Yearsley Cs Limited LANCASHIRE


Yearsley Cs started in year 2006 as Private Limited Company with registration number 05747265. The Yearsley Cs company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Lancashire at Yearsley Coldstore, Hareshill. Postal code: OL10 2TP. Since Thursday 13th April 2006 Yearsley Cs Limited is no longer carrying the name Gdco 46.

The company has 3 directors, namely Harld P., Annegien K. and Timothy M.. Of them, Timothy M. has been with the company the longest, being appointed on 20 July 2021 and Harld P. and Annegien K. have been with the company for the least time - from 13 April 2022. 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 - Philip W. who worked with the the company until 31 December 2021.

Yearsley Cs Limited Address / Contact

Office Address Yearsley Coldstore, Hareshill
Office Address2 Road, Heywood
Town Lancashire
Post code OL10 2TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05747265
Date of Incorporation Fri, 17th Mar 2006
Industry Dormant Company
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Harld P.

Position: Director

Appointed: 13 April 2022

Annegien K.

Position: Director

Appointed: 13 April 2022

Timothy M.

Position: Director

Appointed: 20 July 2021

Johannes P.

Position: Director

Appointed: 13 April 2022

Resigned: 06 November 2023

Jason B.

Position: Director

Appointed: 19 November 2018

Resigned: 13 April 2022

Philip W.

Position: Director

Appointed: 17 March 2006

Resigned: 31 December 2021

Gd Directors (nominees) Limited

Position: Corporate Director

Appointed: 17 March 2006

Resigned: 17 March 2006

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 17 March 2006

Resigned: 17 March 2006

Harry Y.

Position: Director

Appointed: 17 March 2006

Resigned: 09 November 2018

Philip W.

Position: Secretary

Appointed: 17 March 2006

Resigned: 31 December 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Lineage Uk Warehousing Limited from Heywood, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kevin M. This PSC has significiant influence or control over the company,. Moving on, there is Adam F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lineage Uk Warehousing Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00556895
Notified on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin M.

Notified on 9 November 2018
Ceased on 9 November 2018
Nature of control: significiant influence or control

Adam F.

Notified on 9 November 2018
Ceased on 9 November 2018
Nature of control: significiant influence or control

Harry Yearsley Limited

Hareshill Road Hareshill Road, Heywood, OL10 2TP, England

Legal authority Company'S Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gdco 46 April 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111111      
Balance Sheet
Net Assets Liabilities     1111111
Net Assets Liabilities Including Pension Asset Liability111111      
Reserves/Capital
Shareholder Funds111111      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111111111
Number Shares Allotted 11 111 1111
Par Value Share 11 111 1111
Share Capital Allotted Called Up Paid111111      
Total Assets Less Current Liabilities  11        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Monday 6th November 2023
filed on: 20th, November 2023
Free Download (1 page)

Company search

Advertisements