You are here: bizstats.co.uk > a-z index > P list > PY list

Pyl Brook Road Limited CLEVEDON


Pyl Brook Road Limited is a private limited company located at 3 The Saltings, Woodland Road, Clevedon BS20 7HF. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-10-10, this 5-year-old company is run by 2 directors.
Director Christopher Y., appointed on 17 January 2024. Director Philip Y., appointed on 10 October 2018.
The company is categorised as "development of building projects" (SIC: 41100). According to official records there was a change of name on 2020-10-15 and their previous name was Channons Place Limited.
The latest confirmation statement was filed on 2023-02-16 and the deadline for the subsequent filing is 2024-03-01. Additionally, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Pyl Brook Road Limited Address / Contact

Office Address 3 The Saltings
Office Address2 Woodland Road
Town Clevedon
Post code BS20 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11614562
Date of Incorporation Wed, 10th Oct 2018
Industry Development of building projects
End of financial Year 31st October
Company age 6 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Christopher Y.

Position: Director

Appointed: 17 January 2024

Philip Y.

Position: Director

Appointed: 10 October 2018

William A.

Position: Director

Appointed: 10 October 2018

Resigned: 17 January 2024

Sarah A.

Position: Director

Appointed: 10 October 2018

Resigned: 15 October 2018

Christopher Y.

Position: Director

Appointed: 10 October 2018

Resigned: 15 October 2018

Ina Y.

Position: Director

Appointed: 10 October 2018

Resigned: 17 January 2024

People with significant control

The list of persons with significant control that own or have control over the company is made up of 9 names. As we established, there is Philip Y. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is William A. This PSC has significiant influence or control over the company,. Then there is Christopher Y., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Philip Y.

Notified on 15 February 2021
Nature of control: significiant influence or control

William A.

Notified on 15 February 2021
Ceased on 17 January 2024
Nature of control: significiant influence or control

Christopher Y.

Notified on 15 February 2021
Ceased on 17 January 2024
Nature of control: significiant influence or control

Christopher Y.

Notified on 16 October 2020
Ceased on 15 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William A.

Notified on 16 October 2020
Ceased on 15 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip Y.

Notified on 16 October 2020
Ceased on 15 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

P Yates Limited

Suite 1 Liberty House, South Liberty Lane, Bristol, BS3 2ST, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05439412
Notified on 10 October 2018
Ceased on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

William A.

Notified on 10 October 2018
Ceased on 15 October 2020
Nature of control: significiant influence or control

Philip Y.

Notified on 10 October 2018
Ceased on 15 October 2020
Nature of control: significiant influence or control

Company previous names

Channons Place October 15, 2020
Channons Hill August 19, 2019
Channon Hill October 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 9192
Current Assets1201 401 351312
Debtors120120120
Net Assets Liabilities120-601-408
Other Debtors120120120
Total Inventories 1 401 222 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100  
Total Assets Less Current Liabilities100918 543-408
Bank Borrowings Overdrafts 919 144 
Creditors 919 144720
Net Current Assets Liabilities120918 543-408
Other Creditors 10 220720

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/02/16
filed on: 23rd, February 2024
Free Download (4 pages)

Company search