Established in 1999, Franklyn Yates Engineering Ltd are based in Swadlincote. We don't currently know the number of employees at the company. There are 7 directors listed as Conroy, Charles Richard, Conroy, Melanie, Yates, David John Franklyn, Dallison, David, Waterston, Gordon Rankin, Yates, Karen, Yates, Mellanie Estelle for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONROY, Charles Richard | 10 March 2020 | - | 1 |
CONROY, Melanie | 10 March 2020 | - | 1 |
YATES, David John Franklyn | 25 October 1999 | - | 1 |
DALLISON, David | 25 February 2008 | 17 October 2012 | 1 |
WATERSTON, Gordon Rankin | 25 February 2008 | 23 July 2008 | 1 |
YATES, Karen | 25 October 1999 | 10 April 2009 | 1 |
YATES, Mellanie Estelle | 14 November 2017 | 10 March 2020 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 26 May 2020 | |
AP01 - Appointment of director | 20 March 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
PSC07 - N/A | 19 March 2020 | |
PSC02 - N/A | 19 March 2020 | |
AD01 - Change of registered office address | 19 March 2020 | |
TM01 - Termination of appointment of director | 19 March 2020 | |
AA - Annual Accounts | 09 March 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
MR04 - N/A | 16 January 2020 | |
MR04 - N/A | 16 January 2020 | |
MR04 - N/A | 16 January 2020 | |
MR04 - N/A | 16 January 2020 | |
MR04 - N/A | 16 January 2020 | |
SH06 - Notice of cancellation of shares | 17 December 2019 | |
SH03 - Return of purchase of own shares | 17 December 2019 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 10 July 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 28 March 2019 | |
MA - Memorandum and Articles | 19 February 2019 | |
RESOLUTIONS - N/A | 04 January 2019 | |
AP01 - Appointment of director | 05 December 2018 | |
CS01 - N/A | 27 September 2018 | |
PSC04 - N/A | 14 September 2018 | |
AA - Annual Accounts | 26 July 2018 | |
TM01 - Termination of appointment of director | 17 May 2018 | |
AP01 - Appointment of director | 01 February 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 07 June 2015 | |
AR01 - Annual Return | 20 October 2014 | |
MR01 - N/A | 16 July 2014 | |
MR01 - N/A | 24 June 2014 | |
AA - Annual Accounts | 12 May 2014 | |
MR01 - N/A | 05 February 2014 | |
AR01 - Annual Return | 31 October 2013 | |
CH01 - Change of particulars for director | 28 October 2013 | |
CH01 - Change of particulars for director | 28 October 2013 | |
CH01 - Change of particulars for director | 28 October 2013 | |
CH01 - Change of particulars for director | 28 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 07 December 2012 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AA - Annual Accounts | 27 July 2010 | |
363a - Annual Return | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 29 September 2009 | |
AA - Annual Accounts | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 22 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
RESOLUTIONS - N/A | 16 October 2007 | |
363a - Annual Return | 26 September 2007 | |
353 - Register of members | 26 September 2007 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 19 October 2003 | |
AA - Annual Accounts | 04 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2003 | |
363s - Annual Return | 18 October 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 02 November 2001 | |
AA - Annual Accounts | 17 April 2001 | |
363s - Annual Return | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 31 March 2000 | |
287 - Change in situation or address of Registered Office | 15 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
287 - Change in situation or address of Registered Office | 28 October 1999 | |
NEWINC - New incorporation documents | 25 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2020 | Outstanding |
N/A |
A registered charge | 16 July 2014 | Fully Satisfied |
N/A |
A registered charge | 20 June 2014 | Fully Satisfied |
N/A |
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |
Legal charge | 01 October 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 28 March 2000 | Fully Satisfied |
N/A |