Yorklyde Limited LONDON


Founded in 1979, Yorklyde, classified under reg no. 01411789 is an active company. Currently registered at Colart At Huckletree West, The Mediaworks Building W12 7FP, London the company has been in the business for 45 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Ian L., appointed on 31 August 2021. In addition, a secretary was appointed - Ian L., appointed on 13 March 2012. 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.

Yorklyde Limited Address / Contact

Office Address Colart At Huckletree West, The Mediaworks Building
Office Address2 191 Wood Lane
Town London
Post code W12 7FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01411789
Date of Incorporation Fri, 26th Jan 1979
Industry Weaving of textiles
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Ian L.

Position: Director

Appointed: 31 August 2021

Ian L.

Position: Secretary

Appointed: 13 March 2012

Charles B.

Position: Secretary

Resigned: 02 August 1993

Stephen B.

Position: Director

Appointed: 20 October 2010

Resigned: 31 December 2011

James M.

Position: Director

Appointed: 01 April 2010

Resigned: 20 October 2010

Jenny L.

Position: Director

Appointed: 10 August 2009

Resigned: 20 October 2010

Lars F.

Position: Director

Appointed: 27 September 2007

Resigned: 31 August 2021

Richard S.

Position: Director

Appointed: 30 January 2007

Resigned: 11 June 2010

Anne B.

Position: Director

Appointed: 03 October 2006

Resigned: 18 June 2009

Stephen B.

Position: Secretary

Appointed: 13 March 2006

Resigned: 31 December 2011

David B.

Position: Director

Appointed: 07 January 2004

Resigned: 31 October 2010

Thomas M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 13 March 2006

Thomas M.

Position: Director

Appointed: 01 May 2003

Resigned: 13 March 2006

Bengt L.

Position: Director

Appointed: 01 January 2003

Resigned: 03 October 2006

Lars F.

Position: Director

Appointed: 01 January 2003

Resigned: 15 February 2005

Ulf L.

Position: Director

Appointed: 01 January 2003

Resigned: 05 January 2009

Denis B.

Position: Director

Appointed: 20 December 2002

Resigned: 27 September 2007

Charles G.

Position: Director

Appointed: 15 November 2002

Resigned: 01 April 2010

Peter G.

Position: Director

Appointed: 01 October 2002

Resigned: 29 October 2004

Richard S.

Position: Director

Appointed: 05 August 2002

Resigned: 30 June 2004

Humphrey S.

Position: Director

Appointed: 26 April 1995

Resigned: 30 June 2003

Humphrey S.

Position: Secretary

Appointed: 02 August 1993

Resigned: 30 June 2003

Charles B.

Position: Director

Appointed: 26 July 1992

Resigned: 30 August 2002

Nicholas T.

Position: Director

Appointed: 26 July 1992

Resigned: 15 November 2002

Adrian B.

Position: Director

Appointed: 26 July 1992

Resigned: 31 December 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Moorbrook Holdings Limited from Ayr, Scotland. The abovementioned PSC is classified as "a limited company governed by the laws of scotland", 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.

Moorbrook Holdings Limited

17 Viewfield Road, Ayr, KA8 8HJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company Governed By The Laws Of Scotland
Country registered Scotland
Place registered Companies House
Registration number Sc332250
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 10th, October 2023
Free Download (8 pages)

Company search