Yolk Recruitment Limited CARDIFF


Yolk Recruitment started in year 2008 as Private Limited Company with registration number 06672671. The Yolk Recruitment company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cardiff at Anchor Court 1st Floor South Side. Postal code: CF24 5JW.

Currently there are 3 directors in the the firm, namely Kevin E., Duncan P. and Dale W.. In addition one secretary - Kevin E. - is with the company. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Yolk Recruitment Limited Address / Contact

Office Address Anchor Court 1st Floor South Side
Office Address2 Keen Road
Town Cardiff
Post code CF24 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06672671
Date of Incorporation Thu, 14th Aug 2008
Industry Other activities of employment placement agencies
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Kevin E.

Position: Director

Appointed: 26 April 2022

Kevin E.

Position: Secretary

Appointed: 01 April 2021

Duncan P.

Position: Director

Appointed: 14 August 2008

Dale W.

Position: Director

Appointed: 14 August 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Dale W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Duncan P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dale W.

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

Duncan P.

Notified on 6 April 2016
Ceased on 2 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-04-302017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand69 512123 666319 088307 788690 500781 1631 084 97567 060
Current Assets453 658602 788877 843988 4731 476 4411 779 3522 216 5451 699 140
Debtors384 146479 122558 755680 685785 941998 1891 131 5701 632 080
Net Assets Liabilities128 112183 992215 940226 746518 809530 634647 060359 416
Other Debtors110 27698 66919 009109 03862 87877 21795 742159 113
Property Plant Equipment286 960334 396221 840170 754163 990127 242127 295105 050
Other
Accrued Liabilities Deferred Income202 91343 18843 147     
Accumulated Amortisation Impairment Intangible Assets    6 49816 13425 76735 400
Accumulated Depreciation Impairment Property Plant Equipment80 23099 483132 136187 872242 302242 918277 190311 216
Additions Other Than Through Business Combinations Property Plant Equipment 66 65911 5864 65047 66633 06738 590 
Amounts Owed By Related Parties   53 43658 865234 894113 185298 138
Amounts Owed To Group Undertakings   24 11835 847 33 516 
Average Number Employees During Period   60628411497
Bank Borrowings Overdrafts78 13670 67989 52249 02321 274246 146194 144143 809
Corporation Tax Payable14 7048 929104 82863 771148 979100 055177 839 
Creditors94 561188 798168 55398 71337 581260 573194 144143 809
Dividends Paid On Shares   18 871    
Finance Lease Liabilities Present Value Total2 65159 83025 836     
Fixed Assets  221 840189 625206 230   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   382 702329 302275 902221 375167 975
Gross Profit Loss    -32 604 -13 338 
Increase From Amortisation Charge For Year Intangible Assets    6 4989 6369 6339 633
Increase From Depreciation Charge For Year Property Plant Equipment 19 22395 93355 73654 43063 33434 27234 027
Intangible Assets   18 87142 24032 60422 97113 338
Intangible Assets Gross Cost   18 87148 73848 73848 738 
Investments Fixed Assets      11
Investments In Group Undertakings Participating Interests      11
Net Current Assets Liabilities-15 32866 302175 940137 604351 930   
Number Shares Issued Fully Paid 1 2001 200     
Other Creditors16 425118 11979 03149 69016 30714 427579 864576 718
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  63 280  62 718  
Other Disposals Property Plant Equipment  91 459  69 1994 265 
Other Taxation Social Security Payable104 97892 996226 175282 353375 966521 680651 687497 028
Par Value Share 11     
Percentage Class Share Held In Subsidiary       100
Prepayments Accrued Income40 26891 13751 928     
Property Plant Equipment Gross Cost367 190433 849353 976358 626406 292370 160404 488416 266
Provisions For Liabilities Balance Sheet Subtotal48 95927 90813 2871 7701 77010 37831 82410 762
Total Additions Including From Business Combinations Property Plant Equipment       11 778
Total Assets Less Current Liabilities271 632400 698397 780327 229558 160   
Trade Creditors Trade Payables33 769149 36746 31677 34895 724104 789179 469179 552
Trade Debtors Trade Receivables233 602289 316487 818518 211664 198686 078922 6431 174 829

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 2023/12/31 from 2023/10/31
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements