Yates Concrete Products Limited WAKEFIELD


Founded in 2008, Yates Concrete Products, classified under reg no. 06644492 is an active company. Currently registered at 10 Cliff Parade WF1 2TA, Wakefield the company has been in the business for sixteen years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Stephen Y. and David Y.. In addition one secretary - Stephen Y. - is with the firm. Currenlty, the company lists one former director, whose name is Alpha Direct Limited and who left the the company on 11 July 2008. In addition, there is one former secretary - Alpha Secretarial Limited who worked with the the company until 11 July 2008.

Yates Concrete Products Limited Address / Contact

Office Address 10 Cliff Parade
Town Wakefield
Post code WF1 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06644492
Date of Incorporation Fri, 11th Jul 2008
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Stephen Y.

Position: Secretary

Appointed: 11 July 2008

Stephen Y.

Position: Director

Appointed: 11 July 2008

David Y.

Position: Director

Appointed: 11 July 2008

Alpha Secretarial Limited

Position: Secretary

Appointed: 11 July 2008

Resigned: 11 July 2008

Alpha Direct Limited

Position: Director

Appointed: 11 July 2008

Resigned: 11 July 2008

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Stephen Y. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen Y.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David Y.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth96 63450 68266 91285 368     
Balance Sheet
Current Assets124 090125 970130 448138 644137 253131 092181 441209 205195 394
Net Assets Liabilities   85 368102 817109 835131 626154 863162 534
Cash Bank In Hand45 58470 80765 097      
Debtors41 50623 16343 857      
Net Assets Liabilities Including Pension Asset Liability96 63450 68266 91285 368     
Stocks Inventory37 00032 00023 000      
Tangible Fixed Assets16 11715 39612 153      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve96 53450 58266 812      
Shareholder Funds96 63450 68266 91285 368     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 2601 2651 2652 6801 4001 425
Average Number Employees During Period    54455
Creditors   63 32942 33641 59364 23466 67942 293
Fixed Assets16 11715 39612 1539 6307 66119 85415 20711 6758 985
Net Current Assets Liabilities80 51735 28654 75976 99896 42191 246119 099144 588154 974
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 5061 6831 5041 7471 8922 0621 873
Total Assets Less Current Liabilities96 63450 68267 96286 628104 082111 100134 306156 263163 959
Accruals Deferred Income  1 0501 260     
Creditors Due Within One Year43 57390 68477 19563 329     
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 2 941       
Tangible Fixed Assets Cost Or Valuation24 16927 11027 110      
Tangible Fixed Assets Depreciation8 05211 71414 957      
Tangible Fixed Assets Depreciation Charged In Period 3 6623 243      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements