Yorkstore Limited YORK


Yorkstore started in year 2002 as Private Limited Company with registration number 04576935. The Yorkstore company has been functioning successfully for 22 years now and its status is active. The firm's office is based in York at 2 Clifton Moor Business Village. Postal code: YO30 4XG. Since Wednesday 8th August 2018 Yorkstore Limited is no longer carrying the name Mitchells & Pocklington.

The company has one director. Steven M., appointed on 1 November 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the YO41 1HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1027645 . It is located at Unit 14, Full Sutton Ind Est, York with a total of 2 cars.

Yorkstore Limited Address / Contact

Office Address 2 Clifton Moor Business Village
Office Address2 James Nicolson Link
Town York
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04576935
Date of Incorporation Wed, 30th Oct 2002
Industry Operation of warehousing and storage facilities for land transport activities
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Steven M.

Position: Director

Appointed: 01 November 2002

John B.

Position: Director

Appointed: 31 March 2006

Resigned: 28 November 2006

Susan M.

Position: Director

Appointed: 01 November 2002

Resigned: 01 November 2008

John T.

Position: Secretary

Appointed: 01 November 2002

Resigned: 30 June 2003

Susan M.

Position: Secretary

Appointed: 30 October 2002

Resigned: 01 May 2022

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 30 October 2002

Resigned: 01 November 2002

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2002

Resigned: 01 November 2002

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Steven M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Susan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven M.

Notified on 30 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan M.

Notified on 30 October 2016
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mitchells & Pocklington August 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-04-302023-04-30
Net Worth1 2886535638 043127       
Balance Sheet
Cash Bank In Hand   6 6939 097       
Cash Bank On Hand    9 0977 884 7 5408 94115 28310 9449 212
Current Assets7 8371 7964 7136 9939 3228 134 8 2968 94120 47120 49414 966
Debtors7 5821 5164 448    756 5 1889 5505 754
Net Assets Liabilities    1273 7611 5282 5766 7334745 241519
Net Assets Liabilities Including Pension Asset Liability   8 043127       
Other Debtors       756 5 1889 5505 754
Property Plant Equipment    21 38518 96914 86032 4148 7176 47929 685 
Stocks Inventory255280265300225       
Tangible Fixed Assets30 56733 83825 37819 03421 385       
Total Inventories    225250      
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 1885534637 94327       
Shareholder Funds1 2886535638 043127       
Other
Accumulated Depreciation Impairment Property Plant Equipment    65 25369 20774 26685 14181 05983 2973 77313 132
Average Number Employees During Period     1111111
Bank Borrowings Overdrafts      121  15 00010 2507 250
Creditors    26 88719 54810 50918 5449 26915 00010 2507 250
Creditors Due Within One Year37 11634 98129 52817 98426 887       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 370  7 107 82 281 
Disposals Property Plant Equipment     9 480  28 429 82 496 
Finance Lease Liabilities Present Value Total       18 544    
Increase From Depreciation Charge For Year Property Plant Equipment     6 3245 05910 8753 0252 2382 7579 359
Net Current Assets Liabilities-29 279-33 185-24 815-10 991-17 565-11 414-10 509-5 135-32810 226-8 554-14 902
Number Shares Allotted 100100100100       
Other Creditors    11 2381 2741 2847 2041 221 13 81918 943
Other Taxation Social Security Payable    8 13213 1937 605 5 8897 79510 1315 826
Par Value Share 1111       
Property Plant Equipment Gross Cost    86 63888 17689 126117 55589 77689 77633 45841 121
Provisions For Liabilities Balance Sheet Subtotal    3 6933 7942 8236 1591 6561 2315 6405 318
Provisions For Liabilities Charges    3 693       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 14 550  9 480       
Tangible Fixed Assets Cost Or Valuation62 60877 15877 15877 15886 638       
Tangible Fixed Assets Depreciation32 04143 32051 78058 12465 253       
Tangible Fixed Assets Depreciation Charged In Period 11 2798 4606 3447 129       
Total Additions Including From Business Combinations Property Plant Equipment     11 01895028 429650 26 1787 663
Total Assets Less Current Liabilities1 2886535638 0433 8207 5554 35127 2798 38916 70521 13113 087
Trade Creditors Trade Payables    7 5175 0811 4991 5012 1592 4502 0982 099
Advances Credits Directors6 066 4 448         
Advances Credits Made In Period Directors6 066 4 448         
Advances Credits Repaid In Period Directors15 1106 066          

Transport Operator Data

Unit 14
Address Full Sutton Ind Est , Full Sutton
City York
Post code YO41 1HS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements