Yorkshire Bottle Solutions Limited SHEFFIELD


Yorkshire Bottle Solutions started in year 2013 as Private Limited Company with registration number 08634366. The Yorkshire Bottle Solutions company has been functioning successfully for eleven years now and its status is in administration. The firm's office is based in Sheffield at 4th Floor Fountain Precinct. Postal code: S1 2JA.

Yorkshire Bottle Solutions Limited Address / Contact

Office Address 4th Floor Fountain Precinct
Office Address2 Leopold Street
Town Sheffield
Post code S1 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08634366
Date of Incorporation Thu, 1st Aug 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Wed, 31st May 2023 (334 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 15th Aug 2023 (2023-08-15)
Last confirmation statement dated Mon, 1st Aug 2022

Company staff

Andrew B.

Position: Director

Appointed: 18 October 2018

Kevin R.

Position: Director

Appointed: 18 October 2018

Julie H.

Position: Director

Appointed: 16 September 2013

Carol B.

Position: Director

Appointed: 06 September 2013

Resigned: 15 January 2014

Julie H.

Position: Director

Appointed: 01 August 2013

Resigned: 06 September 2013

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Julie H. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kevin R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Andrew B.

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

Kevin R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth105 419266 65967 425     
Balance Sheet
Cash Bank On Hand  42 63410 6459 98227 79038 76519 648
Current Assets1 478 0721 412 0271 388 8262 267 0842 741 7072 460 6122 320 250737 430
Debtors1 078 7951 069 1451 049 6431 846 7102 095 0991 662 6221 215 583717 782
Net Assets Liabilities  67 42515 7251 56068 20171 544777 095
Property Plant Equipment  266 275286 787276 690300 694290 90024 874
Total Inventories  296 549409 729636 626770 2001 065 902 
Cash Bank In Hand26 9658 22742 634     
Intangible Fixed Assets444     
Net Assets Liabilities Including Pension Asset Liability105 419266 65967 425     
Other Debtors  184 020850 607564 494290 804  
Stocks Inventory372 312334 655296 549     
Tangible Fixed Assets116 100280 311266 275     
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve104 419115 020-84 214     
Shareholder Funds105 419266 65967 425     
Other
Version Production Software      11
Accumulated Depreciation Impairment Property Plant Equipment  85 249132 418176 015225 267272 7918 763
Additions Other Than Through Business Combinations Property Plant Equipment      24 25963 802
Average Number Employees During Period   19019120010480
Creditors  4 0382 159320 9602 650 9542 489 1891 533 929
Disposals Decrease In Depreciation Impairment Property Plant Equipment       264 607
Disposals Property Plant Equipment       593 856
Fixed Assets116 104280 315266 279286 791276 694300 698290 90424 878
Increase From Depreciation Charge For Year Property Plant Equipment   47 16943 59749 25247 524579
Intangible Assets  444444
Intangible Assets Gross Cost  444444
Net Current Assets Liabilities46 826-7 567-162 715-231 54684 637-190 342168 939796 499
Property Plant Equipment Gross Cost  351 524419 205452 705525 961563 69133 637
Provisions For Liabilities Balance Sheet Subtotal  32 10137 36138 81142 15550 4215 474
Total Assets Less Current Liabilities162 930272 748103 56455 245361 331110 356121 965771 621
Trade Creditors Trade Payables  180 981406 264476 275552 766268 69157 953
Trade Debtors Trade Receivables  865 623996 1031 530 6051 371 818873 626381 437
Creditors Due After One Year57 5116 0894 038     
Creditors Due Within One Year1 431 2461 419 5941 551 541     
Finance Lease Liabilities Present Value Total  4 0382 159    
Intangible Fixed Assets Additions4       
Intangible Fixed Assets Cost Or Valuation44      
Number Shares Allotted1 0001 0001 000     
Other Creditors  665 351640 173320 9601 341 291  
Other Taxation Social Security Payable  703 1581 450 142854 254756 897  
Par Value Share111     
Provisions For Liabilities Charges  32 101     
Revaluation Reserve 150 639150 639     
Share Capital Allotted Called Up Paid1 0001 0001 000     
Tangible Fixed Assets Additions136 58834 78329 514     
Tangible Fixed Assets Cost Or Valuation136 588322 010351 524     
Tangible Fixed Assets Depreciation20 48841 69985 249     
Tangible Fixed Assets Depreciation Charged In Period20 48821 21143 550     
Tangible Fixed Assets Increase Decrease From Revaluations 150 639      
Total Additions Including From Business Combinations Property Plant Equipment   67 68133 50073 256  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Change occurred on Wednesday 9th November 2022. Company's previous address: Northside Waindyke Way Normanton West Yorkshire WF6 1TP.
filed on: 9th, November 2022
Free Download (2 pages)

Company search