Yatsden Limited NELSON


Founded in 1998, Yatsden, classified under reg no. 03642203 is an active company. Currently registered at Unit 169 Lomeshaye Business Village BB9 7DR, Nelson the company has been in the business for twenty six years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023. Since 22nd October 2001 Yatsden Limited is no longer carrying the name Maximum Developments.

There is a single director in the firm at the moment - Deborah M., appointed on 1 July 2013. In addition, a secretary was appointed - Colin W., appointed on 16 July 2001. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yatsden Limited Address / Contact

Office Address Unit 169 Lomeshaye Business Village
Office Address2 Turner Road
Town Nelson
Post code BB9 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642203
Date of Incorporation Thu, 1st Oct 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (206 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Deborah M.

Position: Director

Appointed: 01 July 2013

Colin W.

Position: Secretary

Appointed: 16 July 2001

Simon G.

Position: Director

Appointed: 22 January 2010

Resigned: 01 July 2013

Anita G.

Position: Director

Appointed: 16 July 2001

Resigned: 21 February 2010

Deborah W.

Position: Secretary

Appointed: 20 September 2000

Resigned: 16 July 2001

Sandra W.

Position: Director

Appointed: 20 September 2000

Resigned: 16 July 2001

Susan G.

Position: Secretary

Appointed: 01 October 1998

Resigned: 20 September 2000

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 01 October 1998

Christian G.

Position: Director

Appointed: 01 October 1998

Resigned: 20 September 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 01 October 1998

Resigned: 01 October 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Deborah M. The abovementioned PSC and has 75,01-100% shares.

Deborah M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Maximum Developments October 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-177 727431 875       
Balance Sheet
Cash Bank On Hand 119 77655 22653 84521 005469 386327 484301 429257 368
Current Assets103 161122 39557 97156 21822 635470 915329 461303 728259 932
Debtors2 2272 6192 7452 3731 6301 5291 9772 2992 564
Net Assets Liabilities 431 875447 367632 039654 924636 162648 4851 019 0291 036 124
Other Debtors 2 3192 4452 3731 6301 5291 9772 2992 564
Property Plant Equipment 12 76610 5758 6497 3393 6293 0712 5962 627
Cash Bank In Hand100 934119 776       
Net Assets Liabilities Including Pension Asset Liability-177 727431 875       
Tangible Fixed Assets2 772 2983 362 716       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-694 870-678 199       
Shareholder Funds-177 727431 875       
Other
Accrued Liabilities   31 52530 77530 19929 78329 34939 269
Accumulated Depreciation Impairment Property Plant Equipment 87 26089 45191 37792 68853 75654 31454 78955 407
Additions Other Than Through Business Combinations Investment Property Fair Value Model      133 237  
Additions Other Than Through Business Combinations Property Plant Equipment        649
Average Number Employees During Period  1111111
Creditors 2 976 0562 918 0562 899 4002 840 6002 781 2292 761 4792 721 5712 650 187
Depreciation Expense Property Plant Equipment  2 1911 9261 311    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -39 818   
Disposals Investment Property Fair Value Model     -525 000   
Disposals Property Plant Equipment     -42 642   
Fixed Assets2 772 2983 362 7163 360 5253 528 6493 527 3392 998 6293 131 3083 487 5963 487 627
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   170 050   356 763 
Increase From Depreciation Charge For Year Property Plant Equipment  2 1911 9261 311886558475618
Investment Property 3 349 9503 349 9503 520 0003 520 0002 995 0003 128 2373 485 0003 485 000
Investment Property Fair Value Model 3 349 9503 349 9503 520 0003 520 0002 995 0003 128 2373 485 0003 485 000
Net Current Assets Liabilities62 03145 2154 8982 790-31 815418 762278 656253 004198 684
Other Creditors 77 06253 07353 42818 00018 00018 00018 00018 000
Other Remaining Borrowings 2 976 0562 918 0562 899 4002 840 6002 781 2292 761 4792 721 5712 650 187
Property Plant Equipment Gross Cost 100 026100 026100 026100 02757 38557 38557 38558 034
Taxation Social Security Payable    5 6753 9543 0223 3443 957
Total Assets Less Current Liabilities2 834 3293 407 9313 365 4233 531 4393 495 5243 417 3913 409 9643 740 6003 686 311
Total Borrowings 2 976 0562 918 0562 899 4002 840 6002 781 2292 761 4792 721 5712 650 187
Trade Creditors Trade Payables 118     3122
Trade Debtors Trade Receivables 300300      
Creditors Due After One Year3 012 0562 976 056       
Creditors Due Within One Year41 13077 180       
Number Shares Allotted11       
Par Value Share 1       
Revaluation Reserve517 1421 110 073       
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 15th, June 2023
Free Download (9 pages)

Company search

Advertisements