CECIL M. YUILL LIMITED

Hub 1 The Innovation Centre Venture Court Hub 1 The Innovation Centre Venture Court, Hartlepool, TS25 5TG, England
StatusACTIVE
Company No.05678997
CategoryPrivate Limited Company
Incorporated18 Jan 2006
Age18 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

CECIL M. YUILL LIMITED is an active private limited company with number 05678997. It was incorporated 18 years, 5 months, 25 days ago, on 18 January 2006. The company address is Hub 1 The Innovation Centre Venture Court Hub 1 The Innovation Centre Venture Court, Hartlepool, TS25 5TG, England.



Company Fillings

Notification of a person with significant control

Date: 16 May 2024

Action Date: 14 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Jean Painter

Notification date: 2024-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2024

Action Date: 14 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Richard Thomas Yuill

Notification date: 2024-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2024

Action Date: 14 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Nigel Williams

Notification date: 2024-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2024

Action Date: 14 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Guy Yuill

Notification date: 2024-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 14 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Margaret Wilson

Cessation date: 2024-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN

New address: Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Mar 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Barbara Jean Painter

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Mar 2023

Action Date: 18 Jan 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Mar 2023

Action Date: 18 Jan 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Mar 2023

Action Date: 18 Jan 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Mar 2023

Action Date: 18 Jan 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Mar 2023

Action Date: 18 Jan 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Mar 2023

Action Date: 18 Jan 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Mar 2023

Action Date: 18 Jan 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-01-18

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Phillip Guy Yuill

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Mar 2023

Action Date: 18 Oct 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-10-18

Documents

View document PDF

Confirmation statement

Date: 31 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Original description: 18/01/23 Statement of Capital gbp 1000

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Guy Yuill

Cessation date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Richard Thomas Yuill

Cessation date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Nigel Williams

Cessation date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Jean Painter

Cessation date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-10

Officer name: Mrs Emma Jayne Holmes

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-22

Officer name: Mrs Emma Jane Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Jean Painter

Notification date: 2020-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Nigel Williams

Notification date: 2020-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Richard Thomas Yuill

Notification date: 2020-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Guy Yuill

Notification date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Guy Yuill

Cessation date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Jean Painter

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Edward Richard Thomas Yuill

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Holmes

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nigel Williams

Appointment date: 2016-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed willson land LIMITED\certificate issued on 17/09/14

Documents

View document PDF

Change of name notice

Date: 17 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Mrs Victoria Mary Yuill

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Mr Phillip Guy Yuill

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-03

Officer name: Mrs Julie Margaret Rigali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Richard Thomas Yuill

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wilson

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/05/07--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 19/09/06 from: westminster, st mark's court, teesdale, stockton on tees, TS17 6QP

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/05/06--------- £ si 96@1=96 £ ic 4/100

Documents

View document PDF

Incorporation company

Date: 18 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE ROOMS LTD

78 YORK STREET,LONDON,W1H 1DP

Number:05918936
Status:ACTIVE
Category:Private Limited Company

DE'COURCY & SONS LIMITED

15 LUTLEY GROVE,BIRMINGHAM,B32 3PN

Number:08609164
Status:ACTIVE
Category:Private Limited Company

KMA CONTRACTORS LTD

SHABANI,MONTROSE,DD10 8AF

Number:SC505429
Status:ACTIVE
Category:Private Limited Company

MTG2 LIMITED

1 CHURCH LANE BOWERS,STAFFORD,ST21 6RW

Number:08207783
Status:ACTIVE
Category:Private Limited Company

REDWOODS ACCOUNTANCY SERVICES LTD

REDWOODS 2 THE DRIVE,HATFIELD,AL9 7BD

Number:09749870
Status:ACTIVE
Category:Private Limited Company

SCHOOLHOUSE ABROAD

FERNDEAN,BALLATER,AB35 5QW

Number:SC436057
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source