Cygnet Yarns Limited LEEDS


Founded in 1987, Cygnet Yarns, classified under reg no. 02112820 is an active company. Currently registered at Firth Parish 1 Airport West LS19 7ZA, Leeds the company has been in the business for thirty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2004-11-04 Cygnet Yarns Limited is no longer carrying the name Altops.

The company has 2 directors, namely Robert S., Katie S.. Of them, Katie S. has been with the company the longest, being appointed on 1 November 2004 and Robert S. has been with the company for the least time - from 13 November 2023. 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 - Paul L. who worked with the the company until 22 May 2008.

Cygnet Yarns Limited Address / Contact

Office Address Firth Parish 1 Airport West
Office Address2 Lancaster Way Yeadon
Town Leeds
Post code LS19 7ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02112820
Date of Incorporation Thu, 19th Mar 1987
Industry Wholesale of textiles
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Robert S.

Position: Director

Appointed: 13 November 2023

Katie S.

Position: Director

Appointed: 01 November 2004

Paul L.

Position: Secretary

Resigned: 22 May 2008

Paul L.

Position: Director

Appointed: 16 November 2020

Resigned: 28 September 2023

Karen H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 25 April 2023

Stewart L.

Position: Director

Appointed: 01 November 2004

Resigned: 29 June 2010

Karen H.

Position: Director

Appointed: 01 November 2004

Resigned: 25 April 2023

Paul L.

Position: Director

Appointed: 09 June 1991

Resigned: 29 June 2010

Susan L.

Position: Director

Appointed: 09 June 1991

Resigned: 01 November 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Susan L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Katie S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan L.

Notified on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul L.

Notified on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Katie S.

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

Karen H.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Altops November 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand39 98117 82115 718
Current Assets487 930816 510787 445
Debtors138 532150 115175 703
Net Assets Liabilities184 896240 784173 681
Other Debtors8 53322 1983 864
Property Plant Equipment5 0625 1753 494
Total Inventories309 417648 574596 024
Other
Accumulated Depreciation Impairment Property Plant Equipment17 87520 37422 055
Average Number Employees During Period91010
Bank Borrowings Overdrafts3  
Corporation Tax Payable29 54535 21010 124
Creditors307 134579 607616 384
Increase From Depreciation Charge For Year Property Plant Equipment 2 4991 681
Net Current Assets Liabilities180 796236 903171 061
Other Creditors93 680253 764298 607
Other Taxation Social Security Payable21 9192 24610 729
Property Plant Equipment Gross Cost22 93725 549 
Provisions For Liabilities Balance Sheet Subtotal9621 294874
Total Additions Including From Business Combinations Property Plant Equipment 2 612 
Total Assets Less Current Liabilities185 858242 078174 555
Trade Creditors Trade Payables161 987288 387296 924
Trade Debtors Trade Receivables129 999127 917171 839

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, January 2023
Free Download (9 pages)

Company search

Advertisements