Yorkshire Hospitality Ltd SCARBOROUGH


Founded in 2016, Yorkshire Hospitality, classified under reg no. 09991958 is an active company. Currently registered at 33 Valley Road YO11 2LX, Scarborough the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Rachel C., Robert D. and Kathryn A. and others. In addition one secretary - Rachel C. - is with the firm. As of 29 April 2024, there was 1 ex director - Helen D.. There were no ex secretaries.

Yorkshire Hospitality Ltd Address / Contact

Office Address 33 Valley Road
Town Scarborough
Post code YO11 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09991958
Date of Incorporation Mon, 8th Feb 2016
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Rachel C.

Position: Director

Appointed: 15 September 2017

Robert D.

Position: Director

Appointed: 15 September 2017

Kathryn A.

Position: Director

Appointed: 15 September 2017

Richard D.

Position: Director

Appointed: 08 February 2016

Rachel C.

Position: Secretary

Appointed: 08 February 2016

Helen D.

Position: Director

Appointed: 08 February 2016

Resigned: 26 March 2021

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we identified, there is Richard D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rachel C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard D.

Notified on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Rachel C.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Helen D.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 05757 85350 7624 1581 476105 181320 414
Current Assets28 955147 396209 38075 510315 791351 617907 248
Debtors24 98087 396152 13766 652309 088241 590575 177
Net Assets Liabilities7 799155 338234 243232 758348 879606 6971 011 805
Other Debtors  34 95724 00766 34132 31848 679
Property Plant Equipment902 912947 9241 582 1481 527 0491 478 0521 807 873 
Total Inventories1 9182 1476 4814 7005 2274 84611 657
Other
Amount Specific Advance Or Credit Directors  87 0721 38316 519  
Amount Specific Advance Or Credit Made In Period Directors   85 68917 90258 786 
Amount Specific Advance Or Credit Repaid In Period Directors     75 305 
Accumulated Amortisation Impairment Intangible Assets5031 0063 0096 51210 34815 8514 333
Accumulated Depreciation Impairment Property Plant Equipment9 34047 378115 342192 684275 805376 173163 274
Average Number Employees During Period14183130303437
Balances Amounts Owed To Related Parties202 75250 000180 000203 500   
Bank Borrowings474 988441 652923 055863 473956 7071 075 6581 419 865
Bank Borrowings Overdrafts449 956408 316863 052802 282873 163969 972116 581
Creditors491 523440 100884 654813 287873 163969 972795 997
Fixed Assets907 441951 9501 614 1711 555 5691 512 7361 837 0542 253 234
Increase From Amortisation Charge For Year Intangible Assets5035032 0033 5033 8365 5032 000
Increase From Depreciation Charge For Year Property Plant Equipment9 34038 03867 96477 34283 121100 36875 596
Intangible Assets4 5294 02632 02328 52034 68429 1815 667
Intangible Assets Gross Cost5 0325 03235 03235 03245 03210 000 
Loans Owed To Related Parties 50 000187 072203 500143 500120 00096 965
Net Current Assets Liabilities-405 484-347 257-462 770-481 675-260 811-232 324111 251
Number Shares Issued Fully Paid  100    
Other Creditors41 56731 78421 60211 005298 183261 908171 116
Other Taxation Social Security Payable17 66569 15469 19435 98246 246139 782294 956
Par Value Share  1    
Payments Received On Account37 31618 686638    
Prepayments12 52313 52434 957    
Property Plant Equipment Gross Cost912 252995 3021 697 4901 719 7331 753 8572 184 0462 221 984
Provisions For Liabilities Balance Sheet Subtotal2 6359 25532 50427 84929 88328 06149 396
Total Additions Including From Business Combinations Intangible Assets5 032 30 000 10 000  
Total Additions Including From Business Combinations Property Plant Equipment912 25283 050702 18822 24334 124430 1891 450
Total Assets Less Current Liabilities501 957604 6931 151 4011 073 8941 251 9251 604 7302 364 485
Trade Creditors Trade Payables17 62661 302116 59478 984135 48876 565213 344
Trade Debtors Trade Receivables12 45773 872117 18042 645242 747209 272526 498

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-10-25
filed on: 7th, November 2023
Free Download (8 pages)

Company search

Advertisements