FOSTER YEOMAN LIMITED
MARKFIELD

Hellopages » Leicestershire » North West Leicestershire » LE67 9PJ

Company number 00192994
Status Active
Incorporation Date 10 October 1923
Company Type Private Limited Company
Address BARDON HALL, COPT OAK ROAD, MARKFIELD, LEICESTERSHIRE, LE67 9PJ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration two hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Appointment of Francois Petry as a director on 1 December 2015. The most likely internet sites of FOSTER YEOMAN LIMITED are www.fosteryeoman.co.uk, and www.foster-yeoman.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and twelve months. The distance to to Barrow upon Soar Rail Station is 6.7 miles; to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster Yeoman Limited is a Private Limited Company. The company registration number is 00192994. Foster Yeoman Limited has been working since 10 October 1923. The present status of the company is Active. The registered address of Foster Yeoman Limited is Bardon Hall Copt Oak Road Markfield Leicestershire Le67 9pj. . ATHERTON-HAM, James West is a Director of the company. BOWATER, John Ferguson is a Director of the company. PETRY, Francois is a Director of the company. Secretary FORD, Mary has been resigned. Secretary MARSH, David John has been resigned. Secretary YEOMAN, David Foster has been resigned. Director BEDDOW, Barnabus Towne has been resigned. Director BOLSOVER, George William has been resigned. Director BOURGUIGNON, Alain Gerard Edmond has been resigned. Director DUFFEY, Eric Charles George has been resigned. Director EDWARDS, Guy Charles has been resigned. Director GRAHAM, Rory Stuart has been resigned. Director HALTON, Clive Alan has been resigned. Director LANDER, Nicholas has been resigned. Director LARSON, Kurt Matthew has been resigned. Director LUFF, John has been resigned. Director MACDONALD, David Cameron has been resigned. Director MARSH, David John has been resigned. Director PAINTER, Richard Martin has been resigned. Director RETALLACK, James Keith has been resigned. Director SAUNDERS, Edward Cresswell has been resigned. Director SMART, John Gerard Wernicke has been resigned. Director SMITH, David Peter has been resigned. Director SNAPE, Ross William has been resigned. Director TAYLOR, Robert Simon Peter has been resigned. Director TIDMARSH, David has been resigned. Director TIDMARSH, David has been resigned. Director WARD, Patrick Robert has been resigned. Director YEOMAN, Angela Betty has been resigned. Director YEOMAN, David Foster has been resigned. Director YEOMAN, John Foster has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
ATHERTON-HAM, James West
Appointed Date: 01 July 2011
54 years old

Director
BOWATER, John Ferguson
Appointed Date: 07 September 2006
76 years old

Director
PETRY, Francois
Appointed Date: 01 December 2015
59 years old

Resigned Directors

Secretary
FORD, Mary
Resigned: 30 March 2012
Appointed Date: 02 January 2007

Secretary
MARSH, David John
Resigned: 09 February 2007
Appointed Date: 07 March 1994

Secretary
YEOMAN, David Foster
Resigned: 07 March 1994

Director
BEDDOW, Barnabus Towne
Resigned: 30 March 2007
Appointed Date: 01 March 1999
76 years old

Director
BOLSOVER, George William
Resigned: 31 March 2010
Appointed Date: 07 September 2006
75 years old

Director
BOURGUIGNON, Alain Gerard Edmond
Resigned: 31 March 2014
Appointed Date: 01 April 2010
66 years old

Director
DUFFEY, Eric Charles George
Resigned: 31 August 2006
78 years old

Director
EDWARDS, Guy Charles
Resigned: 31 March 2014
Appointed Date: 17 January 2014
59 years old

Director
GRAHAM, Rory Stuart
Resigned: 09 February 2007
Appointed Date: 10 December 1997
72 years old

Director
HALTON, Clive Alan
Resigned: 02 August 2002
Appointed Date: 01 June 1995
86 years old

Director
LANDER, Nicholas
Resigned: 26 June 2015
Appointed Date: 01 April 2014
47 years old

Director
LARSON, Kurt Matthew
Resigned: 09 February 2007
66 years old

Director
LUFF, John
Resigned: 28 March 1993
102 years old

Director
MACDONALD, David Cameron
Resigned: 31 May 1995
Appointed Date: 28 May 1993
89 years old

Director
MARSH, David John
Resigned: 09 February 2007
Appointed Date: 01 May 2004
81 years old

Director
PAINTER, Richard Martin
Resigned: 09 February 2007
67 years old

Director
RETALLACK, James Keith
Resigned: 30 June 2011
Appointed Date: 07 September 2006
68 years old

Director
SAUNDERS, Edward Cresswell
Resigned: 31 December 1995
100 years old

Director
SMART, John Gerard Wernicke
Resigned: 01 September 2000
80 years old

Director
SMITH, David Peter
Resigned: 30 June 2005
Appointed Date: 12 April 1996
71 years old

Director
SNAPE, Ross William
Resigned: 29 September 2006
Appointed Date: 12 September 2005
61 years old

Director
TAYLOR, Robert Simon Peter
Resigned: 22 September 2006
86 years old

Director
TIDMARSH, David
Resigned: 26 June 2006
Appointed Date: 01 August 2004
80 years old

Director
TIDMARSH, David
Resigned: 29 April 1994
80 years old

Director
WARD, Patrick Robert
Resigned: 30 November 2015
Appointed Date: 01 April 2014
64 years old

Director
YEOMAN, Angela Betty
Resigned: 31 December 2012
94 years old

Director
YEOMAN, David Foster
Resigned: 08 September 2006
67 years old

Director
YEOMAN, John Foster
Resigned: 08 September 2006
64 years old

Persons With Significant Control

Aggregate Industries Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOSTER YEOMAN LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
14 Jan 2016
Appointment of Francois Petry as a director on 1 December 2015
18 Dec 2015
Termination of appointment of Patrick Robert Ward as a director on 30 November 2015
12 Nov 2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
...
... and 238 more events
30 Jul 1971
Company name changed\certificate issued on 30/07/71
16 Jul 1964
Company name changed\certificate issued on 16/07/64
11 Aug 1953
Company name changed\certificate issued on 11/08/53
10 Oct 1923
Incorporation
10 Oct 1923
Incorporation

FOSTER YEOMAN LIMITED Charges

26 November 2004
Floating charge
Delivered: 15 December 2004
Status: Satisfied on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: The right title interest and benefit in the subjects, the…
14 June 2004
A standard security which was presented for registration in scotland on 21/06/04 and
Delivered: 23 June 2004
Status: Satisfied on 21 April 2007
Persons entitled: National Westminster Bank PLC
Description: Tenants interest in lease of 1.256 hectares of seabed at…
18 August 2003
A standard security which was presented for registration in scotland on 4 march 2004 and
Delivered: 9 March 2004
Status: Satisfied on 21 April 2007
Persons entitled: National Westminster Bank PLC
Description: Foreshore ex adverso glensanda estate, argyll.
31 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 12 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings in east cranmore clofold & downhead…
7 October 2002
Fixed charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over the goods being filter press…
12 November 2001
Multiparty deed and guarantee
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's right title and interest under and pursuant…
5 May 2000
Deed of covenants in respect of M.V."eastern bridge" (tbr "yeoman bridge")
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right,title and interest into the vessel M.V."eastern…
5 May 2000
The commenwealth of the bahamas statutory ship mortgage over the vessel "eastern bridge" (tbr "yeoman bridge"),official number 716435
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares in M.V. "eastern bridge",imo number 8912302.
30 November 1999
Deed of covenant
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The vessel named lady heather bearing official number…
30 November 1999
Mortgage of ship
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Sixty four shares in the registered ship named lady heather…
31 December 1998
Legal mortgage
Delivered: 8 January 1999
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of a road from…
1 December 1998
Charge over deposit
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Tarmac Heavy Building Materials UK Limited
Description: The initial sum at the date of the charge over deposit and…
9 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H heale farmhouse heale farm cottage and 2.14 acres of…
27 May 1997
Floating charge
Delivered: 30 May 1997
Status: Satisfied on 15 October 2004
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets.
27 May 1997
Chattel mortgage
Delivered: 30 May 1997
Status: Satisfied on 15 October 2004
Persons entitled: 3I Group PLC
Description: The machinery chattels and equipment comprised in the amman…
27 May 1997
Mortgage
Delivered: 30 May 1997
Status: Satisfied on 15 October 2004
Persons entitled: 3I Group PLC
Description: Land and buildings on the southern side of hedley avenue…
16 January 1997
Chattel mortgage
Delivered: 22 January 1997
Status: Satisfied on 15 October 2004
Persons entitled: 3I Group PLC
Description: Charge by way of assignment of the plant machinery chattels…
26 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 108.17 acres of land and buildings at…
30 June 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 13 December 2000
Persons entitled: Samuel Lyle Wallace Graham John Field
Description: 108.170 acres of land at leighton farm, cranmore nr. Frome…
16 January 1995
Mortgage
Delivered: 20 January 1995
Status: Satisfied on 19 April 2003
Persons entitled: 3I Group PLC
Description: Pieces of land at purfleet essex.
20 December 1994
Legal mortgage
Delivered: 4 January 1995
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 41.479 acres of land at whatley somerset…
20 December 1994
Legal mortgage
Delivered: 4 January 1995
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 33.16 acres of land adjacent to southfield…
20 December 1994
Legal mortgage
Delivered: 4 January 1995
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 and 2 kerry croft witham friary frome…
20 December 1994
Legal mortgage
Delivered: 4 January 1995
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 0.23 acres of land forming part O.S. no…
20 December 1994
Legal mortgage
Delivered: 4 January 1995
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 59.89 approx acres of land at lodge hill…
20 December 1994
Legal mortgage
Delivered: 4 January 1995
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74.443 approx acres of land at whatley and…
20 December 1994
Legal mortgage
Delivered: 4 January 1995
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at witham friary somerset O.S. nos…
15 December 1992
Legal charge
Delivered: 19 December 1992
Status: Satisfied on 28 April 1994
Persons entitled: Horace Fred Hobbs
Description: Heale farm downhead & cranmore and 904/5 downhead and land…
17 January 1992
Deed of variation
Delivered: 25 January 1992
Status: Satisfied on 3 January 1997
Persons entitled: Mobil Oil Company Limited
Description: Land at jurgens road purfleet essex.
31 August 1990
Charge
Delivered: 5 September 1990
Status: Satisfied on 11 December 1996
Persons entitled: Mobil Oil Company Limited
Description: Fixed charge on land at jurgens rd. Purfleet essex floating…
20 July 1990
Legal charge
Delivered: 10 August 1990
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: Land at heale farm, downhead and 904 & 905 downhead and…
18 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 23 January 1993
Persons entitled: Horace Fred Hobbs
Description: Land at heale farm dounhead and heale farm cranmore…
18 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 23 January 1993
Persons entitled: Harace Fred Hobbs
Description: 904 and 905 downhead shepton mallet somerset and talbot…
18 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 23 January 1993
Persons entitled: Horace Fred Hobbs
Description: Land at heale farm downhead somerset to north of roadway.
29 September 1989
Legal mortgage
Delivered: 6 October 1989
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land forming part of heale farm 8.75 appox…
29 September 1989
Legal mortgage
Delivered: 6 October 1989
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at shute farm downhead shepton mallet…
26 May 1989
Legal charge
Delivered: 2 June 1989
Status: Satisfied on 11 December 1996
Persons entitled: Mobil Oil Company Limited
Description: Land at jurgens road, purfleet, essex & the goodwill ofthe…
10 May 1989
Standard security
Delivered: 19 May 1989
Status: Satisfied on 12 February 1991
Persons entitled: Mrs Patricia Strutt
Description: The lands & estate of kingaircoch argyll.
10 May 1989
Standard security
Delivered: 19 May 1989
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: The lands & estate of kingairloch, argyll.
12 February 1988
Mortgage
Delivered: 3 March 1988
Status: Satisfied on 11 December 1996
Persons entitled: Investors in Industry PLC
Description: Parcal of f/h land in parish west thurnock essex together…
10 November 1986
Standard security
Delivered: 27 November 1986
Status: Satisfied on 21 April 2007
Persons entitled: National Westminster Bank PLC
Description: 1) 5,970 acres forming glensanda estate port of kingairloch…
1 April 1986
Supplimental deed of assingment
Delivered: 4 April 1986
Status: Satisfied on 11 December 1996
Persons entitled: Socgen Lease LTD.
Description: An agreement in respect of put and call options for the…
26 March 1986
Charge
Delivered: 9 April 1986
Status: Satisfied on 12 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…
13 January 1986
Legal mortgage
Delivered: 21 January 1986
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a marston house frome somerset and the…
19 November 1984
Assignment
Delivered: 28 November 1984
Status: Satisfied on 11 December 1996
Persons entitled: Socgen Lease Limited
Description: All right title & benefit of foster yeoman limited in & to…
24 January 1984
Mortgage
Delivered: 26 January 1984
Status: Satisfied on 11 December 1996
Persons entitled: Investors in Industry PLC
Description: F/H premises at the south side of the former bp terminal…
5 May 1982
Legal mortgage
Delivered: 20 May 1982
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a coldharbour farm west cranmore shepton…
5 May 1982
Legal mortgage
Delivered: 20 May 1982
Status: Satisfied on 7 October 2003
Persons entitled: National Westminister Bank PLC
Description: F/H property k/a wellington farm east cranmore shepton…
11 January 1977
Legal charge
Delivered: 24 January 1977
Status: Satisfied on 29 January 1999
Persons entitled: Mercantile Credit Company Limited
Description: "The bolt" salcombe, devon.
17 April 1975
Mortgage debenture
Delivered: 22 April 1975
Status: Satisfied on 12 October 2007
Persons entitled: National Westminster Bank PLC
Description: Various properties in somerset. See schedule to doc 131 and…
2 December 1974
Legal charge
Delivered: 7 November 1978
Status: Satisfied on 15 October 2004
Persons entitled: The Agricultural Mortgage Corpn. LTD
Description: Lodge hill farm and manor farm, downhead, shepton mallet…