Yorktest Group Limited YORK


Yorktest Group Limited is a private limited company registered at Units 2-3 Triune Court Monks Cross Drive, Huntington, York YO32 9GZ. Incorporated on 2017-06-08, this 6-year-old company is run by 3 directors and 1 secretary.
Director Richard M., appointed on 21 February 2023. Director John W., appointed on 16 September 2020. Director Richard D., appointed on 12 December 2018.
Switching the focus to secretaries, we can name: John W., appointed on 01 October 2019.
The company is classified as "activities of other holding companies n.e.c." (SIC: 64209). According to Companies House database there was a change of name on 2017-09-08 and their previous name was Project Apple Newco Limited.
The last confirmation statement was filed on 2022-12-30 and the date for the subsequent filing is 2024-01-13. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Yorktest Group Limited Address / Contact

Office Address Units 2-3 Triune Court Monks Cross Drive
Office Address2 Huntington
Town York
Post code YO32 9GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10808929
Date of Incorporation Thu, 8th Jun 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Richard M.

Position: Director

Appointed: 21 February 2023

John W.

Position: Director

Appointed: 16 September 2020

John W.

Position: Secretary

Appointed: 01 October 2019

Richard D.

Position: Director

Appointed: 12 December 2018

Owen T.

Position: Director

Appointed: 02 March 2022

Resigned: 21 July 2022

Stephen R.

Position: Director

Appointed: 01 October 2019

Resigned: 21 July 2022

Edward G.

Position: Director

Appointed: 01 January 2019

Resigned: 01 October 2019

David M.

Position: Director

Appointed: 26 January 2018

Resigned: 14 December 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 29 August 2017

Resigned: 01 October 2019

Neil G.

Position: Director

Appointed: 13 July 2017

Resigned: 01 May 2018

Rachel J.

Position: Director

Appointed: 13 July 2017

Resigned: 12 December 2018

Sebastian W.

Position: Director

Appointed: 15 June 2017

Resigned: 13 July 2017

James H.

Position: Director

Appointed: 15 June 2017

Resigned: 29 November 2021

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 08 June 2017

Resigned: 15 June 2017

A G Secretarial Limited

Position: Corporate Director

Appointed: 08 June 2017

Resigned: 15 June 2017

Roger H.

Position: Director

Appointed: 08 June 2017

Resigned: 15 June 2017

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 June 2017

Resigned: 15 June 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Project Jorvik Bidco Limited from York, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Key Capital Partners (Nominees) Limited that entered Leeds, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Inhoco Formations Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Project Jorvik Bidco Limited

Units 2-3 Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14085738
Notified on 21 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Key Capital Partners (Nominees) Limited

13 Park Place, Leeds, LS1 2SJ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06357261
Notified on 16 June 2017
Ceased on 21 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 8 June 2017
Ceased on 16 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Project Apple Newco September 8, 2017
Aghoco 1539 June 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors628 717540 476  
Net Assets Liabilities-5 429 5341 080 683564 741218 907
Other Debtors 2 200  
Other
Amounts Owed To Group Undertakings  454 1544 781 093
Average Number Employees During Period4443
Capital Reduction Decrease In Equity 1 500  
Creditors  3 517 1054 781 093
Investments Fixed Assets5 000 0005 000 0005 000 0005 000 000
Investments In Group Undertakings Participating Interests  5 000 0005 000 000
Investments In Subsidiaries5 000 0005 000 000  
Issue Equity Instruments 3 589 500  
Net Current Assets Liabilities628 717540 476-854 154-4 781 093
Other Creditors  3 517 105 
Other Remaining Borrowings11 058 2514 294 793  
Percentage Class Share Held In Subsidiary 100 100
Profit Loss-1 108 1602 219 448  
Provisions For Liabilities Balance Sheet Subtotal  64 000 
Taxation Including Deferred Taxation Balance Sheet Subtotal 165 000  
Total Assets Less Current Liabilities5 628 7175 540 4764 145 846218 907

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 30th, May 2023
Free Download (10 pages)

Company search