Yorkshire Jewellery Limited LEEDS


Yorkshire Jewellery started in year 1977 as Private Limited Company with registration number 01326863. The Yorkshire Jewellery company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Leeds at Firth Parish 1 Airport West Lancaster Way. Postal code: LS19 7ZA.

The company has 3 directors, namely Oliver M., John M. and Jean M.. Of them, John M., Jean M. have been with the company the longest, being appointed on 31 December 1990 and Oliver M. has been with the company for the least time - from 15 November 2018. As of 28 April 2024, there were 5 ex directors - Laura M., Linda O. and others listed below. There were no ex secretaries.

Yorkshire Jewellery Limited Address / Contact

Office Address Firth Parish 1 Airport West Lancaster Way
Office Address2 Yeadon
Town Leeds
Post code LS19 7ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326863
Date of Incorporation Wed, 24th Aug 1977
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st July
Company age 47 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

John M.

Position: Secretary

Resigned:

Oliver M.

Position: Director

Appointed: 15 November 2018

John M.

Position: Director

Appointed: 31 December 1990

Jean M.

Position: Director

Appointed: 31 December 1990

Laura M.

Position: Director

Appointed: 19 November 2007

Resigned: 20 November 2020

Linda O.

Position: Director

Appointed: 16 August 1995

Resigned: 31 October 2007

Katie T.

Position: Director

Appointed: 16 August 1995

Resigned: 31 October 2007

Veronica M.

Position: Director

Appointed: 01 October 1992

Resigned: 16 August 1995

Geoffrey H.

Position: Director

Appointed: 31 December 1990

Resigned: 01 August 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is John M. The abovementioned PSC has significiant influence or control over this company,.

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand  35 26228 930
Current Assets495 056526 245579 725632 024
Debtors  13 46612 428
Net Assets Liabilities394 612414 135427 840491 283
Other Debtors  13 46612 428
Property Plant Equipment  1 4611 178
Other
Accumulated Depreciation Impairment Property Plant Equipment  70 19571 093
Average Number Employees During Period7788
Creditors103 316114 565153 346141 624
Fixed Assets2 8722 4551 461 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  350 000315 000
Increase From Depreciation Charge For Year Property Plant Equipment   898
Net Current Assets Liabilities391 740411 680426 379490 400
Other Creditors  120 009104 224
Other Taxation Social Security Payable  19 43023 548
Property Plant Equipment Gross Cost  71 65672 271
Provisions For Liabilities Balance Sheet Subtotal   295
Total Additions Including From Business Combinations Property Plant Equipment   615
Total Assets Less Current Liabilities394 612414 135427 840491 578
Trade Creditors Trade Payables  13 90713 852

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements