Background WavePink WaveYellow Wave

FOSTER YEOMAN JETTIES LIMITED (02022690)

FOSTER YEOMAN JETTIES LIMITED (02022690) is an active UK company. incorporated on 23 May 1986. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOSTER YEOMAN JETTIES LIMITED has been registered for 39 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
02022690
Status
active
Type
ltd
Incorporated
23 May 1986
Age
39 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER YEOMAN JETTIES LIMITED

FOSTER YEOMAN JETTIES LIMITED is an active company incorporated on 23 May 1986 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOSTER YEOMAN JETTIES LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02022690

LTD Company

Age

39 Years

Incorporated 23 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

R.J. MAXWELL LIMITED
From: 23 May 1986To: 24 July 1997
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 23 May 1986To: 28 March 2024
Timeline

12 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
May 86
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 19
Director Joined
May 19
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Dec 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

BEDDOW, Barnabus Towne

Resigned
Cheverell Mill The Green, DevizesSN10 5UP
Secretary
Appointed 01 Nov 1999
Resigned 12 Feb 2007

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 12 Feb 2007
Resigned 30 Mar 2012

REILLY, Raymond Arnold

Resigned
28 Dalboyne Park, LisburnBT28 3BU
Secretary
Appointed N/A
Resigned 18 Jun 1997

SMART, John Gerard Wernicke

Resigned
The Ranch House Bath Road, BristolBS40 5DL
Secretary
Appointed 18 Jun 1997
Resigned 01 Nov 1999

ATHERTON-HAM, James West

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2019

BEDDOW, Barnabus Towne

Resigned
Cheverell Mill The Green, DevizesSN10 5UP
Born April 1949
Director
Appointed 01 Nov 1999
Resigned 30 Mar 2007

BOLSOVER, George William

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born August 1950
Director
Appointed 29 Sept 2006
Resigned 31 Mar 2010

BOURGUIGNON, Alain Gerard Edmond

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1959
Director
Appointed 01 Apr 2010
Resigned 01 Mar 2011

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 12 Feb 2007
Resigned 31 Dec 2022

DREW, Richard James, Company Director

Resigned
Chalcroft Oak Farm Lane, SevenoaksTN15 7JU
Born May 1945
Director
Appointed N/A
Resigned 23 May 1997

HALL, Roland Edward

Resigned
Cade Cottage, HeathfieldTN21 9BS
Born September 1949
Director
Appointed 29 Jun 1995
Resigned 26 May 1997

MCCLURE, Charles Ernest Stewart

Resigned
2 White Lane, LisburnBT28 2ND
Born June 1941
Director
Appointed N/A
Resigned 18 Jun 1997

MCINTYRE, Ronald

Resigned
The Rowan Tree, ColeraineBT51 3PH
Born July 1941
Director
Appointed N/A
Resigned 18 Jun 1997

MOON, Brian James Patrick, Company Director

Resigned
Ashdown Ickleton Road, WantageOX12 9JA
Born December 1946
Director
Appointed N/A
Resigned 23 May 1997

RETALLACK, James Keith

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1957
Director
Appointed 01 Mar 2011
Resigned 30 Jun 2011

SMART, John Gerard Wernicke

Resigned
The Ranch House Bath Road, BristolBS40 5DL
Born September 1945
Director
Appointed 18 Jun 1997
Resigned 01 Nov 1999

SMITH, David Peter

Resigned
1 Ashton Heights, TrowbridgeBA14 6AL
Born October 1953
Director
Appointed 18 Jun 1997
Resigned 30 Jun 2005

SNAPE, Ross William

Resigned
Flat 2 Longfox Manor, BristolBS4 5RT
Born May 1964
Director
Appointed 12 Sept 2005
Resigned 29 Sept 2006

SULLIVAN, John Barry

Resigned
Mullion Church Road, SevenoaksTN14 6AT
Born November 1944
Director
Appointed N/A
Resigned 21 May 1997

YEOMAN, John Foster

Resigned
Lodge Hill Manor, Shepton MalletBA4 4LG
Born February 1961
Director
Appointed 18 Jun 1997
Resigned 08 Sept 2006

Persons with significant control

1

Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Resolution
9 December 2024
RESOLUTIONSResolutions
Legacy
9 December 2024
CAP-SSCAP-SS
Legacy
9 December 2024
SH20SH20
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Secretary Company With Name
14 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Director Company With Name
11 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
18 April 2007
287Change of Registered Office
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Miscellaneous
28 June 2002
MISCMISC
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
225Change of Accounting Reference Date
Legacy
16 March 1999
225Change of Accounting Reference Date
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1997
225Change of Accounting Reference Date
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
287Change of Registered Office
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Resolution
6 September 1990
RESOLUTIONSResolutions
Legacy
5 July 1990
288288
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
19 May 1989
287Change of Registered Office
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
10 February 1988
PUC 2PUC 2
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
224224
Legacy
15 October 1986
288288
Incorporation Company
23 May 1986
NEWINCIncorporation
Certificate Incorporation
23 May 1986
CERTINCCertificate of Incorporation