Yorkshire Hose & Fittings Ltd CHESTERFIELD


Yorkshire Hose & Fittings started in year 2005 as Private Limited Company with registration number 05659456. The Yorkshire Hose & Fittings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chesterfield at Suite K. Postal code: S40 1AR.

Currently there are 2 directors in the the firm, namely Klas S. and Mark C.. In addition one secretary - Nick C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Melissa J. who worked with the the firm until 31 December 2023.

Yorkshire Hose & Fittings Ltd Address / Contact

Office Address Suite K
Office Address2 Market Hall
Town Chesterfield
Post code S40 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05659456
Date of Incorporation Tue, 20th Dec 2005
Industry Wholesale trade of motor vehicle parts and accessories
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Klas S.

Position: Director

Appointed: 22 April 2025

Mark C.

Position: Director

Appointed: 31 July 2024

Nick C.

Position: Secretary

Appointed: 31 December 2023

Mikael A.

Position: Director

Appointed: 31 December 2023

Resigned: 22 April 2025

Rebecca G.

Position: Director

Appointed: 31 December 2023

Resigned: 31 July 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2005

Resigned: 20 December 2005

Paul J.

Position: Director

Appointed: 20 December 2005

Resigned: 31 December 2023

Melissa J.

Position: Secretary

Appointed: 20 December 2005

Resigned: 31 December 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Hydroscand Ltd from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Melissa J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hydroscand Ltd

Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04493409
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Melissa J.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul J.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-30
Net Worth10 2268 589       
Balance Sheet
Current Assets59 80737 39321 50920 84116 12228 20734 93523 85712 021
Cash Bank In Hand27 55613 407       
Debtors30 28123 196       
Net Assets Liabilities Including Pension Asset Liability10 2268 589       
Stocks Inventory1 970790       
Tangible Fixed Assets6 4154 811       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve9 7268 089       
Shareholder Funds10 2268 589       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 6941 7141 7542 9561 9492 0212 025
Average Number Employees During Period  1111111
Creditors  20 37219 49615 1878 89214 32420 00618 749
Fixed Assets6 4154 8112 8622 2751 0537899611 083301
Net Current Assets Liabilities4 7504 4581 1371 49593519 31520 7313 971-6 608
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   150  120120120
Provisions For Liabilities Balance Sheet Subtotal  383      
Total Assets Less Current Liabilities11 1659 2693 9993 7701 98820 10421 6925 054-6 307
Creditors Due Within One Year55 05732 935       
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 000       
Intangible Fixed Assets Cost Or Valuation30 00030 000       
Number Shares Allotted 500       
Par Value Share 1       
Provisions For Liabilities Charges939680       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Cost Or Valuation30 76530 765       
Tangible Fixed Assets Depreciation24 35025 954       
Tangible Fixed Assets Depreciation Charged In Period 1 604       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2025/04/22.
filed on: 24th, April 2025
Free Download (2 pages)

Company search