Yorvik Trustees Limited YORK


Founded in 2002, Yorvik Trustees, classified under reg no. 04380354 is an active company. Currently registered at Bolan House 19 Front Street YO24 3BW, York the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Gary H., Christopher H. and Alexander P.. In addition one secretary - Alexander P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael H. who worked with the the company until 31 December 2015.

Yorvik Trustees Limited Address / Contact

Office Address Bolan House 19 Front Street
Office Address2 Acomb
Town York
Post code YO24 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380354
Date of Incorporation Mon, 25th Feb 2002
Industry Pension funding
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Gary H.

Position: Director

Appointed: 17 August 2017

Christopher H.

Position: Director

Appointed: 31 December 2015

Alexander P.

Position: Secretary

Appointed: 31 December 2015

Alexander P.

Position: Director

Appointed: 01 June 2006

Dorothy W.

Position: Director

Appointed: 01 May 2007

Resigned: 28 August 2007

John C.

Position: Director

Appointed: 11 March 2002

Resigned: 17 November 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 25 February 2002

Michael H.

Position: Director

Appointed: 25 February 2002

Resigned: 31 December 2015

Kevin A.

Position: Director

Appointed: 25 February 2002

Resigned: 31 May 2005

Michael H.

Position: Secretary

Appointed: 25 February 2002

Resigned: 31 December 2015

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 25 February 2002

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Alexander P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Christopher H. This PSC owns 25-50% shares. The third one is Gary H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Alexander P.

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

Christopher H.

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

Gary H.

Notified on 16 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 28447 015       
Balance Sheet
Cash Bank In Hand43 95943 896       
Cash Bank On Hand 43 89624 03721 85632 04636 31737 54643 54334 340
Current Assets51 25550 04934 72526 52134 59643 02041 16244 81936 849
Debtors7 2966 15310 6884 6652 5506 7033 6161 2762 509
Other Debtors 100817150150150150150 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve44 18446 915       
Shareholder Funds44 28447 015       
Other
Average Number Employees During Period  2333333
Consideration Received For Shares Issued Specific Share Issue   50     
Creditors 3 03411 0502 8204 53110 0129 36514 5509 046
Creditors Due Within One Year6 9713 034       
Net Current Assets Liabilities44 28447 01523 67523 70130 06533 00831 79730 26927 803
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100150150150150150150
Number Shares Issued Specific Share Issue   50     
Other Creditors 1 20011 0501 0501 0506 0506 35211 3527 143
Other Taxation Social Security Payable 1 834 1 7703 4813 9623 0133 1981 903
Par Value Share 11111111
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities44 28447 01523 67523 70130 06533 00831 79730 26927 803
Trade Debtors Trade Receivables 6 0539 8714 5152 4006 5533 4661 1262 509

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements