Yaleborn Limited NORTHAMPTON


Yaleborn started in year 2004 as Private Limited Company with registration number 05038075. The Yaleborn company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Northampton at The Chestnuts. Postal code: NN6 8AY.

At the moment there are 3 directors in the the firm, namely Paul H., Roy H. and Jonathan H.. In addition one secretary - Jonathan H. - is with the company. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Yaleborn Limited Address / Contact

Office Address The Chestnuts
Office Address2 Golf Lane
Town Northampton
Post code NN6 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05038075
Date of Incorporation Mon, 9th Feb 2004
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (121 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Paul H.

Position: Director

Appointed: 22 March 2004

Roy H.

Position: Director

Appointed: 27 February 2004

Jonathan H.

Position: Secretary

Appointed: 27 February 2004

Jonathan H.

Position: Director

Appointed: 27 February 2004

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2004

Resigned: 27 February 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 February 2004

Resigned: 27 February 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Jonathan H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312021-11-302022-11-30
Net Worth180 908182 166187 308180 692110 767       
Balance Sheet
Cash Bank In Hand116 515106 973167 408483 179373 751       
Cash Bank On Hand    373 751227 750171 884154 803157 087130 64187 18374 187
Current Assets289 054301 400270 513585 632375 209232 515176 191158 775161 406131 39987 94174 991
Debtors172 539194 427103 105102 4531 4584 7654 3073 9724 319758758804
Other Debtors     4 7654 3073 9724 319758758804
Property Plant Equipment    49337027720815713111889
Tangible Fixed Assets27 59320 69615 52211 633493       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve180 808182 066187 208180 592110 667       
Shareholder Funds180 908182 166187 308180 692110 767       
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 9923 1153 2083 2773 3283 3543 3673 396
Average Number Employees During Period     2222444
Creditors    264 935123 70282 88899 555122 90065 91568 96772 296
Creditors Due Within One Year135 739139 93098 727416 573264 935       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 84254 80020 27310 32714 40514 40514 4058 732
Increase From Depreciation Charge For Year Property Plant Equipment     123936951261329
Net Current Assets Liabilities153 315161 470171 786169 059110 274108 81393 30359 22038 50665 48418 9742 695
Nominal Value Allotted Share Capital     100100100    
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100100100100100100
Other Creditors    224 92583 55141 96149 22636 18810 10810 10811 323
Other Taxation Social Security Payable    40 01040 15140 92750 32936 7128 46411 62719 180
Par Value Share 1111 111111
Prepayments    1 4584 765      
Property Plant Equipment Gross Cost    3 4853 4853 4853 4853 4853 4853 485 
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions    359       
Tangible Fixed Assets Cost Or Valuation50 88650 88650 88650 8863 485       
Tangible Fixed Assets Depreciation23 29330 19035 36439 2532 992       
Tangible Fixed Assets Depreciation Charged In Period 6 8975 1743 889164       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    36 425       
Tangible Fixed Assets Disposals    47 760       
Total Assets Less Current Liabilities180 908182 166187 308180 692110 767109 18393 58059 42838 66365 61519 0922 784
Bank Borrowings Overdrafts        50 00047 34347 23241 793

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 15th, March 2023
Free Download (9 pages)

Company search

Advertisements