FOSTER YEOMAN LIMITED

Register to unlock more data on OkredoRegister

FOSTER YEOMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00192994

Incorporation date

10/10/1923

Size

Full

Contacts

Registered address

Registered address

Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1923)
dot icon23/03/2026
Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon03/11/2025
Change of details for Holcim Uk Limited as a person with significant control on 2025-10-13
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26
dot icon18/03/2025
Change of details for Aggregate Industries Uk Limited as a person with significant control on 2025-03-14
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Change of details for Aggregate Industries Uk Limited as a person with significant control on 2024-03-26
dot icon28/03/2024
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-28
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01
dot icon04/01/2023
Termination of appointment of John Ferguson Bowater as a director on 2022-12-31
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Solvency Statement dated 23/11/22
dot icon30/11/2022
Statement by Directors
dot icon30/11/2022
Statement of capital on 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Termination of appointment of Guy Charles Edwards as a director on 2021-05-21
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon15/05/2019
Appointment of Phillip Jason Norah as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of James West Atherton-Ham as a director on 2019-04-30
dot icon04/01/2019
Appointment of Mr Guy Charles Edwards as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Francois Petry as a director on 2018-12-31
dot icon06/12/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon16/08/2018
Director's details changed for Francois Petry on 2017-01-01
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon14/01/2016
Appointment of Francois Petry as a director on 2015-12-01
dot icon18/12/2015
Termination of appointment of Patrick Robert Ward as a director on 2015-11-30
dot icon12/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon05/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Nicholas Lander as a director on 2015-06-26
dot icon29/04/2015
Director's details changed for Mr Nicholas Lander on 2015-01-01
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon05/08/2014
Director's details changed for Mr Patrick Robert Ward on 2014-07-10
dot icon04/08/2014
Director's details changed for Mr Patrick Robert Ward on 2014-07-10
dot icon25/04/2014
Appointment of Mr Patrick Robert Ward as a director
dot icon15/04/2014
Appointment of Mr Nicholas Lander as a director
dot icon15/04/2014
Termination of appointment of Alain Bourguignon as a director
dot icon15/04/2014
Termination of appointment of Guy Edwards as a director
dot icon17/01/2014
Appointment of Mr Guy Charles Edwards as a director
dot icon01/10/2013
Accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Angela Yeoman as a director
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon06/07/2011
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2011-05-23
dot icon05/07/2011
Appointment of Mr James Atherton-Ham as a director
dot icon04/07/2011
Termination of appointment of James Retallack as a director
dot icon01/10/2010
Accounts made up to 2009-12-31
dot icon28/08/2010
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2010-08-01
dot icon26/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon11/04/2010
Termination of appointment of George Bolsover as a director
dot icon08/04/2010
Appointment of Mr Alain Gerard Edmond Bourguignon as a director
dot icon18/11/2009
Director's details changed for Mr John Ferguson Bowater on 2009-11-13
dot icon17/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon09/11/2009
Director's details changed for Mr James Keith Retallack on 2009-10-09
dot icon03/11/2009
Director's details changed for Angela Betty Yeoman on 2009-10-01
dot icon02/11/2009
Director's details changed for George William Bolsover on 2009-10-01
dot icon02/11/2009
Director's details changed for John Ferguson Bowater on 2009-10-01
dot icon02/11/2009
Accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 27/07/09; full list of members
dot icon03/02/2009
Accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 27/07/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon12/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Return made up to 27/07/07; full list of members
dot icon24/08/2007
Location of debenture register
dot icon24/08/2007
Location of register of members
dot icon04/08/2007
Registered office changed on 04/08/07 from: torr works east cranmore shepton mallet somerset BA4 4SQ
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
Director resigned
dot icon23/02/2007
Secretary resigned;director resigned
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Director resigned
dot icon17/01/2007
New secretary appointed
dot icon11/12/2006
Group of companies' accounts made up to 2006-05-26
dot icon30/11/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon06/10/2006
Return made up to 27/07/06; no change of members
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon09/03/2006
Director's particulars changed
dot icon12/12/2005
Group of companies' accounts made up to 2005-05-27
dot icon12/10/2005
New director appointed
dot icon11/08/2005
Return made up to 27/07/05; full list of members
dot icon12/07/2005
Director resigned
dot icon20/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon18/08/2004
Return made up to 27/07/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon18/12/2003
Group of companies' accounts made up to 2003-05-30
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/08/2003
Return made up to 27/07/03; full list of members
dot icon07/08/2003
Particulars of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Group of companies' accounts made up to 2002-05-31
dot icon08/10/2002
Particulars of mortgage/charge
dot icon22/08/2002
Return made up to 27/07/02; full list of members
dot icon10/08/2002
Director resigned
dot icon28/06/2002
Miscellaneous
dot icon14/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Group of companies' accounts made up to 2001-05-25
dot icon08/08/2001
Return made up to 27/07/01; full list of members
dot icon13/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Full group accounts made up to 2000-05-26
dot icon12/09/2000
Director resigned
dot icon17/08/2000
Return made up to 27/07/00; full list of members
dot icon17/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Memorandum and Articles of Association
dot icon09/12/1999
Memorandum and Articles of Association
dot icon03/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon12/11/1999
Full group accounts made up to 1999-05-28
dot icon28/07/1999
Return made up to 27/07/99; full list of members
dot icon06/07/1999
Declaration of mortgage charge released/ceased
dot icon08/03/1999
New director appointed
dot icon03/03/1999
Full group accounts made up to 1998-05-29
dot icon29/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Declaration of mortgage charge released/ceased
dot icon26/01/1999
Declaration of mortgage charge released/ceased
dot icon26/01/1999
Declaration of mortgage charge released/ceased
dot icon26/01/1999
Declaration of mortgage charge released/ceased
dot icon08/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon03/08/1998
Return made up to 27/07/98; full list of members
dot icon17/02/1998
Full group accounts made up to 1997-05-30
dot icon13/01/1998
Resolutions
dot icon17/12/1997
New director appointed
dot icon22/10/1997
Particulars of mortgage/charge
dot icon28/08/1997
Return made up to 27/07/97; change of members
dot icon30/05/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon24/01/1997
Full group accounts made up to 1996-05-31
dot icon22/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon12/08/1996
Return made up to 27/07/96; change of members
dot icon12/08/1996
Director resigned
dot icon30/04/1996
New director appointed
dot icon16/11/1995
Full group accounts made up to 1995-05-31
dot icon07/11/1995
Particulars of mortgage/charge
dot icon26/07/1995
Return made up to 27/07/95; full list of members
dot icon14/07/1995
Particulars of mortgage/charge
dot icon14/06/1995
Director resigned
dot icon14/06/1995
New director appointed
dot icon14/02/1995
Resolutions
dot icon20/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full group accounts made up to 1994-05-31
dot icon20/10/1994
Return made up to 27/07/94; full list of members
dot icon05/05/1994
Director resigned
dot icon28/04/1994
Declaration of satisfaction of mortgage/charge
dot icon17/04/1994
Full group accounts made up to 1993-05-31
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon06/09/1993
Return made up to 27/07/93; no change of members
dot icon05/06/1993
Director resigned;new director appointed
dot icon23/01/1993
Declaration of satisfaction of mortgage/charge
dot icon23/01/1993
Declaration of satisfaction of mortgage/charge
dot icon23/01/1993
Declaration of satisfaction of mortgage/charge
dot icon23/12/1992
Full group accounts made up to 1992-05-31
dot icon19/12/1992
Particulars of mortgage/charge
dot icon14/08/1992
Return made up to 27/07/92; change of members
dot icon21/06/1992
Director resigned
dot icon25/04/1992
New director appointed
dot icon11/02/1992
Full group accounts made up to 1991-05-31
dot icon25/01/1992
Particulars of mortgage/charge
dot icon05/11/1991
Return made up to 27/07/91; full list of members
dot icon06/03/1991
Resolutions
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1990
Full group accounts made up to 1990-05-31
dot icon13/12/1990
Return made up to 25/10/90; no change of members
dot icon16/10/1990
Secretary resigned;new secretary appointed
dot icon05/09/1990
Particulars of mortgage/charge
dot icon10/08/1990
Particulars of mortgage/charge
dot icon19/07/1990
Particulars of mortgage/charge
dot icon19/07/1990
Particulars of mortgage/charge
dot icon19/07/1990
Particulars of mortgage/charge
dot icon03/11/1989
Full group accounts made up to 1989-05-31
dot icon03/11/1989
Return made up to 27/07/89; full list of members
dot icon17/10/1989
Resolutions
dot icon06/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
Particulars of mortgage/charge
dot icon05/07/1989
New director appointed
dot icon02/06/1989
Particulars of mortgage/charge
dot icon19/05/1989
Particulars of mortgage/charge
dot icon19/05/1989
Particulars of mortgage/charge
dot icon22/02/1989
Full group accounts made up to 1988-05-31
dot icon04/02/1989
Return made up to 03/11/88; full list of members
dot icon03/03/1988
Particulars of mortgage/charge
dot icon09/02/1988
Return made up to 16/12/87; full list of members
dot icon09/02/1988
Full group accounts made up to 1987-05-31
dot icon29/06/1987
New director appointed
dot icon18/02/1987
Return made up to 08/12/86; full list of members
dot icon29/01/1987
Group of companies' accounts made up to 1986-05-31
dot icon21/01/1987
New director appointed
dot icon10/12/1986
Gazettable document
dot icon27/11/1986
Particulars of mortgage/charge
dot icon23/01/1986
Accounts made up to 1985-05-31
dot icon13/03/1985
Accounts made up to 1984-05-31
dot icon09/12/1983
Accounts made up to 1983-05-31
dot icon24/12/1982
Annual return made up to 19/11/82
dot icon07/12/1982
Accounts made up to 1982-05-31
dot icon19/02/1982
Accounts made up to 1981-05-31
dot icon10/11/1980
Accounts made up to 1980-05-31
dot icon20/10/1979
Accounts made up to 1979-05-31
dot icon30/11/1978
Accounts made up to 1978-05-31
dot icon24/11/1977
Accounts made up to 1977-05-31
dot icon15/11/1976
Accounts made up to 1976-05-31
dot icon15/11/1975
Accounts made up to 1975-05-31
dot icon22/04/1975
Particulars of mortgage/charge
dot icon20/03/1975
Particulars of mortgage/charge
dot icon30/07/1971
Certificate of change of name
dot icon16/07/1964
Certificate of change of name
dot icon11/08/1953
Certificate of change of name
dot icon10/10/1923
Incorporation
dot icon10/10/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Peter
Director
12/04/1996 - 30/06/2005
29
Edwards, Guy Charles
Director
01/01/2019 - 21/05/2021
21
Atherton-Ham, James West
Director
01/07/2011 - 30/04/2019
209
Macdonald, David Cameron
Director
28/05/1993 - 31/05/1995
1
Tidmarsh, David
Director
01/08/2004 - 26/06/2006
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOSTER YEOMAN LIMITED

FOSTER YEOMAN LIMITED is an(a) Active company incorporated on 10/10/1923 with the registered office located at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOSTER YEOMAN LIMITED?

toggle

FOSTER YEOMAN LIMITED is currently Active. It was registered on 10/10/1923 .

Where is FOSTER YEOMAN LIMITED located?

toggle

FOSTER YEOMAN LIMITED is registered at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL.

What does FOSTER YEOMAN LIMITED do?

toggle

FOSTER YEOMAN LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for FOSTER YEOMAN LIMITED?

toggle

The latest filing was on 23/03/2026: Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL.