York Coffee Emporium Limited SELBY


Founded in 2014, York Coffee Emporium, classified under reg no. 09199237 is an active company. Currently registered at The Vivars Vivars Way YO8 8BE, Selby the company has been in the business for 10 years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 3 directors in the the firm, namely Fergus M., Janet U. and Tracy M.. In addition one secretary - Tracy M. - is with the company. As of 25 April 2024, there were 3 ex directors - Alec U., Laurence B. and others listed below. There were no ex secretaries.

York Coffee Emporium Limited Address / Contact

Office Address The Vivars Vivars Way
Office Address2 Canal Road
Town Selby
Post code YO8 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09199237
Date of Incorporation Tue, 2nd Sep 2014
Industry
End of financial Year 29th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Fergus M.

Position: Director

Appointed: 14 April 2016

Tracy M.

Position: Secretary

Appointed: 14 April 2016

Janet U.

Position: Director

Appointed: 14 April 2016

Tracy M.

Position: Director

Appointed: 14 April 2016

Alec U.

Position: Director

Appointed: 14 April 2016

Resigned: 23 September 2019

Laurence B.

Position: Director

Appointed: 02 September 2014

Resigned: 14 April 2016

Phillipa B.

Position: Director

Appointed: 02 September 2014

Resigned: 14 April 2016

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we established, there is Upton Group Limited from Selby, England. This PSC is classified as "a private limited company by shares", 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 Fergus M. This PSC has significiant influence or control over the company,. Then there is Tracy M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Upton Group Limited

The Vivars Canal Road, Selby, North Yorkshire, YO8 8BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 04577828
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fergus M.

Notified on 14 April 2016
Nature of control: significiant influence or control

Tracy M.

Notified on 14 April 2016
Nature of control: significiant influence or control

Janet U.

Notified on 14 April 2016
Ceased on 3 May 2022
Nature of control: significiant influence or control

Alec U.

Notified on 14 April 2016
Ceased on 23 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand34 20830 00131 68215 70813 433221 174259 544225 315
Current Assets189 489267 290275 515327 798306 228440 831534 237504 525
Debtors128 531183 590207 262276 603260 230190 435221 946224 594
Net Assets Liabilities88 371146 617267 016347 993369 818426 996499 182516 250
Property Plant Equipment76 851157 038154 118150 760158 306135 445119 844124 585
Total Inventories26 75053 69936 57135 48732 56529 22250 06154 616
Other Debtors      32 7309 059
Other
Accumulated Amortisation Impairment Intangible Assets15 73327 53339 33351 13359 00059 00059 000 
Accumulated Depreciation Impairment Property Plant Equipment35 17257 24277 98197 339123 292146 153161 754149 198
Average Number Employees During Period1213121311101010
Creditors216 279309 1787 6782 10694 71650 000154 898104 987
Fixed Assets120 118188 505173 785158 627158 306135 445119 844124 585
Increase From Amortisation Charge For Year Intangible Assets 11 80011 80011 8007 867   
Increase From Depreciation Charge For Year Property Plant Equipment 22 07020 73919 35825 95322 86115 60115 048
Intangible Assets43 26731 46719 6677 867    
Intangible Assets Gross Cost59 00059 00059 00059 00059 00059 00059 000 
Net Current Assets Liabilities-26 790-41 888100 909191 472211 512341 551379 338399 538
Number Shares Issued Fully Paid  100100100100100 
Par Value Share  11111 
Property Plant Equipment Gross Cost112 023214 280232 099248 099281 598281 598281 598273 783
Provisions For Liabilities Balance Sheet Subtotal4 957      7 873
Total Additions Including From Business Combinations Property Plant Equipment 102 25717 81916 00033 499  41 684
Total Assets Less Current Liabilities93 328146 617274 694350 099369 818476 996499 182524 123
Amounts Owed By Group Undertakings      115 236115 492
Disposals Decrease In Depreciation Impairment Property Plant Equipment       27 604
Disposals Property Plant Equipment       49 499
Other Creditors      3 6392 966
Other Taxation Social Security Payable      15 9663 599
Trade Creditors Trade Payables      135 29498 422
Trade Debtors Trade Receivables      76 666100 043

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements