York Tap Limited YORK


York Tap started in year 2011 as Private Limited Company with registration number 07574437. The York Tap company has been functioning successfully for 13 years now and its status is active. The firm's office is based in York at Home Farm. Postal code: YO42 4SX. Since March 30, 2011 York Tap Limited is no longer carrying the name Harrowells (no180).

At present there are 2 directors in the the company, namely James H. and Jonathan H.. In addition one secretary - Jonathan H. - is with the firm. Currenlty, the company lists one former director, whose name is James L. and who left the the company on 31 March 2011. In addition, there is one former secretary - Katherine H. who worked with the the company until 1 July 2016.

York Tap Limited Address / Contact

Office Address Home Farm
Office Address2 Melbourne
Town York
Post code YO42 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07574437
Date of Incorporation Tue, 22nd Mar 2011
Industry Public houses and bars
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Jonathan H.

Position: Secretary

Appointed: 01 July 2016

James H.

Position: Director

Appointed: 31 March 2011

Jonathan H.

Position: Director

Appointed: 31 March 2011

Katherine H.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 July 2016

James L.

Position: Director

Appointed: 22 March 2011

Resigned: 31 March 2011

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Katherine H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Jane H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Katherine H.

Notified on 30 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jane H.

Notified on 30 March 2018
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jonathan H.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Harrowells (no180) March 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 319189 502175 242101 600136 121135 955227 522118 600
Current Assets161 281362 881430 954475 482503 247511 365584 461533 651
Debtors78 005161 688244 765359 935362 126371 410338 848391 843
Net Assets Liabilities110 326282 676382 009419 277446 594368 467401 205346 194
Other Debtors76 500160 183192 065256 23522 69621 7053 010 
Property Plant Equipment178 124164 788150 454136 952129 693118 078117 122105 422
Total Inventories11 95711 69110 94713 9475 0004 00018 09123 208
Other
Version Production Software    1111
Accrued Liabilities Deferred Income   6 681    
Accumulated Depreciation Impairment Property Plant Equipment88 269105 655122 196136 719149 916162 336174 192185 892
Additions Other Than Through Business Combinations Property Plant Equipment 4 0502 2071 0215 93880510 900 
Average Number Employees During Period 21192610101010
Bank Borrowings Overdrafts47 57041 45031 330     
Bank Overdrafts     100 00020 00020 000
Corporation Tax Payable 48 38926 22946 70242 97448 22063 41231 611
Creditors181 509203 543155 289180 377173 56699 313180 382104 227
Depreciation Expense Property Plant Equipment18 58417 386      
Depreciation Rate Used For Property Plant Equipment 101010    
Fixed Assets   136 952129 693118 078117 122105 422
Increase From Depreciation Charge For Year Property Plant Equipment 17 38616 54114 52313 19712 42011 85611 700
Net Current Assets Liabilities-20 228159 338275 665295 105383 564412 052404 079429 424
Other Creditors124 22187 93582 94770 564    
Other Taxation Social Security Payable19 65217 87015 99021 6464531 0522 6921 645
Prepayments Accrued Income   20 224 8 4045 98616 741
Property Plant Equipment Gross Cost266 393270 443272 650273 671279 609280 414291 314291 314
Provisions For Liabilities Balance Sheet Subtotal      20 79018 830
Raw Materials11 95711 691      
Total Assets Less Current Liabilities157 896324 126413 339432 057459 374530 130521 201534 846
Trade Creditors Trade Payables37 63649 34942 90341 46551 67445 04189 27845 971
Trade Debtors Trade Receivables1 5051 50552 700103 700103 951107 169104 375102 000
Value-added Tax Payable   18 53719 58214 92918 2778 002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 6, 2023
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements