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

Yps Holding Limited YORK


Founded in 1993, Yps Holding, classified under reg no. 02861317 is an active company. Currently registered at 64 Hallfield Road YO31 7ZQ, York the company has been in the business for 32 years. Its financial year was closed on Fri, 31st Oct and its latest financial statement was filed on October 31, 2022. Since November 17, 2022 Yps Holding Limited is no longer carrying the name York Publishing Services.

At present there are 2 directors in the the company, namely Duncan B. and David M.. In addition one secretary - Duncan B. - is with the firm. As of 13 July 2025, there were 2 ex directors - Pauline B., Janet M. and others listed below. There were no ex secretaries.

Yps Holding Limited Address / Contact

Office Address 64 Hallfield Road
Office Address2 Layerthorpe
Town York
Post code YO31 7ZQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861317
Date of Incorporation Tue, 12th Oct 1993
Industry Printing n.e.c.
Industry Book publishing
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (347 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Duncan B.

Position: Secretary

Appointed: 12 October 1993

Duncan B.

Position: Director

Appointed: 12 October 1993

David M.

Position: Director

Appointed: 12 October 1993

Pauline B.

Position: Director

Appointed: 01 November 2018

Resigned: 30 September 2024

Janet M.

Position: Director

Appointed: 01 November 2018

Resigned: 30 September 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1993

Resigned: 12 October 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Duncan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

Duncan B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

York Publishing Services November 17, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth140 814176 001172 553       
Balance Sheet
Cash Bank In Hand76 755101 51691 360       
Cash Bank On Hand    154 413176 122235 267334 773476 740227 483
Current Assets279 651307 145294 308322 439314 127337 724380 097506 838630 664255 985
Debtors199 896202 629199 948 156 714158 602141 830169 065153 92428 502
Net Assets Liabilities Including Pension Asset Liability 176 001172 553       
Property Plant Equipment    6 1994 1927 0096 9904 022 
Stocks Inventory3 0003 0003 000       
Tangible Fixed Assets7 6364 91113 362       
Total Inventories    3 0003 0003 0003 000  
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve140 812175 999172 551       
Shareholder Funds140 814176 001172 553       
Other
Amount Specific Advance Or Credit Directors         65
Amount Specific Advance Or Credit Made In Period Directors         65
Accumulated Depreciation Impairment Property Plant Equipment    69 87574 35668 41372 32877 778 
Average Number Employees During Period   446666 
Creditors  134 400174 510185 048227 110235 144285 802327 43622 367
Creditors Due Within One Year146 473136 055134 400       
Debtors Due After One Year-12 862-220        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 613  77 778
Disposals Property Plant Equipment      10 837  81 800
Fixed Assets  13 36210 7506 199     
Increase From Depreciation Charge For Year Property Plant Equipment     4 4814 6703 9155 450 
Net Current Assets Liabilities133 178171 090159 908147 929129 079110 614144 953221 036303 228233 618
Number Shares Allotted 22       
Par Value Share 11       
Property Plant Equipment Gross Cost    76 07478 54875 42279 31881 800 
Provisions For Liabilities Charges  717       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 30011 637       
Tangible Fixed Assets Cost Or Valuation95 37195 67172 810       
Tangible Fixed Assets Depreciation87 73590 76059 448       
Tangible Fixed Assets Depreciation Charged In Period 3 0253 186       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  34 498       
Tangible Fixed Assets Disposals  34 498       
Total Additions Including From Business Combinations Property Plant Equipment     2 4747 7113 8962 482 
Total Assets Less Current Liabilities140 814176 001173 270158 679135 278114 806151 962228 026307 250233 618

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
Free Download (5 pages)

Company search

Advertisements