Peter's Yard Wholesale Limited ST ALBANS


Founded in 2008, Peter's Yard Wholesale, classified under reg no. 06681072 is an active company. Currently registered at 2nd Floor AL1 3AW, St Albans the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Twan T., Jean-Baptiste R. and Isabelle M.. Of them, Isabelle M. has been with the company the longest, being appointed on 12 July 2019 and Twan T. and Jean-Baptiste R. have been with the company for the least time - from 1 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian T. who worked with the the company until 1 July 2022.

Peter's Yard Wholesale Limited Address / Contact

Office Address 2nd Floor
Office Address2 45 Grosvenor Road
Town St Albans
Post code AL1 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06681072
Date of Incorporation Tue, 26th Aug 2008
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Twan T.

Position: Director

Appointed: 01 July 2022

Jean-Baptiste R.

Position: Director

Appointed: 01 July 2022

Isabelle M.

Position: Director

Appointed: 12 July 2019

Jan B.

Position: Director

Appointed: 01 July 2022

Resigned: 22 June 2023

John L.

Position: Director

Appointed: 13 January 2011

Resigned: 01 July 2022

Gwendolyn W.

Position: Director

Appointed: 22 October 2008

Resigned: 01 July 2022

Ian T.

Position: Director

Appointed: 22 October 2008

Resigned: 01 July 2022

Ian T.

Position: Secretary

Appointed: 26 August 2008

Resigned: 01 July 2022

Ulf L.

Position: Director

Appointed: 26 August 2008

Resigned: 01 July 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Lotus Bakeries Nv from Lembeke, Belgium. The abovementioned PSC is classified as "a public limited company (nv)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter's Yard Limited that entered Shrewsbury, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Lotus Bakeries Nv

1 Genstraat, Lembeke, Kaprijke, Belgium

Legal authority Belgian
Legal form Public Limited Company (Nv)
Country registered Belgium
Place registered Belgian Business Register
Registration number 0401.030.860
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter's Yard Limited

1 Brassey Road Old Potts Way, Shrewsbury, SY3 7FA, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06681027
Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 39755 71445 27724 38688 354458 95935 710384 419
Current Assets436 475654 980825 887950 9151 265 7151 877 4592 199 3823 033 511
Debtors337 079502 233680 162775 7131 001 2601 193 1271 661 8892 030 819
Net Assets Liabilities179 126271 400327 309408 704523 149496 121734 827814 324
Other Debtors 30 26036 31550 39059 81098 138106 45166 572
Property Plant Equipment1 9445 1129 44017 827581 234522 316683 624577 022
Total Inventories61 99997 033100 448150 816176 101225 373501 783618 273
Other
Accrued Liabilities Deferred Income      243 144585 470
Accumulated Amortisation Impairment Intangible Assets      1 190 
Accumulated Depreciation Impairment Property Plant Equipment2 9926 3769 27913 68332 966121 412214 364319 979
Average Number Employees During Period 811 14161819
Bank Borrowings Overdrafts   234 351 617299 741 
Corporation Tax Payable 7 12013 4905 174    
Corporation Tax Recoverable    6 376   
Creditors259 293387 881506 389556 651535 000886 617898 071352 588
Finance Lease Liabilities Present Value Total      299 741352 588
Fixed Assets     522 316689 994577 022
Further Item Creditors Component Total Creditors      598 330 
Increase From Amortisation Charge For Year Intangible Assets      1 1902 100
Increase From Depreciation Charge For Year Property Plant Equipment 3 3842 9034 40419 28388 44694 339124 160
Intangible Assets      6 370 
Intangible Assets Gross Cost      7 560 
Net Current Assets Liabilities177 182267 099319 498394 264476 915860 422942 904589 890
Nominal Value Allotted Share Capital 265 000265 000     
Number Shares Issued Fully Paid  265 000305 000 605 000605 000 
Other Creditors 86 923176 501201 246535 000535 000598 330931 321
Other Disposals Decrease In Amortisation Impairment Intangible Assets       3 290
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 38718 545
Other Disposals Intangible Assets       7 560
Other Disposals Property Plant Equipment      1 57426 349
Other Taxation Social Security Payable 6 1219 84712 52116 77723 80025 59439 781
Par Value Share  11  1 
Property Plant Equipment Gross Cost4 93611 48818 71931 510614 200643 728897 988897 001
Provisions For Liabilities Balance Sheet Subtotal 8111 6293 387    
Taxation Including Deferred Taxation Balance Sheet Subtotal 811      
Total Additions Including From Business Combinations Property Plant Equipment 6 5527 23112 791582 69029 528255 83425 362
Total Assets Less Current Liabilities179 126272 211328 938412 0911 058 1491 440 5821 632 8981 166 912
Trade Creditors Trade Payables223 618287 717306 551337 476564 190638 919889 585794 318
Trade Debtors Trade Receivables319 305471 973643 847725 323935 0741 094 9891 555 4381 964 247

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 3rd, July 2023
Free Download (11 pages)

Company search