You are here: bizstats.co.uk > a-z index > Y list > YA list

Yawthorpe Ltd SCUNTHORPE


Founded in 2015, Yawthorpe, classified under reg no. 09758813 is an active company. Currently registered at 49 Foxhills Road DN15 8LH, Scunthorpe the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has one director. Marcin Z., appointed on 6 October 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 15 ex directors - Sylwester W., Tom M. and others listed below. There were no ex secretaries.

Yawthorpe Ltd Address / Contact

Office Address 49 Foxhills Road
Town Scunthorpe
Post code DN15 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758813
Date of Incorporation Wed, 2nd Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Marcin Z.

Position: Director

Appointed: 06 October 2022

Sylwester W.

Position: Director

Appointed: 22 June 2022

Resigned: 06 October 2022

Tom M.

Position: Director

Appointed: 29 September 2021

Resigned: 22 June 2022

Carl J.

Position: Director

Appointed: 14 October 2020

Resigned: 29 September 2021

Liam H.

Position: Director

Appointed: 04 December 2019

Resigned: 14 October 2020

Cherelle S.

Position: Director

Appointed: 26 September 2019

Resigned: 04 December 2019

Jordan L.

Position: Director

Appointed: 23 May 2019

Resigned: 26 September 2019

Gedeon N.

Position: Director

Appointed: 16 August 2018

Resigned: 23 May 2019

Jennifer S.

Position: Director

Appointed: 21 February 2018

Resigned: 16 August 2018

Abshir H.

Position: Director

Appointed: 03 November 2017

Resigned: 21 February 2018

Suhayl H.

Position: Director

Appointed: 22 June 2017

Resigned: 03 November 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 22 June 2017

Michael C.

Position: Director

Appointed: 07 March 2017

Resigned: 05 April 2017

Conner W.

Position: Director

Appointed: 26 July 2016

Resigned: 07 March 2017

Trevor M.

Position: Director

Appointed: 29 October 2015

Resigned: 26 July 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 29 October 2015

People with significant control

The register of PSCs that own or control the company consists of 12 names. As BizStats found, there is Marcin Z. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sylwester W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tom M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marcin Z.

Notified on 6 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sylwester W.

Notified on 22 June 2022
Ceased on 6 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tom M.

Notified on 29 September 2021
Ceased on 22 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl J.

Notified on 14 October 2020
Ceased on 29 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam H.

Notified on 4 December 2019
Ceased on 14 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cherelle S.

Notified on 26 September 2019
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan L.

Notified on 23 May 2019
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gedeon N.

Notified on 16 August 2018
Ceased on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer S.

Notified on 21 February 2018
Ceased on 16 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abshir H.

Notified on 3 November 2017
Ceased on 21 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suhayl H.

Notified on 22 June 2017
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conner W.

Notified on 26 July 2016
Ceased on 7 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets25134278311111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors2413327730    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year24       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 27th, May 2023
Free Download (5 pages)

Company search