The York Pie Company Ltd YORK


The York Pie Company started in year 2014 as Private Limited Company with registration number 08832930. The The York Pie Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in York at 3 Westfield House. Postal code: YO26 6GA.

The company has one director. Darren W., appointed on 1 August 2021. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Beverley P., Darren W. and others listed below. There were no ex secretaries.

The York Pie Company Ltd Address / Contact

Office Address 3 Westfield House
Office Address2 Millfield Lane Nether Poppleton
Town York
Post code YO26 6GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08832930
Date of Incorporation Mon, 6th Jan 2014
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Darren W.

Position: Director

Appointed: 01 August 2021

Beverley P.

Position: Director

Appointed: 22 March 2017

Resigned: 25 January 2023

Darren W.

Position: Director

Appointed: 06 January 2014

Resigned: 22 March 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Darren W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Beverley P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Darren W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Darren W.

Notified on 25 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beverley P.

Notified on 22 March 2017
Ceased on 25 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Darren W.

Notified on 6 January 2017
Ceased on 22 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth1 411-3 283      
Balance Sheet
Current Assets1551 7948189 6284 24029 10830 79915 367
Net Assets Liabilities  695-3 379-4 22219 1073 754-54 818
Cash Bank In Hand155282      
Cash Bank On Hand 282      
Debtors 1 512818     
Other Debtors 1 512818     
Property Plant Equipment 8 7088 009     
Tangible Fixed Assets3 7388 708      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 311-3 383      
Shareholder Funds1 411-3 283      
Other
Average Number Employees During Period  433333
Creditors 13 7858 13219 01612 97115 21346 31788 121
Fixed Assets  8 0096 0094 5093 44017 50017 936
Net Current Assets Liabilities-2 327-11 991-7 314-9 388-8 73115 667-13 746-72 754
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 7721 772 
Accumulated Depreciation Impairment Property Plant Equipment 4 1486 818     
Creditors Due Within One Year2 48213 785      
Increase From Depreciation Charge For Year Property Plant Equipment  2 670     
Number Shares Allotted100100      
Other Creditors 2 6456 543     
Other Taxation Social Security Payable 2 4731 334     
Par Value Share11      
Property Plant Equipment Gross Cost 12 85614 827     
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions4 9847 872      
Tangible Fixed Assets Cost Or Valuation4 98412 856      
Tangible Fixed Assets Depreciation1 2464 148      
Tangible Fixed Assets Depreciation Charged In Period1 2462 902      
Total Additions Including From Business Combinations Property Plant Equipment  1 971     
Total Assets Less Current Liabilities1 411-3 283695     
Trade Creditors Trade Payables 8 667255     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 3 Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA to Lucas Ross Limited, C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2024-03-04
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements