Yeoward Boatyards Limited DEVON


Founded in 2003, Yeoward Boatyards, classified under reg no. 04681682 is an active company. Currently registered at 14 Island Street TQ8 8DP, Devon the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2010-10-19 Yeoward Boatyards Limited is no longer carrying the name Yeoward & Dowie.

At the moment there are 2 directors in the the company, namely Rosie Y. and Anne Y.. In addition one secretary - Anne Y. - 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.

Yeoward Boatyards Limited Address / Contact

Office Address 14 Island Street
Office Address2 Salcombe
Town Devon
Post code TQ8 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04681682
Date of Incorporation Fri, 28th Feb 2003
Industry Service activities incidental to water transportation
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Anne Y.

Position: Secretary

Appointed: 04 May 2018

Rosie Y.

Position: Director

Appointed: 07 March 2018

Anne Y.

Position: Director

Appointed: 01 October 2010

Charles Y.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 May 2018

Mark D.

Position: Director

Appointed: 15 September 2004

Resigned: 01 October 2010

Mark D.

Position: Secretary

Appointed: 15 September 2004

Resigned: 01 October 2010

Charles Y.

Position: Director

Appointed: 28 February 2003

Resigned: 16 August 2020

Anne Y.

Position: Secretary

Appointed: 28 February 2003

Resigned: 15 September 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 February 2003

Resigned: 28 February 2003

Anne Y.

Position: Director

Appointed: 28 February 2003

Resigned: 15 September 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2003

Resigned: 28 February 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Yeoward Holdings Limited from Salcombe, United Kingdom. This PSC is classified as "a private company limited by shares", 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 Anne Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Yeoward Holdings Limited

14 Island Street, Salcombe, Devon, TQ8 8DP, United Kingdom

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 12088858
Notified on 12 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anne Y.

Notified on 5 April 2018
Ceased on 12 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yeoward & Dowie October 19, 2010
Yeoward September 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth968 464977 161       
Balance Sheet
Cash Bank On Hand 47 32031 91878 99191 463105 428215 953174 094492 292
Current Assets390 387395 873262 541269 739213 402294 429513 925  
Debtors185 544283 800164 180108 50651 84777 080121 261157 503150 228
Net Assets Liabilities 977 162968 251937 552846 637695 378622 701615 111708 788
Other Debtors 100 00070 000  9130 00052 49054 758
Property Plant Equipment 1 415 1761 432 6401 448 9851 426 0851 143 1421 100 1471 077 9781 042 875
Total Inventories 64 75366 44382 24270 092111 921176 711249 111250 569
Cash Bank In Hand78 62347 320       
Intangible Fixed Assets527 749469 201       
Net Assets Liabilities Including Pension Asset Liability968 464977 161       
Stocks Inventory126 22064 753       
Tangible Fixed Assets1 432 5621 415 176       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve-458 699-450 002       
Shareholder Funds968 464977 161       
Other
Accumulated Amortisation Impairment Intangible Assets 701 750760 298818 846877 394935 942994 4901 053 0381 111 586
Accumulated Depreciation Impairment Property Plant Equipment 371 490400 592442 668486 189531 178574 173616 320657 718
Additions Other Than Through Business Combinations Property Plant Equipment  52 99963 58522 12121 546   
Amount Specific Bank Loan 523 615485 500  152 93047 648  
Average Number Employees During Period 1212131414141515
Bank Borrowings 575 859515 174  46 66636 999  
Bank Borrowings Overdrafts      36 99928 27418 218
Bank Overdrafts 12 239 17 25918 76712 290   
Corporation Tax Payable      7 95821 826 
Creditors 575 859515 17424 61824 945206 355166 152140 910115 801
Depreciation Rate Used For Property Plant Equipment       2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -6 433 -732-720   
Disposals Property Plant Equipment  -6 433-5 164-1 500-259 500   
Finance Lease Liabilities Present Value Total   24 61824 94519 6912 7422 741 
Financial Commitments Other Than Capital Commitments 1 045 300513 698514 636482 414452 709432 000  
Fixed Assets1 960 3111 884 3771 843 2931 801 0901 719 6421 378 1511 276 608  
Further Item Creditors Component Total Creditors 333 543300 292  6 667   
Increase From Amortisation Charge For Year Intangible Assets  58 54858 54858 54858 54858 54858 54858 548
Increase From Depreciation Charge For Year Property Plant Equipment  35 53542 07644 25345 70942 99542 14741 398
Intangible Assets 469 201410 653352 105293 557235 009176 461117 91359 365
Intangible Assets Gross Cost 1 170 9511 170 9511 170 9511 170 9511 170 9511 170 9511 170 9511 170 951
Loan Commitments      432 000418 500405 000
Net Current Assets Liabilities-320 419-313 489-339 041-811 258-819 729-444 501-458 923  
Nominal Value Allotted Share Capital      120120120
Number Shares Issued Fully Paid 120120120120120120120120
Other Creditors 384 748366 621931 029861 208503 954643 031112 63697 583
Other Inventories 64 75366 44382 24270 092    
Other Payables Accrued Expenses 46 90111 5026 5028 3286 7786 776  
Other Provisions Balance Sheet Subtotal      28 83239 08136 989
Other Remaining Borrowings     139 998126 411  
Other Taxation Payable      46 52623 840114 023
Par Value Share 11111111
Prepayments 10 7208 1829 1769 39527 57412 912  
Property Plant Equipment Gross Cost 1 786 6661 833 2321 891 6531 912 2741 674 3201 674 3201 694 2981 700 593
Provisions For Liabilities Balance Sheet Subtotal 17 86820 82727 66228 33131 91728 832  
Taxation Social Security Payable 58 35237 63360 99946 35449 94346 526  
Total Additions Including From Business Combinations Property Plant Equipment       19 9786 295
Total Assets Less Current Liabilities1 639 8921 570 8881 504 252989 832899 913933 650817 685  
Total Borrowings 575 859515 17424 61824 945206 355166 152  
Trade Creditors Trade Payables 110 13391 74144 44180 495114 172230 715175 658183 326
Trade Debtors Trade Receivables 173 08185 99899 33042 45249 41578 349105 01395 470
Unpaid Contributions To Pension Schemes     2 5543 044  
Useful Life Intangible Assets Years       2020
Useful Life Property Plant Equipment Years       5050
Creditors Due After One Year651 857575 859       
Creditors Due Within One Year710 806709 362       
Instalment Debts Due After5 Years374 955333 543       
Number Shares Allotted120120       
Provisions For Liabilities Charges19 57117 868       
Share Premium Account1 427 0431 427 043       
Value Shares Allotted120120       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements