You are here: bizstats.co.uk > a-z index > Y list > YP list

Yps Valves Limited WEST YORKSHIRE


Founded in 1977, Yps Valves, classified under reg no. 01307137 is an active company. Currently registered at Grangefield Ind Estate LS28 6QW, West Yorkshire the company has been in the business for fourty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Paulette D., Jonathan W. and Rachel W.. In addition one secretary - Rachel W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jean H. who worked with the the company until 16 July 1999.

Yps Valves Limited Address / Contact

Office Address Grangefield Ind Estate
Office Address2 Pudsey
Town West Yorkshire
Post code LS28 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01307137
Date of Incorporation Tue, 5th Apr 1977
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 47 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 Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Paulette D.

Position: Director

Appointed: 14 November 2017

Jonathan W.

Position: Director

Appointed: 03 January 2012

Rachel W.

Position: Director

Appointed: 01 October 2000

Rachel W.

Position: Secretary

Appointed: 16 July 1999

Adrian D.

Position: Director

Resigned: 11 October 2017

Steven C.

Position: Director

Appointed: 01 April 2001

Resigned: 01 April 2019

Simon B.

Position: Director

Appointed: 16 August 1999

Resigned: 31 December 2021

Jean H.

Position: Director

Appointed: 17 June 1996

Resigned: 31 December 2007

Stephen T.

Position: Director

Appointed: 09 March 1992

Resigned: 30 April 1998

John B.

Position: Director

Appointed: 03 January 1992

Resigned: 31 March 2001

Gladys D.

Position: Director

Appointed: 03 January 1992

Resigned: 31 January 1996

Gordon D.

Position: Director

Appointed: 03 January 1992

Resigned: 26 October 1994

Colin B.

Position: Director

Appointed: 03 January 1992

Resigned: 30 September 2000

Peter T.

Position: Director

Appointed: 03 January 1992

Resigned: 03 April 1998

Norman W.

Position: Director

Appointed: 03 January 1992

Resigned: 30 September 1994

Roslyn W.

Position: Director

Appointed: 03 January 1992

Resigned: 14 December 2006

Jean H.

Position: Secretary

Appointed: 03 January 1992

Resigned: 16 July 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we discovered, there is Paulette D. 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 Adrian D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon B., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Paulette D.

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

Adrian D.

Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Steven C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Rachel W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Jonathan W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand961 3911 238 0131 453 918651 851
Current Assets4 670 0855 442 2984 415 2114 263 274
Debtors1 104 470842 663506 955728 249
Net Assets Liabilities4 450 8454 375 6164 490 8054 072 729
Other Debtors208 317228 148118 27577 795
Property Plant Equipment856 768797 799754 795700 682
Total Inventories2 604 2243 361 6222 454 3382 883 174
Other
Accumulated Depreciation Impairment Property Plant Equipment965 4721 043 5501 108 5491 184 475
Average Number Employees During Period38393838
Bank Borrowings Overdrafts 50 00038 78429 098
Creditors22 35054 47038 78429 098
Deferred Tax Asset Debtors   57 972
Finance Lease Liabilities Present Value Total22 3504 470  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 9708 3161 663
Increase From Depreciation Charge For Year Property Plant Equipment 78 07874 95275 926
Key Management Personnel Compensation Total170 335173 443200 614127 153
Net Current Assets Liabilities3 643 9933 657 7463 800 3243 401 145
Other Creditors479 386532 502251 516276 746
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 953 
Other Disposals Property Plant Equipment  9 953 
Other Taxation Social Security Payable23 05526 78825 73623 585
Property Plant Equipment Gross Cost1 822 2401 841 3491 863 3441 885 157
Provisions For Liabilities Balance Sheet Subtotal27 56625 45925 530 
Total Additions Including From Business Combinations Property Plant Equipment 19 10931 94821 813
Total Assets Less Current Liabilities4 500 7614 455 5454 555 1194 101 827
Trade Creditors Trade Payables523 6511 225 262328 086552 010
Trade Debtors Trade Receivables896 153614 515388 680592 482
Transfers To From Retained Earnings Increase Decrease In Equity-5 013-5 013-5 013-5 013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements