Foster Yeoman Limited MARKFIELD


Foster Yeoman started in year 1923 as Private Limited Company with registration number 00192994. The Foster Yeoman company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Markfield at Bardon Hall. Postal code: LE67 9PJ.

The company has 2 directors, namely Garrath L., Phillip N.. Of them, Phillip N. has been with the company the longest, being appointed on 1 May 2019 and Garrath L. has been with the company for the least time - from 1 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foster Yeoman Limited Address / Contact

Office Address Bardon Hall
Office Address2 Copt Oak Road
Town Markfield
Post code LE67 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00192994
Date of Incorporation Wed, 10th Oct 1923
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Garrath L.

Position: Director

Appointed: 01 January 2023

Phillip N.

Position: Director

Appointed: 01 May 2019

David Y.

Position: Secretary

Resigned: 07 March 1994

Guy E.

Position: Director

Appointed: 01 January 2019

Resigned: 21 May 2021

Francois P.

Position: Director

Appointed: 01 December 2015

Resigned: 31 December 2018

Nicholas L.

Position: Director

Appointed: 01 April 2014

Resigned: 26 June 2015

Patrick W.

Position: Director

Appointed: 01 April 2014

Resigned: 30 November 2015

Guy E.

Position: Director

Appointed: 17 January 2014

Resigned: 31 March 2014

James A.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2019

Alain B.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2014

Mary F.

Position: Secretary

Appointed: 02 January 2007

Resigned: 30 March 2012

James R.

Position: Director

Appointed: 07 September 2006

Resigned: 30 June 2011

John B.

Position: Director

Appointed: 07 September 2006

Resigned: 31 December 2022

George B.

Position: Director

Appointed: 07 September 2006

Resigned: 31 March 2010

Ross S.

Position: Director

Appointed: 12 September 2005

Resigned: 29 September 2006

David T.

Position: Director

Appointed: 01 August 2004

Resigned: 26 June 2006

David M.

Position: Director

Appointed: 01 May 2004

Resigned: 09 February 2007

Barnabus B.

Position: Director

Appointed: 01 March 1999

Resigned: 30 March 2007

Rory G.

Position: Director

Appointed: 10 December 1997

Resigned: 09 February 2007

David S.

Position: Director

Appointed: 12 April 1996

Resigned: 30 June 2005

Clive H.

Position: Director

Appointed: 01 June 1995

Resigned: 02 August 2002

David M.

Position: Secretary

Appointed: 07 March 1994

Resigned: 09 February 2007

David M.

Position: Director

Appointed: 28 May 1993

Resigned: 31 May 1995

John L.

Position: Director

Appointed: 27 July 1992

Resigned: 28 March 1993

David T.

Position: Director

Appointed: 27 July 1992

Resigned: 29 April 1994

Robert T.

Position: Director

Appointed: 27 July 1992

Resigned: 22 September 2006

Eric D.

Position: Director

Appointed: 27 July 1992

Resigned: 31 August 2006

Edward S.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 1995

John Y.

Position: Director

Appointed: 27 July 1992

Resigned: 08 September 2006

John S.

Position: Director

Appointed: 27 July 1992

Resigned: 01 September 2000

David Y.

Position: Director

Appointed: 27 July 1992

Resigned: 08 September 2006

Kurt L.

Position: Director

Appointed: 27 July 1992

Resigned: 09 February 2007

Richard P.

Position: Director

Appointed: 27 July 1992

Resigned: 09 February 2007

Angela Y.

Position: Director

Appointed: 27 July 1992

Resigned: 31 December 2012

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Aggregate Industries Uk Limited from Coalville, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Aggregate Industries Uk Limited

Bardon Hill Bardon Road, Coalville, Leicestershire, LE67 1TL, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 00245717
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (14 pages)

Company search

Advertisements