You are here: bizstats.co.uk > a-z index > Y list > YE list

Yeung's Chinese Foods Limited COATBRIDGE


Founded in 1991, Yeung's Chinese Foods, classified under reg no. SC135610 is an active company. Currently registered at Unit 12 ML5 4AQ, Coatbridge the company has been in the business for thirty three years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has 3 directors, namely Susan R., Alan R. and Thom R.. Of them, Susan R., Alan R., Thom R. have been with the company the longest, being appointed on 9 April 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Wai Y. who worked with the the company until 7 December 2016.

Yeung's Chinese Foods Limited Address / Contact

Office Address Unit 12
Office Address2 Dundyvan Industrial Estate
Town Coatbridge
Post code ML5 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC135610
Date of Incorporation Fri, 13th Dec 1991
Industry Manufacture of other food products n.e.c.
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Susan R.

Position: Director

Appointed: 09 April 2019

Alan R.

Position: Director

Appointed: 09 April 2019

Thom R.

Position: Director

Appointed: 09 April 2019

Whitelaw Wells

Position: Corporate Secretary

Appointed: 07 December 2016

Resigned: 09 April 2019

Yvonne L.

Position: Director

Appointed: 30 September 1999

Resigned: 02 December 2002

Wai Y.

Position: Director

Appointed: 07 January 1992

Resigned: 09 April 2019

Wai Y.

Position: Secretary

Appointed: 07 January 1992

Resigned: 07 December 2016

Chow Y.

Position: Director

Appointed: 07 January 1992

Resigned: 27 January 2015

Stephen M.

Position: Nominee Director

Appointed: 13 December 1991

Resigned: 07 January 1992

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Richard Whittaker Holdings Limited from Rochdale, England. This PSC is categorised as "a limited company", 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 PSC register is Wai Y. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Gui T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard Whittaker Holdings Limited

Unit 1 - 3 Mayfield Street, Rochdale, OL16 2UZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 04586728
Notified on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wai Y.

Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gui T.

Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand428 406658 776309 382551 008
Current Assets1 171 5541 626 5911 515 2801 852 710
Debtors670 728857 4741 105 4501 133 386
Net Assets Liabilities1 227 4241 619 5071 829 3981 979 774
Other Debtors12 88636 89714 42014 060
Property Plant Equipment263 629360 656492 907440 932
Total Inventories72 420110 341100 448168 316
Other
Accumulated Depreciation Impairment Property Plant Equipment335 925341 148379 546431 521
Amounts Owed By Group Undertakings 681 690923 260981 690
Average Number Employees During Period8887
Creditors201 11042 500125 744255 540
Increase From Depreciation Charge For Year Property Plant Equipment 17 348 51 975
Net Current Assets Liabilities970 4441 327 5491 389 5361 597 170
Other Creditors20 47626 88927 30225 931
Other Taxation Social Security Payable103 192111 23732 77970 968
Property Plant Equipment Gross Cost599 554701 804872 453 
Provisions For Liabilities Balance Sheet Subtotal6 64926 19853 04558 328
Total Assets Less Current Liabilities1 234 0731 688 2051 882 4432 038 102
Trade Creditors Trade Payables77 442103 70365 66393 609
Trade Debtors Trade Receivables151 766138 887167 770137 636
Bank Borrowings Overdrafts 42 500  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 125  
Disposals Property Plant Equipment 14 495  
Total Additions Including From Business Combinations Property Plant Equipment 116 745  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-05-31
filed on: 23rd, February 2024
Free Download (8 pages)

Company search