Yorkshire Runner Limited OTLEY


Founded in 2015, Yorkshire Runner, classified under reg no. 09684266 is an active company. Currently registered at 5 Middleton Court LS21 2FA, Otley the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Darryl S. and Steven B.. In addition one secretary - Michael D. - is with the company. As of 9 May 2024, there were 6 ex directors - Ross B., David N. and others listed below. There were no ex secretaries.

Yorkshire Runner Limited Address / Contact

Office Address 5 Middleton Court
Town Otley
Post code LS21 2FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09684266
Date of Incorporation Tue, 14th Jul 2015
Industry Retail sale of textiles in specialised stores
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Darryl S.

Position: Director

Appointed: 14 September 2023

Steven B.

Position: Director

Appointed: 03 November 2020

Michael D.

Position: Secretary

Appointed: 14 July 2015

Ross B.

Position: Director

Appointed: 12 October 2021

Resigned: 31 August 2022

David N.

Position: Director

Appointed: 03 November 2020

Resigned: 31 August 2021

Daisy A.

Position: Director

Appointed: 26 May 2017

Resigned: 03 November 2020

Timothy A.

Position: Director

Appointed: 15 September 2015

Resigned: 03 August 2019

Michael D.

Position: Director

Appointed: 14 July 2015

Resigned: 03 November 2020

Steven B.

Position: Director

Appointed: 14 July 2015

Resigned: 26 May 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Melissa S. This PSC and has 25-50% shares. The second entity in the PSC register is Steven B. This PSC owns 25-50% shares. Moving on, there is Michael D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Melissa S.

Notified on 14 September 2023
Nature of control: 25-50% shares

Steven B.

Notified on 23 May 2016
Nature of control: 25-50% shares

Michael D.

Notified on 1 October 2019
Ceased on 14 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth8 229       
Balance Sheet
Current Assets43 85960 90870 23571 29896 608111 714108 87890 300
Net Assets Liabilities8 2298 6108 86112 78127 56243 80547 48653 259
Cash Bank In Hand1 960       
Debtors83       
Net Assets Liabilities Including Pension Asset Liability8 229       
Stocks Inventory41 816       
Tangible Fixed Assets1 007       
Reserves/Capital
Called Up Share Capital10 000       
Profit Loss Account Reserve-1 771       
Shareholder Funds8 229       
Other
Average Number Employees During Period    2234
Creditors11 63727 45137 27734 24039 62443 37241 76222 337
Depreciation Amortisation Impairment Expense251276201180145115  
Fixed Assets1 0071 104903723578463370296
Net Current Assets Liabilities32 22233 45732 95837 05856 98468 51867 11667 963
Other Operating Expenses Format225 23825 39826 80528 87333 74837 219  
Profit Loss-1 7715 1295 2818 93619 75421 419  
Provisions For Liabilities Balance Sheet Subtotal 1 203      
Raw Materials Consumables Used52 11793 953105 745118 679105 553129 654  
Staff Costs Employee Benefits Expense21 50027 50033 20035 40028 82637 942  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 2031 2392 0964 6675 024  
Total Assets Less Current Liabilities33 22933 61033 86137 78157 56268 80567 48668 259
Turnover Revenue97 335153 459172 471194 164168 941205 175  
Creditors Due After One Year25 000       
Creditors Due Within One Year11 637       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: Thu, 18th Jan 2024. New Address: 6 Craiglands Park Ilkley LS29 8SX. Previous address: 5 Middleton Court Otley West Yorkshire LS21 2FA England
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements