Brian Yeardley Continental Limited

DataGardener
brian yeardley continental limited
live
Medium

Brian Yeardley Continental Limited

01442737Private Limited With Share Capital

Strand House Wakefield Road, Featherstone, Pontefract, WF75BP
Incorporated

09/08/1979

Company Age

46 years

Directors

5

Employees

80

SIC Code

49410

Risk

very low risk

Company Overview

Registration, classification & business activity

Brian Yeardley Continental Limited (01442737) is a private limited with share capital incorporated on 09/08/1979 (46 years old) and registered in pontefract, WF75BP. The company operates under SIC code 49410 - freight transport by road.

Providing european & worldwide logistics since 1975 daily self-drive trailer departures for full loads & groupage consignments to france-italy-spain-portugal-germany-holland-belgium-austria-switzerland-poland-greece-denmark-sweden-norway (specialists in the transportation of adr goods) brian yeardle...

Private Limited With Share Capital
SIC: 49410
Medium
Incorporated 09/08/1979
WF75BP
80 employees

Financial Overview

Total Assets

£5.43M

Liabilities

£3.03M

Net Assets

£2.40M

Turnover

£16.38M

Cash

£240.4K

Key Metrics

80

Employees

5

Directors

1

Shareholders

1

PSCs

Board of Directors

4

Charges

24

Registered

1

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2025
Resolution
Category:Resolution
Date:23-11-2024
Resolution
Category:Resolution
Date:23-11-2024
Memorandum Articles
Category:Incorporation
Date:23-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:17-11-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-11-2024
Capital Allotment Shares
Category:Capital
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2024
Capital Return Purchase Own Shares
Category:Capital
Date:24-10-2023
Capital Cancellation Shares
Category:Capital
Date:20-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Capital Allotment Shares
Category:Capital
Date:16-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2023
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:24-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Resolution
Category:Resolution
Date:11-04-2022
Memorandum Articles
Category:Incorporation
Date:11-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:08-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:03-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2015
Capital Cancellation Shares
Category:Capital
Date:14-05-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:14-05-2015
Resolution
Category:Resolution
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Capital Return Purchase Own Shares
Category:Capital
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013

Import / Export

Imports
12 Months6
60 Months17
Exports
12 Months0
60 Months14

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date20/05/2025
Latest Accounts31/12/2024

Trading Addresses

Ashford Road, Lenham, Maidstone, Kent, ME172DL
Strand House Wakefield Road, Featherstone, Pontefract, West Yorkshire. Wf7 5Bp, WF75BPRegistered

Contact

01977708484
brianyeardley.com
Strand House Wakefield Road, Featherstone, Pontefract, WF75BP