Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YEARSLEY FOOD LIMITED
Company Information for

YEARSLEY FOOD LIMITED

HARESHILL ROAD, HEYWOOD, LANCASHIRE, OL10 2TP,
Company Registration Number
03406182
Private Limited Company
Active

Company Overview

About Yearsley Food Ltd
YEARSLEY FOOD LIMITED was founded on 1997-07-21 and has its registered office in Heywood. The organisation's status is listed as "Active". Yearsley Food Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YEARSLEY FOOD LIMITED
 
Legal Registered Office
HARESHILL ROAD
HEYWOOD
LANCASHIRE
OL10 2TP
Other companies in IP5
 
Previous Names
BELFIELD FARM LIMITED01/04/2019
Filing Information
Company Number 03406182
Company ID Number 03406182
Date formed 1997-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEARSLEY FOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YEARSLEY FOOD LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN WHITWORTH
Company Secretary 2013-08-01
HARRY EDWIN YEARSLEY
Director 1997-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEONARD YEARSLEY
Company Secretary 1997-07-21 2013-08-01
CLIFFORD DONALD WING
Company Secretary 1997-07-21 1997-07-21
BONUSWORTH LIMITED
Director 1997-07-21 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY EDWIN YEARSLEY THAI HOUSE ENTERPRISES UK LIMITED Director 2014-03-10 CURRENT 2008-03-07 Dissolved 2015-10-27
HARRY EDWIN YEARSLEY THE YEARSLEY MANAGEMENT COMPANY LIMITED Director 2013-04-29 CURRENT 2013-04-05 Dissolved 2017-06-29
HARRY EDWIN YEARSLEY ICE PAK INTERNATIONAL LTD Director 2011-01-13 CURRENT 1996-08-07 Active - Proposal to Strike off
HARRY EDWIN YEARSLEY ICE-PAK SEAFOOD SPECIALISTS LIMITED Director 2011-01-13 CURRENT 1985-02-05 Active - Proposal to Strike off
HARRY EDWIN YEARSLEY LINEAGE UK ADMIN LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
HARRY EDWIN YEARSLEY YEARSLEY CS LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
HARRY EDWIN YEARSLEY LINEAGE UK WAREHOUSING LIMITED Director 1997-11-01 CURRENT 1955-11-04 Active
HARRY EDWIN YEARSLEY LINEAGE UK TRANSPORT LIMITED Director 1997-07-18 CURRENT 1997-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MCCLENDON
2022-04-27DIRECTOR APPOINTED ANNEGIEN MARIA KOOIJ
2022-04-27DIRECTOR APPOINTED HARLD JOHAN PETERS
2022-04-27DIRECTOR APPOINTED JOHANNES ALBRECHT POELMAN
2022-04-27APPOINTMENT TERMINATED, DIRECTOR JASON EUGENE BURNETT
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON EUGENE BURNETT
2022-04-27AP01DIRECTOR APPOINTED ANNEGIEN MARIA KOOIJ
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WHITWORTH
2022-01-05Termination of appointment of Philip John Whitworth on 2021-12-31
2022-01-05TM02Termination of appointment of Philip John Whitworth on 2021-12-31
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WHITWORTH
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARL BAKER
2021-03-04PSC07CESSATION OF LINEAGE UK WAREHOUSING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04PSC02Notification of Lineage Uk T&F Holdings Limited as a person with significant control on 2019-11-01
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-03-18AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034061820001
2019-06-19SH0101/06/19 STATEMENT OF CAPITAL GBP 1000
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-04PSC05Change of details for Harry Yearsley Limited as a person with significant control on 2019-06-02
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM , Hareshill Road, Heywood, Lancashire, IP5 1EP
2019-05-14AP01DIRECTOR APPOINTED JONATHAN CARL BAKER
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-22RES01ADOPT ARTICLES 22/11/18
2018-11-19AP01DIRECTOR APPOINTED MR JASON EUGENE BURNETT
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRY EDWIN YEARSLEY
2018-11-15AP01DIRECTOR APPOINTED MR PHILIP JOHN WHITWORTH
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034061820001
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0121/07/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0121/07/14 ANNUAL RETURN FULL LIST
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-13AR0121/07/13 ANNUAL RETURN FULL LIST
2013-08-13AP03Appointment of Mr Philip John Whitworth as company secretary
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN YEARSLEY
2012-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-05AR0121/07/12 ANNUAL RETURN FULL LIST
2012-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-01AR0121/07/11 ANNUAL RETURN FULL LIST
2010-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-07-28AR0121/07/10 ANNUAL RETURN FULL LIST
2009-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-25363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/04
2004-08-20363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-29363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-27363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-07-27363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-11-16AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-07-21363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-06-08287REGISTERED OFFICE CHANGED ON 08/06/99 FROM: BELFIELD HALL FARM ALBERT ROYDS STREET ROCHDALE LANCASHIRE OL16 5AA
1998-11-17AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-23363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-05-20225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-09-09288aNEW DIRECTOR APPOINTED
1997-09-09288aNEW SECRETARY APPOINTED
1997-07-24288bDIRECTOR RESIGNED
1997-07-24287REGISTERED OFFICE CHANGED ON 24/07/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-07-24288bSECRETARY RESIGNED
1997-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to YEARSLEY FOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YEARSLEY FOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of YEARSLEY FOOD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YEARSLEY FOOD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YEARSLEY FOOD LIMITED registering or being granted any patents
Domain Names

YEARSLEY FOOD LIMITED owns 1 domain names.

belfield.co.uk  

Trademarks
We have not found any records of YEARSLEY FOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEARSLEY FOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as YEARSLEY FOOD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where YEARSLEY FOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEARSLEY FOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YEARSLEY FOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.