Yorse No. 1 Limited LONDON


Yorse No. 1 started in year 2002 as Private Limited Company with registration number 04373660. The Yorse No. 1 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7JT. Since Friday 25th March 2016 Yorse No. 1 Limited is no longer carrying the name Keenpac Group.

Currently there are 3 directors in the the company, namely Ian B., Suzanne J. and Richard H.. In addition one secretary - Suzanne J. - is with the firm. Currently 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.

Yorse No. 1 Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373660
Date of Incorporation Thu, 14th Feb 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ian B.

Position: Director

Appointed: 30 April 2023

Suzanne J.

Position: Director

Appointed: 01 October 2020

Suzanne J.

Position: Secretary

Appointed: 01 October 2020

Richard H.

Position: Director

Appointed: 01 May 2020

Andrew B.

Position: Director

Appointed: 16 December 2015

Resigned: 30 April 2023

Paul H.

Position: Director

Appointed: 16 December 2015

Resigned: 01 October 2020

Brian M.

Position: Director

Appointed: 16 December 2015

Resigned: 18 December 2019

Lindsay W.

Position: Director

Appointed: 25 January 2013

Resigned: 16 December 2015

Helen C.

Position: Director

Appointed: 25 January 2013

Resigned: 16 December 2015

Charles B.

Position: Director

Appointed: 02 January 2008

Resigned: 03 October 2008

Alexander J.

Position: Director

Appointed: 14 May 2007

Resigned: 05 November 2008

Andrew W.

Position: Director

Appointed: 11 December 2006

Resigned: 22 January 2008

James C.

Position: Director

Appointed: 11 December 2006

Resigned: 30 June 2009

Andrew M.

Position: Director

Appointed: 11 December 2006

Resigned: 25 January 2013

Nancy L.

Position: Director

Appointed: 11 December 2006

Resigned: 25 January 2013

Paul H.

Position: Secretary

Appointed: 11 December 2006

Resigned: 01 October 2020

David C.

Position: Director

Appointed: 14 October 2003

Resigned: 11 December 2006

David M.

Position: Secretary

Appointed: 20 May 2002

Resigned: 11 December 2006

David M.

Position: Director

Appointed: 20 May 2002

Resigned: 14 May 2007

Glynn B.

Position: Director

Appointed: 20 May 2002

Resigned: 02 January 2008

Andrew W.

Position: Director

Appointed: 20 May 2002

Resigned: 11 December 2006

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2002

Resigned: 20 May 2002

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 14 February 2002

Resigned: 20 May 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Bunzl Uk Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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.

Bunzl Uk Limited

York House 45 Seymour Street, London, W1H 7JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Keenpac Group March 25, 2016
Ingleby (1490) August 1, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download

Company search

Advertisements