Established in 1979, Brian Yeardley Continental Ltd are based in Featherstone, Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 22 directors listed as Hopper, Sarah Elizabeth, Batstone, Martyn, Hopper, Kevin, Hopper, Sarah Elizabeth, Savage, Glenn, Yeardley, Brian, Wardle, Michael, Williams, Gary, Bennison, Bernard, Clayton, David, Dale, Kenneth William, Dale, Rodney Alwyn, Evans, Paul, Harrington, Mark, Newton, Bruce Murray, Richardson, Graeme Neil, Shackleton, Andrew, Smith, Robert, Tsai, Ching-te, Williams, Gary, Yeardley, Brian, Yeardley, Sandra for this organisation.
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 |