Yorkshire Initiatives Limited TADCASTER


Founded in 2014, Yorkshire Initiatives, classified under reg no. 09035872 is an active company. Currently registered at Mill Hill Braegate Lane LS24 8EW, Tadcaster the company has been in the business for 10 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2014/06/11 Yorkshire Initiatives Limited is no longer carrying the name York Initiatives.

The firm has one director. Antony E., appointed on 6 August 2014. There are currently no secretaries appointed. As of 13 May 2024, there were 10 ex directors - Andrew S., Peter I. and others listed below. There were no ex secretaries.

Yorkshire Initiatives Limited Address / Contact

Office Address Mill Hill Braegate Lane
Office Address2 Colton
Town Tadcaster
Post code LS24 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09035872
Date of Incorporation Mon, 12th May 2014
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Antony E.

Position: Director

Appointed: 06 August 2014

Andrew S.

Position: Director

Appointed: 06 August 2014

Resigned: 17 December 2018

Peter I.

Position: Director

Appointed: 06 August 2014

Resigned: 17 December 2018

Martin I.

Position: Director

Appointed: 06 August 2014

Resigned: 17 December 2018

Joseph D.

Position: Director

Appointed: 06 August 2014

Resigned: 17 December 2018

Ian D.

Position: Director

Appointed: 06 August 2014

Resigned: 17 December 2018

Benjamin H.

Position: Director

Appointed: 06 August 2014

Resigned: 17 December 2018

Robert K.

Position: Director

Appointed: 06 August 2014

Resigned: 17 December 2018

Mark R.

Position: Director

Appointed: 06 August 2014

Resigned: 18 December 2018

Alan T.

Position: Director

Appointed: 06 August 2014

Resigned: 17 December 2018

Philip D.

Position: Director

Appointed: 12 May 2014

Resigned: 17 December 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Braegate Holdings Limited (11535585) from Tadcaster, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Braegate Holdings Limited (11535585)

Mill Hill Braegate Lane, Colton, Tadcaster, LS24 8EW, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales Register
Registration number 11535585
Notified on 17 December 2018
Nature of control: 75,01-100% shares

Company previous names

York Initiatives June 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-06-30
Balance Sheet
Cash Bank On Hand209 6371 073 403
Current Assets238 0731 101 597
Debtors28 43628 194
Net Assets Liabilities454 262472 413
Property Plant Equipment3 377 6663 305 861
Other
Audit Fees Expenses1 150 
Accrued Liabilities Deferred Income17 08314 709
Accumulated Depreciation Impairment Property Plant Equipment137 408209 213
Administrative Expenses66 94375 444
Amounts Owed By Group Undertakings 2 600
Amounts Owed To Group Undertakings807 4341 449 049
Average Number Employees During Period11
Bank Borrowings1 908 4731 718 889
Bank Borrowings Overdrafts1 756 8061 567 222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 375 0001 375 000
Corporation Tax Payable31 00070 000
Cost Sales12 770 
Creditors3 044 6162 921 407
Current Tax For Period31 00070 000
Debentures In Issue226 500 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 187 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 2009 000
Depreciation Expense Property Plant Equipment63 09771 805
Dividends Paid76 39079 162
Dividends Paid On Shares2 
Dividends Paid On Shares Interim76 39079 162
Final Dividends Paid7 323838
Fixed Assets4 711 6694 639 864
Further Item Tax Increase Decrease Component Adjusting Items5 655915
Gross Profit Loss400 063583 750
Impairment Loss Reversal On Investments100 
Increase Decrease In Current Tax From Adjustment For Prior Periods-16473
Increase From Depreciation Charge For Year Property Plant Equipment 71 805
Intangible Assets22
Intangible Assets Gross Cost2 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings65 89975 232
Interest Expense On Redeemable Preference Shares Classified As Debt7 323838
Investments Fixed Assets1 334 0011 334 001
Investments In Subsidiaries1 334 0011 334 001
Loans From Group Undertakings1 011 3101 354 185
Net Current Assets Liabilities-784 791-622 044
Operating Profit Loss333 120508 306
Other Creditors 22 649
Other Interest Expense96 81468 450
Other Remaining Borrowings1 061 3101 354 185
Other Taxation Social Security Payable15 68015 567
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income28 43625 594
Profit Loss126 80097 313
Profit Loss On Ordinary Activities Before Tax162 984363 786
Property Plant Equipment Gross Cost3 515 074 
Taxation Including Deferred Taxation Balance Sheet Subtotal428 000624 000
Tax Expense Credit Applicable Tax Rate30 96769 119
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-815-1 342
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 187 000
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 159
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 184266 473
Total Assets Less Current Liabilities3 926 8784 017 820
Total Borrowings3 196 2833 073 074
Total Current Tax Expense Credit30 98470 473
Total Deferred Tax Expense Credit5 200196 000
Turnover Revenue412 833583 750

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements