UKBizDB.co.uk

BRIAN YEARDLEY CONTINENTAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brian Yeardley Continental Limited. The company was founded 44 years ago and was given the registration number 01442737. The firm's registered office is in FEATHERSTONE. You can find them at Strand House, Wakefield Road, Featherstone, Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRIAN YEARDLEY CONTINENTAL LIMITED
Company Number:01442737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Strand House, Wakefield Road, Featherstone, Yorkshire, WF7 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Secretary16 March 2022Active
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Director01 May 2016Active
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Director01 February 2023Active
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Director01 November 2007Active
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Director04 October 2010Active
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Director01 January 2017Active
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Director16 March 2022Active
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Director28 May 2020Active
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Secretary01 January 2011Active
Sycamore Lodge, Yokefleet, Goole, DN14 7XY

Secretary-Active
63, Peel Street, Horbury, Wakefield, WF4 5AN

Secretary10 April 2010Active
The Old Coaching House, 43 North Bar Within, Beverley, HU17 8DG

Secretary25 November 1992Active
Haven Garth Station Road, Brough, Hull, HU15

Director-Active
43, North Bar Within, Beverley, England, HU17 8DG

Director26 February 2021Active
3 Hanslope View, Kirk Sandall, Doncaster, DN3 1SG

Director14 February 2006Active
Newlands, Howden Road, Naburn,

Director-Active
12 Thorndrive Thorn, Queensway Bradford, Bradford, BD13 2NX

Director-Active
193 Southcoates Lane, Hull, HU9 3AT

Director-Active
37 School Lane, Kirk Ella, Hull, HU10 7NP

Director01 May 1998Active
27, Alpha Avenue, Beverley, England, HU17 7JD

Director01 January 2011Active
22, Moseley Wood Way, Cookridge, Leeds, England, LS16 7HN

Director01 May 2016Active
2 Chestnut Gardens, Sherburn In Elmet, LS25 6EX

Director14 February 2006Active
12, Pellon Terrace, Thackley, Bradford, England, BD10 8PA

Director01 January 2011Active
12 Green Lane, Platts Heath, Maidstone, ME17 2NT

Director14 February 2006Active
Strand House, Wakefield Road, Featherstone, WF7 5BP

Director29 April 2019Active
63, Peel Street, Horbury, Wakefield, England, WF4 5AN

Director01 January 2011Active
The Old Coaching House, 43 North Bar Within, Beverley, HU17 8DG

Director-Active
Strand House, Wakefield Road, Featherstone, Pontefract, England, WF7 5BP

Director26 February 2021Active
The Old Coaching House, 43 North Bar Within, Beverley, HU17 8DG

Director06 April 1993Active
Rolling Hills Goodmanham, Nr Market Weighton, York, YO4 3JD

Director-Active

People with Significant Control

Mr Kevin Hopper
Notified on:10 December 2020
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Strand House, Wakefield Road, Pontefract, England, WF7 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Yeardley
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Strand House, Wakefield Road, Pontefract, England, WF7 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Capital

Capital return purchase own shares.

Download
2023-09-20Capital

Capital cancellation shares.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-06-16Capital

Capital allotment shares.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-24Insolvency

Liquidation voluntary arrangement completion.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2022-01-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.