About

Registered Number: 03864528
Date of Incorporation: 25/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Greenbank House Hartshorne Road, Woodville Hartshorne Road, Woodville, Swadlincote, DE11 7GT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.