Stanley Yule Limited BIRMINGHAM


Stanley Yule started in year 1991 as Private Limited Company with registration number 02576123. The Stanley Yule company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Birmingham at Waterside House Unit 3 Waterside Business Park. Postal code: B30 3DR. Since Tuesday 9th July 2002 Stanley Yule Limited is no longer carrying the name Stanley Yule Management.

The company has 2 directors, namely Jamie S., Kevin J.. Of them, Jamie S., Kevin J. have been with the company the longest, being appointed on 14 October 2021. Currently 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.

Stanley Yule Limited Address / Contact

Office Address Waterside House Unit 3 Waterside Business Park
Office Address2 1649 Pershore Road Kings Norton
Town Birmingham
Post code B30 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02576123
Date of Incorporation Wed, 23rd Jan 1991
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Jamie S.

Position: Director

Appointed: 14 October 2021

Kevin J.

Position: Director

Appointed: 14 October 2021

Dermot S.

Position: Secretary

Appointed: 04 April 2018

Resigned: 14 October 2021

Gulraj M.

Position: Director

Appointed: 08 November 2007

Resigned: 01 May 2023

Birgitt S.

Position: Secretary

Appointed: 08 November 2007

Resigned: 04 April 2018

Birgitt S.

Position: Director

Appointed: 08 November 2007

Resigned: 31 March 2023

Robert C.

Position: Director

Appointed: 11 April 1991

Resigned: 31 October 1992

Pamela R.

Position: Director

Appointed: 06 February 1991

Resigned: 31 October 2007

Pamela R.

Position: Secretary

Appointed: 06 February 1991

Resigned: 31 October 2007

Ian B.

Position: Director

Appointed: 06 February 1991

Resigned: 19 January 2023

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1991

Resigned: 06 February 1991

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 January 1991

Resigned: 06 January 1991

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Prime Accountants & Business Advisers Ltd from Coventry, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ian B. This PSC owns 25-50% shares. Then there is Birgitt S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Prime Accountants & Business Advisers Ltd

5 Argosy Court Scimitar Way, Coventry, CV3 4GA, England

Legal authority Company'S Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05992366
Notified on 14 October 2021
Nature of control: 75,01-100% shares

Ian B.

Notified on 4 April 2018
Ceased on 14 October 2021
Nature of control: 25-50% shares

Birgitt S.

Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: 25-50% shares

Company previous names

Stanley Yule Management July 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-312023-12-31
Net Worth176 262179 811198 371184 097192 371202 118        
Balance Sheet
Cash Bank In Hand56 04340 26051 68449 37957 888105 266        
Cash Bank On Hand     105 266161 333156 251206 968247 273348 46796 92336 086 
Current Assets232 666248 173236 531230 477253 064351 990406 724445 111474 421508 434677 765382 752409 584110 762
Debtors153 817174 184146 939142 135152 854182 832183 036212 537187 827189 750261 484192 229279 898110 762
Intangible Fixed Assets72 00060 00048 00036 00024 000205 890        
Net Assets Liabilities     202 118246 157296 113253 399305 137467 307100 988108 826100
Net Assets Liabilities Including Pension Asset Liability176 262179 811198 371184 097192 371202 118        
Other Debtors     26 87133 93227 05430 93131 74192 9726 4315 402 
Property Plant Equipment     23 89920 99118 13818 66019 72220 99817 75914 237 
Stocks Inventory22 80633 72937 90838 96342 32263 892        
Tangible Fixed Assets28 27921 07825 12334 19528 36523 899        
Total Inventories     63 89262 35576 32379 62671 41167 81493 60093 600 
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve176 162179 711198 271183 997192 271202 018        
Shareholder Funds176 262179 811198 371184 097192 371202 118        
Other
Amount Specific Advance Or Credit Directors         38745 482   
Amount Specific Advance Or Credit Made In Period Directors          60 469   
Amount Specific Advance Or Credit Repaid In Period Directors         9 53014 60045 482  
Accumulated Amortisation Impairment Intangible Assets     152 744224 402296 061355 719358 633358 633358 633358 633 
Accumulated Depreciation Impairment Property Plant Equipment     46 70651 95556 49159 69964 63069 88166 98970 511 
Amounts Owed By Group Undertakings             110 762
Average Number Employees During Period      1517151515113 
Bank Borrowings Overdrafts          46 85835 01325 000 
Creditors     144 42553 26333 1978 638219 46746 85835 01325 000110 663
Creditors Due After One Year 6 868   144 425        
Creditors Due Within One Year 142 572111 283110 410107 937230 909        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 456  6 028 64 085
Disposals Property Plant Equipment        2 166  7 415 84 748
Fixed Assets100 27981 07873 12370 19552 365229 789155 22380 71121 57519 72320 99917 76014 2381
Increase From Amortisation Charge For Year Intangible Assets      71 65871 65959 6582 914    
Increase From Depreciation Charge For Year Property Plant Equipment      5 2494 5364 6644 9315 2513 1363 522721
Intangible Assets     205 890134 23262 5732 91511111
Intangible Assets Gross Cost     358 634358 634358 634358 634358 634358 634358 634358 634 
Intangible Fixed Assets Additions     238 634        
Intangible Fixed Assets Aggregate Amortisation Impairment48 00060 00072 00084 00096 000152 744        
Intangible Fixed Assets Amortisation Charged In Period 12 00012 00012 00012 00056 744        
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000120 000358 634        
Net Current Assets Liabilities110 227105 601125 248120 067145 127121 081148 524251 756243 771288 967496 997121 478122 82599
Number Shares Allotted  100100100100        
Other Creditors     144 42553 26333 1978 63850 938 17 580246 
Other Taxation Social Security Payable     114 575132 583140 266138 646154 244143 425125 571271 002110 663
Par Value Share  1111        
Property Plant Equipment Gross Cost     70 60572 94674 62978 35984 35290 87984 74815 693 
Provisions For Liabilities Balance Sheet Subtotal     4 3274 3273 1573 3093 5533 8313 2373 237 
Provisions For Liabilities Charges   6 1655 1214 327        
Share Capital Allotted Called Up Paid 100100100100100        
Tangible Fixed Assets Additions  10 32517 6201 2621 509        
Tangible Fixed Assets Cost Or Valuation44 58439 88950 21467 83469 09670 605        
Tangible Fixed Assets Depreciation16 30518 81125 09133 63940 73146 706        
Tangible Fixed Assets Depreciation Charged In Period  6 2808 5487 0925 975        
Total Additions Including From Business Combinations Property Plant Equipment      2 3411 6835 8965 9936 5271 284  
Total Assets Less Current Liabilities210 506186 679198 371190 262197 492350 870303 747332 467265 346308 690517 996139 238137 063100
Trade Creditors Trade Payables     6 9159 98511 15310 89614 28534 2038 1235 510 
Trade Debtors Trade Receivables     155 961149 104185 483156 896158 009168 514185 798274 496 
Amounts Owed To Group Undertakings           100 000  
Creditors Due After One Year Total Noncurrent Liabilities34 2446 868            
Creditors Due Within One Year Total Current Liabilities122 439142 572            
Tangible Fixed Assets Depreciation Charge For Period 5 270            
Tangible Fixed Assets Depreciation Disposals -2 764            
Tangible Fixed Assets Disposals -4 695            

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 5th, January 2024
Free Download (10 pages)

Company search

Advertisements