York Barbell (u.k.) Limited DAVENTRY


Founded in 1980, York Barbell (u.k.), classified under reg no. 01491442 is an active company. Currently registered at York Way NN11 4YB, Daventry the company has been in the business for fourty four years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

The company has one director. Joseph C., appointed on 3 July 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Pia H. who worked with the the company until 12 February 2010.

This company operates within the NN11 4YB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1127427 . It is located at York Way, High March Industrial Estate, Daventry with a total of 4 carsand 7 trailers.

York Barbell (u.k.) Limited Address / Contact

Office Address York Way
Office Address2 High March Industrial Estate
Town Daventry
Post code NN11 4YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01491442
Date of Incorporation Thu, 17th Apr 1980
Industry Other sports activities
End of financial Year 28th February
Company age 44 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Joseph C.

Position: Director

Appointed: 03 July 2021

William I.

Position: Director

Resigned: 03 July 2021

Pia H.

Position: Secretary

Resigned: 12 February 2010

Andrew D.

Position: Director

Appointed: 13 October 2010

Resigned: 20 October 2011

Laurence H.

Position: Secretary

Appointed: 12 February 2010

Resigned: 04 June 2010

Laurence H.

Position: Director

Appointed: 12 January 2010

Resigned: 04 June 2010

Pia H.

Position: Director

Appointed: 11 July 1991

Resigned: 12 January 2010

Peter H.

Position: Director

Appointed: 11 July 1991

Resigned: 16 November 2011

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Joseph C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is William I. This PSC owns 25-50% shares.

Joseph C.

Notified on 9 July 2021
Nature of control: significiant influence or control

William I.

Notified on 6 April 2016
Ceased on 7 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand715 728965 916640 7961 531 1452 626 512572 0751 106 443
Current Assets3 178 0673 229 6392 789 1893 301 5855 599 0143 891 5613 867 975
Debtors717 333448 431305 105187 9762 268 9381 090 037465 218
Net Assets Liabilities-252 494-370 211-398 650108 0301 504 352-491 026-1 061 936
Other Debtors52 12621 79880 62449 0652 178 6731 080 55461 933
Property Plant Equipment3 021 8082 925 1312 853 5862 783 2622 712 9922 645 6482 619 152
Total Inventories1 745 0061 815 2921 843 2881 582 464703 5642 229 4492 296 314
Other
Amount Specific Advance Or Credit Directors    1 487 100720 629 
Amount Specific Advance Or Credit Made In Period Directors    1 487 100732 320 
Amount Specific Advance Or Credit Repaid In Period Directors     1 498 791 
Accumulated Amortisation Impairment Intangible Assets138 094138 094138 094138 094138 094138 094 
Accumulated Depreciation Impairment Property Plant Equipment2 785 0922 881 7692 887 8192 958 1433 028 4133 069 5083 137 568
Average Number Employees During Period141399988
Creditors6 325 1576 473 0036 020 2965 959 6136 797 7057 018 2868 144 637
Disposals Decrease In Depreciation Impairment Property Plant Equipment  65 495  24 253 
Disposals Property Plant Equipment  65 495  26 948 
Fixed Assets3 021 8082 925 1312 853 5862 783 2622 712 9922 645 6483 214 726
Increase From Depreciation Charge For Year Property Plant Equipment 96 67771 54570 32470 27065 34868 060
Intangible Assets Gross Cost138 094138 094138 094138 094138 094138 094 
Net Current Assets Liabilities-3 147 090-3 243 364-3 231 107-2 658 028-1 198 691-3 126 725-4 276 662
Other Creditors6 294 1215 957 1255 944 8535 890 5886 092 5447 004 296-342
Other Taxation Social Security Payable14 39679 5574927 001508 279-213 92617 377
Property Plant Equipment Gross Cost5 806 9005 806 9005 741 4055 741 4055 741 4055 715 1565 756 720
Provisions For Liabilities Balance Sheet Subtotal127 21251 97821 12917 2049 9499 949 
Total Assets Less Current Liabilities-125 282-318 233-377 521125 2341 514 301-481 077-1 061 936
Trade Creditors Trade Payables16 640436 32175 39442 024196 882227 91646 191
Trade Debtors Trade Receivables665 207426 633224 481138 91190 2659 483176 601
Accrued Liabilities Deferred Income     370 124154 217
Corporation Tax Payable     -225 617 
Investments Fixed Assets      595 574
Other Investments Other Than Loans      595 574
Prepayments Accrued Income     96 64934 727
Recoverable Value-added Tax     64 024 
Total Additions Including From Business Combinations Property Plant Equipment     69941 564

Transport Operator Data

York Way
Address High March Industrial Estate
City Daventry
Post code NN11 4YB
Vehicles 4
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to February 28, 2023
filed on: 31st, October 2023
Free Download (12 pages)

Company search

Advertisements