Yenton Assembly Rooms Limited BIRMINGHAM


Founded in 1975, Yenton Assembly Rooms, classified under reg no. 01218535 is an active company. Currently registered at 73 Gravelly Hill North B23 6BJ, Birmingham the company has been in the business for 49 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 7 directors in the the company, namely Clive F., Dennis G. and Kevin P. and others. In addition one secretary - Stephen T. - is with the firm. At present 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.

Yenton Assembly Rooms Limited Address / Contact

Office Address 73 Gravelly Hill North
Office Address2 Erdington
Town Birmingham
Post code B23 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01218535
Date of Incorporation Fri, 4th Jul 1975
Industry Event catering activities
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Clive F.

Position: Director

Appointed: 19 November 2022

Dennis G.

Position: Director

Appointed: 25 September 2021

Kevin P.

Position: Director

Appointed: 21 March 2020

Satnam S.

Position: Director

Appointed: 11 August 2018

John D.

Position: Director

Appointed: 28 October 2017

Stephen T.

Position: Director

Appointed: 25 October 2015

Stephen T.

Position: Director

Appointed: 17 July 2014

Stephen T.

Position: Secretary

Appointed: 31 October 2013

Mark M.

Position: Director

Appointed: 26 February 2022

Resigned: 20 July 2023

Mike L.

Position: Director

Appointed: 08 September 2018

Resigned: 08 September 2018

Mike L.

Position: Director

Appointed: 08 September 2018

Resigned: 11 December 2021

Christopher S.

Position: Director

Appointed: 10 June 2017

Resigned: 17 May 2020

Carl S.

Position: Director

Appointed: 25 October 2015

Resigned: 28 August 2021

Garry B.

Position: Director

Appointed: 25 October 2015

Resigned: 28 October 2017

David H.

Position: Director

Appointed: 03 December 2014

Resigned: 15 August 2022

Jonathon C.

Position: Director

Appointed: 21 November 2013

Resigned: 02 September 2018

Michael P.

Position: Director

Appointed: 05 May 2013

Resigned: 28 October 2017

Philip G.

Position: Secretary

Appointed: 07 April 2013

Resigned: 31 October 2013

John D.

Position: Director

Appointed: 07 April 2013

Resigned: 17 December 2016

Andrew H.

Position: Director

Appointed: 07 April 2013

Resigned: 24 October 2015

Roger W.

Position: Director

Appointed: 07 April 2013

Resigned: 07 October 2017

John A.

Position: Director

Appointed: 15 November 2012

Resigned: 08 February 2020

Gary B.

Position: Director

Appointed: 06 October 2012

Resigned: 30 October 2014

Brian B.

Position: Director

Appointed: 06 October 2012

Resigned: 02 September 2018

Michael D.

Position: Director

Appointed: 11 May 2009

Resigned: 18 January 2013

Tony G.

Position: Director

Appointed: 03 April 2006

Resigned: 16 October 2006

Peter P.

Position: Director

Appointed: 07 March 2005

Resigned: 29 January 2007

Garry M.

Position: Director

Appointed: 29 April 2002

Resigned: 05 April 2004

Maurice S.

Position: Director

Appointed: 29 April 2002

Resigned: 06 October 2012

Larry J.

Position: Director

Appointed: 25 September 2000

Resigned: 07 April 2013

Ronald L.

Position: Director

Appointed: 24 January 2000

Resigned: 20 October 2005

Robert P.

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 June 2009

Reginald D.

Position: Director

Appointed: 05 June 1997

Resigned: 18 August 2000

Brian R.

Position: Secretary

Appointed: 15 February 1994

Resigned: 19 April 1997

John N.

Position: Director

Appointed: 11 January 1994

Resigned: 01 January 2002

Robin B.

Position: Director

Appointed: 29 November 1993

Resigned: 05 January 2013

Edwin B.

Position: Secretary

Appointed: 01 January 1993

Resigned: 15 February 1994

Leslie W.

Position: Secretary

Appointed: 01 December 1992

Resigned: 01 January 1993

Edgar L.

Position: Director

Appointed: 30 November 1992

Resigned: 30 October 2000

Robin W.

Position: Director

Appointed: 30 November 1992

Resigned: 04 June 2000

Richard P.

Position: Director

Appointed: 29 June 1992

Resigned: 06 January 2011

Raymond W.

Position: Director

Appointed: 31 October 1991

Resigned: 18 July 1996

Brian R.

Position: Director

Appointed: 31 October 1991

Resigned: 19 April 1997

Garth G.

Position: Director

Appointed: 31 October 1991

Resigned: 11 February 1993

Arthur H.

Position: Director

Appointed: 31 October 1991

Resigned: 12 January 1999

Leslie H.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 2003

Francis J.

Position: Director

Appointed: 31 October 1991

Resigned: 14 November 1991

Brian R.

Position: Director

Appointed: 31 October 1991

Resigned: 26 November 2010

Alec B.

Position: Director

Appointed: 31 October 1991

Resigned: 30 November 1993

Edgar L.

Position: Secretary

Appointed: 31 October 1991

Resigned: 30 November 1992

Edwin B.

Position: Director

Appointed: 31 October 1991

Resigned: 28 January 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Stephen T. The abovementioned PSC has 25-50% voting rights.

Stephen T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand27 48913 07312 30726 78338 54018 09313 910
Current Assets38 36532 17225 21032 69246 94626 10629 715
Debtors10 87619 09912 9035 9098 4068 01315 805
Net Assets Liabilities51 84451 10557 07493 898108 528107 012116 564
Other Debtors6 81617 1258 8671 2301 5885 0439 895
Property Plant Equipment96 486106 150117 822138 243134 955142 054 
Other
Accumulated Depreciation Impairment Property Plant Equipment51 05554 23057 45863 36168 90075 22781 055
Average Number Employees During Period1199    
Bank Borrowings Overdrafts  42 50037 00037 00033 00030 500
Creditors56 50051 50048 50043 00043 00039 00036 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 1753 2285 9035 5396 3275 828
Net Current Assets Liabilities11 858-3 545-12 248-1 34516 5733 95815 507
Other Creditors56 50051 5006 0006 0006 0006 00012 540
Other Taxation Social Security Payable  1801 337315 138
Property Plant Equipment Gross Cost147 541160 380175 280201 604203 855217 281133 504
Total Additions Including From Business Combinations Property Plant Equipment 12 83914 90026 3242 25113 4261 331
Total Assets Less Current Liabilities108 344102 605105 574136 898151 528146 012153 064
Trade Creditors Trade Payables7 0627 7928 98813 82014 2633 5621 530
Trade Debtors Trade Receivables4 0601 9744 0364 6796 8182 9705 910

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements