Yeoman Pressings Limited BILSTON


Yeoman Pressings started in year 2009 as Private Limited Company with registration number 07086091. The Yeoman Pressings company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bilston at Unit 10 Cannon Business Park. Postal code: WV14 8XR. Since April 19, 2010 Yeoman Pressings Limited is no longer carrying the name Cannon Pressings.

There is a single director in the company at the moment - Graham Y., appointed on 25 November 2009. In addition, a secretary was appointed - Tracey Y., appointed on 18 August 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan B. who worked with the the company until 18 August 2017.

Yeoman Pressings Limited Address / Contact

Office Address Unit 10 Cannon Business Park
Office Address2 Gough Road
Town Bilston
Post code WV14 8XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07086091
Date of Incorporation Wed, 25th Nov 2009
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Tracey Y.

Position: Secretary

Appointed: 18 August 2017

Graham Y.

Position: Director

Appointed: 25 November 2009

Allan J.

Position: Director

Appointed: 02 December 2013

Resigned: 18 August 2017

Susan B.

Position: Secretary

Appointed: 25 November 2009

Resigned: 18 August 2017

Susan B.

Position: Director

Appointed: 25 November 2009

Resigned: 18 August 2017

Darren P.

Position: Director

Appointed: 25 November 2009

Resigned: 18 August 2017

People with significant control

The list of PSCs that own or control the company includes 6 names. As BizStats identified, there is Yeoman Pressings Holding Company Limited from Bilston, England. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tracey Y. This PSC owns 25-50% shares. Then there is Graham Y., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Yeoman Pressings Holding Company Limited

Unit 10 Cannon Business Park Gough Road, Bilston, West Midlands, WV14 8XR, England

Legal authority English
Legal form Ltd
Country registered England And Wales
Place registered England & Wales
Registration number 10899963
Notified on 18 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tracey Y.

Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control: 25-50% shares

Graham Y.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: significiant influence or control

Allan J.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: significiant influence or control

Darren P.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: significiant influence or control

Susan B.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: significiant influence or control

Company previous names

Cannon Pressings April 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth341 866477 940       
Balance Sheet
Cash Bank On Hand  524 296137 729223 744111 739202 612288 574133 159
Current Assets1 435 9911 155 3021 560 5351 568 1191 454 860895 6131 004 0041 227 5221 014 977
Debtors797 301525 607779 3211 196 6651 000 104638 804651 914706 565614 679
Net Assets Liabilities  613 345590 503618 555543 727526 903685 184675 345
Other Debtors  37 28341 58240 12746 03046 84639 96828 286
Property Plant Equipment  425 839484 500392 836323 766276 294524 220427 219
Total Inventories  256 918233 725231 012145 070149 478232 383267 139
Cash Bank In Hand416 308424 316       
Intangible Fixed Assets7 6257 125       
Net Assets Liabilities Including Pension Asset Liability341 866477 940       
Stocks Inventory222 382205 379       
Tangible Fixed Assets388 086511 378       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve341 666477 740       
Shareholder Funds341 866477 940       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  55 00043 90435 02727 92622 24417 79614 237
Accumulated Depreciation Impairment Property Plant Equipment  72 907120 850703 338768 580833 052930 4311 037 053
Amounts Owed By Group Undertakings   655 044508 164215 228207 971210 919107 065
Average Number Employees During Period   443632302027
Creditors  1 242 275265 69771 98541 69349 167189 928130 928
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 540 13 290   
Disposals Property Plant Equipment   21 674 15 500   
Finance Lease Liabilities Present Value Total  26 962105 96971 98541 69341 796189 928130 928
Increase Decrease In Property Plant Equipment   156 517   345 305 
Increase From Depreciation Charge For Year Property Plant Equipment   124 59237 98230 07164 47259 263106 622
Net Current Assets Liabilities230 534158 307318 260510 604407 731352 080374 520493 688499 291
Other Creditors  606 432159 728513 134178 745186 877204 00988 101
Other Taxation Social Security Payable  184 382147 081155 368142 719125 30068 927141 772
Property Plant Equipment Gross Cost  923 362305 4671 096 1741 092 346305 467650 7721 464 272
Provisions For Liabilities Balance Sheet Subtotal  75 75495 00075 00062 50052 500125 000106 000
Total Additions Including From Business Combinations Property Plant Equipment   186 3878 09911 67217 000345 3059 621
Total Assets Less Current Liabilities626 245676 810744 099995 104800 567675 846650 8141 017 908926 510
Total Borrowings  277 347744 630596 197231 13241 796273 352268 789
Trade Creditors Trade Payables  424 499354 466348 363191 870274 678327 474220 074
Trade Debtors Trade Receivables  742 038500 039451 813377 546397 097455 678479 328
Bank Borrowings Overdrafts      49 16750 000 
Creditors Due After One Year173 59949 427       
Creditors Due Within One Year1 205 457996 995       
Fixed Assets395 711518 503       
Intangible Fixed Assets Aggregate Amortisation Impairment10 67511 175       
Intangible Fixed Assets Amortisation Charged In Period 500       
Intangible Fixed Assets Cost Or Valuation18 30018 300       
Provisions For Liabilities Charges110 780149 443       
Tangible Fixed Assets Additions 265 657       
Tangible Fixed Assets Cost Or Valuation658 506899 444       
Tangible Fixed Assets Depreciation270 420388 066       
Tangible Fixed Assets Depreciation Charged In Period 135 480       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 834       
Tangible Fixed Assets Disposals 24 719       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements