Yorkshire Paints-ozchem Limited DEWSBURY


Founded in 2005, Yorkshire Paints-ozchem, classified under reg no. 05397541 is an active company. Currently registered at Queens Mill WF12 9AQ, Dewsbury the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely James H., Elizabeth H. and Peter H.. In addition one secretary - Elizabeth H. - is with the company. As of 29 May 2024, there was 1 ex director - Darren B.. There were no ex secretaries.

Yorkshire Paints-ozchem Limited Address / Contact

Office Address Queens Mill
Office Address2 Mill Street East
Town Dewsbury
Post code WF12 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05397541
Date of Incorporation Thu, 17th Mar 2005
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

James H.

Position: Director

Appointed: 06 April 2016

Elizabeth H.

Position: Director

Appointed: 01 April 2005

Elizabeth H.

Position: Secretary

Appointed: 01 April 2005

Peter H.

Position: Director

Appointed: 01 April 2005

Darren B.

Position: Director

Appointed: 01 April 2005

Resigned: 18 July 2008

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 March 2005

Resigned: 17 March 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 2005

Resigned: 17 March 2005

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Peter H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Elizabeth H. This PSC owns 25-50% shares.

Peter H.

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

Elizabeth H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 0919 408       
Balance Sheet
Cash Bank In Hand16 83627 639       
Cash Bank On Hand 27 63933 77716 14314 01216 55431 52137 00866 902
Current Assets124 194129 340151 233119 810109 884120 989143 984210 562221 417
Debtors93 02287 451103 10689 51780 74789 31096 135125 554126 397
Intangible Fixed Assets25 00022 500       
Net Assets Liabilities 9 4083363789261 50630 46851 81272 128
Net Assets Liabilities Including Pension Asset Liability18 0919 408       
Other Debtors 9 21912 05614 260708 2 0793173 686
Property Plant Equipment 9 50418 57214 63811 5599 19252 82039 99465 802
Stocks Inventory14 33614 250       
Tangible Fixed Assets13 5589 504       
Total Inventories 14 25014 35014 15015 12515 12516 32848 00028 118
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve17 9919 308       
Shareholder Funds18 0919 408       
Other
Accumulated Amortisation Impairment Intangible Assets 27 50030 00032 50035 00037 50040 00042 50045 000
Accumulated Depreciation Impairment Property Plant Equipment 24 78119 46323 39726 47628 84335 59348 41941 361
Average Number Employees During Period 55544334
Bank Borrowings 45 28241 252      
Bank Borrowings Overdrafts 40 28236 25232 27628 77723 03118 02611 2745 401
Creditors 40 28247 15939 82433 27924 48850 02937 63246 772
Creditors Due After One Year42 91740 282       
Creditors Due Within One Year99 815109 811       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 750   7 695 18 362
Disposals Property Plant Equipment  11 250   15 000 41 970
Finance Lease Liabilities Present Value Total  10 9077 5484 5021 45732 00326 35841 371
Fixed Assets38 55832 00438 57232 13826 55921 69262 82047 49470 802
Increase From Amortisation Charge For Year Intangible Assets  2 5002 5002 5002 5002 5002 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment  5 4323 9343 0792 36714 44512 82611 304
Intangible Assets 22 50020 00017 50015 00012 50010 0007 5005 000
Intangible Assets Gross Cost 50 00050 00050 00050 00050 00050 00050 000 
Intangible Fixed Assets Aggregate Amortisation Impairment25 00027 500       
Intangible Fixed Assets Amortisation Charged In Period 2 500       
Intangible Fixed Assets Cost Or Valuation50 000        
Net Current Assets Liabilities24 37919 52912 63710 8459 8426 04921 52243 91351 997
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Other Creditors 4 5943 0051 5752 26010 63511 45513 8067 060
Other Taxation Social Security Payable 21 87917 38519 10021 66320 90626 34535 05533 134
Par Value Share 11111111
Property Plant Equipment Gross Cost 34 28538 03538 03538 03538 03588 41388 413107 163
Provisions For Liabilities Balance Sheet Subtotal 1 8433 7142 7812 1961 7473 8451 9633 899
Provisions For Liabilities Charges1 9291 843       
Secured Debts47 91745 282       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation51 71434 285       
Tangible Fixed Assets Depreciation38 15624 781       
Tangible Fixed Assets Depreciation Charged In Period 1 786       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 161       
Tangible Fixed Assets Disposals 17 429       
Total Additions Including From Business Combinations Property Plant Equipment  15 000   65 378 60 720
Total Assets Less Current Liabilities62 93751 53351 20942 98336 40127 74184 34291 407122 799
Total Borrowings 45 28255 205      
Trade Creditors Trade Payables 78 338110 16080 24468 07374 97973 828106 173118 278
Trade Debtors Trade Receivables 78 23291 05075 25780 03989 31094 056125 237122 711

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements