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

Ymwch Trading Limited HALFPENNY LANE, PONTEFRACT


Founded in 2000, Ymwch Trading, classified under reg no. 04018207 is an active company. Currently registered at Ymwch Trading Ltd WF8 4AY, Halfpenny Lane, Pontefract the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Ian G., Ian C. and Darren P. and others. In addition one secretary - Richard O. - 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.

Ymwch Trading Limited Address / Contact

Office Address Ymwch Trading Ltd
Office Address2 Yorkshire Coalfield Res Centre
Town Halfpenny Lane, Pontefract
Post code WF8 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04018207
Date of Incorporation Tue, 20th Jun 2000
Industry Public houses and bars
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Ian G.

Position: Director

Appointed: 14 March 2023

Ian C.

Position: Director

Appointed: 09 March 2021

Richard O.

Position: Secretary

Appointed: 22 September 2020

Darren P.

Position: Director

Appointed: 13 March 2018

David B.

Position: Director

Appointed: 08 March 2016

Ian G.

Position: Director

Appointed: 13 March 2018

Resigned: 07 September 2022

Melvyn G.

Position: Director

Appointed: 14 March 2017

Resigned: 09 March 2021

George B.

Position: Director

Appointed: 08 March 2016

Resigned: 18 September 2017

Michael L.

Position: Secretary

Appointed: 11 March 2008

Resigned: 15 July 2020

Michael C.

Position: Secretary

Appointed: 14 March 2007

Resigned: 11 March 2008

Roger B.

Position: Director

Appointed: 11 December 2000

Resigned: 25 November 2013

Philip A.

Position: Director

Appointed: 21 November 2000

Resigned: 25 May 2019

Melvyn G.

Position: Director

Appointed: 21 November 2000

Resigned: 13 December 2016

David H.

Position: Director

Appointed: 20 June 2000

Resigned: 11 December 2000

Alan B.

Position: Secretary

Appointed: 20 June 2000

Resigned: 28 February 2007

Robert Y.

Position: Director

Appointed: 20 June 2000

Resigned: 23 December 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets16 92219 16720 91318 17923 1442 2509 18419 015
Net Assets Liabilities      388 
Other
Creditors  20 91318 17923 1442 2509 18419 015
Net Current Assets Liabilities      388 
Total Assets Less Current Liabilities      388 
Creditors Due Within One Year16 92219 16720 913     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, June 2023
Free Download (3 pages)

Company search

Advertisements