Luxury Yarns International Limited WEST YORKSHIRE


Luxury Yarns International started in year 2008 as Private Limited Company with registration number 06650716. The Luxury Yarns International company has been functioning successfully for 16 years now and its status is active. The firm's office is based in West Yorkshire at Ladywell Mills Hall Lane. Postal code: BD4 7DF. Since 2015/06/25 Luxury Yarns International Limited is no longer carrying the name Fts Dyers.

The firm has 2 directors, namely Jeremy S., Andrew S.. Of them, Jeremy S., Andrew S. have been with the company the longest, being appointed on 1 January 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Luxury Yarns International Limited Address / Contact

Office Address Ladywell Mills Hall Lane
Office Address2 Bradford
Town West Yorkshire
Post code BD4 7DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06650716
Date of Incorporation Fri, 18th Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Jeremy S.

Position: Director

Appointed: 01 January 2014

Andrew S.

Position: Director

Appointed: 01 January 2014

Mark R.

Position: Director

Appointed: 01 December 2020

Resigned: 27 January 2021

Andrew R.

Position: Director

Appointed: 17 February 2017

Resigned: 31 December 2020

James D.

Position: Director

Appointed: 25 July 2014

Resigned: 17 February 2017

Jayne W.

Position: Director

Appointed: 01 January 2014

Resigned: 31 May 2018

James D.

Position: Director

Appointed: 01 January 2014

Resigned: 30 June 2014

Jayne W.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 May 2018

Douglas B.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2014

Frank S.

Position: Director

Appointed: 01 February 2010

Resigned: 01 October 2020

Douglas B.

Position: Secretary

Appointed: 15 August 2008

Resigned: 01 January 2014

David B.

Position: Director

Appointed: 15 August 2008

Resigned: 01 January 2014

Frank S.

Position: Director

Appointed: 15 August 2008

Resigned: 26 March 2009

York Place Company Nominees Limited

Position: Director

Appointed: 18 July 2008

Resigned: 15 August 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Sil Holdings Ltd from Bradford, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sil Holdings Ltd

Ladywell Mills Hall Lane, Bradford, West Yorkshire, BD4 7DF, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04296467
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fts Dyers June 25, 2015
Original Version August 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 26320 38516 067
Current Assets4 441 6084 336 1655 976 108
Debtors859 6121 403 3491 610 295
Net Assets Liabilities132 30961 235440 483
Other Debtors100100300
Property Plant Equipment741 031689 229655 222
Total Inventories3 541 7332 912 4314 349 746
Other
Audit Fees Expenses11 53113 19713 480
Accrued Liabilities Deferred Income99 106126 19693 581
Accumulated Depreciation Impairment Property Plant Equipment387 540460 791542 287
Additions Other Than Through Business Combinations Property Plant Equipment 21 44947 489
Administrative Expenses1 396 2351 206 7571 193 769
Amounts Owed By Group Undertakings44 968326 611165 201
Amounts Owed To Group Undertakings2 189 3412 461 4712 813 477
Average Number Employees During Period383237
Bank Borrowings Overdrafts  5 342
Bank Overdrafts  5 342
Comprehensive Income Expense-472 963-71 074779 248
Corporation Tax Payable  145 198
Cost Sales5 160 2575 733 3668 934 829
Creditors28 34947 04425 490
Current Tax For Period  145 198
Deferred Income28 34947 04425 490
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 029-6 25151 137
Depreciation Expense Property Plant Equipment75 90573 25181 496
Distribution Costs156 597198 367271 161
Dividends Paid  400 000
Dividends Paid On Shares Interim  400 000
Finished Goods Goods For Resale3 482 9492 807 9324 230 299
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-31 409-23 245 
Further Item Interest Expense Component Total Interest Expense168 174136 674222 228
Further Item Tax Increase Decrease Component Adjusting Items14 422-8 284-14 675
Future Minimum Lease Payments Under Non-cancellable Operating Leases191 000182 000125 000
Government Grant Income233 09582 449 
Gross Profit Loss995 5271 359 7552 671 793
Increase From Depreciation Charge For Year Property Plant Equipment 73 25181 496
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts9599769 052
Interest Payable Similar Charges Finance Costs169 133137 650231 280
Net Current Assets Liabilities-503 687-533 760-90 922
Operating Profit Loss-324 21037 0801 206 863
Other Creditors1 553 2921 491 2491 785 304
Other Operating Income Format1233 09582 449 
Other Taxation Social Security Payable565 870320 354334 430
Pension Other Post-employment Benefit Costs Other Pension Costs17 2038 06322 833
Prepayments Accrued Income73 74324 856106 771
Profit Loss-472 963-71 074779 248
Profit Loss On Ordinary Activities Before Tax-493 343-100 570975 583
Property Plant Equipment Gross Cost1 128 5711 150 0201 197 509
Raw Materials Consumables41 37566 78079 969
Social Security Costs34 93728 982101 388
Staff Costs Employee Benefits Expense1 113 685859 6041 125 719
Taxation Including Deferred Taxation Balance Sheet Subtotal76 68647 19098 327
Tax Decrease From Utilisation Tax Losses  41 186
Tax Expense Credit Applicable Tax Rate-93 735-19 108185 361
Tax Increase Decrease Arising From Group Relief Tax Reconciliation66 830  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss126214
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward31 40913 468 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-20 380-29 496196 335
Total Assets Less Current Liabilities237 344155 469564 300
Total Borrowings  5 342
Total Deferred Tax Expense Credit-20 380-29 49651 137
Total Operating Lease Payments100 44879 91724 664
Trade Creditors Trade Payables537 686470 655889 698
Trade Debtors Trade Receivables740 8011 051 7821 338 023
Turnover Revenue6 155 7847 093 12111 606 622
Wages Salaries1 061 545822 5591 001 498
Work In Progress17 40937 71939 478
Director Remuneration92 617  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, September 2023
Free Download (26 pages)

Company search

Advertisements