Yorkshire Exchange Ltd OLDHAM


Yorkshire Exchange started in year 2013 as Private Limited Company with registration number 08783671. The Yorkshire Exchange company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Oldham at 113 Union Street. Postal code: OL1 1RU. Since Wed, 8th Aug 2018 Yorkshire Exchange Ltd is no longer carrying the name Raceheart Investments.

The firm has 2 directors, namely Harvey D., Rebecca D.. Of them, Rebecca D. has been with the company the longest, being appointed on 1 August 2018 and Harvey D. has been with the company for the least time - from 24 February 2021. As of 29 May 2024, there were 2 ex directors - Harvey D., Tracey D. and others listed below. There were no ex secretaries.

Yorkshire Exchange Ltd Address / Contact

Office Address 113 Union Street
Town Oldham
Post code OL1 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08783671
Date of Incorporation Wed, 20th Nov 2013
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Harvey D.

Position: Director

Appointed: 24 February 2021

Rebecca D.

Position: Director

Appointed: 01 August 2018

Harvey D.

Position: Director

Appointed: 20 November 2013

Resigned: 03 August 2018

Tracey D.

Position: Director

Appointed: 20 November 2013

Resigned: 14 December 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Rebecca D. The abovementioned PSC and has 75,01-100% shares.

Rebecca D.

Notified on 15 November 2016
Nature of control: 75,01-100% shares

Company previous names

Raceheart Investments August 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth211      
Balance Sheet
Cash Bank On Hand  2218 10431 807119 51331 43611 711
Current Assets   2107 741179 846186 024282 076216 723
Debtors     39 0006 00014 87444 282
Net Assets Liabilities  2235 464112 264122 249132 432154 913
Other Debtors     35 000  27 000
Property Plant Equipment    5 47329 19824 81979 49860 423
Total Inventories    89 637109 03960 511235 766160 730
Cash Bank In Hand221      
Net Assets Liabilities Including Pension Asset Liability221      
Reserves/Capital
Shareholder Funds211      
Other
Accumulated Depreciation Impairment Property Plant Equipment    9666 11910 49824 52628 938
Additions Other Than Through Business Combinations Property Plant Equipment    6 43928 878 68 707 
Average Number Employees During Period    66777
Bank Borrowings Overdrafts      8 33310 00012 290
Corporation Tax Payable    10 68017 76017 5652 35324 086
Creditors    76 71091 23242 211182 37189 086
Depreciation Rate Used For Property Plant Equipment    2515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 987
Disposals Property Plant Equipment        14 663
Increase From Depreciation Charge For Year Property Plant Equipment    9665 1534 37914 02811 399
Net Current Assets Liabilities   231 03188 614143 81399 705127 637
Other Creditors    55 79053 7226 027146 49930 791
Other Taxation Social Security Payable    6 32217 7118 75018 93919 042
Property Plant Equipment Gross Cost    6 43935 31735 317104 02489 361
Provisions For Liabilities Balance Sheet Subtotal    1 0405 5484 71615 10411 480
Total Assets Less Current Liabilities   236 504117 812168 632179 203188 060
Trade Creditors Trade Payables    3 9182 0391 5364 5802 877
Trade Debtors Trade Receivables     4 0006 00014 87417 282
Number Shares Allotted2212     
Par Value Share1111     
Share Capital Allotted Called Up Paid211      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 14th, June 2023
Free Download (3 pages)

Company search

Advertisements