Yorkshire Pens Limited HARROGATE


Yorkshire Pens started in year 2012 as Private Limited Company with registration number 08339928. The Yorkshire Pens company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Harrogate at 4c Follifoot Ridge Business Park Pannal Road. Postal code: HG3 1DP. Since August 19, 2022 Yorkshire Pens Limited is no longer carrying the name Tomorrow Advisory.

The company has 2 directors, namely Ian J., Nicola D.. Of them, Nicola D. has been with the company the longest, being appointed on 21 December 2012 and Ian J. has been with the company for the least time - from 15 August 2022. As of 1 May 2024, there were 3 ex directors - Nicola V., Barbara K. and others listed below. There were no ex secretaries.

Yorkshire Pens Limited Address / Contact

Office Address 4c Follifoot Ridge Business Park Pannal Road
Office Address2 Follifoot
Town Harrogate
Post code HG3 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08339928
Date of Incorporation Fri, 21st Dec 2012
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Ian J.

Position: Director

Appointed: 15 August 2022

Nicola D.

Position: Director

Appointed: 21 December 2012

Nicola V.

Position: Director

Appointed: 01 July 2016

Resigned: 29 April 2022

Barbara K.

Position: Director

Appointed: 21 December 2012

Resigned: 21 December 2012

Thomas D.

Position: Director

Appointed: 21 December 2012

Resigned: 21 September 2022

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 Studio Pens Ltd from Harrogate, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ian J. This PSC owns 75,01-100% shares. Moving on, there is Nicola D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Studio Pens Ltd

Unit 4c Pannal Road, Follifoot, Harrogate, HG3 1DP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05552258
Notified on 13 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian J.

Notified on 21 September 2022
Ceased on 13 June 2023
Nature of control: 75,01-100% shares

Nicola D.

Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas D.

Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Tomorrow Advisory August 19, 2022
Strategic Property Advice March 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand24 8239 53611 03449 64961 762155 282
Current Assets76 07271 17046 590102 773152 566263 078
Debtors51 24961 63435 55653 12484 880107 796
Net Assets Liabilities27 12071 88472 34398 859116 130240 985
Other Debtors7307838811 23313 249107 796
Property Plant Equipment7 7779 89610 33210 2719 827 
Total Inventories    5 924 
Other
Accrued Liabilities Deferred Income1 3502 3434 1161 9542 2465 125
Accumulated Amortisation Impairment Intangible Assets60 00075 00090 000105 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment3 7195 4647 2899 10210 837 
Additions Other Than Through Business Combinations Property Plant Equipment 3 8642 2611 7521 29116 526
Amortisation Rate Used For Intangible Assets 1010101010
Amounts Owed By Directors    11 645 
Amounts Owed To Directors   4 790  
Average Number Employees During Period333432
Corporation Tax Payable25 26929 91921 10627 31825 26411 171
Creditors145 45482 46842 75257 34574 48722 093
Decrease Through Discontinued Operations Intangible Assets     150 000
Depreciation Rate Used For Property Plant Equipment 1515151510
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 989
Disposals Property Plant Equipment     37 190
Fixed Assets97 77784 89670 33255 27139 827 
Further Item Increase Decrease In Amortisation Impairment Intangible Assets Component Corresponding Total     -135 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 000     
Increase From Amortisation Charge For Year Intangible Assets 15 00015 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 7451 8251 8131 7353 152
Intangible Assets90 00075 00060 00045 00030 000 
Intangible Assets Gross Cost 150 000150 000150 000150 000 
Loans From Directors79 51425 9092 9874 790  
Net Current Assets Liabilities-69 382-11 2983 83845 42878 079240 985
Other Taxation Social Security Payable14 56113 27410 00813 06215 6085 675
Property Plant Equipment Gross Cost11 49615 36017 62119 37320 664 
Taxation Including Deferred Taxation Balance Sheet Subtotal1 2751 7141 8271 8401 776 
Total Assets Less Current Liabilities28 39573 59874 170100 699117 906240 985
Trade Creditors Trade Payables24 76011 0234 53510 22131 369122
Trade Debtors Trade Receivables50 51960 85134 67551 89171 631 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control June 13, 2023
filed on: 13th, June 2023
Free Download (2 pages)

Company search