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 ten 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 23 April 2024, 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 10 years old
Account next due date Thu, 30th May 2024 (37 days left)
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 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 913773      
Balance Sheet
Cash Bank On Hand    2 3735 3123 64312 489
Current Assets4 3014 8056 3494 9393 3686 6225 23513 484
Debtors1 4441 444   315597 
Net Assets Liabilities    525-1 354-5 9504 546
Property Plant Equipment    18 63715 78911 84110 211
Total Inventories    995995995995
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 681
Bank Borrowings Overdrafts     10 5008 8696 782
Creditors 18 52018 65221 65621 48010 5008 8696 782
Disposals Decrease In Depreciation Impairment Property Plant Equipment       814
Disposals Property Plant Equipment       1 861
Fixed Assets 14 48813 61519 91218 63715 78911 84110 211
Increase From Depreciation Charge For Year Property Plant Equipment     5 2633 9483 404
Net Current Assets Liabilities-2 971-13 715-12 303-16 717-18 112-6 643-8 9221 117
Number Shares Issued Fully Paid    100100100100
Other Creditors    19 48013 26512 5929 906
Par Value Share11   111
Property Plant Equipment Gross Cost    40 51742 93242 93243 892
Taxation Social Security Payable       374
Total Additions Including From Business Combinations Property Plant Equipment     2 415 2 821
Total Assets Less Current Liabilities2 9137731 3123 1955259 1462 91911 328
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 Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-08-29
filed on: 11th, September 2023
Free Download (4 pages)

Company search