Connect Yorkshire LEEDS


Connect Yorkshire started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04238885. The Connect Yorkshire company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leeds at Elizabeth House. Postal code: LS1 2TW. Since 2002-07-27 Connect Yorkshire is no longer carrying the name Technology Yorkshire.

The company has 4 directors, namely Anthony U., Sophie C. and Richard M. and others. Of them, Jacqueline H. has been with the company the longest, being appointed on 23 April 2015 and Anthony U. has been with the company for the least time - from 14 June 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Connect Yorkshire Address / Contact

Office Address Elizabeth House
Office Address2 13-19 Queen Street
Town Leeds
Post code LS1 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04238885
Date of Incorporation Thu, 21st Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Anthony U.

Position: Director

Appointed: 14 June 2018

Sophie C.

Position: Director

Appointed: 04 May 2016

Richard M.

Position: Director

Appointed: 04 May 2016

Jacqueline H.

Position: Director

Appointed: 23 April 2015

David L.

Position: Director

Appointed: 23 April 2015

Resigned: 29 September 2016

Paul R.

Position: Director

Appointed: 29 January 2013

Resigned: 29 September 2016

Neil E.

Position: Director

Appointed: 29 January 2013

Resigned: 02 January 2020

Kevin H.

Position: Director

Appointed: 29 January 2013

Resigned: 15 October 2014

Nicholas B.

Position: Secretary

Appointed: 13 August 2010

Resigned: 14 August 2023

Helen W.

Position: Director

Appointed: 26 April 2010

Resigned: 04 April 2011

Phillip H.

Position: Director

Appointed: 26 April 2010

Resigned: 30 July 2012

James N.

Position: Director

Appointed: 26 April 2010

Resigned: 04 April 2011

Gerard T.

Position: Director

Appointed: 26 April 2010

Resigned: 30 September 2016

James F.

Position: Secretary

Appointed: 26 April 2010

Resigned: 13 August 2010

Brian M.

Position: Director

Appointed: 26 April 2010

Resigned: 04 April 2011

William L.

Position: Director

Appointed: 11 May 2009

Resigned: 29 April 2013

Richard D.

Position: Director

Appointed: 02 March 2009

Resigned: 23 April 2015

Peter G.

Position: Director

Appointed: 28 July 2008

Resigned: 26 April 2010

Deborah W.

Position: Director

Appointed: 24 September 2007

Resigned: 26 April 2010

Ian G.

Position: Director

Appointed: 27 November 2006

Resigned: 02 April 2012

Glen H.

Position: Director

Appointed: 23 January 2006

Resigned: 31 March 2009

Barry D.

Position: Director

Appointed: 05 December 2005

Resigned: 20 August 2009

Richard W.

Position: Director

Appointed: 25 July 2005

Resigned: 24 September 2007

John F.

Position: Director

Appointed: 29 November 2004

Resigned: 25 July 2005

Alexander M.

Position: Director

Appointed: 26 July 2004

Resigned: 11 May 2009

Nicholas B.

Position: Secretary

Appointed: 14 June 2004

Resigned: 26 April 2010

David H.

Position: Director

Appointed: 08 December 2003

Resigned: 29 November 2004

Philip C.

Position: Director

Appointed: 08 December 2003

Resigned: 11 March 2013

Anthony R.

Position: Director

Appointed: 08 December 2003

Resigned: 26 April 2010

Gwynfor H.

Position: Director

Appointed: 08 December 2003

Resigned: 26 April 2010

Simon B.

Position: Director

Appointed: 08 December 2003

Resigned: 28 September 2006

Matthew F.

Position: Director

Appointed: 08 December 2003

Resigned: 28 September 2006

Andrew K.

Position: Director

Appointed: 08 December 2003

Resigned: 09 December 2005

Ian M.

Position: Director

Appointed: 08 December 2003

Resigned: 03 August 2008

Ian M.

Position: Director

Appointed: 08 December 2003

Resigned: 26 April 2010

Nicholas B.

Position: Director

Appointed: 21 June 2001

Resigned: 14 August 2023

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 June 2001

Resigned: 14 June 2004

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Richard M. This PSC has 25-50% voting rights. Another one in the PSC register is Sophie P. This PSC and has 25-50% voting rights. Then there is Nicholas B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Richard M.

Notified on 14 August 2023
Nature of control: 25-50% voting rights

Sophie P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Nicholas B.

Notified on 6 April 2016
Ceased on 14 August 2023
Nature of control: 25-50% voting rights

Company previous names

Technology Yorkshire July 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 66127 90413 52415 57774 64839 5212 818
Current Assets75 59871 17267 81772 582128 03777 41930 301
Debtors43 93743 26854 29357 00553 38937 89827 483
Net Assets Liabilities   -62 609-44 115-68 210-135 339
Other Debtors4 6751 9454 2482 4562 454 495
Property Plant Equipment3 3331 666444222501250 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 6674 3346 2226 4446 9177 1687 418
Average Number Employees During Period 744467
Bank Borrowings Overdrafts    33 75027 76015 144
Creditors59 83287 31386 328135 41333 75027 76015 144
Increase From Depreciation Charge For Year Property Plant Equipment 1 6671 888222473251250
Net Current Assets Liabilities15 766-16 141-18 511-62 831-10 866-40 700-120 195
Other Creditors52 38977 60278 544112 905109 001105 144131 454
Other Taxation Social Security Payable4 3447 2035 05011 27014 23512 70511 938
Property Plant Equipment Gross Cost6 0006 0006 6666 6667 4187 418 
Total Additions Including From Business Combinations Property Plant Equipment  666 752  
Total Assets Less Current Liabilities19 099-14 475-18 067-62 609-10 365-40 450-120 195
Trade Creditors Trade Payables3 0992 5082 73411 23815 667270386
Trade Debtors Trade Receivables39 26241 32350 04554 54950 93537 89826 988
Employees Gender Not Disclosed47     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search