Yorke Homes Limited GLOUCESTER


Yorke Homes started in year 1999 as Private Limited Company with registration number 03901640. The Yorke Homes company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Gloucester at 28 Albemarle Road. Postal code: GL3 2HJ.

There is a single director in the firm at the moment - Fiona Y., appointed on 30 December 1999. In addition, a secretary was appointed - Fiona Y., appointed on 30 December 1999. As of 29 April 2024, there were 2 ex directors - Richard Y., Robert Y. and others listed below. There were no ex secretaries.

Yorke Homes Limited Address / Contact

Office Address 28 Albemarle Road
Office Address2 Churchdown
Town Gloucester
Post code GL3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03901640
Date of Incorporation Thu, 30th Dec 1999
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Fiona Y.

Position: Director

Appointed: 30 December 1999

Fiona Y.

Position: Secretary

Appointed: 30 December 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1999

Resigned: 30 December 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 December 1999

Resigned: 30 December 1999

Richard Y.

Position: Director

Appointed: 30 December 1999

Resigned: 20 September 2023

Robert Y.

Position: Director

Appointed: 30 December 1999

Resigned: 01 July 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Fiona Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona Y.

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

Richard Y.

Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Balance Sheet
Cash Bank On Hand1 6072 2256 790436 261127 19732 64894 172
Current Assets1 220 6631 413 314713 240474 266532 911522 031222 819
Debtors59 6037 30025 61238 00586 805489 383128 647
Net Assets Liabilities953169 670397 415391 202353 640351 163168 748
Other Debtors33 9957 30025 61228 4268 32413 518128 552
Property Plant Equipment57 79243 3448 6696 5024 876  
Total Inventories1 159 4531 403 789680 838 318 909  
Other
Accumulated Depreciation Impairment Property Plant Equipment5 20819 6562 7844 9526 577  
Amounts Owed By Related Parties   6 88177 645360 831 
Average Number Employees During Period  22222
Bank Borrowings764 346811 111203 570 50 000  
Bank Overdrafts20 28219 9642 3532 353   
Corporation Tax Payable 46 24656 3209 9565 6446 996 
Corporation Tax Recoverable1 451     95
Creditors1 272 9661 279 620323 36688 331183 220170 86854 071
Current Tax For Period 46 246     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences4 5362 832     
Deferred Tax Liabilities4 5367 3681 1281 235927  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 796 
Disposals Property Plant Equipment     -11 453 
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 451      
Increase From Depreciation Charge For Year Property Plant Equipment 14 448 2 1671 6251 219 
Net Current Assets Liabilities-52 303133 694389 874385 935349 691379 513 
Number Shares Issued Fully Paid  22221
Other Creditors6 65143 66051 93671 735122 81174 92850 145
Other Payables Accrued Expenses2 0002 5756 1753 5503 6503 7603 500
Other Remaining Borrowings147 510223 095     
Par Value Share   1111
Property Plant Equipment Gross Cost63 00063 00011 45311 45311 453  
Taxation Social Security Payable12 13510 235     
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 08549 078     
Total Assets Less Current Liabilities5 489177 038398 543392 437354 567379 513 
Total Borrowings932 1381 054 170205 9232 35350 000 426
Trade Creditors Trade Payables320 042122 7343 0127371 115  
Trade Debtors Trade Receivables24 157      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 30th September 2023 from 31st March 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search