Yeastie Boys Uk Ltd SEVENOAKS


Yeastie Boys Uk started in year 2015 as Private Limited Company with registration number 09597780. The Yeastie Boys Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in Sevenoaks at 21 Lambarde Drive. Postal code: TN13 3HX.

The company has 4 directors, namely Shaun G., Mark K. and Samuel P. and others. Of them, Stuart M. has been with the company the longest, being appointed on 19 May 2015 and Shaun G. has been with the company for the least time - from 18 September 2022. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Yeastie Boys Uk Ltd Address / Contact

Office Address 21 Lambarde Drive
Town Sevenoaks
Post code TN13 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09597780
Date of Incorporation Tue, 19th May 2015
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Shaun G.

Position: Director

Appointed: 18 September 2022

Mark K.

Position: Director

Appointed: 26 August 2021

Samuel P.

Position: Director

Appointed: 03 July 2015

Stuart M.

Position: Director

Appointed: 19 May 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Stuart M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Samuel P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stuart M.

Notified on 18 May 2017
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Samuel P.

Notified on 18 May 2017
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-29 972      
Balance Sheet
Cash Bank On Hand 39 18825 195106 654139 99183 090163 820
Current Assets138 306318 732422 929317 040365 920359 793308 211
Debtors75 599126 931198 96567 63529 060149 54754 805
Other Debtors 25 0614 0057 0591 6932 7071 565
Property Plant Equipment 9355689822 9772 899862
Total Inventories 152 613198 769142 751196 869127 15689 586
Net Assets Liabilities    -330 430-431 0121 178 819
Cash Bank In Hand40 614      
Net Assets Liabilities Including Pension Asset Liability-29 972      
Stocks Inventory22 093      
Tangible Fixed Assets731      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-29 973      
Shareholder Funds-29 972      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2601 6277922 1673 7355 466
Amounts Owed To Group Undertakings 365 726458 782492 461566 1951 749 99984 300
Average Number Employees During Period 245555
Creditors 443 445607 883564 783699 3271 787 27027 420
Increase From Depreciation Charge For Year Property Plant Equipment  3674601 3751 5681 731
Net Current Assets Liabilities-30 703-124 713-184 954-247 743-333 407217 310191 048
Number Shares Issued Fully Paid  11110 66711 430
Other Creditors 1 31953 5045 8681 2692 9823 232
Other Taxation Social Security Payable 13 55216 33328 69422 2857 3155 355
Par Value Share1 11100
Property Plant Equipment Gross Cost 2 1952 1951 7745 1446 6346 328
Total Assets Less Current Liabilities-29 972-123 778-184 386-246 761-330 4301 356 2581 206 239
Trade Creditors Trade Payables 62 84879 26437 76059 57860 35014 447
Trade Debtors Trade Receivables 101 870194 96060 57627 367146 84053 240
Accumulated Amortisation Impairment Intangible Assets     81 146202 866
Balances Amounts Owed To Related Parties    566 1951 812 24983 356
Bank Borrowings Overdrafts    50 00037 27127 420
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 295   
Disposals Property Plant Equipment   1 295  306
Fixed Assets731   2 9771 138 9481 015 191
Increase From Amortisation Charge For Year Intangible Assets     81 146121 720
Intangible Assets     1 136 0491 014 329
Intangible Assets Gross Cost     1 217 195 
Nominal Value Shares Issued Specific Share Issue     0 
Payments To Related Parties     1 217 195 
Profit Loss     -225 582-265 169
Total Additions Including From Business Combinations Intangible Assets     1 217 195 
Total Additions Including From Business Combinations Property Plant Equipment   8743 3701 490 
Creditors Due Within One Year169 009      
Number Shares Allotted1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions1 096      
Tangible Fixed Assets Cost Or Valuation1 096      
Tangible Fixed Assets Depreciation365      
Tangible Fixed Assets Depreciation Charged In Period365      
Amount Specific Advance Or Credit Directors978      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates November 26, 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements