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

Ytf Energy Limited GRANTHAM


Founded in 2014, Ytf Energy, classified under reg no. 09184034 is an active company. Currently registered at 3 Castlegate NG31 6SF, Grantham the company has been in the business for 10 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Andrew W., Sally T.. Of them, Andrew W., Sally T. have been with the company the longest, being appointed on 20 August 2014. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Ytf Energy Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09184034
Date of Incorporation Wed, 20th Aug 2014
Industry Development of building projects
Industry Production of electricity
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Andrew W.

Position: Director

Appointed: 20 August 2014

Sally T.

Position: Director

Appointed: 20 August 2014

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Andrew W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Sally T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michelle W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sally T.

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

Michelle W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-12 732120 049       
Balance Sheet
Cash Bank In Hand214 933261 772       
Cash Bank On Hand 261 772147 84148 54337 06888 26725 0085 67074 511
Current Assets267 766392 147378 200421 849476 596560 992641 4061 677 8801 855 023
Debtors52 833130 375230 359373 306439 528472 725616 3981 672 2101 780 512
Net Assets Liabilities 120 049140 469182 850224 074289 040323 461233 913345 709
Net Assets Liabilities Including Pension Asset Liability-12 732120 049       
Other Debtors 87 073193 657341 801391 034411 974585 3961 633 4101 703 715
Property Plant Equipment 1 137 1611 089 3631 042 784995 884952 893906 064855 517805 235
Tangible Fixed Assets1 184 9591 137 161       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-12 832119 949       
Shareholder Funds-12 732120 049       
Other
Accrued Liabilities 1 3201 6001 9501 6251 6751 8752 2402 460
Accumulated Depreciation Impairment Property Plant Equipment 57 763105 561153 410201 638251 429302 257352 804403 417
Amount Borrowing Repayable Within Set Time 927 959860 441796 664720 419    
Amounts Owed To Directors 32 43972 36464 36570 13175 03191 864207 359 
Average Number Employees During Period  2222222
Bank Borrowings 55 61057 94358 92461 80062 09263 11545 000 
Bank Borrowings Overdrafts 927 959860 441796 664720 419667 294600 024553 660567 217
Corporation Tax Payable    9 28438 74634 32729 75558 476
Creditors 1 162 1311 102 8841 043 258984 725925 106862 0831 746 4601 662 914
Creditors Due After One Year1 218 0721 162 131       
Creditors Due Within One Year247 385216 894       
Increase From Depreciation Charge For Year Property Plant Equipment  47 79847 84948 22849 79150 82850 54750 613
Instalment Debts Due After5 Years988 525927 959       
Net Current Assets Liabilities20 381175 253203 707259 989309 353354 162367 8521 207 7231 304 922
Number Shares Allotted100100       
Number Shares Issued Fully Paid     100100100100
Other Creditors 85 69226 20833 8848 1606 39777 80578 529116 461
Other Taxation Social Security Payable 1 9051 325      
Par Value Share11   1111
Prepayments Accrued Income 2 9822 7451 9191 97916 4172 2366 5267 137
Property Plant Equipment Gross Cost 1 194 9241 194 9241 196 1941 197 5221 204 3221 208 3211 208 3211 208 652
Provisions For Liabilities Balance Sheet Subtotal 30 23449 71776 66596 43892 90988 37282 867101 534
Provisions For Liabilities Charges 30 234       
Secured Debts1 272 5881 217 741       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 194 924        
Tangible Fixed Assets Cost Or Valuation1 194 924        
Tangible Fixed Assets Depreciation9 96557 763       
Tangible Fixed Assets Depreciation Charged In Period9 96547 798       
Total Additions Including From Business Combinations Property Plant Equipment   1 2701 3286 8003 999 331
Total Assets Less Current Liabilities1 205 3401 312 4141 293 0701 302 7731 305 2371 307 0551 273 9162 063 2402 110 157
Total Borrowings      925 4451 849 9691 756 919
Trade Creditors Trade Payables 39 92815 0532 73716 24322 8894 56848 765101 536
Trade Debtors Trade Receivables 40 32033 95729 58646 51544 33428 76632 27469 660

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sun, 20th Aug 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements