York Wholesale Meats Ltd YORK


York Wholesale Meats Ltd is a private limited company that can be found at Unit 7, Rose Centre Rose Avenue, Nether Poppleton, York YO26 6RX. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-10-25, this 6-year-old company is run by 2 directors.
Director Marco H., appointed on 13 October 2022. Director Daniel H., appointed on 25 October 2017.
The company is officially categorised as "wholesale of meat and meat products" (SIC code: 46320).
The last confirmation statement was sent on 2023-02-14 and the deadline for the subsequent filing is 2024-02-28. Moreover, the statutory accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

York Wholesale Meats Ltd Address / Contact

Office Address Unit 7, Rose Centre Rose Avenue
Office Address2 Nether Poppleton
Town York
Post code YO26 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11030291
Date of Incorporation Wed, 25th Oct 2017
Industry Wholesale of meat and meat products
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Marco H.

Position: Director

Appointed: 13 October 2022

Daniel H.

Position: Director

Appointed: 25 October 2017

Dean H.

Position: Director

Appointed: 25 October 2017

Resigned: 13 October 2022

Miles J.

Position: Director

Appointed: 25 October 2017

Resigned: 29 November 2022

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Marco H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Daniel H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Miles J., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marco H.

Notified on 2 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Daniel H.

Notified on 25 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Miles J.

Notified on 25 October 2017
Ceased on 29 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Dean H.

Notified on 25 October 2017
Ceased on 12 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand22 80431 19228 58127 86983 98559 266
Current Assets64 765137 301222 283205 802366 250425 449
Debtors14 39640 593129 840116 648162 265231 183
Net Assets Liabilities3113 87242 72561 737151 409158 404
Other Debtors5 83017 06399 51456 21081 168103 778
Property Plant Equipment7 09215 38460 80880 82777 18773 817
Total Inventories27 56565 51663 86361 285120 000135 000
Other
Accumulated Depreciation Impairment Property Plant Equipment9203 12015 97840 96667 40795 571
Additional Provisions Increase From New Provisions Recognised 1 5758 631   
Additions Other Than Through Business Combinations Property Plant Equipment 10 49263 28245 00722 80124 794
Average Number Employees During Period3711111012
Corporation Tax Payable 1 576    
Creditors70 478135 890189 413178 187254 065307 860
Deferred Tax Liabilities1 3482 92311 554   
Depreciation Rate Used For Property Plant Equipment 2525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  208   
Disposals Property Plant Equipment  5 000   
Finance Lease Liabilities Present Value Total  8 0118 0118 0118 011
Finance Lease Payments Owing Minimum Gross  47 410   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 2608 679   
Government Grant Income  25 000   
Increase From Depreciation Charge For Year Property Plant Equipment 2 20013 06624 98826 44128 164
Net Current Assets Liabilities-5 7131 41132 87027 615112 185117 589
Net Deferred Tax Liability Asset1 3482 92311 554   
Number Shares Issued Fully Paid100100100   
Other Creditors3 0116 46512 5108 9479 64120 392
Other Taxation Social Security Payable3 2192 9434 430   
Par Value Share 11   
Property Plant Equipment Gross Cost8 01218 50476 786121 793144 594169 388
Provisions1 3482 92311 554   
Provisions For Liabilities Balance Sheet Subtotal1 3482 92311 55415 35714 66617 716
Taxation Social Security Payable  4 43016 02246 28654 746
Total Assets Less Current Liabilities1 37916 79593 678108 442189 372191 406
Trade Creditors Trade Payables64 248124 906172 474145 207190 127224 711
Trade Debtors Trade Receivables8 56623 53030 32660 43881 097127 405

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On Tue, 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
Free Download (2 pages)

Company search