logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Taylor, Elliott Mark
    Born in April 2000
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Michelle
    Born in November 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-16 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, Mark
    Born in April 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-08-16 ~ now
    OF - Director → CIF 0
    Mr Mark Taylor
    Born in April 1967
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Gibson, Scott
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-08-16 ~ 2008-12-19
    OF - Secretary → CIF 0
  • 2
    Mrs Michelle Taylor
    Born in November 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-08-16 ~ 2006-08-16
    PE - Nominee Secretary → CIF 0
  • 4
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    2006-08-16 ~ 2006-08-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HOUSETECH (YORKSHIRE) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
81,850 GBP2024-12-31
1,598 GBP2023-12-31
Investment Property
1,184,979 GBP2024-12-31
1,184,979 GBP2023-12-31
Fixed Assets - Investments
509,243 GBP2024-12-31
509,243 GBP2023-12-31
Fixed Assets
1,776,072 GBP2024-12-31
1,695,820 GBP2023-12-31
Debtors
7,019 GBP2024-12-31
58,579 GBP2023-12-31
Cash at bank and in hand
90,250 GBP2024-12-31
92,699 GBP2023-12-31
Current Assets
97,269 GBP2024-12-31
151,278 GBP2023-12-31
Net Current Assets/Liabilities
-104,091 GBP2024-12-31
19,466 GBP2023-12-31
Total Assets Less Current Liabilities
1,671,981 GBP2024-12-31
1,715,286 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-685,938 GBP2024-12-31
Net Assets/Liabilities
986,043 GBP2024-12-31
1,042,694 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
986,041 GBP2024-12-31
1,042,692 GBP2023-12-31
Equity
986,043 GBP2024-12-31
1,042,694 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
108,122 GBP2024-12-31
11,437 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
26,272 GBP2024-12-31
9,839 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
16,433 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
81,850 GBP2024-12-31
1,598 GBP2023-12-31
Investment Property - Fair Value Model
1,184,979 GBP2023-12-31
Investments in group undertakings and participating interests
120 GBP2024-12-31
120 GBP2023-12-31
Other Investments Other Than Loans
509,123 GBP2024-12-31
509,123 GBP2023-12-31
Amounts invested in assets
Non-current
509,243 GBP2024-12-31
509,243 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
5,396 GBP2024-12-31
4,500 GBP2023-12-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
52,478 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,623 GBP2024-12-31
1,601 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
7,019 GBP2024-12-31
58,579 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
41,689 GBP2024-12-31
37,786 GBP2023-12-31
Trade Creditors/Trade Payables
Current
28,095 GBP2024-12-31
6,414 GBP2023-12-31
Amounts owed to group undertakings
Current
14,527 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
3,370 GBP2024-12-31
29,546 GBP2023-12-31
Other Creditors
Current
113,679 GBP2024-12-31
58,066 GBP2023-12-31
Creditors
Current
201,360 GBP2024-12-31
131,812 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
631,601 GBP2024-12-31
672,592 GBP2023-12-31
Other Creditors
Non-current
54,337 GBP2024-12-31
0 GBP2023-12-31
Creditors
Non-current
685,938 GBP2024-12-31
672,592 GBP2023-12-31

Related profiles found in government register
  • HOUSETECH (YORKSHIRE) LIMITED
    Info
    Registered number 05907195
    icon of addressCastle House 27 Mill Lane, Elloughton, Brough HU15 1JL
    PRIVATE LIMITED COMPANY incorporated on 2006-08-16 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • HOUSETECH (YORKSHIRE) LIMITED
    S
    Registered number 05907195
    icon of addressCara House, Beck Lane, Welton, Brough, East Yorkshire, United Kingdom, HU15 1PW
    Limited in Companies House, United Kingdom
    CIF 1
  • HOUSETECH (YORKSHIRE) LIMITED
    S
    Registered number 05907195
    icon of addressCara House, Beck Lane, Welton, Brough, England, HU15 1PW
    Limited Company in England & Wales, England
    CIF 2
  • HOUSETECH (YORKSHIRE) LIMITED
    S
    Registered number 05907195
    icon of addressPrinces House, Wright Street, Hull, East Yorkshire, England, HU2 8HX
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressGibson Lane Gibson Lane, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressGibson Lane, Melton, North Ferriby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    ENZYME HOLDINGS LIMITED - 2011-09-13
    IMPX GROUP LIMITED - 2013-04-04
    icon of addressWastege Wastemanagement Gibson Lane, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,351,281 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.