position: Director

Appointed: 12 July 2006

Resigned: 26 November 2012

Michael D.

Position: Director

Appointed: 28 June 2006

Resigned: 08 October 2012

Tansy H.

Position: Director

Appointed: 26 July 2005

Resigned: 27 July 2016

Roy W.

Position: Director

Appointed: 18 March 2005

Resigned: 16 October 2008

Paul K.

Position: Director

Appointed: 18 March 2005

Resigned: 26 July 2005

Nigel B.

Position: Director

Appointed: 18 March 2005

Resigned: 01 July 2006

Karen H.

Position: Director

Appointed: 18 March 2005

Resigned: 28 June 2006

Duncan D.

Position: Director

Appointed: 18 March 2005

Resigned: 31 January 2008

Martin S.

Position: Director

Appointed: 18 March 2005

Resigned: 19 January 2024

Carillion Management Limited

Position: Corporate Director

Appointed: 02 July 2003

Resigned: 18 March 2005

Mowlem Secretariat Limited

Position: Corporate Secretary

Appointed: 02 July 2003

Resigned: 18 September 2012

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 18 May 2003

Resigned: 02 July 2003

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 May 2003

Resigned: 02 July 2003

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 18 May 2003

Resigned: 02 July 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Yorkshire Transformations Holdings Limited from Swanley, United States. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yorkshire Transformations Holdings Limited

8 White Oak Square, London Road, Swanley, England, BR8 7AG, United States

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05047771
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Broomco (3197) August 1, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 5th, July 2023
Free Download (34 pages)

Company search

Advertisements