You Asset Management Limited FARNBOROUGH


Founded in 2007, You Asset Management, classified under reg no. 06150317 is an active company. Currently registered at Brennan House GU14 6XR, Farnborough the company has been in the business for seventeen years. Its financial year was closed on June 30 and its latest financial statement was filed on 31st March 2022. Since 17th June 2021 You Asset Management Limited is no longer carrying the name Beaufort Investment Management.

The firm has 4 directors, namely Peter G., Darren S. and Steven P. and others. Of them, Derrick D. has been with the company the longest, being appointed on 9 May 2018 and Peter G. has been with the company for the least time - from 4 September 2023. At the moment 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.

You Asset Management Limited Address / Contact

Office Address Brennan House
Office Address2 Farnborough Aerospace Centre Business Park
Town Farnborough
Post code GU14 6XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06150317
Date of Incorporation Fri, 9th Mar 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Peter G.

Position: Director

Appointed: 04 September 2023

Darren S.

Position: Director

Appointed: 03 August 2022

Steven P.

Position: Director

Appointed: 27 January 2021

Derrick D.

Position: Director

Appointed: 09 May 2018

Andy T.

Position: Director

Appointed: 03 August 2022

Resigned: 04 July 2023

Jade S.

Position: Director

Appointed: 27 January 2021

Resigned: 06 August 2023

Stephen W.

Position: Director

Appointed: 30 August 2018

Resigned: 24 January 2019

Simon G.

Position: Director

Appointed: 22 August 2018

Resigned: 28 June 2023

Stewart M.

Position: Director

Appointed: 15 April 2017

Resigned: 26 July 2017

Stewart M.

Position: Director

Appointed: 07 April 2017

Resigned: 26 July 2017

Jacqueline J.

Position: Director

Appointed: 01 March 2016

Resigned: 30 April 2021

Sandra S.

Position: Secretary

Appointed: 18 September 2013

Resigned: 01 March 2016

Sandra S.

Position: Director

Appointed: 18 September 2013

Resigned: 01 March 2016

Jacqueline J.

Position: Secretary

Appointed: 01 January 2013

Resigned: 18 September 2013

Jacqueline J.

Position: Director

Appointed: 01 January 2013

Resigned: 18 September 2013

Alan E.

Position: Director

Appointed: 14 November 2012

Resigned: 27 September 2013

Jacqueline J.

Position: Director

Appointed: 14 November 2012

Resigned: 18 September 2013

Clive G.

Position: Director

Appointed: 14 November 2012

Resigned: 31 March 2021

Stephen W.

Position: Director

Appointed: 20 February 2012

Resigned: 30 August 2018

Shane B.

Position: Secretary

Appointed: 09 March 2007

Resigned: 01 January 2013

Shane B.

Position: Director

Appointed: 09 March 2007

Resigned: 26 February 2014

Andrew B.

Position: Director

Appointed: 09 March 2007

Resigned: 17 July 2023

People with significant control

The list of PSCs that own or have control over the company includes 8 names. As we researched, there is Solomon Investment Management Limited from Milton Keynes, England. This PSC is categorised as "a private limited company", 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. Another entity in the PSC register is The Beaufort Group Of Companies Limited that entered Redhill, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Andrew B., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Solomon Investment Management Limited

C/O Freeths Llp Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Register
Registration number 13787596
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Beaufort Group Of Companies Limited

Kingsgate High Street, Redhill, RH1 1SH, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 07902965
Notified on 11 December 2019
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 1 March 2017
Ceased on 11 December 2019
Nature of control: significiant influence or control

Clive G.

Notified on 1 March 2017
Ceased on 11 December 2019
Nature of control: significiant influence or control

Simon G.

Notified on 22 August 2018
Ceased on 11 December 2019
Nature of control: significiant influence or control

Jacqueline J.

Notified on 1 March 2017
Ceased on 11 December 2019
Nature of control: significiant influence or control

Derrick D.

Notified on 9 May 2018
Ceased on 11 December 2019
Nature of control: significiant influence or control

Stephen W.

Notified on 1 March 2017
Ceased on 24 January 2019
Nature of control: significiant influence or control

Company previous names

Beaufort Investment Management June 17, 2021
Equip Solutions January 31, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 610 6222 496 7152 621 757
Current Assets2 611 4983 760 8134 386 223
Debtors1 000 8761 264 0981 764 466
Net Assets Liabilities1 000 4722 314 7852 960 787
Other Debtors3 768 5 921
Property Plant Equipment12 8836 1163 419
Other
Audit Fees Expenses4 9504 950 
Accrued Liabilities Deferred Income317 164166 030212 920
Accumulated Depreciation Impairment Property Plant Equipment17 35522 68626 753
Additions Other Than Through Business Combinations Property Plant Equipment 1 1752 907
Administrative Expenses2 500 4611 745 3241 796 517
Amounts Owed By Group Undertakings682 854889 0251 298 336
Amounts Owed To Group Undertakings  11 397
Average Number Employees During Period211815
Cash Cash Equivalents Cash Flow Value1 610 6222 496 7152 621 757
Corporation Tax Payable 81 045142 693
Cost Sales106 190-17 48465 320
Creditors806 714570 602334 491
Current Tax For Period 81 045278 719
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6-1 286-512
Depreciation Expense Property Plant Equipment7 6867 4454 469
Depreciation Impairment Expense Property Plant Equipment7 6867 4454 469
Dividends Paid200 000600 0001 914 313
Dividends Paid Classified As Financing Activities-200 000-600 000-1 914 313
Dividends Paid On Shares Final 600 0001 914 313
Dividends Paid On Shares Interim200 000600 000 
Further Item Creditors Component Total Creditors806 714570 602334 491
Further Item Tax Increase Decrease Component Adjusting Items14 02623 772-55 244
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 024 209385 021134 957
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables415 933263 222500 368
Gain Loss On Disposals Property Plant Equipment-511-497-740
Gross Profit Loss2 877 2653 738 2074 634 523
Income Taxes Paid Refund Classified As Operating Activities2 099 -217 071
Increase From Depreciation Charge For Year Property Plant Equipment 7 4454 469
Interest Income On Bank Deposits1 8641 189899
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss1 8641 189899
Interest Payable Similar Charges Finance Costs  383
Interest Received Classified As Investing Activities-1 864-1 189-899
Key Management Personnel Compensation Total893 296428 460383 155
Net Cash Flows From Used In Operating Activities-1 056 376-1 486 079-2 040 968
Net Cash Generated From Operations-1 054 277-1 486 079-2 258 422
Net Current Assets Liabilities2 036 7513 253 9303 716 538
Net Finance Income Costs1 8641 189899
Net Interest Paid Received Classified As Operating Activities  -383
Operating Profit Loss376 8041 992 8832 838 006
Other Creditors256 215259 479250 881
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 114402
Other Disposals Property Plant Equipment 2 6111 537
Other Interest Expense  383
Other Interest Receivable Similar Income Finance Income1 8641 189899
Other Provisions Balance Sheet Subtotal240 000373 497424 029
Other Taxation Social Security Payable 329 
Pension Other Post-employment Benefit Costs Other Pension Costs86 75351 05150 271
Prepayments Accrued Income284 184359 921446 523
Proceeds From Sales Property Plant Equipment  -395
Profit Loss378 6741 914 3132 560 315
Profit Loss On Ordinary Activities Before Tax378 6681 994 0722 838 522
Property Plant Equipment Gross Cost30 23828 80230 172
Purchase Property Plant Equipment-8 161-1 175-2 907
Social Security Costs162 683113 480103 265
Staff Costs Employee Benefits Expense1 692 4831 117 2601 155 432
Taxation Including Deferred Taxation Balance Sheet Subtotal2 4481 162650
Tax Expense Credit Applicable Tax Rate71 947378 874539 319
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-86 487-322 925-206 594
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss50838811
Tax Tax Credit On Profit Or Loss On Ordinary Activities-679 759278 207
Total Assets Less Current Liabilities2 049 6343 260 0463 719 957
Total Increase Decrease In Provisions -133 497-50 532
Trade Creditors Trade Payables1 368 51 794
Trade Debtors Trade Receivables30 07015 15213 686
Turnover Revenue2 983 4553 720 7234 699 843
Wages Salaries1 443 047952 7291 001 896
Company Contributions To Defined Benefit Plans Directors38 05710 87412 696
Director Remuneration642 252247 649157 786
Director Remuneration Benefits Including Payments To Third Parties680 309258 523170 482

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 10th, April 2024
Free Download (33 pages)

Company search