You are here: bizstats.co.uk > a-z index > Y list

Yfm Private Equity Limited LEEDS


Yfm Private Equity started in year 1987 as Private Limited Company with registration number 02174994. The Yfm Private Equity company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Leeds at 5th Floor Valiant Building. Postal code: LS1 5QS. Since Thursday 7th October 2004 Yfm Private Equity Limited is no longer carrying the name Yorkshire Fund Managers.

The company has 6 directors, namely Marcus K., James R. and Eamon N. and others. Of them, David H. has been with the company the longest, being appointed on 29 October 2003 and Marcus K. has been with the company for the least time - from 8 November 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.

Yfm Private Equity Limited Address / Contact

Office Address 5th Floor Valiant Building
Office Address2 14 South Parade
Town Leeds
Post code LS1 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02174994
Date of Incorporation Wed, 7th Oct 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Marcus K.

Position: Director

Appointed: 08 November 2021

James R.

Position: Director

Appointed: 07 November 2019

Eamon N.

Position: Director

Appointed: 07 November 2019

Ian W.

Position: Director

Appointed: 07 November 2019

David B.

Position: Director

Appointed: 02 October 2009

David H.

Position: Director

Appointed: 29 October 2003

Victor C.

Position: Director

Appointed: 04 January 2021

Resigned: 30 April 2022

Roger P.

Position: Director

Appointed: 03 April 2017

Resigned: 30 November 2022

Michael W.

Position: Director

Appointed: 23 June 2016

Resigned: 19 April 2017

David G.

Position: Director

Appointed: 23 June 2016

Resigned: 19 April 2017

Paul C.

Position: Director

Appointed: 27 May 2016

Resigned: 30 September 2021

Roger P.

Position: Director

Appointed: 16 May 2012

Resigned: 27 May 2016

Andrew M.

Position: Director

Appointed: 11 April 2012

Resigned: 31 March 2017

Michael W.

Position: Secretary

Appointed: 31 March 2011

Resigned: 30 September 2013

Michael W.

Position: Director

Appointed: 21 March 2011

Resigned: 30 September 2013

Mark B.

Position: Director

Appointed: 28 April 2010

Resigned: 31 March 2013

David B.

Position: Director

Appointed: 07 December 2009

Resigned: 31 March 2010

Geoffrey S.

Position: Director

Appointed: 07 December 2009

Resigned: 31 July 2012

Peter D.

Position: Director

Appointed: 07 December 2009

Resigned: 23 May 2014

Paul C.

Position: Director

Appointed: 25 September 2009

Resigned: 01 April 2022

Philip A.

Position: Director

Appointed: 11 July 2008

Resigned: 31 July 2010

Anthony C.

Position: Director

Appointed: 11 July 2008

Resigned: 30 November 2009

Peter G.

Position: Director

Appointed: 09 January 2004

Resigned: 30 November 2009

Peter C.

Position: Director

Appointed: 09 January 2004

Resigned: 03 April 2008

Alan D.

Position: Director

Appointed: 08 December 2000

Resigned: 05 January 2009

John C.

Position: Director

Appointed: 04 October 1996

Resigned: 12 January 2009

David G.

Position: Director

Appointed: 04 October 1996

Resigned: 13 January 2012

Clive L.

Position: Director

Appointed: 01 December 1995

Resigned: 03 April 2008

Keith M.

Position: Director

Appointed: 25 August 1993

Resigned: 03 November 2003

Philip C.

Position: Director

Appointed: 22 March 1992

Resigned: 03 April 2008

John S.

Position: Director

Appointed: 22 March 1992

Resigned: 29 October 2003

Neil M.

Position: Director

Appointed: 22 March 1992

Resigned: 31 August 1998

James G.

Position: Secretary

Appointed: 22 March 1992

Resigned: 31 March 2011

Neil B.

Position: Director

Appointed: 22 March 1992

Resigned: 25 August 1993

Donald L.

Position: Director

Appointed: 22 March 1992

Resigned: 08 December 2000

William G.

Position: Director

Appointed: 22 March 1992

Resigned: 07 November 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Yfm Pe Limited from Leeds, 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.

Yfm Pe Limited

5th Floor, Valiant Bulding South Parade, Leeds, LS1 5QS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 08550744
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Yorkshire Fund Managers October 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 586 1621 909 5612 967 4222 283 433
Current Assets3 764 2102 758 3433 650 5045 639 258
Debtors2 178 048848 782683 0823 355 825
Net Assets Liabilities2 108 2541 868 0452 554 6363 518 334
Other Debtors1 290 558287 153137 7992 487 165
Property Plant Equipment127 175198 716125 11981 221
Other
Accumulated Depreciation Impairment Property Plant Equipment151 110132 731205 410249 997
Amounts Owed By Related Parties534 493536 288537 434250
Amounts Owed To Group Undertakings11 33358 7349 96496 094
Average Number Employees During Period  3135
Corporation Tax Payable167 233157 346219 989 
Corporation Tax Recoverable   10 464
Creditors1 827 5451 071 7411 208 1402 197 652
Fixed Assets187 188208 730135 13391 235
Future Minimum Lease Payments Under Non-cancellable Operating Leases520 360635 626604 890931 631
Increase From Depreciation Charge For Year Property Plant Equipment 61 029 79 131
Investments  10 01410 014
Investments Fixed Assets60 01310 01410 01410 014
Investments In Group Undertakings Participating Interests  10 00610 006
Net Assets Liabilities Subsidiaries 1  
Net Current Assets Liabilities1 936 6651 686 6022 442 3643 441 606
Other Creditors1 490 468671 996765 8751 790 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 79 408 34 544
Other Disposals Property Plant Equipment 79 408 34 544
Other Investments Other Than Loans  88
Other Taxation Social Security Payable99 189135 609144 340242 165
Percentage Class Share Held In Subsidiary 100 100
Property Plant Equipment Gross Cost278 285331 447330 529331 218
Provisions For Liabilities Balance Sheet Subtotal15 59927 28722 86114 507
Total Additions Including From Business Combinations Property Plant Equipment 132 570 35 233
Total Assets Less Current Liabilities2 123 8531 895 3322 577 4973 532 841
Trade Creditors Trade Payables59 32248 05667 97268 438
Trade Debtors Trade Receivables352 99725 3417 849320 228
Voting Power In Subsidiary If Different From Ownership Interest Percent 100 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (14 pages)

Company search

Advertisements