Yearntree Limited ESTATE NEWPORT


Yearntree started in year 1980 as Private Limited Company with registration number 01531357. The Yearntree company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Estate Newport at Units 1-8 Estuary Road. Postal code: NP19 4SP.

At the moment there are 4 directors in the the company, namely Ross P., Adrian M. and Brian P. and others. In addition one secretary - Adrian P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yearntree Limited Address / Contact

Office Address Units 1-8 Estuary Road
Office Address2 Queensway Meadow Industrial
Town Estate Newport
Post code NP19 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01531357
Date of Incorporation Mon, 1st Dec 1980
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Adrian P.

Position: Secretary

Appointed: 01 July 2022

Ross P.

Position: Director

Appointed: 22 June 2021

Adrian M.

Position: Director

Appointed: 13 March 2020

Brian P.

Position: Director

Appointed: 06 December 2017

David T.

Position: Director

Appointed: 06 December 2017

Robert F.

Position: Director

Appointed: 24 September 2018

Resigned: 15 March 2021

John M.

Position: Director

Appointed: 06 December 2017

Resigned: 05 April 2019

Paul T.

Position: Director

Appointed: 06 December 2017

Resigned: 26 September 2018

Robert J.

Position: Secretary

Appointed: 09 May 2005

Resigned: 30 June 2022

David W.

Position: Secretary

Appointed: 15 June 2004

Resigned: 08 October 2004

Jon P.

Position: Secretary

Appointed: 20 January 2003

Resigned: 15 June 2004

David E.

Position: Director

Appointed: 19 April 2002

Resigned: 31 January 2020

David E.

Position: Secretary

Appointed: 19 April 2002

Resigned: 20 January 2003

Ann H.

Position: Director

Appointed: 01 November 1994

Resigned: 31 May 2002

Ann H.

Position: Secretary

Appointed: 29 December 1991

Resigned: 19 April 2002

Keith H.

Position: Director

Appointed: 29 December 1991

Resigned: 16 August 2002

Colin C.

Position: Director

Appointed: 29 December 1991

Resigned: 17 May 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Deflecto Llc from Wilmington, United States. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Deflecto Llc

Corporation Trust Centre Corporate Trust Centre, 1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority Uniform Limited Liability Company Act
Legal form Limited Liability Company
Country registered Usa
Place registered State Of Delaware
Registration number 2844473
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 5138 17045 48016 5772 030 645296 406240 302
Current Assets2 382 8282 434 1322 545 5142 507 9444 637 5384 736 1944 318 421
Debtors1 396 3211 368 5061 421 4621 451 7831 430 8353 247 8133 081 007
Net Assets Liabilities17 2561 090 2372 183 4152 384 8103 282 2923 954 7073 883 691
Other Debtors115 53869 50383 17686 629110 86452 01114 992
Property Plant Equipment1 667 0691 609 1222 604 9102 516 5232 423 9373 263 8463 192 080
Total Inventories982 9941 057 4561 078 5721 039 5841 176 0581 191 975997 112
Other
Audit Fees Expenses11 32011 50011 50011 84512 75012 75016 000
Accumulated Depreciation Impairment Property Plant Equipment1 076 2471 146 5811 073 6881 177 9181 278 6541 125 7811 197 547
Additions Other Than Through Business Combinations Property Plant Equipment 16 8362 900    
Administrative Expenses1 749 9131 724 6051 693 8961 759 7103 000 9431 357 5451 240 823
Amounts Owed By Related Parties  13 940  65 53234 107
Amounts Owed To Group Undertakings1 701 0201 213 2831 314 6841 016 633492 152599 626649 385
Average Number Employees During Period  3638363127
Balances Amounts Owed To Related Parties   497 822207 139286 496279 786
Bank Borrowings Overdrafts564 026481 102391 712296 024194 6062 257 5822 089 318
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment19 90617 29913 000    
Comprehensive Income Expense 70 7371 093 178201 3957 997 482672 415-71 016
Corporation Tax Payable   1 6091 897 383  
Corporation Tax Recoverable      17 415
Cost Sales3 153 3903 411 4473 519 6233 532 80123 815 7652 727 6102 450 275
Creditors573 386485 782391 712296 024194 6062 257 5822 089 318
Distribution Costs1 036 301977 4201 019 720959 572871 514800 295655 752
Dividends Paid    7 100 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  76 73661 15735 17356 44244 089
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  1 062 880  931 800 
Gross Profit Loss2 925 9492 777 9872 734 6722 909 90113 690 0601 935 1171 795 189
Income From Related Parties  57 80929 60910 68111 488 
Income Tax Expense Credit On Components Other Comprehensive Income     75 095-15 402
Increase From Depreciation Charge For Year Property Plant Equipment 74 78469 992104 230100 73691 89171 766
Interest Income From Group Undertakings Participating Interests     12 948 
Interest Payable Similar Charges Finance Costs67 86958 49348 15441 66933 66854 27175 280
Issue Equity Instruments 1 002 244     
Key Management Personnel Compensation Total  297 667288 741389 794361 439323 067
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  71 61418 808317 731246 810176 219
Net Current Assets Liabilities-1 076 427-33 103-29 783164 3111 052 9613 023 5382 840 622
Number Shares Issued Fully Paid 1 252 2441 252 244    
Operating Profit Loss185 654129 23078 452248 0159 928 533-142 967-28 553
Other Comprehensive Income Expense Before Tax     856 70515 402
Other Creditors9 3604 680643 609706 320440 071423 654386 303
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 4502 125    
Other Disposals Property Plant Equipment 4 4502 125    
Other Interest Receivable Similar Income Finance Income     12 948 
Other Operating Income Format145 91953 26857 39657 396110 93079 75672 833
Other Taxation Social Security Payable26 35428 88526 66549 54225 37021 64567 816
Par Value Share 11    
Payments To Related Parties  178 942134 917412 672133 4187 077
Profit Loss117 78570 73730 298201 3957 997 482-184 290-86 418
Profit Loss On Ordinary Activities Before Tax117 78570 73730 298206 3469 894 865-184 290-103 833
Property Plant Equipment Gross Cost2 743 3172 755 7033 678 5973 694 4413 702 5914 389 627 
Provisions For Liabilities Balance Sheet Subtotal     75 09559 693
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -140 760  -244 764 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   4 9511 897 383 -17 415
Total Additions Including From Business Combinations Property Plant Equipment   15 8448 150  
Total Assets Less Current Liabilities590 6421 576 0192 575 1272 680 8343 476 8986 287 3846 032 702
Total Increase Decrease From Revaluations Property Plant Equipment  922 120  687 036 
Trade Creditors Trade Payables487 275418 432500 765473 440411 990499 467206 031
Trade Debtors Trade Receivables1 280 7831 299 0031 324 3461 365 1541 319 9711 095 322979 545
Transfers To From Retained Earnings Increase Decrease In Equity  2 316-34 62536 94236 94117 117
Turnover Revenue6 079 3396 189 4346 254 2956 442 70237 505 8254 662 7274 245 464

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (23 pages)

Company search

Advertisements