ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yorkshire Sports & Prestige Limited

Yorkshire Sports & Prestige Limited is an active company incorporated on 7 August 2014 with the registered office located in Dewsbury, West Yorkshire. Yorkshire Sports & Prestige Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09166838
Private limited company
Age
11 years
Incorporated 7 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 August 2025 (4 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 31 Aug30 Aug 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 August 2026
Due by 30 May 2027 (1 year 5 months remaining)
Address
135 Huddersfield Road
Dewsbury
West Yorkshire
WF13 2RP
England
Address changed on 18 Jun 2024 (1 year 6 months ago)
Previous address was Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England
Telephone
01924 471333
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1988
Director • British • Lives in England • Born in Jan 1989
Mr Shane Lee Gardiner
PSC • British • Lives in England • Born in Jan 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Direct Car Credit Limited
Shane Lee Gardiner is a mutual person.
Active
Yorkshire Car Hut Limited
Shane Lee Gardiner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Aug 2025
For period 30 Aug30 Aug 2025
Traded for 12 months
Cash in Bank
£97
Decreased by £3.15K (-97%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 1 (+5%)
Total Assets
£1.49M
Increased by £387.14K (+35%)
Total Liabilities
-£1.32M
Increased by £332.52K (+34%)
Net Assets
£168.73K
Increased by £54.62K (+48%)
Debt Ratio (%)
89%
Decreased by 0.97% (-1%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 25 Nov 2025
Confirmation Submitted
4 Months Ago on 11 Aug 2025
Mr Shane Lee Gardiner (PSC) Details Changed
4 Months Ago on 4 Aug 2025
Mr Shane Lee Gardiner Details Changed
4 Months Ago on 4 Aug 2025
Full Accounts Submitted
1 Year Ago on 17 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Sep 2024
Heather Timlin Details Changed
1 Year 6 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 29 Aug 2023
Get Credit Report
Discover Yorkshire Sports & Prestige Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 August 2025
Submitted on 25 Nov 2025
Confirmation statement made on 7 August 2025 with no updates
Submitted on 11 Aug 2025
Change of details for Mr Shane Lee Gardiner as a person with significant control on 4 August 2025
Submitted on 11 Aug 2025
Director's details changed for Mr Shane Lee Gardiner on 4 August 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 30 August 2024
Submitted on 17 Dec 2024
Confirmation statement made on 7 August 2024 with updates
Submitted on 25 Sep 2024
Director's details changed for Heather Timlin on 21 June 2024
Submitted on 21 Jun 2024
Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to 135 Huddersfield Road Dewsbury West Yorkshire WF13 2RP on 18 June 2024
Submitted on 18 Jun 2024
Statement of capital following an allotment of shares on 26 April 2024
Submitted on 1 May 2024
Particulars of variation of rights attached to shares
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year