Yorkshire Investments Limited ALDBOROUGH


Founded in 1985, Yorkshire Investments, classified under reg no. 01890283 is an active company. Currently registered at Heaton House YO51 9HE, Aldborough the company has been in the business for thirty nine years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 2 directors in the the firm, namely Lynne B. and Melvyn M.. In addition one secretary - Lynne B. - is with the company. Currently 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 Investments Limited Address / Contact

Office Address Heaton House
Office Address2 Heaton Park
Town Aldborough
Post code YO51 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01890283
Date of Incorporation Wed, 27th Feb 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 39 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Lynne B.

Position: Director

Appointed: 15 December 2014

Lynne B.

Position: Secretary

Appointed: 28 February 2007

Melvyn M.

Position: Director

Appointed: 31 March 1991

Leon M.

Position: Secretary

Appointed: 01 November 2000

Resigned: 28 February 2007

Patrick K.

Position: Secretary

Appointed: 21 September 1996

Resigned: 01 November 2000

Patrick K.

Position: Director

Appointed: 21 September 1995

Resigned: 17 October 1997

Margaret M.

Position: Director

Appointed: 31 March 1991

Resigned: 21 September 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Melvyn M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Lynne B. This PSC owns 25-50% shares.

Melvyn M.

Notified on 26 January 2022
Nature of control: 25-50% shares

Lynne B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand64 30321 72337 22997 238263 263139 540
Current Assets616 097574 201594 074651 855279 884153 890
Debtors551 794552 478556 845554 61716 62114 350
Other Debtors550 0002 4786 8454 61716 62114 350
Property Plant Equipment682312 15 09710 06421 308
Other
Amount Specific Advance Or Credit Directors  326 379369 3729 42510 776
Amount Specific Advance Or Credit Made In Period Directors     117 545
Amount Specific Advance Or Credit Repaid In Period Directors   42 993378 797116 194
Accumulated Depreciation Impairment Property Plant Equipment101 80495 42495 736100 768105 801116 258
Additions Other Than Through Business Combinations Investment Property Fair Value Model 175 408191 366186 90465 06534 620
Average Number Employees During Period222222
Creditors119 817265 262382 857478 3893 23558 088
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 750    
Disposals Property Plant Equipment 6 750    
Fixed Assets832 5161 007 5541 092 8721 123 7131 034 7451 080 609
Increase From Depreciation Charge For Year Property Plant Equipment 3703125 0325 03310 457
Investment Property831 8341 007 2421 092 8721 108 6161 024 6811 059 301
Investment Property Fair Value Model831 8341 007 2421 092 8721 108 6161 024 6811 059 301
Net Current Assets Liabilities496 280308 939211 217173 466276 64995 802
Other Creditors119 817265 262382 459460 3731 00051 200
Property Plant Equipment Gross Cost102 48695 73695 736115 865115 865137 566
Total Assets Less Current Liabilities1 328 7961 316 4931 304 0891 297 1791 311 3941 176 411
Disposals Investment Property Fair Value Model  105 736171 160149 000 
Total Additions Including From Business Combinations Property Plant Equipment   20 129 21 701
Trade Creditors Trade Payables  39818 0162 2356 888

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 26th, September 2023
Free Download (9 pages)

Company search