Young's Extract Supplies Limited HIGH WYCOMBE


Founded in 1997, Young's Extract Supplies, classified under reg no. 03326406 is an active company. Currently registered at Hampden Building, Lincoln Road HP12 3RH, High Wycombe the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Victor G. and Robert Y.. In addition one secretary - Devra D. - is with the company. At the moment 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.

Young's Extract Supplies Limited Address / Contact

Office Address Hampden Building, Lincoln Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326406
Date of Incorporation Mon, 3rd Mar 1997
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Devra D.

Position: Secretary

Appointed: 27 July 2007

Victor G.

Position: Director

Appointed: 08 February 2007

Robert Y.

Position: Director

Appointed: 04 March 1997

Leslie M.

Position: Secretary

Appointed: 08 February 2007

Resigned: 27 July 2007

Robert Y.

Position: Secretary

Appointed: 10 January 2007

Resigned: 08 February 2007

Christian T.

Position: Director

Appointed: 01 June 2004

Resigned: 08 February 2007

David H.

Position: Director

Appointed: 10 September 2001

Resigned: 30 June 2002

Wendy S.

Position: Director

Appointed: 10 May 1999

Resigned: 08 February 2007

Barry S.

Position: Director

Appointed: 14 April 1998

Resigned: 08 February 2007

Linda H.

Position: Secretary

Appointed: 04 March 1997

Resigned: 10 January 2007

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 03 March 1997

Resigned: 04 March 1997

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1997

Resigned: 04 March 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Victor G. This PSC and has 75,01-100% shares.

Victor G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand790 427254 673
Current Assets3 171 6552 643 137
Debtors1 679 1661 572 021
Other Debtors251 693280 063
Property Plant Equipment14 4918 254
Total Inventories702 062816 443
Other
Accumulated Amortisation Impairment Intangible Assets147 970 
Accumulated Depreciation Impairment Property Plant Equipment304 106315 432
Additions Other Than Through Business Combinations Property Plant Equipment 5 089
Amounts Owed By Related Parties138 057151 122
Amounts Owed To Group Undertakings247 818174 853
Average Number Employees During Period2223
Bank Borrowings Overdrafts17 83829 165
Bank Overdrafts17 83829 165
Corporation Tax Payable94 59787 319
Creditors1 778 7191 434 927
Fixed Assets14 4928 255
Future Minimum Lease Payments Under Non-cancellable Operating Leases372 989677 867
Government Grant Income348 
Increase From Depreciation Charge For Year Property Plant Equipment 11 326
Intangible Assets Gross Cost147 970 
Investments Fixed Assets11
Investments In Group Undertakings Participating Interests11
Net Current Assets Liabilities1 392 9361 208 210
Other Creditors159 525102 262
Other Taxation Social Security Payable67 81868 331
Property Plant Equipment Gross Cost318 597323 686
Total Assets Less Current Liabilities1 407 4281 216 465
Total Borrowings17 83829 165
Trade Creditors Trade Payables1 191 123972 997
Trade Debtors Trade Receivables1 289 4161 140 836

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 31st December 2022
filed on: 10th, July 2023
Free Download (14 pages)

Company search

Advertisements