Yorkshire Bottle Solutions Limited (number 08634366) is a private limited company incorporated on 2013-08-01. The firm is located at 4Th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA. Yorkshire Bottle Solutions Limited operates SIC code: 82990 which means "other business support service activities not elsewhere classified".

Company details

Name Yorkshire Bottle Solutions Limited
Number 08634366
Date of Incorporation: August 1, 2013
End of financial year: 31 August
Address: 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving to the 3 directors that can be found in this particular firm, we can name: Andrew B. (in the company from 18 October 2018), Kevin R. (appointment date: 18 October 2018), Julie H. (appointed on 16 September 2013). The Companies House lists 3 persons of significant control, namely: Julie H. has 1/2 or less of shares, 1/2 or less of voting rights, has substantial control or influence, Andrew B. has 1/2 or less of shares, 1/2 or less of voting rights, Kevin R. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-08-31 2015-08-31 2016-08-31 2017-08-31 2018-08-31 2019-08-31 2020-08-31 2021-08-31
Current Assets 1,478,072 1,412,027 1,388,826 2,267,084 2,741,707 2,460,612 2,320,250 737,430
Fixed Assets 116,104 280,315 266,279 286,791 276,694 300,698 290,904 24,878
Total Assets Less Current Liabilities 162,930 272,748 103,564 55,245 361,331 110,356 121,965 771,621
Intangible Fixed Assets 4 4 4 - - - - -
Number Shares Allotted 1,000 1,000 1,000 - - - - -
Shareholder Funds 105,419 266,659 67,425 - - - - -
Tangible Fixed Assets 116,100 280,311 266,275 - - - - -

People with significant control

Julie H.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Andrew B.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Kevin R.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) New registered office address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Change occurred on Wednesday 9th November 2022. Company's previous address: Northside Waindyke Way Normanton West Yorkshire WF6 1TP.
filed on: 9th, November 2022 | address
Free Download (2 pages)