Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Accountability Yorkshire Limited
Accountability Yorkshire Limited is an active company incorporated on 10 September 2023 with the registered office located in . Accountability Yorkshire Limited was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15126851
Private limited company
Age
2 years 1 month
Incorporated
10 September 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 September 2025
(1 month ago)
Next confirmation dated
9 September 2026
Due by
23 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
10 Sep
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Accountability Yorkshire Limited
Contact
Update Details
Address
24 Fallow Drive
Doncaster
DN2 4FG
England
Address changed on
7 Feb 2024
(1 year 8 months ago)
Previous address was
7 Pearmain Drive Maltby Rotherham S66 8SE England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Jamie Christopher Hoyle
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1994
Mr Jamie Christopher Hoyle
PSC • British • Lives in UK • Born in Jan 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
YNK Express Haulage Co Limited
Jamie Christopher Hoyle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£2
Turnover
Unreported
Employees
Unreported
Total Assets
£135
Total Liabilities
-£286
Net Assets
-£151
Debt Ratio (%)
212%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
8 Months Ago on 17 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 7 Feb 2024
Mr Jamie Christopher Hoyle Details Changed
1 Year 11 Months Ago on 28 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 28 Nov 2023
Mr Jamie Christopher Hoyle (PSC) Details Changed
1 Year 11 Months Ago on 28 Nov 2023
Incorporated
2 Years 1 Month Ago on 10 Sep 2023
Get Alerts
Get Credit Report
Discover Accountability Yorkshire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 September 2025 with updates
Submitted on 18 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Feb 2025
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 7 Feb 2025
Confirmation statement made on 9 September 2024 with updates
Submitted on 9 Sep 2024
Statement of capital following an allotment of shares on 16 April 2024
Submitted on 16 Apr 2024
Registered office address changed from 7 Pearmain Drive Maltby Rotherham S66 8SE England to 24 Fallow Drive Doncaster DN2 4FG on 7 February 2024
Submitted on 7 Feb 2024
Change of details for Mr Jamie Christopher Hoyle as a person with significant control on 28 November 2023
Submitted on 28 Nov 2023
Registered office address changed from 34 Comelybank Drive Mexborough S64 0EP England to 7 Pearmain Drive Maltby Rotherham S66 8SE on 28 November 2023
Submitted on 28 Nov 2023
Director's details changed for Mr Jamie Christopher Hoyle on 28 November 2023
Submitted on 28 Nov 2023
Incorporation
Submitted on 10 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs