Yardbury Engineering & Oilfield Products Limited ABERDEEN


Founded in 1992, Yardbury Engineering & Oilfield Products, classified under reg no. SC137487 is an active company. Currently registered at Greenhole Place AB23 8EU, Aberdeen the company has been in the business for thirty two years. Its financial year was closed on April 29 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Thu, 4th Aug 1994 Yardbury Engineering & Oilfield Products Limited is no longer carrying the name Yardbury.

At present there are 5 directors in the the firm, namely Michael M., Robert R. and Ian M. and others. In addition one secretary - Barbara M. - is with the company. As of 6 May 2024, there were 2 ex secretaries - Ruaridh L., Kevin M. and others listed below. There were no ex directors.

Yardbury Engineering & Oilfield Products Limited Address / Contact

Office Address Greenhole Place
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB23 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC137487
Date of Incorporation Tue, 31st Mar 1992
Industry Other manufacturing n.e.c.
End of financial Year 29th April
Company age 32 years old
Account next due date Mon, 29th Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Michael M.

Position: Director

Appointed: 15 May 2014

Robert R.

Position: Director

Appointed: 15 May 2014

Ian M.

Position: Director

Appointed: 15 May 2014

Barbara M.

Position: Secretary

Appointed: 21 July 1999

Barbara M.

Position: Director

Appointed: 31 March 1992

Kevin M.

Position: Director

Appointed: 31 March 1992

Ruaridh L.

Position: Secretary

Appointed: 16 April 1996

Resigned: 21 July 1999

Stronachs

Position: Corporate Secretary

Appointed: 05 August 1994

Resigned: 16 April 1996

Kevin M.

Position: Secretary

Appointed: 31 March 1992

Resigned: 05 August 1994

Stephen M.

Position: Nominee Director

Appointed: 31 March 1992

Resigned: 31 March 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Kevin M. The abovementioned PSC and has 25-50% shares.

Kevin M.

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

Company previous names

Yardbury August 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand2049 2102 056141 66825 359
Current Assets1 792 7802 114 6871 987 933  
Debtors1 538 0271 798 9391 699 8291 554 5261 638 927
Net Assets Liabilities53 292346 272431 966370 500412 331
Other Debtors143 378133 040141 821115 042119 499
Property Plant Equipment417 408480 796467 710507 785473 338
Total Inventories254 549306 538286 048401 834489 024
Other
Accumulated Depreciation Impairment Property Plant Equipment2 104 4252 206 0372 327 7552 364 9982 459 771
Average Number Employees During Period 40504443
Bank Borrowings Overdrafts1 053 421901 866713 427193 333159 420
Corporation Tax Payable19 93934 56551 16213 805867
Corporation Tax Recoverable9 7841 418 25 2368 306
Creditors62 071136 17784 041231 619180 983
Depreciation Rate Used For Property Plant Equipment   2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -92 092-48 357
Disposals Property Plant Equipment   -97 430-57 236
Finance Lease Liabilities Present Value Total  84 04138 28621 563
Future Minimum Lease Payments Under Non-cancellable Operating Leases514 479514 479514 479514 4791 373
Increase From Depreciation Charge For Year Property Plant Equipment 101 612121 718129 335143 130
Net Current Assets Liabilities-277 93959 459115 038  
Nominal Value Allotted Share Capital  30 00030 00030 000
Number Shares Issued Fully Paid   30 00030 000
Other Creditors62 071136 17784 041146 486155 878
Other Provisions Balance Sheet Subtotal  66 74179 379105 666
Other Taxation Payable  309 473160 61480 727
Other Taxation Social Security Payable345 436153 831309 473  
Par Value Share   11
Property Plant Equipment Gross Cost2 521 8332 686 8332 795 4652 872 7832 933 109
Provisions  66 74179 379105 666
Taxation Including Deferred Taxation Balance Sheet Subtotal24 10657 80666 741  
Total Additions Including From Business Combinations Property Plant Equipment 165 000108 632174 748117 562
Total Assets Less Current Liabilities139 469540 255582 748  
Trade Creditors Trade Payables513 311733 184572 868727 824679 540
Trade Debtors Trade Receivables1 384 8651 664 4811 558 0081 414 2481 511 122
Useful Life Property Plant Equipment Years   1010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements