Paul A Young Fine Chocolates Ltd. LONDON


Founded in 2001, Paul A Young Fine Chocolates, classified under reg no. 04175860 is an active company. Currently registered at 12 Duke's Road WC1H 9AD, London the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 19th March 2015 Paul A Young Fine Chocolates Ltd. is no longer carrying the name 04175860.

At the moment there are 2 directors in the the firm, namely Paul Y. and James C.. In addition one secretary - James C. - is with the company. Currenlty, the firm lists one former director, whose name is Christopher L. and who left the the firm on 12 August 2004. In addition, there is one former secretary - Denis L. who worked with the the firm until 31 March 2005.

Paul A Young Fine Chocolates Ltd. Address / Contact

Office Address 12 Duke's Road
Town London
Post code WC1H 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04175860
Date of Incorporation Thu, 8th Mar 2001
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Paul Y.

Position: Director

Appointed: 12 August 2004

James C.

Position: Secretary

Appointed: 08 March 2001

James C.

Position: Director

Appointed: 08 March 2001

Denis L.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 March 2005

Christopher L.

Position: Director

Appointed: 08 March 2001

Resigned: 12 August 2004

Regit Company Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 2001

Resigned: 08 March 2001

Regit Company Directors Limited

Position: Corporate Director

Appointed: 08 March 2001

Resigned: 08 March 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is James C. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Paul Y. This PSC owns 25-50% shares.

James C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Paul Y.

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

Company previous names

04175860 March 19, 2015
Paul A Young Fine Chocolates August 21, 2014
The Flirble Organisation August 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth115 432249 299257 827312 213       
Balance Sheet
Cash Bank On Hand   459 808546 055647 314723 377683 049790 159631 948 
Current Assets310 629495 812492 787581 957681 245827 209839 027758 391814 046653 646626 668
Debtors183 925108 509108 93395 449108 49097 47081 63152 66312 54711 492 
Net Assets Liabilities      584 816484 420523 832391 177352 595
Other Debtors   56 50082 74768 24768 247    
Property Plant Equipment   35 82112 3327 60810 3828 0635 3223 513 
Total Inventories   26 70026 70046 40034 01922 67911 34010 206 
Cash Bank In Hand101 639362 303363 154459 808       
Net Assets Liabilities Including Pension Asset Liability 249 299257 827        
Stocks Inventory25 06525 00020 70026 700       
Tangible Fixed Assets105 23583 22560 74935 821       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve115 430249 297257 825312 211       
Shareholder Funds115 432249 299257 827312 213       
Other
Accumulated Depreciation Impairment Property Plant Equipment   200 568224 057236 246238 4074 3377 0788 887 
Average Number Employees During Period    2626272515119
Corporation Tax Payable   17 33540 257      
Corporation Tax Recoverable   4 3514 351      
Creditors   305 565248 916264 535264 593282 034295 536265 982275 777
Fixed Assets 83 22560 749   10 3828 0635 3223 5131 704
Increase From Depreciation Charge For Year Property Plant Equipment    23 48912 1892 1612 3192 7411 809 
Net Current Assets Liabilities10 197166 074197 078276 392432 329551 907574 434476 357518 510387 664350 891
Number Shares Issued Fully Paid    111    
Other Creditors   155 178101 427105 459120 862    
Other Taxation Social Security Payable   99 841131 393144 633111 778    
Par Value Share 111111    
Property Plant Equipment Gross Cost   236 389236 389243 854248 78912 40012 40012 400 
Total Assets Less Current Liabilities115 432249 299257 827312 213444 661534 257584 816484 420523 832391 177352 595
Trade Creditors Trade Payables   33 21116 09614 44431 953    
Trade Debtors Trade Receivables   34 59825 74329 22313 384    
Total Additions Including From Business Combinations Property Plant Equipment     7 4654 935    
Creditors Due Within One Year300 432329 738295 709305 565       
Number Shares Allotted 221       
Share Capital Allotted Called Up Paid2221       
Tangible Fixed Assets Cost Or Valuation 236 389236 389        
Tangible Fixed Assets Depreciation 153 164175 640        
Tangible Fixed Assets Depreciation Charged In Period  22 476        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 31st December 2022
filed on: 17th, February 2024
Free Download (3 pages)

Company search

Advertisements