Market Town Taverns Limited HARROGATE


Market Town Taverns started in year 1998 as Private Limited Company with registration number 03609525. The Market Town Taverns company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Harrogate at Old Bell 2nd Floor. Postal code: HG1 2SZ. Since 1998-10-30 Market Town Taverns Limited is no longer carrying the name Ypcs 73 PLC.

At the moment there are 6 directors in the the company, namely Steven T., Gillian C. and Oliver N. and others. In addition one secretary - Danny H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Market Town Taverns Limited Address / Contact

Office Address Old Bell 2nd Floor
Office Address2 6 Royal Parade
Town Harrogate
Post code HG1 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609525
Date of Incorporation Tue, 4th Aug 1998
Industry Public houses and bars
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Steven T.

Position: Director

Appointed: 01 January 2022

Gillian C.

Position: Director

Appointed: 23 July 2021

Danny H.

Position: Secretary

Appointed: 28 July 2020

Oliver N.

Position: Director

Appointed: 28 July 2020

Danny H.

Position: Director

Appointed: 28 July 2020

Christopher S.

Position: Director

Appointed: 31 January 2019

Jonathan C.

Position: Director

Appointed: 01 November 2011

Lee H.

Position: Director

Appointed: 27 October 2020

Resigned: 28 May 2021

Louise M.

Position: Director

Appointed: 01 September 2016

Resigned: 13 July 2018

Stephen H.

Position: Director

Appointed: 01 September 2016

Resigned: 02 March 2018

Neil K.

Position: Director

Appointed: 30 October 2015

Resigned: 28 July 2020

Charles D.

Position: Director

Appointed: 29 October 2015

Resigned: 23 November 2021

Alistair C.

Position: Director

Appointed: 29 October 2015

Resigned: 29 April 2016

Lee H.

Position: Director

Appointed: 29 October 2015

Resigned: 13 April 2017

Steven T.

Position: Director

Appointed: 01 November 2011

Resigned: 30 October 2015

Ian L.

Position: Director

Appointed: 01 November 2011

Resigned: 11 June 2022

Neil K.

Position: Secretary

Appointed: 01 November 2011

Resigned: 28 July 2020

Simon M.

Position: Director

Appointed: 12 May 2007

Resigned: 29 December 2014

Gillian R.

Position: Director

Appointed: 23 April 2001

Resigned: 12 May 2007

Graham S.

Position: Director

Appointed: 23 August 2000

Resigned: 29 October 2011

Robert A.

Position: Director

Appointed: 01 November 1998

Resigned: 20 June 2000

Ian F.

Position: Director

Appointed: 30 October 1998

Resigned: 30 November 2014

Lesley B.

Position: Secretary

Appointed: 30 October 1998

Resigned: 29 October 2011

Lesley B.

Position: Director

Appointed: 30 October 1998

Resigned: 29 October 2011

Andrew T.

Position: Director

Appointed: 21 October 1998

Resigned: 30 October 1998

Paul E.

Position: Secretary

Appointed: 21 October 1998

Resigned: 30 October 1998

Paul E.

Position: Director

Appointed: 21 October 1998

Resigned: 30 October 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 August 1998

Resigned: 21 October 1998

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 04 August 1998

Resigned: 21 October 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1998

Resigned: 21 October 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Heron and Brearley Holdings Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Heron and Brearley Limited that put Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Heron And Brearley Holdings Limited

Distribution Centre Douglas, Isle Of Man, IM2 1QG, Isle Of Man

Legal authority Iom Companies Act 1931
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 132492c
Notified on 14 June 2019
Nature of control: 75,01-100% shares

Heron And Brearley Limited

Distribution Centre Distribution Centre, Douglas, Isle Of Man, IM2 1QG, Isle Of Man

Legal authority Isle Of Man Companies Act 1931-2004
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 218c
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ypcs 73 PLC October 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-012021-01-302022-01-292023-01-28
Balance Sheet
Cash Bank On Hand164 2791 720101 426104 186
Current Assets623 007590 545813 695705 648
Debtors273 052536 574589 321460 783
Net Assets Liabilities780 531-1 538 317-2 468 091-3 928 674
Other Debtors 299 395361 579243 906
Property Plant Equipment2 436 6841 298 6061 014 290368 401
Total Inventories185 67652 251122 948140 679
Other
Accrued Liabilities Deferred Income 168 204205 996119 276
Accumulated Amortisation Impairment Intangible Assets70 79777 14583 485 
Accumulated Depreciation Impairment Property Plant Equipment4 197 7594 458 5802 365 2171 519 634
Administrative Expenses 4 032 1724 613 2956 020 579
Average Number Employees During Period263199166159
Cost Sales 680 9561 291 3852 055 270
Creditors2 309 8243 460 6664 298 9044 974 879
Disposals Decrease In Amortisation Impairment Intangible Assets   89 811
Disposals Decrease In Depreciation Impairment Property Plant Equipment 345 9622 456 205138 982
Disposals Intangible Assets   140 362
Disposals Property Plant Equipment 519 5882 481 202185 829
Fixed Assets2 506 2491 361 8231 071 167368 401
Gross Profit Loss 1 437 8303 030 2404 509 226
Increase From Amortisation Charge For Year Intangible Assets 6 3486 3406 326
Increase From Depreciation Charge For Year Property Plant Equipment 606 783362 842267 505
Intangible Assets69 56563 21756 877 
Intangible Assets Gross Cost140 362140 362140 362 
Net Current Assets Liabilities-1 686 817-2 870 121-3 485 209-4 269 231
Operating Profit Loss -2 576 252-919 585-1 460 583
Other Creditors 2 866 5733 389 9593 992 982
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   974 106
Other Inventories 52 251122 948140 679
Other Operating Income 18 090663 47050 770
Prepayments Accrued Income 75 105187 903156 508
Profit Loss On Ordinary Activities After Tax -2 318 848-929 774-1 460 583
Profit Loss On Ordinary Activities Before Tax -2 576 252-919 585-1 460 583
Property Plant Equipment Gross Cost6 634 4435 757 1863 379 5071 888 035
Provisions For Liabilities Balance Sheet Subtotal3 309  1
Taxation Social Security Payable 25 278227 58391 217
Tax Tax Credit On Profit Or Loss On Ordinary Activities 257 40410 189 
Total Additions Including From Business Combinations Property Plant Equipment 36 983103 523122 930
Total Assets Less Current Liabilities819 432-1 508 298-2 414 042-3 900 830
Total Increase Decrease From Revaluations Property Plant Equipment -394 652 1 428 573
Trade Creditors Trade Payables 400 611475 366771 404
Trade Debtors Trade Receivables 162 07439 83960 369
Turnover Revenue 2 118 7864 321 6256 564 496

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-28
filed on: 17th, October 2023
Free Download (16 pages)

Company search

Advertisements