Your Grind Ltd LONDON


Your Grind started in year 2012 as Private Limited Company with registration number 08199187. The Your Grind company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at A403 The Biscuit Factory. Postal code: SE16 4DG.

The firm has 5 directors, namely Nick C., Lisa R. and Christopher B. and others. Of them, Stephen R. has been with the company the longest, being appointed on 16 October 2014 and Nick C. has been with the company for the least time - from 12 February 2020. As of 29 March 2024, there were 10 ex directors - Cecilia T., Bruce M. and others listed below. There were no ex secretaries.

Your Grind Ltd Address / Contact

Office Address A403 The Biscuit Factory
Office Address2 100 Clements Road
Town London
Post code SE16 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08199187
Date of Incorporation Mon, 3rd Sep 2012
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Nick C.

Position: Director

Appointed: 12 February 2020

Lisa R.

Position: Director

Appointed: 29 June 2018

Christopher B.

Position: Director

Appointed: 01 May 2018

Paul T.

Position: Director

Appointed: 20 November 2017

Stephen R.

Position: Director

Appointed: 16 October 2014

Cecilia T.

Position: Director

Appointed: 07 February 2018

Resigned: 29 June 2018

Bruce M.

Position: Director

Appointed: 22 March 2017

Resigned: 07 February 2018

Hein P.

Position: Director

Appointed: 02 December 2015

Resigned: 11 October 2017

Camilla D.

Position: Director

Appointed: 12 October 2015

Resigned: 22 March 2017

Divinia M.

Position: Director

Appointed: 12 October 2015

Resigned: 20 November 2017

Timothy T.

Position: Director

Appointed: 27 July 2015

Resigned: 08 September 2016

Rory S.

Position: Director

Appointed: 16 April 2014

Resigned: 07 October 2015

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2013

Resigned: 18 April 2014

Ian W.

Position: Director

Appointed: 22 February 2013

Resigned: 18 March 2016

Sitar T.

Position: Director

Appointed: 22 February 2013

Resigned: 22 October 2021

Stephen R.

Position: Director

Appointed: 03 September 2012

Resigned: 16 October 2014

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Stephen R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stephen R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-06-302016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 416 981463 957356 342542 296824 097894 0061 408 934
Current Assets1 725 581833 882664 5481 272 7421 440 8341 714 8162 718 962
Debtors201 941274 561173 353561 885420 439526 644718 770
Net Assets Liabilities  416 322-159 13220 631297 973424 701
Other Debtors200 016272 573110 81951 34644 11225 56828 583
Property Plant Equipment180 246170 205126 891106 288208 178197 600264 935
Total Inventories106 65995 364134 853168 561196 298294 166591 258
Other
Accrued Liabilities 73 88135 343129 150180 688237 469432 212
Accumulated Depreciation Impairment Property Plant Equipment81 314146 023189 754254 079308 682412 625534 966
Average Number Employees During Period 695342464763
Bank Borrowings Overdrafts   1 000 0001 000 000182 51255 000
Corporation Tax Recoverable   189 55931 41820 93234 314
Creditors303 188468 400375 1171 000 0001 015 855821 6131 112 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2661 2252 145486 210
Disposals Property Plant Equipment 1 5985 9908 4585 081 3 232
Increase From Depreciation Charge For Year Property Plant Equipment 64 97544 95666 47055 089103 943122 551
Net Current Assets Liabilities1 422 393365 482289 431734 580828 308801 9251 181 970
Number Shares Issued Fully Paid  1 487 7221 487 7221 487 7221 487 7221 487 722
Other Creditors25 13574 0663 64917 90815 8554 12530 072
Other Taxation Social Security Payable50 41457 49348 34242 45239 14340 906112 199
Par Value Share  00000
Prepayments 100 74011 647104 58397 67398 809280 355
Profit Loss   -575 454179 763277 342126 728
Property Plant Equipment Gross Cost261 560316 228316 645360 367516 860610 225799 901
Recoverable Value-added Tax 59 72834 10279 89829 33181 21754 239
Total Additions Including From Business Combinations Property Plant Equipment 56 2666 40752 180161 57493 365192 908
Total Assets Less Current Liabilities1 602 639535 687416 322840 8681 036 4861 119 5861 537 189
Trade Creditors Trade Payables227 639336 841287 783348 652361 341412 690819 862
Trade Debtors Trade Receivables1 9251 98816 785136 499217 905300 118321 279
Accumulated Amortisation Impairment Intangible Assets     3 43050 287
Fixed Assets    208 178317 661355 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases     23 63623 636
Increase From Amortisation Charge For Year Intangible Assets     3 43046 857
Intangible Assets     120 06190 284
Intangible Assets Gross Cost     123 491140 571
Nominal Value Shares Issued Specific Share Issue      0
Total Additions Including From Business Combinations Intangible Assets     123 49117 080

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (23 pages)

Company search

Advertisements