Yorkshire Booth Brothers Ltd WETHERBY


Founded in 2014, Yorkshire Booth Brothers, classified under reg no. 09193435 is an active company. Currently registered at 14-18 York Road LS22 6SL, Wetherby the company has been in the business for eleven years. Its financial year was closed on 30th August and its latest financial statement was filed on 2022-08-31.

The company has one director. Richard K., appointed on 1 September 2015. There are currently no secretaries appointed. As of 9 July 2025, there was 1 ex director - Magdalena K.. There were no ex secretaries.

Yorkshire Booth Brothers Ltd Address / Contact

Office Address 14-18 York Road
Town Wetherby
Post code LS22 6SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09193435
Date of Incorporation Fri, 29th Aug 2014
Industry Renting and leasing of media entertainment equipment
End of financial Year 30th August
Company age 11 years old
Account next due date Thu, 30th May 2024 (405 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Richard K.

Position: Director

Appointed: 01 September 2015

Magdalena K.

Position: Director

Appointed: 29 August 2014

Resigned: 05 July 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Richard K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Magdalena K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard K.

Notified on 5 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Magdalena K.

Notified on 6 April 2016
Ceased on 5 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 913773       
Balance Sheet
Cash Bank On Hand    2 3735 3123 64312 4898 065
Current Assets4 3014 8056 3494 9393 3686 6225 23513 4849 060
Debtors1 4441 444   315597  
Net Assets Liabilities    525-1 354-5 9504 5464 877
Property Plant Equipment    18 63715 78911 84110 21113 046
Total Inventories    995995995995995
Cash Bank In Hand1 3572 161       
Stocks Inventory1 5001 200       
Tangible Fixed Assets5 88414 488       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 813673       
Shareholder Funds2 913773       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 000    
Accumulated Depreciation Impairment Property Plant Equipment    21 88027 14331 09133 68138 030
Bank Borrowings Overdrafts     10 5008 8696 7824 695
Creditors 18 52018 65221 65621 48010 5008 8696 7824 695
Disposals Decrease In Depreciation Impairment Property Plant Equipment       814 
Disposals Property Plant Equipment       1 861 
Fixed Assets 14 48813 61519 91218 63715 78911 84110 21113 046
Increase From Depreciation Charge For Year Property Plant Equipment     5 2633 9483 4044 349
Net Current Assets Liabilities-2 971-13 715-12 303-16 717-18 112-6 643-8 9221 117-3 474
Number Shares Issued Fully Paid    100100100100100
Other Creditors    19 48013 26512 5929 9069 626
Par Value Share11   1111
Property Plant Equipment Gross Cost    40 51742 93242 93243 89251 076
Taxation Social Security Payable       374821
Total Additions Including From Business Combinations Property Plant Equipment     2 415 2 8217 184
Total Assets Less Current Liabilities2 9137731 3123 1955259 1462 91911 3289 572
Trade Debtors Trade Receivables     315597  
Creditors Due Within One Year7 27218 520       
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions7 84513 508       
Tangible Fixed Assets Cost Or Valuation7 84521 353       
Tangible Fixed Assets Depreciation1 9616 865       
Tangible Fixed Assets Depreciation Charged In Period1 9614 904       
Advances Credits Directors7 15912 007       
Advances Credits Made In Period Directors1 450        
Advances Credits Repaid In Period Directors8 609        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2025
Free Download (1 page)

Company search