Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINANCE YORKSHIRE EQUITY GP LIMITED
Company Information for

FINANCE YORKSHIRE EQUITY GP LIMITED

1 CAPITOL COURT, CAPITOL BUSINESS PARK, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3TZ,
Company Registration Number
07174427
Private Limited Company
Active

Company Overview

About Finance Yorkshire Equity Gp Ltd
FINANCE YORKSHIRE EQUITY GP LIMITED was founded on 2010-03-02 and has its registered office in Barnsley. The organisation's status is listed as "Active". Finance Yorkshire Equity Gp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINANCE YORKSHIRE EQUITY GP LIMITED
 
Legal Registered Office
1 CAPITOL COURT, CAPITOL BUSINESS PARK
DODWORTH
BARNSLEY
SOUTH YORKSHIRE
S75 3TZ
Other companies in EC2Y
 
Previous Names
TIMEC 1264 LIMITED11/05/2010
Filing Information
Company Number 07174427
Company ID Number 07174427
Date formed 2010-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINANCE YORKSHIRE EQUITY GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINANCE YORKSHIRE EQUITY GP LIMITED

Current Directors
Officer Role Date Appointed
GBAC LIMITED
Company Secretary 2018-02-01
JONATHAN DAVID FREEMAN
Director 2017-09-01
VIVIAN DAVID HALLAM
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS GUY BURTON
Director 2012-03-22 2017-09-01
GEOFFREY CHARLES BYARS THOMSON
Director 2012-03-22 2015-11-13
AILEEN BROWN
Company Secretary 2012-03-22 2013-11-28
BARRIE STUART HENSBY
Director 2010-04-08 2013-03-28
EMMA RUTH O'ROURKE
Company Secretary 2010-04-08 2012-03-22
CRAIG HOPWOOD
Director 2010-04-19 2012-03-22
EMMA RUTH O'ROURKE
Director 2010-04-08 2012-03-22
GERALD WHITE
Director 2011-09-22 2012-03-22
MARION ANNE BERNARD
Director 2010-04-08 2011-09-30
MUCKLE SECRETARY LIMITED
Company Secretary 2010-03-02 2010-04-08
ANDREW JOHN DAVISON
Director 2010-03-02 2010-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GBAC LIMITED DYG LTD Company Secretary 2018-03-12 CURRENT 2018-01-12 Active
GBAC LIMITED CALEDONIA LP LIMITED Company Secretary 2018-02-01 CURRENT 2007-11-12 Active - Proposal to Strike off
GBAC LIMITED BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED Company Secretary 2018-02-01 CURRENT 2009-11-06 Active
GBAC LIMITED THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2002-05-24 Active
GBAC LIMITED RIDINGS HOLDINGS LIMITED Company Secretary 2018-02-01 CURRENT 2004-04-20 Active
GBAC LIMITED ANTICUS PARTNERS LIMITED Company Secretary 2018-02-01 CURRENT 2010-02-12 Active
GBAC LIMITED STRATHTAY VENTURES LIMITED Company Secretary 2018-02-01 CURRENT 1997-01-07 Active - Proposal to Strike off
GBAC LIMITED BRAVEHEART INVESTMENT GROUP PLC Company Secretary 2018-02-01 CURRENT 2003-04-07 Active
GBAC LIMITED BRAVEHEART NOMINEES LIMITED Company Secretary 2018-02-01 CURRENT 2004-04-21 Active - Proposal to Strike off
GBAC LIMITED STRATHCLYDE INNOVATION FUND GP LIMITED Company Secretary 2018-02-01 CURRENT 2007-11-12 Active - Proposal to Strike off
GBAC LIMITED CALEDONIA SPECIALIST FINANCE LIMITED Company Secretary 2018-02-01 CURRENT 2008-07-02 Active - Proposal to Strike off
GBAC LIMITED CALEDONIA PORTFOLIO REALISATIONS LIMITED Company Secretary 2018-02-01 CURRENT 1988-02-17 Active
GBAC LIMITED SW PROPERTY 2016 LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Active
GBAC LIMITED ANGLIA COMPONENTS 2012 LIMITED Company Secretary 2012-07-12 CURRENT 2012-04-25 Active
GBAC LIMITED ANGLIA COMPONENTS INVESTMENTS LIMITED Company Secretary 2012-07-12 CURRENT 2012-04-25 Active
JONATHAN DAVID FREEMAN KW WEALTH PLANNING LIMITED Director 2018-06-18 CURRENT 1976-06-25 Active
JONATHAN DAVID FREEMAN KW TRADING SERVICES LIMITED Director 2018-06-18 CURRENT 1995-10-03 Active - Proposal to Strike off
JONATHAN DAVID FREEMAN ANTICUS PARTNERS LIMITED Director 2017-08-02 CURRENT 2010-02-12 Active
VIVIAN DAVID HALLAM BRAVEHEART INVESTMENT GROUP PLC Director 2017-06-07 CURRENT 2003-04-07 Active
VIVIAN DAVID HALLAM KIRKSTALL LIMITED Director 2016-11-14 CURRENT 2000-11-23 Active
VIVIAN DAVID HALLAM PARAYTEC LIMITED Director 2016-09-22 CURRENT 2005-01-25 Active
VIVIAN DAVID HALLAM THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED Director 2016-01-11 CURRENT 2002-05-24 Active
VIVIAN DAVID HALLAM RIDINGS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2004-04-20 Active
VIVIAN DAVID HALLAM CALEDONIA SPECIALIST FINANCE LIMITED Director 2015-11-13 CURRENT 2008-07-02 Active - Proposal to Strike off
VIVIAN DAVID HALLAM STRATHTAY VENTURES LIMITED Director 2015-11-09 CURRENT 1997-01-07 Active - Proposal to Strike off
VIVIAN DAVID HALLAM BRAVEHEART NOMINEES LIMITED Director 2015-11-09 CURRENT 2004-04-21 Active - Proposal to Strike off
VIVIAN DAVID HALLAM ANTICUS PARTNERS LIMITED Director 2015-07-15 CURRENT 2010-02-12 Active
VIVIAN DAVID HALLAM BALFOUR RHODES LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
VIVIAN DAVID HALLAM NUTRATECH LIMITED Director 2014-01-22 CURRENT 2004-04-05 Active
