About

Registered Number: 01442737
Date of Incorporation: 09/08/1979 (45 years and 8 months ago)
Company Status: Active
Registered Address: Strand House, Wakefield Road, Featherstone, Yorkshire, WF7 5BP

 

Established in 1979, Brian Yeardley Continental Ltd has its registered office in Featherstone, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 22 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATSTONE, Martyn 01 May 2016 - 1
HOPPER, Kevin 01 November 2007 - 1
HOPPER, Sarah Elizabeth 04 October 2010 - 1
SAVAGE, Glenn 01 January 2017 - 1
YEARDLEY, Brian 28 May 2020 - 1
BENNISON, Bernard N/A 18 June 2010 1
CLAYTON, David 14 February 2006 05 May 2009 1
DALE, Kenneth William N/A 21 June 1996 1
DALE, Rodney Alwyn N/A 25 April 1997 1
EVANS, Paul N/A 12 June 1992 1
HARRINGTON, Mark 01 January 2011 27 September 2018 1
NEWTON, Bruce Murray 01 May 2016 01 June 2020 1
RICHARDSON, Graeme Neil 14 February 2006 26 October 2007 1
SHACKLETON, Andrew 01 January 2011 06 June 2012 1
SMITH, Robert 14 February 2006 01 November 2009 1
TSAI, Ching-Te 29 April 2019 20 November 2019 1
WILLIAMS, Gary 01 January 2011 31 January 2014 1
YEARDLEY, Brian N/A 10 April 2010 1
YEARDLEY, Sandra N/A 23 October 1992 1
Secretary Name Appointed Resigned Total Appointments
HOPPER, Sarah Elizabeth 01 January 2011 - 1
WARDLE, Michael N/A 25 November 1992 1
WILLIAMS, Gary 10 April 2010 31 December 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
CH01 - Change of particulars for director 23 September 2020
CH03 - Change of particulars for secretary 23 September 2020
CH01 - Change of particulars for director 23 September 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 28 May 2020
CS01 - N/A 07 May 2020
TM01 - Termination of appointment of director 20 November 2019
MR04 - N/A 20 November 2019
MR01 - N/A 19 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR01 - N/A 15 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 07 May 2019
MR01 - N/A 24 April 2019
SH08 - Notice of name or other designation of class of shares 03 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 30 July 2015
RESOLUTIONS - N/A 14 May 2015
SH06 - Notice of cancellation of shares 14 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2015
SH08 - Notice of name or other designation of class of shares 14 May 2015
AR01 - Annual Return 13 May 2015
SH03 - Return of purchase of own shares 20 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 18 September 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
AR01 - Annual Return 23 May 2013
SH06 - Notice of cancellation of shares 08 March 2013
SH03 - Return of purchase of own shares 16 November 2012
RESOLUTIONS - N/A 12 November 2012
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AP03 - Appointment of secretary 04 January 2011
TM02 - Termination of appointment of secretary 31 December 2010
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 24 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP03 - Appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 23 October 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 06 May 2009
225 - Change of Accounting Reference Date 22 December 2008
363s - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 07 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 05 April 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 October 2003
1.4 - Notice of completion of voluntary arrangement 13 October 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 23 October 2002
MISC - Miscellaneous document 08 October 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 22 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 September 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 03 May 2001
123 - Notice of increase in nominal capital 15 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 September 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 17 May 2000
395 - Particulars of a mortgage or charge 22 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1999
395 - Particulars of a mortgage or charge 05 October 1999
1.1 - Report of meeting approving voluntary arrangement 20 August 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
395 - Particulars of a mortgage or charge 16 June 1999
225 - Change of Accounting Reference Date 27 April 1999
363s - Annual Return 26 April 1999
395 - Particulars of a mortgage or charge 28 January 1999
395 - Particulars of a mortgage or charge 02 September 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 25 June 1998
395 - Particulars of a mortgage or charge 03 June 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 12 October 1997
395 - Particulars of a mortgage or charge 07 August 1997
363s - Annual Return 22 June 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
AA - Annual Accounts 26 November 1996
288 - N/A 19 June 1996
395 - Particulars of a mortgage or charge 17 June 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 14 February 1996
395 - Particulars of a mortgage or charge 24 January 1996
395 - Particulars of a mortgage or charge 06 November 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 02 August 1993
288 - N/A 09 July 1993
363s - Annual Return 09 July 1993
288 - N/A 06 June 1993
288 - N/A 30 November 1992
288 - N/A 16 November 1992
AA - Annual Accounts 14 September 1992
288 - N/A 03 July 1992
363b - Annual Return 15 May 1992
AA - Annual Accounts 03 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1992
288 - N/A 15 January 1992
AUD - Auditor's letter of resignation 17 October 1991
AA - Annual Accounts 03 September 1991
363a - Annual Return 03 September 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 27 March 1990
395 - Particulars of a mortgage or charge 07 February 1990
288 - N/A 17 April 1989
MEM/ARTS - N/A 07 March 1989
395 - Particulars of a mortgage or charge 25 November 1988
AA - Annual Accounts 21 October 1988
363 - Annual Return 18 October 1988
RESOLUTIONS - N/A 06 October 1988
288 - N/A 24 August 1987
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
MISC - Miscellaneous document 09 August 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2019 Outstanding

N/A

A registered charge 14 October 2019 Fully Satisfied

N/A

A registered charge 23 April 2019 Fully Satisfied

N/A

Debenture 18 March 2010 Fully Satisfied

N/A

Assignment of insurance policy 08 November 1999 Fully Satisfied

N/A

Deed of charge over credit balances 25 September 1999 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 11TH august 1982 issued by the company 09 June 1999 Fully Satisfied

N/A

Debenture 26 January 1999 Fully Satisfied

N/A

Legal charge 26 August 1998 Fully Satisfied

N/A

Equipment mortgage 28 May 1998 Fully Satisfied

N/A

Chattel mortgage 30 July 1997 Fully Satisfied

N/A

Legal charge 11 June 1996 Fully Satisfied

N/A

Legal charge 17 January 1996 Fully Satisfied

N/A

Legal charge 20 October 1995 Fully Satisfied

N/A

Legal charge 29 January 1990 Fully Satisfied

N/A

Legal charge 17 November 1988 Fully Satisfied

N/A

Legal charge 08 February 1985 Fully Satisfied

N/A

Legal charge 04 February 1985 Fully Satisfied

N/A

Legal charge 19 October 1984 Fully Satisfied

N/A

Legal charge 19 October 1984 Fully Satisfied

N/A

Debenture 11 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.