Black Swan (yorkshire) Limited YORK


Founded in 2007, Black Swan (yorkshire), classified under reg no. 06181929 is an active company. Currently registered at C/o Feversham Arms High Street YO62 5AG, York the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2019-03-31.

The company has 2 directors, namely Wayne P., John J.. Of them, John J. has been with the company the longest, being appointed on 9 April 2010 and Wayne P. has been with the company for the least time - from 7 May 2010. 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 - Jonathan B. who worked with the the company until 28 March 2008.

Black Swan (yorkshire) Limited Address / Contact

Office Address C/o Feversham Arms High Street
Office Address2 Helmsley
Town York
Post code YO62 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06181929
Date of Incorporation Fri, 23rd Mar 2007
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 17 years old
Account next due date Wed, 31st Mar 2021 (1121 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Wayne P.

Position: Director

Appointed: 07 May 2010

John J.

Position: Director

Appointed: 09 April 2010

Alun T.

Position: Director

Appointed: 28 February 2013

Resigned: 10 August 2015

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 28 March 2008

Resigned: 31 March 2009

Jonathan B.

Position: Director

Appointed: 18 April 2007

Resigned: 07 October 2009

Simon R.

Position: Director

Appointed: 26 March 2007

Resigned: 14 April 2009

Jonathan B.

Position: Secretary

Appointed: 26 March 2007

Resigned: 28 March 2008

Julian P.

Position: Director

Appointed: 26 March 2007

Resigned: 09 April 2010

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2007

Resigned: 23 March 2007

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 23 March 2007

Resigned: 23 March 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Bayfair Properties Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is classified as "a private company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Gem Leisure Limited that put Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a private company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bayfair Properties Limited

1st Floor Court Row, Ramsey, Isle Of Man, IM8 1JS, Isle Of Man

Legal authority Isle Of Man
Legal form Private Company
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gem Leisure Limited

1st Floor Court Row, Ramsey, Isle Of Man, IM8 1JS, Isle Of Man

Legal authority Isle Of Man
Legal form Private Company
Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand98 636122   
Current Assets174 14257 300500  
Debtors38 23457 179500  
Net Assets Liabilities-4 174 777-4 208 756-4 210 376-4 210 376-4 210 376
Other Debtors12 46057 178500  
Property Plant Equipment4 123 082    
Total Inventories37 272    
Other
Accrued Liabilities Deferred Income490 389    
Accumulated Depreciation Impairment Property Plant Equipment1 485 916    
Administrative Expenses1 962 1461 335 3741 620  
Average Number Employees During Period6365   
Bank Borrowings Overdrafts2 100 000    
Cost Sales763 112573 776   
Creditors3 164 714204 16178 51423 5223 522
Disposals Property Plant Equipment 5 608 998   
Fixed Assets4 123 082    
Gross Profit Loss2 010 9621 633 164   
Interest Payable Similar Charges Finance Costs339 776332 027   
Net Current Assets Liabilities-2 990 572-146 861-78 014-23 522-3 522
Operating Profit Loss48 816297 790-1 620  
Other Creditors259 3524 061 8964 132 3624 186 854 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 1 485 916   
Other Interest Receivable Similar Income Finance Income384259   
Other Inventories37 272    
Prepayments Accrued Income22 659    
Profit Loss On Ordinary Activities After Tax-290 576-33 978-1 620  
Profit Loss On Ordinary Activities Before Tax-290 576-33 978-1 620  
Property Plant Equipment Gross Cost5 608 998    
Taxation Social Security Payable150 47244 21254 992  
Total Assets Less Current Liabilities1 132 510-146 861-78 014-23 522-3 522
Trade Creditors Trade Payables164 501159 94923 52223 522 
Trade Debtors Trade Receivables3 115    
Turnover Revenue2 774 0742 206 940   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 11th, December 2023
Free Download (12 pages)

Company search