Yorpower Limited LEEDS


Yorpower started in year 2009 as Private Limited Company with registration number 06885456. The Yorpower company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leeds at Electricity Building Unit 2 Hurricane Close. Postal code: LS25 6PB. Since Thursday 19th January 2023 Yorpower Limited is no longer carrying the name Brimlow.

Currently there are 2 directors in the the company, namely Stephen P. and Anthony B.. In addition one secretary - Rachel B. - is with the firm. As of 29 April 2024, there was 1 ex director - Brian C.. There were no ex secretaries.

Yorpower Limited Address / Contact

Office Address Electricity Building Unit 2 Hurricane Close
Office Address2 Sherburn In Elmet
Town Leeds
Post code LS25 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06885456
Date of Incorporation Thu, 23rd Apr 2009
Industry Repair of electrical equipment
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Stephen P.

Position: Director

Appointed: 01 August 2018

Anthony B.

Position: Director

Appointed: 23 April 2009

Rachel B.

Position: Secretary

Appointed: 23 April 2009

Brian C.

Position: Director

Appointed: 01 August 2018

Resigned: 03 November 2022

Turner Little Company Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 2009

Resigned: 23 April 2009

Turner Little Company Nominees Limited

Position: Corporate Director

Appointed: 23 April 2009

Resigned: 23 April 2009

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Helen P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Kerry W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Anthony B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Helen P.

Notified on 31 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kerry W.

Notified on 31 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anthony B.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brimlow January 19, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand277 788364 415375 850483 525534 6461 054 974964 5131 385 242
Current Assets1 177 2571 229 4601 710 9341 658 0071 434 1201 855 7482 084 9785 622 709
Debtors815 381665 8001 086 9141 065 984849 551657 758948 1801 511 698
Net Assets Liabilities648 637779 9351 063 3911 300 6181 606 2951 860 9712 147 3063 185 953
Other Debtors100 479100 000239 320178 840118 36057 88058 4801 128 587
Property Plant Equipment123 759116 313120 480115 697119 83096 06891 790 
Total Inventories84 088199 245248 170108 49849 923143 016172 2851 597 182
Other
Accrued Liabilities149 81779 832241 621127 76087 782145 76296 609509 288
Accumulated Amortisation Impairment Intangible Assets25 00037 50050 00050 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment311 902356 002381 098435 980320 059372 838378 613277 393
Additional Provisions Increase From New Provisions Recognised -2 436-1 352-3 1041 878-3 5124 01210 287
Amounts Owed To Group Undertakings       10 200
Average Number Employees During Period3739343535363945
Corporation Tax Payable90 78644 93685 019     
Creditors654 346557 741748 778456 945413 636560 338720 9432 611 036
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 32039 9276 000172 857 47 05150 616
Disposals Property Plant Equipment 23 32039 9276 000177 440 48 82811 279
Fixed Assets148 759128 813120 480115 697603 830580 068801 790203 086
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 59166 06555 91650 65221 130   
Increase From Amortisation Charge For Year Intangible Assets 12 50012 500     
Increase From Depreciation Charge For Year Property Plant Equipment 67 42065 02360 88256 93652 77952 82614 419
Intangible Assets25 00012 500      
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 00050 000 
Investments Fixed Assets    484 000484 000710 00075 001
Investments In Joint Ventures    484 000484 000710 00075 001
Merchandise      172 2851 597 182
Net Current Assets Liabilities522 911671 719962 1561 201 0621 020 4841 295 4101 364 0353 011 673
Nominal Value Shares Issued Specific Share Issue       1
Number Shares Issued Fully Paid 87087087087087087013 081
Other Creditors4 0393 2565 42316 0687 0479 97057 56811 646
Other Taxation Social Security Payable86 51593 07322 155168 193184 493175 409232 839273 517
Par Value Share 1111111
Prepayments44 45543 08337 16036 70031 53233 54935 96272 652
Property Plant Equipment Gross Cost435 661472 315501 578551 677439 889468 906470 40340 333
Provisions23 03320 59719 24516 14118 01914 50718 51928 806
Provisions For Liabilities Balance Sheet Subtotal23 03320 59719 24516 14118 01914 50718 51928 806
Total Additions Including From Business Combinations Property Plant Equipment 59 97469 19056 09965 65229 01750 32584 109
Total Assets Less Current Liabilities671 670800 5321 082 6361 316 7591 624 3141 875 4782 165 8253 214 759
Trade Creditors Trade Payables312 640316 644322 941144 924134 314229 197333 9271 806 385
Trade Debtors Trade Receivables592 884522 717749 954789 964639 179505 849853 7381 207 400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, February 2024
Free Download (11 pages)

Company search

Advertisements