Yorkshire Trade Windows Limited CASTLEFORD


Yorkshire Trade Windows started in year 1997 as Private Limited Company with registration number 03315698. The Yorkshire Trade Windows company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Castleford at Carr Wood Road Industrial Estate. Postal code: WF10 4PT.

The firm has 4 directors, namely Mackenzie M., Emma D. and Richard W. and others. Of them, Stuart D. has been with the company the longest, being appointed on 10 February 1997 and Mackenzie M. has been with the company for the least time - from 2 June 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan D. who worked with the the firm until 26 November 2014.

This company operates within the WF10 4PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1101452 . It is located at Unit 10 Park Drive Industrial Estate, Braintree with a total of 3 cars.

Yorkshire Trade Windows Limited Address / Contact

Office Address Carr Wood Road Industrial Estate
Office Address2 Glasshoughton
Town Castleford
Post code WF10 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315698
Date of Incorporation Mon, 10th Feb 1997
Industry Glazing
Industry Manufacture of builders ware of plastic
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Mackenzie M.

Position: Director

Appointed: 02 June 2021

Emma D.

Position: Director

Appointed: 09 August 2013

Richard W.

Position: Director

Appointed: 10 April 2013

Stuart D.

Position: Director

Appointed: 10 February 1997

Gary A.

Position: Director

Appointed: 10 April 2013

Resigned: 01 December 2019

Pamela W.

Position: Director

Appointed: 01 August 1999

Resigned: 01 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1997

Resigned: 10 February 1997

Alan D.

Position: Secretary

Appointed: 10 February 1997

Resigned: 26 November 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 February 1997

Resigned: 10 February 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Mkc (Yorkshire) Limited from Castleford, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stuart D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mkc (Yorkshire) Limited

Carr Wood Road Industrial Estate Glasshoughton, Castleford, West Yorkshire, WF10 4PT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08311180
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand903 019388 5791 088 867682 4451 352 865749 060328 954
Current Assets1 829 1791 552 7342 296 8051 968 5112 849 3232 378 5722 113 495
Debtors591 651791 912753 427877 917985 815896 1561 152 879
Net Assets Liabilities2 174 1722 168 8972 275 4132 276 6722 810 4163 827 7121 894 660
Other Debtors15 20722 385224 081474 102431 00450 157 
Property Plant Equipment2 638 4002 734 3332 725 6152 752 0972 962 6253 797 9981 127 074
Total Inventories334 509372 243454 511408 149510 643733 356631 662
Other
Accumulated Depreciation Impairment Property Plant Equipment1 013 6801 044 1151 028 8171 100 5011 190 5821 308 5311 209 662
Additions Other Than Through Business Combinations Property Plant Equipment 192 91856 935108 066300 6091 022 45161 475
Amounts Owed By Related Parties193 915272 57824 37613 155  601 586
Amounts Owed To Related Parties    86 96476 062 
Average Number Employees During Period  6968646160
Bank Borrowings1 156 929996 9701 520 3471 394 792672 821  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 226 8671 226 8671 226 8671 226 8671 226 8671 226 867 
Creditors1 156 929996 9701 520 3471 394 792672 8212 017 8581 078 972
Depreciation Expense Property Plant Equipment    90 081187 078 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -45 925-76 471-2 970 -69 129-280 422
Disposals Property Plant Equipment -66 550-80 951-9 900 -69 129-2 831 268
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income    1 353 1331 353 133 
Increase From Depreciation Charge For Year Property Plant Equipment 76 36061 17374 65490 081187 078181 553
Net Current Assets Liabilities825 701570 5341 208 1451 053 367692 612360 7141 034 523
Other Creditors50 30050 03371 12846 881100 673138 782196 514
Prepayments    28 42033 51235 911
Property Plant Equipment Gross Cost3 652 0803 778 4483 754 4323 852 5984 153 2075 106 5292 336 736
Provisions For Liabilities Balance Sheet Subtotal133 000139 000138 000134 000172 000331 000266 937
Taxation Social Security Payable201 224147 553225 598157 988329 44380 901382 459
Total Assets Less Current Liabilities3 464 1013 304 8673 933 7603 805 4643 655 2374 158 7122 161 597
Total Borrowings1 156 929996 9701 520 3471 394 792672 821  
Trade Creditors Trade Payables543 029638 913664 721581 126674 4461 722 113499 999
Trade Debtors Trade Receivables382 529496 949504 970390 660554 811812 487515 382

Transport Operator Data

Unit 10 Park Drive Industrial Estate
City Braintree
Post code CM7 1AP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements