Company NameYardopen Limited
DirectorSimon John Berry
Company StatusActive
Company Number03314839
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Berry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(26 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Secretary NameMrs Claire Jane Berry
StatusCurrent
Appointed11 January 2024(26 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr John Berry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameGeorge Thomas Hagger
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Secretary NameMr John Berry
NationalityBritish
StatusResigned
Appointed06 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Weald Way
Caterham
Surrey
CR3 6EG
Secretary NameMrs Elizabeth Mary Berry
NationalityBritish
StatusResigned
Appointed24 August 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 January 2024)
RoleCompany Director
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH

Location

Registered AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1George Hagger
50.00%
Ordinary
1 at £1Mr John Berry
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
31 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
5 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
25 July 2014Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 25 July 2014 (1 page)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for George Thomas Hagger on 21 January 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page)
11 January 2012Director's details changed for Mr John Berry on 21 January 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Mr John Berry on 21 January 2011 (2 pages)
11 January 2012Director's details changed for George Thomas Hagger on 21 January 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 January 2011Director's details changed for George Thomas Hagger on 29 December 2010 (2 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for George Thomas Hagger on 29 December 2010 (2 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption full accounts made up to 30 June 2009 (2 pages)
5 October 2009Total exemption full accounts made up to 30 June 2009 (2 pages)
24 January 2009Return made up to 29/12/08; full list of members (4 pages)
24 January 2009Return made up to 29/12/08; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 30 June 2008 (2 pages)
30 October 2008Total exemption full accounts made up to 30 June 2008 (2 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (2 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
26 January 2006Return made up to 29/12/05; full list of members (2 pages)
26 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 December 2005Accounts made up to 30 June 2005 (2 pages)
16 December 2005Accounts made up to 30 June 2005 (2 pages)
24 January 2005Accounts made up to 30 June 2004 (2 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 January 2005Accounts made up to 30 June 2004 (2 pages)
17 January 2004Return made up to 29/12/03; full list of members (7 pages)
17 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 November 2003Accounts made up to 30 June 2003 (2 pages)
22 November 2003Accounts made up to 30 June 2003 (2 pages)
2 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 July 2002Accounts made up to 30 June 2002 (2 pages)
23 July 2002Accounts made up to 30 June 2002 (2 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 August 2001Accounts made up to 30 June 2001 (2 pages)
23 August 2001Accounts made up to 30 June 2001 (2 pages)
4 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Accounts made up to 30 June 2000 (2 pages)
8 August 2000Accounts made up to 30 June 2000 (2 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 October 1999Accounts made up to 30 June 1999 (2 pages)
11 October 1999Accounts made up to 30 June 1999 (2 pages)
13 January 1999Return made up to 29/12/98; no change of members (5 pages)
13 January 1999Return made up to 29/12/98; no change of members (5 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
3 September 1998Accounts made up to 30 June 1998 (2 pages)
3 September 1998Accounts made up to 30 June 1998 (2 pages)
31 January 1998Return made up to 29/12/97; full list of members (7 pages)
31 January 1998Return made up to 29/12/97; full list of members (7 pages)
12 June 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
12 June 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 16 st john street london EC1M 4AY (1 page)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 16 st john street london EC1M 4AY (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed;new director appointed (3 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed;new director appointed (3 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Incorporation (16 pages)
7 February 1997Incorporation (16 pages)