Yorkshire Profiles Limited YORK


Founded in 2001, Yorkshire Profiles, classified under reg no. 04182000 is an active company. Currently registered at Unit 6A Hessay Industrial Estate, New Road YO26 8LE, York the company has been in the business for twenty three years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Amy R. and Matthew H.. In addition one secretary - Matthew H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yorkshire Profiles Limited Address / Contact

Office Address Unit 6A Hessay Industrial Estate, New Road
Office Address2 Hessay
Town York
Post code YO26 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04182000
Date of Incorporation Mon, 19th Mar 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Amy R.

Position: Director

Appointed: 18 October 2019

Matthew H.

Position: Secretary

Appointed: 18 May 2016

Matthew H.

Position: Director

Appointed: 17 October 2012

Nicola S.

Position: Secretary

Appointed: 01 September 2015

Resigned: 18 May 2016

Fiona W.

Position: Secretary

Appointed: 29 June 2011

Resigned: 18 June 2014

Karen H.

Position: Director

Appointed: 15 February 2010

Resigned: 24 February 2014

Karen H.

Position: Secretary

Appointed: 28 April 2009

Resigned: 29 June 2011

Claire W.

Position: Secretary

Appointed: 15 October 2002

Resigned: 28 April 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2001

Resigned: 19 March 2001

Karen H.

Position: Secretary

Appointed: 19 March 2001

Resigned: 15 October 2002

William H.

Position: Director

Appointed: 19 March 2001

Resigned: 01 April 2002

Martin H.

Position: Director

Appointed: 19 March 2001

Resigned: 03 November 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 March 2001

Resigned: 19 March 2001

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Amy R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Matthew H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Martin H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Amy R.

Notified on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew H.

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

Martin H.

Notified on 6 April 2016
Ceased on 3 November 2017
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 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth96 2922 326       
Balance Sheet
Cash Bank On Hand  4 0151 516108 770253 496220 155305 845279 149
Current Assets432 818406 925426 340432 898432 489707 531735 960753 782796 187
Debtors391 032354 065385 311385 382284 003412 035444 445357 100438 906
Net Assets Liabilities  72 21764 128123 794235 769433 295486 623488 547
Other Debtors  113 361144 01232 30636 41475 19588 30870 965
Property Plant Equipment  860 295717 038592 9201 135 788941 821759 405 
Total Inventories  37 01446 00039 71642 00071 36090 83778 132
Cash Bank In Hand19 18314 389       
Net Assets Liabilities Including Pension Asset Liability96 2922 326       
Stocks Inventory22 60338 471       
Tangible Fixed Assets353 370907 328       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve96 1922 226       
Shareholder Funds96 2922 326       
Other
Accumulated Depreciation Impairment Property Plant Equipment  614 854761 235847 529613 449793 324950 1891 143 571
Additions Other Than Through Business Combinations Property Plant Equipment   3 124     
Average Number Employees During Period  19191818202323
Bank Borrowings Overdrafts  43 62459 385 47 55837 49710 00017 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  271 095202 635142 883758 333579 626473 956 
Creditors  474 140357 250234 334647 532477 031518 971318 664
Future Minimum Lease Payments Under Non-cancellable Operating Leases   85 666223 010161 356145 09930 2123 451
Increase From Depreciation Charge For Year Property Plant Equipment   146 381144 319116 779202 283199 763683
Net Current Assets Liabilities-92 702-266 825-216 938-214 660-167 792-52 487133 505234 811263 983
Operating Lease Payments Owing  452 068270 517     
Other Creditors  474 140357 250234 334599 974439 5341 9843 649
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    58 025350 85922 40811 253 
Other Disposals Property Plant Equipment    63 134370 94322 40811 253 
Other Taxation Social Security Payable  63 38180 07284 65076 642109 662147 06865 508
Property Plant Equipment Gross Cost  1 475 1491 478 2731 440 4491 749 2371 735 145722 4511 866 085
Provisions For Liabilities Balance Sheet Subtotal  97 00081 00067 000200 000165 000175 000151 897
Total Additions Including From Business Combinations Property Plant Equipment    25 310679 7318 31617 3477 022
Total Assets Less Current Liabilities260 668640 503643 357502 378425 1281 083 3011 075 326994 216959 108
Trade Creditors Trade Payables  180 599218 262186 025306 289303 723228 645326 996
Trade Debtors Trade Receivables  271 950241 370251 697312 621369 250263 375361 093
Advances Credits Directors   97 369     
Accrued Liabilities       2 3003 150
Additional Provisions Increase From New Provisions Recognised        -23 103
Bank Borrowings       37 50027 500
Creditors Due After One Year105 295527 897       
Creditors Due Within One Year525 520673 750       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        21 141
Disposals Property Plant Equipment        10 866
Finance Lease Liabilities Present Value Total       305 093301 164
Increase Decrease In Property Plant Equipment        113 500
Merchandise       90 83778 132
Number Shares Allotted 100       
Number Shares Issued Fully Paid        100
Par Value Share 1      1
Prepayments Accrued Income       5 4176 848
Provisions       175 000151 897
Provisions For Liabilities Charges59 081110 280       
Secured Debts368 628868 522       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 676 125       
Tangible Fixed Assets Cost Or Valuation748 6061 386 232       
Tangible Fixed Assets Depreciation395 236478 904       
Tangible Fixed Assets Depreciation Charged In Period 121 593       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 925       
Tangible Fixed Assets Disposals 38 499       
Total Borrowings       471 482451 565

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 24th, November 2023
Free Download (11 pages)

Company search

Advertisements