Yorkshire Caravans Of Bawtry Limited DONCASTER


Founded in 1961, Yorkshire Caravans Of Bawtry, classified under reg no. 00688060 is an active company. Currently registered at Doncaster Road DN10 6DG, Doncaster the company has been in the business for sixty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Christopher B., Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 1 May 2009 and Christopher B. has been with the company for the least time - from 24 April 2023. At present 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.

Yorkshire Caravans Of Bawtry Limited Address / Contact

Office Address Doncaster Road
Office Address2 Bawtry
Town Doncaster
Post code DN10 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00688060
Date of Incorporation Mon, 27th Mar 1961
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Christopher B.

Position: Director

Appointed: 24 April 2023

Jonathan G.

Position: Director

Appointed: 01 May 2009

Andrew W.

Position: Director

Appointed: 01 April 2018

Resigned: 23 February 2021

John S.

Position: Secretary

Appointed: 09 June 2004

Resigned: 13 June 2018

Janet G.

Position: Secretary

Appointed: 30 November 2003

Resigned: 09 June 2004

Royston S.

Position: Director

Appointed: 02 April 2001

Resigned: 15 December 2004

Ian B.

Position: Secretary

Appointed: 31 March 1999

Resigned: 30 November 2003

Janet G.

Position: Director

Appointed: 01 December 1993

Resigned: 17 May 2016

Gladys S.

Position: Director

Appointed: 22 February 1991

Resigned: 11 June 1998

Margaret P.

Position: Secretary

Appointed: 22 February 1991

Resigned: 31 March 1999

Derek S.

Position: Director

Appointed: 22 February 1991

Resigned: 16 December 2010

Matthew S.

Position: Director

Appointed: 22 February 1991

Resigned: 13 July 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Y C Leisure Limited from Doncaster, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Y C Leisure Limited

C/O Y C Leisure Ltd Doncaster, Road, Bawtry, Doncaster, South Yorkshire, DN10 6DG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04929915
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-31
Net Worth325 261445 338     
Balance Sheet
Cash Bank On Hand 4 1001 872636850665503 160
Current Assets2 355 6283 079 7423 889 0244 018 8873 513 8484 457 5173 929 451
Debtors390 209558 833748 604597 847382 5471 504 431788 677
Net Assets Liabilities 445 339619 579683 111158 909515 626705 256
Other Debtors 74 72819 06428 7523 444174 318 
Property Plant Equipment 455 372580 050642 979853 73169 770134 562
Total Inventories 2 516 8083 138 5513 420 4043 130 4512 952 4232 637 614
Cash Bank In Hand3 2584 101     
Net Assets Liabilities Including Pension Asset Liability325 261445 338     
Stocks Inventory1 962 1612 516 808     
Tangible Fixed Assets468 255455 371     
Reserves/Capital
Called Up Share Capital20 00020 000     
Profit Loss Account Reserve305 261425 338     
Shareholder Funds325 261445 338     
Other
Accumulated Amortisation Impairment Intangible Assets     1 5924 424
Accumulated Depreciation Impairment Property Plant Equipment 398 568343 350372 741442 359155 840169 193
Additions Other Than Through Business Combinations Intangible Assets     5 7307 000
Additions Other Than Through Business Combinations Property Plant Equipment  157 64692 321 81 30188 859
Amounts Owed By Related Parties 306 242439 333341 520214 6931 087 642509 266
Amounts Owed To Related Parties 4 2789 5991 06569 30516 61019 950
Average Number Employees During Period 454954464040
Bank Borrowings 139 019134 55532 2704 82893 10570 851
Bank Overdrafts 207 37868 346269 272431 454179 039 
Creditors 139 019151 04343 2624 82893 10570 851
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -88 186  -319 282-10 715
Disposals Property Plant Equipment  -88 186  -1 151 781-10 714
Finance Lease Liabilities Present Value Total  16 48810 9925 496  
Financial Commitments Other Than Capital Commitments     24 395145 122
Fixed Assets468 256455 372580 050 853 73173 908142 868
Increase From Amortisation Charge For Year Intangible Assets     1 5922 832
Increase From Depreciation Charge For Year Property Plant Equipment  32 96829 391 32 76324 068
Intangible Assets     4 1388 306
Intangible Assets Gross Cost     5 73012 730
Investments Fixed Assets11     
Investments In Subsidiaries 1-1    
Merchandise 2 505 1503 132 9993 414 0453 121 4282 937 5502 612 614
Net Current Assets Liabilities-71 044128 985203 36497 227-684 336543 426654 503
Other Creditors 3 3449 86945 74423 75122 01223 625
Other Remaining Borrowings    2 656 8192 671 7871 556 056
Ownership Interest In Subsidiary Percent 100100    
Property Plant Equipment Gross Cost 853 940923 3991 015 7201 296 090225 610303 755
Provisions For Liabilities Balance Sheet Subtotal  12 79213 8335 6588 60321 264
Taxation Social Security Payable 17 63048 28428 10063 21810 67181 924
Total Assets Less Current Liabilities397 212584 357783 414740 206169 395617 334797 371
Total Borrowings 139 019151 04343 2624 82893 10570 851
Trade Creditors Trade Payables 2 412 2083 188 7263 214 863420 885326 660596 468
Trade Debtors Trade Receivables 103 98558 96439 70248 55752 96147 107
Work In Progress 11 6585 5526 3599 02314 87325 000
Creditors Due After One Year71 951139 019     
Creditors Due Within One Year2 426 6722 950 757     
Instalment Debts Due After5 Years22 55321 279     
Number Shares Allotted20 00020 000     
Par Value Share 1     
Percentage Subsidiary Held 100     
Value Shares Allotted20 00020 000     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, November 2023
Free Download (13 pages)

Company search

Advertisements