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.
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 |
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 |
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 |