Yes2ventures Limited SHEFFIELD


Yes2ventures started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03694091. The Yes2ventures company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Sheffield at Neepsend House. Postal code: S3 8BT. Since October 8, 2002 Yes2ventures Limited is no longer carrying the name The Anthony Davison Trust.

At present there are 2 directors in the the company, namely Mark P. and Peter D.. In addition one secretary - David W. - is with the firm. As of 8 May 2024, there were 7 ex directors - Stewart H., Timothy B. and others listed below. There were no ex secretaries.

Yes2ventures Limited Address / Contact

Office Address Neepsend House
Office Address2 Percy Street
Town Sheffield
Post code S3 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03694091
Date of Incorporation Tue, 12th Jan 1999
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Mark P.

Position: Director

Appointed: 08 April 1999

Peter D.

Position: Director

Appointed: 08 April 1999

David W.

Position: Secretary

Appointed: 08 April 1999

Stewart H.

Position: Director

Appointed: 23 June 2017

Resigned: 30 August 2023

Timothy B.

Position: Director

Appointed: 30 July 2012

Resigned: 31 March 2017

William W.

Position: Director

Appointed: 14 May 2009

Resigned: 31 December 2011

Martin E.

Position: Director

Appointed: 31 December 2002

Resigned: 08 October 2007

Andrew D.

Position: Director

Appointed: 31 December 2002

Resigned: 11 March 2005

David B.

Position: Director

Appointed: 31 December 2002

Resigned: 28 June 2007

David W.

Position: Director

Appointed: 12 January 1999

Resigned: 08 April 1999

Ws (secretaries) Limited

Position: Corporate Secretary

Appointed: 12 January 1999

Resigned: 08 April 1999

Company previous names

The Anthony Davison Trust October 8, 2002

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
Balance Sheet
Cash Bank On Hand60749716661 4751 0233 8556
Current Assets30 83927 08026 02546 426107 42952 53553 70257 776
Debtors30 77927 00625 92846 26045 95451 51249 84757 770
Net Assets Liabilities6 43413 2928 65727 894102 37772 37842 21524 741
Other Debtors   2 0202 0208 9442 6202 020
Property Plant Equipment5 6477 5765 9894 4104 35442 96246 96039 011
Other
Charity Funds6 43413 2928 65727 894102 37772 37842 21524 741
Charity Registration Number England Wales 1 159 2461 159 2461 159 2461 159 2461 159 2461 159 2461 159 246
Cost Charitable Activity323 242339 543342 190350 342312 043339 954444 814100 800
Costs Raising Funds61651848439473172  
Donations Legacies7 9372 9284 6404 44190 63490 87971 0257 407
Expenditure323 858340 061342 674393 690401 766432 740569 096 
Expenditure Material Fund 340 061342 674393 690401 766432 740569 096507 273
Fundraising Support Costs61651848439473172  
Further Item Donations Legacies Component Total Donations Legacies   4 4416 9053 4067 1462 417
Income Endowments351 828346 919338 039412 927476 249402 741538 933489 799
Income From Charitable Activities343 781342 530330 149408 416385 525311 548464 979480 492
Income From Charitable Activity343 781342 530330 149365 462280 875270 566388 697376 314
Income From Other Trading Activities110       
Income Material Fund 346 919338 039412 927476 249402 741538 933489 799
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses27 9706 8584 63519 23774 48329 99930 16317 474
Other General Grants    83 72987 47363 8794 990
Other Income 1 4613 25070903142 9291 900
Accrued Liabilities2 8112 9782 9113 5334 7893 3198 2974 544
Accumulated Depreciation Impairment Property Plant Equipment10 52712 02812 81511 64412 40016 05924 66232 319
Average Number Employees During Period   2528293025
Bank Borrowings Overdrafts13 0348 9548 3696 765  12 2477 480
Bank Overdrafts13 0348 9548 3696 765  12 2477 480
Creditors30 05221 86423 85723 4429 90623 11958 44772 046
Depreciation Expense Property Plant Equipment1 4561 5011 0881 2529593 70210 3339 251
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3012 423203431 7301 594
Disposals Property Plant Equipment  2 4002 7505007003 3306 323
Fixed Assets5 6478 0766 4894 9104 85442 962  
Gain Loss On Disposals Property Plant Equipment200802 0148591246577972 424
Increase From Depreciation Charge For Year Property Plant Equipment 1 5011 0881 2529593 70210 3339 251
Investments Fixed Assets 500500500500   
Net Current Assets Liabilities7875 2162 16822 98497 52329 4164 74514 270
Other Creditors2 9784 7394 1255 0631 7375 9696 7624 959
Other Investments Other Than Loans 500500500    
Other Remaining Borrowings2 5002 5004 3654 3657 3337 33319 00049 200
Other Taxation Social Security Payable1 4663173239311 9203 1838 9121 902
Pension Other Post-employment Benefit Costs Other Pension Costs     1 6703 2903 077
Prepayments Accrued Income       3 378
Property Plant Equipment Gross Cost16 17419 60418 80416 05416 75459 02171 62271 330
Recoverable Value-added Tax   2677302 432  
Total Additions Including From Business Combinations Property Plant Equipment 3 4301 600 1 20042 96715 9316 031
Total Assets Less Current Liabilities6 43413 2928 65727 894102 37772 37842 21524 741
Total Borrowings17 18311 45413 20211 130 7 33331 24756 680
Trade Creditors Trade Payables5 6142 3763 2962 7851 4603 3153 2293 828
Trade Debtors Trade Receivables30 77927 00625 92843 97343 20440 13647 22752 372
Wages Salaries     238 897314 698269 695
Salaries Directors11 20011 20013 00018 28120 31312 1886 094 
Net Increase Decrease In Charitable Funds    74 48329 999  
Other Expenditure     400  
Transfer To From Material Fund     2 750  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (23 pages)

Company search