About

Registered Number: 01442737
Date of Incorporation: 09/08/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Strand House, Wakefield Road, Featherstone, Yorkshire, WF7 5BP

 

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.

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.