Cash

£553K

+130% vs 2024

Net assets

£2M

-35.6% vs 2024

Employees

80

0% vs 2024

Profit before tax

£28K

-5.9% vs 2024

Profile

Company number
01442737
Status
Active
Incorporation
1979-08-09
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49410
Hubs
UK Logistics & Mobility

Net assets

7-year trend · vs UK Logistics & Mobility median

£0£2.5m£5m2019202020212022202320242025
BRIAN YEARDLEY CONTINENTAL LIMITED

Accounts

7-year trend · latest 2025-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-312025-12-31
Turnover
Operating profit
Profit before tax £51,953£29,244£27,511
Net profit £17,526£77,215£10,511
Cash £92,314£240,378£552,839
Total assets less current liabilities £2,980,383£3,642,439£3,004,487
Net assets £2,288,160£2,401,109£1,545,870
Equity £35,895£927,542£2,288,160£2,401,109£1,545,870
Average employees 758080
Wages £3,708,882£3,756,573£4,251,764

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors therefore consider that the company is a going concern and continue to adopt the going concern basis in preparing these accounts.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
SHARPE, Damien Secretary 2022-03-16
HOPPER, Kevin Director 2007-11-01 Apr 1958 British
HOPPER, Sarah Elizabeth Director 2010-10-04 Apr 1974 British
POTTS, Jordan Director 2025-06-09 Dec 1994 British
SHARPE, Damien Director 2022-03-16 Jan 1984 British
Show 26 resigned officers
Name Role Appointed Resigned
HOPPER, Sarah Elizabeth Secretary 2011-01-01 2022-03-16
WARDLE, Michael Secretary 1992-11-25
WILLIAMS, Gary Secretary 2010-04-10 2010-12-31
YEARDLEY, Brian Secretary 1992-11-25 2010-04-10
BATSTONE, Martyn Director 2016-05-01 2025-06-06
BELL, Andrew Noel Director 2023-02-01 2024-05-03
BENNISON, Bernard Director 2010-06-18
BOWERS, Lee Richard Director 2021-02-26 2021-06-04
CLAYTON, David Director 2006-02-14 2009-05-05
DALE, Kenneth William Director 1996-06-21
DALE, Rodney Alwyn Director 1997-04-25
EVANS, Paul Director 1992-06-12
GROVES, John Charles Director 1998-05-01 1999-06-28
HARRINGTON, Mark Director 2011-01-01 2018-09-27
NEWTON, Bruce Murray Director 2016-05-01 2020-06-01
RICHARDSON, Graeme Neil Director 2006-02-14 2007-10-26
SAVAGE, Glenn Director 2017-01-01 2024-05-17
SHACKLETON, Andrew Director 2011-01-01 2012-06-06
SMITH, Robert Director 2006-02-14 2009-11-01
TSAI, Ching-Te Director 2019-04-29 2019-11-20
WILLIAMS, Gary Director 2011-01-01 2014-01-31
YEARDLEY, Brian Director 2020-05-28 2024-10-14
YEARDLEY, Brian Director 2010-04-10
YEARDLEY, Dominic Charles Director 2021-02-26 2023-08-07
YEARDLEY, Sandra Director 1993-04-06 2007-06-30
YEARDLEY, Sandra Director 1992-10-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Truckingby Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-14 Active
Mr Kevin Hopper Individual Shares 25–50%, Voting 25–50%, Appoints directors 2020-12-10 Ceased 2024-10-14
Mr Brian Yeardley Individual Shares 25–50% 2016-04-06 Ceased 2024-10-14

Filing timeline

Last 20 of 236 total filings

Date Type Category Description
2026-05-07 AA accounts accounts with accounts type full
2026-04-29 CS01 confirmation-statement confirmation statement with no updates
2025-10-31 MR04 mortgage mortgage satisfy charge full
2025-10-31 MR04 mortgage mortgage satisfy charge full
2025-10-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-06-09 AP01 officers appoint person director company with name date
2025-06-06 TM01 officers termination director company with name termination date
2025-05-20 AA accounts accounts with accounts type full
2025-04-28 CS01 confirmation-statement confirmation statement with updates
2024-11-23 RESOLUTIONS resolution resolution
2024-11-23 RESOLUTIONS resolution resolution
2024-11-23 MA incorporation memorandum articles
2024-11-17 SH08 capital capital name of class of shares
2024-11-15 SH10 capital capital variation of rights attached to shares
2024-11-14 SH01 capital capital allotment shares
2024-11-14 TM01 officers termination director company with name termination date
2024-11-14 PSC02 persons-with-significant-control notification of a person with significant control
2024-11-14 PSC07 persons-with-significant-control cessation of a person with significant control
2024-11-14 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-20 TM01 officers termination director company with name termination date

Credit score

Altman Z″ (private-firm) · reference 2025-12-31

1.60

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.150 × 6.56 = +0.98
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.029 × 6.72 = +0.20
  • Book equity / Total liabilities 0.397 × 1.05 = +0.42

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page