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

YEARSLEY CS LIMITED

YEARSLEY COLDSTORE, HARESHILL, ROAD, HEYWOOD, LANCASHIRE, OL10 2TP,
Company Registration Number
05747265
Private Limited Company
Active

Company Overview

About Yearsley Cs Ltd
YEARSLEY CS LIMITED was founded on 2006-03-17 and has its registered office in Lancashire. The organisation's status is listed as "Active". Yearsley Cs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YEARSLEY CS LIMITED
 
Legal Registered Office
YEARSLEY COLDSTORE, HARESHILL
ROAD, HEYWOOD
LANCASHIRE
OL10 2TP
Other companies in OL10
 
Previous Names
GDCO 46 LIMITED13/04/2006
Filing Information
Company Number 05747265
Company ID Number 05747265
Date formed 2006-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEARSLEY CS 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 CS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN WHITWORTH
Company Secretary 2006-03-17
PHILIP JOHN WHITWORTH
Director 2006-03-17
HARRY EDWIN YEARSLEY
Director 2006-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2006-03-17 2006-03-17
GD DIRECTORS (NOMINEES) LIMITED
Director 2006-03-17 2006-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN WHITWORTH LINEAGE UK ADMIN LIMITED Company Secretary 2008-06-30 CURRENT 2008-06-30 Active
PHILIP JOHN WHITWORTH BELFIELD HALL DEVELOPMENTS LIMITED Company Secretary 2006-10-01 CURRENT 1997-07-29 Active
PHILIP JOHN WHITWORTH LINEAGE UK WAREHOUSING LIMITED Company Secretary 2003-04-01 CURRENT 1955-11-04 Active
PHILIP JOHN WHITWORTH THAI HOUSE ENTERPRISES UK LIMITED Director 2014-03-10 CURRENT 2008-03-07 Dissolved 2015-10-27
PHILIP JOHN WHITWORTH THE YEARSLEY MANAGEMENT COMPANY LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-06-29
PHILIP JOHN WHITWORTH ICE PAK INTERNATIONAL LTD Director 2011-01-13 CURRENT 1996-08-07 Active - Proposal to Strike off
PHILIP JOHN WHITWORTH ICE-PAK SEAFOOD SPECIALISTS LIMITED Director 2011-01-13 CURRENT 1985-02-05 Active - Proposal to Strike off
PHILIP JOHN WHITWORTH LINEAGE UK ADMIN LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
PHILIP JOHN WHITWORTH BELFIELD HALL DEVELOPMENTS LIMITED Director 2006-10-01 CURRENT 1997-07-29 Active
PHILIP JOHN WHITWORTH LINEAGE UK WAREHOUSING LIMITED Director 2003-04-01 CURRENT 1955-11-04 Active
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 LINEAGE UK WAREHOUSING LIMITED Director 1997-11-01 CURRENT 1955-11-04 Active
HARRY EDWIN YEARSLEY YEARSLEY FOOD LIMITED Director 1997-07-24 CURRENT 1997-07-21 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
2024-04-23CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
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
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
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
2021-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057472650010
2021-08-17AP01DIRECTOR APPOINTED MR TIMOTHY MORAN
2021-06-14PSC07CESSATION OF KEVIN MARCHETTI AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-26PSC05Change of details for Harry Yearsley Limited as a person with significant control on 2019-06-02
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057472650009
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057472650003
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057472650010
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057472650008
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-04-08PSC02Notification of Harry Yearsley Limited as a person with significant control on 2018-11-07
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057472650007
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057472650006
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 057472650005
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
2018-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MATTHEW SCHWARTZ FORSTE
2018-11-15PSC09Withdrawal of a person with significant control statement on 2018-11-15
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRY EDWIN YEARSLEY
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057472650003
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-07PSC08Notification of a person with significant control statement
2018-11-07PSC07CESSATION OF HARRY YEARSLEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-06AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWIN YEARSLEY / 20/03/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WHITWORTH / 20/03/2014
2014-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN WHITWORTH on 2014-03-20
2014-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0117/03/13 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-23AR0117/03/12 FULL LIST
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2011-04-19AR0117/03/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-09AR0117/03/10 FULL LIST
2010-03-30AUDAUDITOR'S RESIGNATION
2009-11-21AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-03-20363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-07-09363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-05-08190LOCATION OF DEBENTURE REGISTER
2007-05-08353LOCATION OF REGISTER OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB
2007-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13CERTNMCOMPANY NAME CHANGED GDCO 46 LIMITED CERTIFICATE ISSUED ON 13/04/06
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1059468 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1059468 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1059637 Expired Licenced property: BELGOWAN STREET BELLSHILL INDUSTRIAL ESTATE BELLSHILL ML4 3NS;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1059637 Expired Licenced property: BELGOWAN STREET BELLSHILL INDUSTRIAL ESTATE BELLSHILL ML4 3NS;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1062270 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-09-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
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
Annual Accounts
2021-03-31

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 CS 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 CS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YEARSLEY CS LIMITED
Trademarks
We have not found any records of YEARSLEY CS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEARSLEY CS 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 (99999 - Dormant Company) as YEARSLEY CS 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 CS 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 CS 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 CS 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.