Yorkshire Factors Limited NORTH YORKSHIRE


Yorkshire Factors started in year 2001 as Private Limited Company with registration number 04175888. The Yorkshire Factors company has been functioning successfully for 23 years now and its status is active. The firm's office is based in North Yorkshire at The Bailey. Postal code: BD23 1DN. Since Fri, 5th Oct 2001 Yorkshire Factors Limited is no longer carrying the name Gateway Commercial Finance.

At present there are 2 directors in the the firm, namely Anthony C. and Gregory B.. In addition one secretary - David T. - is with the company. At present 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.

Yorkshire Factors Limited Address / Contact

Office Address The Bailey
Office Address2 Skipton
Town North Yorkshire
Post code BD23 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04175888
Date of Incorporation Thu, 8th Mar 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Anthony C.

Position: Director

Appointed: 25 April 2023

David T.

Position: Secretary

Appointed: 24 April 2023

Gregory B.

Position: Director

Appointed: 07 April 2014

Craig G.

Position: Director

Appointed: 01 January 2021

Resigned: 31 March 2023

Alexander R.

Position: Director

Appointed: 30 November 2012

Resigned: 30 April 2019

John G.

Position: Secretary

Appointed: 08 February 2011

Resigned: 24 April 2023

Richard T.

Position: Director

Appointed: 01 January 2009

Resigned: 07 April 2014

John G.

Position: Director

Appointed: 10 November 2006

Resigned: 31 December 2008

David C.

Position: Director

Appointed: 10 November 2006

Resigned: 30 November 2012

Peter C.

Position: Director

Appointed: 10 November 2006

Resigned: 01 February 2008

Gillian D.

Position: Secretary

Appointed: 01 October 2006

Resigned: 08 February 2011

John D.

Position: Secretary

Appointed: 28 March 2006

Resigned: 30 September 2006

Ralph W.

Position: Director

Appointed: 08 March 2001

Resigned: 31 December 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 March 2001

Resigned: 08 March 2001

Ralph W.

Position: Secretary

Appointed: 08 March 2001

Resigned: 28 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2001

Resigned: 08 March 2001

James W.

Position: Director

Appointed: 08 March 2001

Resigned: 31 December 2008

Joan W.

Position: Director

Appointed: 08 March 2001

Resigned: 10 November 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Skipton Business Finance Limited from Skipton. This PSC is classified as "a limited by shares", 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.

Skipton Business Finance Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04171724
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

Gateway Commercial Finance October 5, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (6 pages)

Company search

Advertisements