Company Information for YUILL HOMES LIMITED
HUB 1 THE INNOVATION CENTRE VENTURE COURT, QUEENS MEADOW BUSINESS PARK, HARTLEPOOL, TS25 5TG,
|
Company Registration Number
08942082
Private Limited Company
Active |
Company Name | ||
---|---|---|
YUILL HOMES LIMITED | ||
Legal Registered Office | ||
HUB 1 THE INNOVATION CENTRE VENTURE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL TS25 5TG Other companies in TS26 | ||
Previous Names | ||
|
Company Number | 08942082 | |
---|---|---|
Company ID Number | 08942082 | |
Date formed | 2014-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 17:17:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE MARGARET RIGALI |
||
DAVID NIGEL WILLIAMS |
||
EDWARD RICHARD THOMAS YUILL |
||
PHILLIP GUY YUILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN TORQUIL NICOLSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEGGLAND LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-05 | Active | |
CECIL M. YUILL LIMITED | Director | 2016-04-25 | CURRENT | 2006-01-18 | Active | |
VALIANT CORPORATE SERVICES LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
THE YW INVESTMENT COMPANY LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
REETH AND DISTRICT COMMUNITY SPORTS CLUB LIMITED | Director | 2009-08-04 | CURRENT | 2008-10-22 | Active | |
VILLIERS STREET AGRICULTURAL LAND LIMITED | Director | 2007-04-01 | CURRENT | 1997-03-24 | Active | |
IMAGINATIVE LIVING LIMITED | Director | 2007-04-01 | CURRENT | 2006-03-23 | Active | |
JOHN SEYMOUR LAND LIMITED | Director | 2007-01-05 | CURRENT | 1997-09-03 | Active | |
SOUTH SHORE ONE LIMITED | Director | 2006-09-14 | CURRENT | 2004-07-19 | Active | |
MOWDEN PARK ESTATE COMPANY LIMITED | Director | 2006-09-13 | CURRENT | 1967-02-06 | Active | |
NORTHUMBRIAN LAND LIMITED | Director | 2006-02-07 | CURRENT | 2005-02-17 | Active | |
LAVERICK HALL FARM LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
PEGGLAND LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
STONE GRANGE INVESTMENTS LIMITED | Director | 2013-10-07 | CURRENT | 1998-06-17 | Active | |
JOHN SEYMOUR LAND LIMITED | Director | 2013-04-08 | CURRENT | 1997-09-03 | Active | |
DENEAIM LIMITED | Director | 2012-02-22 | CURRENT | 1989-02-13 | Active | |
VILLIERS STREET AGRICULTURAL LAND LIMITED | Director | 2012-01-25 | CURRENT | 1997-03-24 | Active | |
NORTH YORKSHIRE DIRECT LTD | Director | 2012-01-25 | CURRENT | 2000-01-27 | Active | |
CECIL M. YUILL LIMITED | Director | 2012-01-25 | CURRENT | 2006-01-18 | Active | |
THE YW INVESTMENT COMPANY LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
WILLSON DEVELOPMENTS LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Active | |
CROWNGREEN LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | Active | |
NORTHUMBRIAN LAND LIMITED | Director | 2010-04-01 | CURRENT | 2005-02-17 | Active | |
CASTLEBASE LIMITED | Director | 2010-04-01 | CURRENT | 2008-10-03 | Active | |
SOUTH SHORE ONE LIMITED | Director | 2009-03-26 | CURRENT | 2004-07-19 | Active | |
MOWDEN PARK ESTATE COMPANY LIMITED | Director | 2009-01-01 | CURRENT | 1967-02-06 | Active | |
LAVERICK HALL FARM LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
PEGGLAND LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-05 | Active | |
VILLIERS STREET AGRICULTURAL LAND LIMITED | Director | 2016-04-25 | CURRENT | 1997-03-24 | Active | |
THE YW INVESTMENT COMPANY LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
WILLSON DEVELOPMENTS LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Active | |
CROWNGREEN LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | Active | |
CASTLEBASE LIMITED | Director | 2008-11-12 | CURRENT | 2008-10-03 | Active | |
JOHN SEYMOUR LAND LIMITED | Director | 2007-01-05 | CURRENT | 1997-09-03 | Active | |
IMAGINATIVE LIVING LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-23 | Active | |
CECIL M. YUILL LIMITED | Director | 2006-01-18 | CURRENT | 2006-01-18 | Active | |
NORTHUMBRIAN LAND LIMITED | Director | 2005-03-23 | CURRENT | 2005-02-17 | Active | |
SOUTH SHORE ONE LIMITED | Director | 2004-07-19 | CURRENT | 2004-07-19 | Active | |
STONE GRANGE INVESTMENTS LIMITED | Director | 1998-09-08 | CURRENT | 1998-06-17 | Active | |
VILLIERS STREET HERITAGE HOMES LIMITED | Director | 1991-12-20 | CURRENT | 1940-03-20 | Active - Proposal to Strike off | |
DENEAIM LIMITED | Director | 1991-08-01 | CURRENT | 1989-02-13 | Active | |
MOWDEN PARK ESTATE COMPANY LIMITED | Director | 1990-12-20 | CURRENT | 1967-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/04/24 FROM Unit 2 Jubilee House York Road Hartlepool TS26 9EN | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Edward Richard Thomas Yuill on 2017-08-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Julie Margaret Rigali as company secretary | |
AP01 | DIRECTOR APPOINTED MR PHILLIP GUY YUILL | |
AP01 | DIRECTOR APPOINTED MR EDWARD RICHARD THOMAS YUILL | |
AP01 | DIRECTOR APPOINTED MR DAVID NIGEL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/14 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | |
RES15 | CHANGE OF NAME 07/04/2014 | |
CERTNM | Company name changed crossco (1360) LIMITED\certificate issued on 07/04/14 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
Creditor-private street works |
Durham County Council | |
|
Creditor-private street works |
Durham County Council | |
|
Creditor-private street works |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |