Background WavePink WaveYellow Wave

YEARSLEY CS LIMITED (05747265)

YEARSLEY CS LIMITED (05747265) is an active UK company. incorporated on 17 March 2006. with registered office in Lancashire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YEARSLEY CS LIMITED has been registered for 20 years. Current directors include KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard.

Company Number
05747265
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
Yearsley Coldstore, Hareshill, Lancashire, OL10 2TP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEARSLEY CS LIMITED

YEARSLEY CS LIMITED is an active company incorporated on 17 March 2006 with the registered office located in Lancashire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YEARSLEY CS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05747265

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

GDCO 46 LIMITED
From: 17 March 2006To: 13 April 2006
Contact
Address

Yearsley Coldstore, Hareshill Road, Heywood Lancashire, OL10 2TP,

Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Owner Exit
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KOOIJ, Annegien Maria

Active
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born April 1974
Director
Appointed 13 Apr 2022

VICKERS, David Paul

Active
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born February 1980
Director
Appointed 14 Nov 2025

WEBSTER, Richard

Active
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born April 1977
Director
Appointed 14 Nov 2025

WHITWORTH, Philip John

Resigned
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Secretary
Appointed 17 Mar 2006
Resigned 31 Dec 2021

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 17 Mar 2006
Resigned 17 Mar 2006

BURNETT, Jason Eugene

Resigned
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born July 1976
Director
Appointed 19 Nov 2018
Resigned 13 Apr 2022

MORAN, Timothy

Resigned
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born February 1974
Director
Appointed 20 Jul 2021
Resigned 28 May 2024

PETERS, Harld Johan

Resigned
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born August 1970
Director
Appointed 13 Apr 2022
Resigned 01 Nov 2024

POELMAN, Johannes Albrecht

Resigned
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born August 1973
Director
Appointed 13 Apr 2022
Resigned 06 Nov 2023

WALTERS, Claire Suzanne Ashby

Resigned
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born March 1973
Director
Appointed 29 May 2024
Resigned 14 Nov 2025

WHITWORTH, Philip John

Resigned
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born November 1962
Director
Appointed 17 Mar 2006
Resigned 31 Dec 2021

YEARSLEY, Harry Edwin, Director

Resigned
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born July 1966
Director
Appointed 17 Mar 2006
Resigned 09 Nov 2018

GD DIRECTORS (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate director
Appointed 17 Mar 2006
Resigned 17 Mar 2006

Persons with significant control

4

1 Active
3 Ceased

Mr Adam Matthew Schwartz Forste

Ceased
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born February 1978

Nature of Control

Significant influence or control
Notified 09 Nov 2018
Ceased 09 Nov 2018

Mr Kevin Marchetti

Ceased
Yearsley Coldstore, Hareshill, LancashireOL10 2TP
Born November 1977

Nature of Control

Significant influence or control
Notified 09 Nov 2018
Ceased 09 Nov 2018
HeywoodOL10 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018

Harry Yearsley Limited

Ceased
Hareshill Road, HeywoodOL10 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Resolution
22 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
7 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
15 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Auditors Resignation Company
30 March 2010
AUDAUD
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
190190
Legacy
8 May 2007
353353
Legacy
8 May 2007
287Change of Registered Office
Legacy
8 May 2007
288cChange of Particulars
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Incorporation Company
17 March 2006
NEWINCIncorporation