YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED
Other business support service activities n.e.c.
YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Sevendale House 3rd Floor, Suite 6c 5-7 Dale Street Manchester M1 1JB United Kingdom
Full company profile for YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED (05047771), an active company based in Manchester, United Kingdom. Incorporated 18 Feb 2004. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£100.00k
Total Liabilities
£1.92M
Turnover
N/A
Employees
N/A
Debt Ratio
95%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Beth Holliday | Secretary | Unknown | Unknown | 3 Sept 2024 | Active |
See all 44 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Equitix (caterham) Acquisition Co 1 Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Aberdeen Infrastructure (no 3) Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Yorkshire Housing Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Dif Infra 3 Uk Limited
Ceased 4 Feb 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Apr 2026 | Officers | Appointment of Ms Rosanagh Frances Buhl-Nielsen as director on 1 Apr 2026 | |
| 10 Apr 2026 | Officers | Termination of Marcelino Hermanus Bernardus Grote Gansey as director on 1 Apr 2026 | |
| 10 Feb 2026 | Confirmation Statement | Confirmation statement made on 3 Feb 2026 with no updates | |
| 18 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 19 Nov 2025 | Officers | Appointment of Mr Robert Joseph Parkes as director |
Appointment of Ms Rosanagh Frances Buhl-Nielsen as director on 1 Apr 2026
Termination of Marcelino Hermanus Bernardus Grote Gansey as director on 1 Apr 2026
Confirmation statement made on 3 Feb 2026 with no updates
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Robert Joseph Parkes as director
Recent Activity
Latest Activity
Appointment of Ms Rosanagh Frances Buhl-Nielsen as director on 1 Apr 2026
2 weeks ago on 12 Apr 2026
Termination of Marcelino Hermanus Bernardus Grote Gansey as director on 1 Apr 2026
3 weeks ago on 10 Apr 2026
Confirmation statement made on 3 Feb 2026 with no updates
2 months ago on 10 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 18 Dec 2025
Appointment of Mr Robert Joseph Parkes as director
5 months ago on 19 Nov 2025
