Yorkshire Building Services (whitwell) Limited CRESWELL WORKSOP


Yorkshire Building Services (whitwell) started in year 1994 as Private Limited Company with registration number 02936247. The Yorkshire Building Services (whitwell) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Creswell Worksop at Ybs Unit 1 Crags Industrial Park. Postal code: S80 4AJ. Since 20th June 1994 Yorkshire Building Services (whitwell) Limited is no longer carrying the name Yorkshire Building Supplies (whitwell).

The firm has 4 directors, namely Lieuwe H., Laurent V. and Pierre-Etienne B. and others. Of them, Lieuwe H., Laurent V., Pierre-Etienne B., Damien G. have been with the company the longest, being appointed on 19 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S80 4AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1076011 . It is located at Unit 2-3, Sheffield with a total of 5 carsand 5 trailers.

Yorkshire Building Services (whitwell) Limited Address / Contact

Office Address Ybs Unit 1 Crags Industrial Park
Office Address2 Morven Street
Town Creswell Worksop
Post code S80 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02936247
Date of Incorporation Tue, 7th Jun 1994
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Lieuwe H.

Position: Director

Appointed: 19 May 2022

Laurent V.

Position: Director

Appointed: 19 May 2022

Pierre-Etienne B.

Position: Director

Appointed: 19 May 2022

Damien G.

Position: Director

Appointed: 19 May 2022

Geert S.

Position: Secretary

Appointed: 19 May 2022

Resigned: 03 November 2023

Lawrence B.

Position: Director

Appointed: 01 December 2021

Resigned: 19 May 2022

Robert S.

Position: Director

Appointed: 01 December 2021

Resigned: 19 May 2022

Robert S.

Position: Secretary

Appointed: 01 October 2021

Resigned: 19 May 2022

Daniel M.

Position: Director

Appointed: 01 October 2021

Resigned: 19 May 2022

Darren M.

Position: Director

Appointed: 20 December 2017

Resigned: 28 September 2018

Andrew H.

Position: Director

Appointed: 22 April 2016

Resigned: 19 August 2019

Timothy H.

Position: Director

Appointed: 14 August 2014

Resigned: 13 March 2015

Simon S.

Position: Director

Appointed: 14 August 2014

Resigned: 01 October 2021

Ashley W.

Position: Director

Appointed: 03 September 2013

Resigned: 10 October 2017

Timothy E.

Position: Director

Appointed: 03 September 2013

Resigned: 24 July 2015

Melvyn W.

Position: Director

Appointed: 01 January 2005

Resigned: 27 February 2014

Anthony R.

Position: Director

Appointed: 12 August 2004

Resigned: 13 November 2013

Andrew O.

Position: Director

Appointed: 01 September 1999

Resigned: 24 January 2003

Adrian W.

Position: Director

Appointed: 07 June 1994

Resigned: 03 September 2013

Adrian W.

Position: Secretary

Appointed: 07 June 1994

Resigned: 31 January 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 1994

Resigned: 07 June 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1994

Resigned: 07 June 1994

Christopher W.

Position: Director

Appointed: 07 June 1994

Resigned: 19 May 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we found, there is Pierre-Etienne B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Holding Soprema S.a. that entered Strasbourg, 67100, France as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Pierre-Etienne B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Pierre-Etienne B.

Notified on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Holding Soprema S.A.

Soprema 14 Rue De Saint-Nazaire, Strasbourg, 67100, France

Legal authority French
Legal form Limited Company
Country registered France
Place registered France
Registration number 558500187
Notified on 19 May 2022
Ceased on 19 May 2022
Nature of control: 75,01-100% shares

Pierre-Etienne B.

Notified on 19 May 2022
Ceased on 19 May 2022
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher W.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian W.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yorkshire Building Supplies (whitwell) June 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand475 126383 870360 302
Current Assets4 238 2034 724 3295 910 318
Debtors2 789 7243 112 0913 740 128
Net Assets Liabilities655 928909 909884 321
Other Debtors230 840312 07629 990
Property Plant Equipment353 242320 224300 753
Total Inventories973 3531 228 3681 809 888
Other
Audit Fees Expenses 17 00019 783
Accrued Liabilities Deferred Income 1 144 8241 325 985
Accumulated Depreciation Impairment Property Plant Equipment1 628 8671 702 1661 511 131
Additions Other Than Through Business Combinations Property Plant Equipment  54 876
Administrative Expenses 1 497 6241 966 236
Average Number Employees During Period485057
Bank Borrowings 200 000 
Bank Borrowings Overdrafts50 000150 000 
Cost Sales 10 402 47612 613 510
Creditors3 935 517150 0005 305 787
Depreciation Expense Property Plant Equipment 75 67172 389
Dividends Paid 53 12528 125
Dividends Paid On Shares Final 53 12528 125
Finished Goods Goods For Resale 273 970333 393
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 151 3071 146 366
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 65 6793 326
Gross Profit Loss 1 853 8532 043 219
Increase Decrease In Current Tax From Adjustment For Prior Periods 14 727 
Increase From Depreciation Charge For Year Property Plant Equipment 75 67172 389
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 34 39774 446
Interest Payable Similar Charges Finance Costs 34 39774 446
Net Current Assets Liabilities302 686739 685604 531
Operating Profit Loss 356 22976 983
Other Creditors2 237 368150 0001 792 822
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  263 424
Other Disposals Property Plant Equipment  265 382
Other Provisions Balance Sheet Subtotal  20 963
Other Taxation Social Security Payable407 739163 644214 765
Pension Other Post-employment Benefit Costs Other Pension Costs 45 21052 867
Prepayments Accrued Income 178 338154 138
Profit Loss 307 1062 537
Profit Loss On Ordinary Activities Before Tax 321 8322 537
Property Plant Equipment Gross Cost1 982 1092 022 3901 811 884
Raw Materials Consumables 954 3981 476 495
Research Development Expense Recognised In Profit Or Loss 37 40372 467
Social Security Costs 147 904170 955
Staff Costs Employee Benefits Expense 1 707 5491 884 869
Tax Decrease From Utilisation Tax Losses 34 6071 943
Tax Expense Credit Applicable Tax Rate 61 148482
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -29 184 
Tax Increase Decrease From Effect Capital Allowances Depreciation -11 885-843
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 14 5272 304
Tax Tax Credit On Profit Or Loss On Ordinary Activities 14 726 
Total Assets Less Current Liabilities655 9281 059 909905 284
Total Borrowings 150 000 
Trade Creditors Trade Payables1 240 4101 471 7801 972 215
Trade Debtors Trade Receivables2 558 8842 800 0153 556 000
Turnover Revenue 12 256 32914 656 729
Wages Salaries 1 514 4351 661 047
Company Contributions To Defined Benefit Plans Directors 5 9494 086
Director Remuneration 206 892109 458
Director Remuneration Benefits Including Payments To Third Parties 212 841113 544
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 372 
Disposals Property Plant Equipment 2 716 
Total Additions Including From Business Combinations Property Plant Equipment 42 997 

Transport Operator Data

Unit 2-3
Address , Holbrook Industrial Estate , Holbrook Avenue
City Sheffield
Post code S20 3FF
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, May 2023
Free Download (23 pages)

Company search

Advertisements