VIVIAN DAVID HALLAM BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
VIVIAN DAVID HALLAM NEON CAPITAL PARTNERS LIMITED Director 2004-03-25 CURRENT 2002-02-06 Dissolved 2014-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-06-16CH01Director's details changed for Mr Ian David Brown on 2022-06-14
2022-06-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-09-06CH01Director's details changed for Mr Ian David Brown on 2020-09-07
2021-08-19CH01Director's details changed for Mr Jonathan David Freeman on 2021-08-19
2021-05-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-24PSC05Change of details for Viking Fund Managers Limited as a person with significant control on 2019-05-14
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM One Fleet Place London EC4M 7WS England
2019-04-18AP01DIRECTOR APPOINTED MR IAN DAVID BROWN
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN DAVID HALLAM
2019-04-18PSC02Notification of Viking Fund Managers Limited as a person with significant control on 2019-04-15
2019-04-18PSC07CESSATION OF BRAVEHEART INVESTMENT GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-08PSC05Change of details for Braveheart Investment Group Plc as a person with significant control on 2018-03-02
2018-10-22CH01Director's details changed for Mr Jonathan David Freeman on 2018-10-22
2018-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-04-30AP04Appointment of Gbac Limited as company secretary on 2018-02-01
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/17 FROM One London Wall London EC2Y 5AB
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS GUY BURTON
2017-09-05AP01DIRECTOR APPOINTED MR JONATHAN DAVID FREEMAN
2017-09-05AP01DIRECTOR APPOINTED MR VIVIAN DAVID HALLAM
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06AUDAUDITOR'S RESIGNATION
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMSON
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0101/03/15 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0101/03/14 FULL LIST
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY AILEEN BROWN
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM METIC HOUSE RIPLEY DRIVE NORMANTON WEST YORKSHIRE WF6 1QT UNITED KINGDOM
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HENSBY
2013-03-28AR0101/03/13 FULL LIST
2013-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / AILEEN BROWN / 01/02/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BYARS THOMSON / 01/02/2013
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03RES01ADOPT ARTICLES 22/03/2012
2012-03-23AP01DIRECTOR APPOINTED GEOFFREY CHARLES BYARS THOMSON
2012-03-23AP01DIRECTOR APPOINTED MR ANDREW THOMAS GUY BURTON
2012-03-23AP03SECRETARY APPOINTED AILEEN BROWN
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 5TH FLOOR MAYBROOK HOUSE 27-35 GRAINGER STREET NEWCASTLE UPON TYNE NE1 5JE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WHITE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA O'ROURKE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HOPWOOD
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY EMMA O'ROURKE
2012-03-01AR0101/03/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARION BERNARD
2011-09-27AP01DIRECTOR APPOINTED MR GERALD WHITE
2011-03-01AR0101/03/11 FULL LIST
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-11RES15CHANGE OF NAME 20/04/2010
2010-05-11CERTNMCOMPANY NAME CHANGED TIMEC 1264 LIMITED CERTIFICATE ISSUED ON 11/05/10
2010-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-28AP01DIRECTOR APPOINTED CRAIG HOPWOOD
2010-04-19AP01DIRECTOR APPOINTED MR BARRIE STUART HENSBY
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2010-04-15AP03SECRETARY APPOINTED EMMA RUTH O'ROURKE
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2010-04-15AP01DIRECTOR APPOINTED EMMA RUTH O'ROURKE
2010-04-15AP01DIRECTOR APPOINTED MS MARION ANNE BERNARD
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM
2010-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FINANCE YORKSHIRE EQUITY GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINANCE YORKSHIRE EQUITY GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNT 2010-09-24 Outstanding EUROPEAN INVESTMENT BANK
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINANCE YORKSHIRE EQUITY GP LIMITED

Intangible Assets
Patents
We have not found any records of FINANCE YORKSHIRE EQUITY GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINANCE YORKSHIRE EQUITY GP LIMITED
Trademarks
We have not found any records of FINANCE YORKSHIRE EQUITY GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINANCE YORKSHIRE EQUITY GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FINANCE YORKSHIRE EQUITY GP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FINANCE YORKSHIRE EQUITY GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINANCE YORKSHIRE EQUITY GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINANCE YORKSHIRE EQUITY GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.