Yorkshire Driveways & Gardens Limited SHIPLEY


Yorkshire Driveways & Gardens started in year 2009 as Private Limited Company with registration number 06909167. The Yorkshire Driveways & Gardens company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Shipley at 1 Park View Court. Postal code: BD18 3DZ.

At present there are 2 directors in the the firm, namely Ian S. and Barry S.. In addition one secretary - Ian S. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Yorkshire Driveways & Gardens Limited Address / Contact

Office Address 1 Park View Court
Office Address2 St. Paul's Road
Town Shipley
Post code BD18 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06909167
Date of Incorporation Mon, 18th May 2009
Industry Combined facilities support activities
End of financial Year 31st May
Company age 15 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Ian S.

Position: Director

Appointed: 18 May 2009

Ian S.

Position: Secretary

Appointed: 18 May 2009

Barry S.

Position: Director

Appointed: 18 May 2009

Turner Little Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 May 2009

Resigned: 18 May 2009

Turner Little Company Nominees Limited

Position: Corporate Director

Appointed: 18 May 2009

Resigned: 18 May 2009

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Barry S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian S. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry S.

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

Ian S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand18 70039 68025 34944 93952 01819 5178 65217 696
Current Assets     19 5178 71117 696
Debtors      59 
Net Assets Liabilities  50138249-8 321-20 242-747
Other Debtors      59 
Property Plant Equipment18 11617 92118 19218 34418 73314 05018 03814 729
Other
Accumulated Depreciation Impairment Property Plant Equipment23 44729 41935 48341 59746 84151 52457 53662 445
Average Number Employees During Period 2222222
Bank Borrowings Overdrafts   34 50466 12540 00032 06028 000
Creditors35 82157 54443 49134 50466 12540 00045 26031 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 9726 0646 1145 2444 6836 0124 909
Net Current Assets Liabilities-17 121-17 864-18 14216 29847 64117 6296 98015 524
Other Creditors25 44046 84830 61022 0181 61790013 2003 000
Other Taxation Social Security Payable3 0973 1115 5231 766869617  
Property Plant Equipment Gross Cost41 56347 34053 67559 94165 57465 57475 57477 174
Total Additions Including From Business Combinations Property Plant Equipment 5 7776 3356 2665 633 10 0001 600
Total Assets Less Current Liabilities995575034 64266 37431 67925 01830 253
Trade Creditors Trade Payables7 2847 5857 3584 8571 8913713941 212

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements