Company NameConnor And Graham Limited
DirectorsBenjamin Thomas Gilligan and Erik Martin De Greef
Company StatusActive
Company Number00546796
CategoryPrivate Limited Company
Incorporation Date29 March 1955(69 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed16 June 2018(63 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressThe Go-Ahead Group Plc Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Benjamin Thomas Gilligan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(63 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Yorkshire Motor Services 252 Anlaby Road
Hull
HU3 2RS
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed03 February 2020(64 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameJames Burton Graham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressIvy Dene Backstreet
Easington
Hull
North Humberside
HU12 0TT
Director NameMalcolm Stuart Graham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressRyton High Street
Easington
Hull
North Humberside
HU12 0TS
Director NameThomas William Graham
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressOverton Villas
Easington
Hull
North Humberside
HU12 0TY
Secretary NameJames Burton Graham
NationalityBritish
StatusResigned
Appointed16 September 1991(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressIvy Dene Backstreet
Easington
Hull
North Humberside
HU12 0TT
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(39 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Director NameMr Peter John Sidney Shipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(39 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 16 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
25 Church Street Elloughton
Brough
HU15 1HT
Secretary NameMr Paul Arthur Leeman
NationalityBritish
StatusResigned
Appointed20 May 1994(39 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address252 Anlaby Road
Hull
HU3 2RS
Secretary NameMr Peter Harrison
StatusResigned
Appointed01 November 2013(58 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 2018)
RoleCompany Director
Correspondence Address252 Anlaby Road
Hull
HU3 2RS
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(63 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(63 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(63 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Queen Street
Gateshead
NE8 2UA
Director NameMr Martijn Lee Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(63 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(64 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(66 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(66 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websiteeymsgroup.co.uk
Telephone01964 650236
Telephone regionHornsea / Patrington

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Eyms Group LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

25 March 1983Delivered on: 29 March 1983
Satisfied on: 24 May 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
22 October 1982Delivered on: 27 October 1982
Satisfied on: 24 May 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises situate and known as land and garage in alma street withernsea north humberside.
Fully Satisfied
23 June 1982Delivered on: 24 June 1982
Satisfied on: 18 January 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land comprising former formyard of "ivydene" and paddock thereto adjoining situate at easington humberside the said paddock being O.S. field number 184.
Fully Satisfied
28 August 1975Delivered on: 3 September 1975
Satisfied on: 24 May 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & piece of land situated on the west side of high street easington. Together with all fixtures etc.
Fully Satisfied
3 June 1974Delivered on: 7 June 1974
Satisfied on: 24 May 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 November 1973Delivered on: 23 November 1973
Satisfied on: 24 May 1994
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: £12,860 and all other monies due or to become due from the company to the chargee under the terms of a promissory note dated 20.11.73 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New leyland leopard psu 3B/4R 53 sealer coach with plaxton elite express body - chassis no 7303992.
Fully Satisfied

Filing History

5 February 2021Director's details changed for Mr Erik Martin De Greef on 19 October 2020 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 February 2021Director's details changed for Mr Martijn Lee Gilbert on 1 December 2018 (2 pages)
30 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 February 2020Change of details for Eyms Group Limited as a person with significant control on 16 June 2018 (2 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
7 February 2020Appointment of Mr Erik Martin De Greef as a director on 3 February 2020 (2 pages)
15 November 2019Cessation of Peter John Sidney Shipp as a person with significant control on 16 November 2018 (1 page)
15 November 2019Cessation of Eyms Group Limited as a person with significant control on 16 June 2018 (1 page)
10 September 2019Termination of appointment of Alexander Paul Edwards as a director on 30 August 2019 (1 page)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 April 2019Notification of Eyms Group Limited as a person with significant control on 16 June 2018 (2 pages)
27 December 2018Appointment of Mr Benjamin Thomas Gilligan as a director on 10 December 2018 (2 pages)
21 December 2018Resolutions
  • RES13 ‐ Re-conflict of interests 30/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 December 2018Statement of company's objects (2 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
5 October 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
6 September 2018Appointment of Mr Martijn Lee Gilbert as a director on 20 August 2018 (2 pages)
9 July 2018Registered office address changed from 252 Anlaby Road Hull HU3 2RS to The Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 9 July 2018 (1 page)
6 July 2018Appointment of Mr Simon Patrick Butcher as a director on 16 June 2018 (2 pages)
6 July 2018Termination of appointment of Peter John Sidney Shipp as a director on 16 June 2018 (1 page)
6 July 2018Appointment of Ms Carolyn Ferguson as a secretary on 16 June 2018 (2 pages)
6 July 2018Termination of appointment of Peter Harrison as a secretary on 16 June 2018 (1 page)
6 July 2018Appointment of Mr David Allen Brown as a director on 16 June 2018 (2 pages)
3 July 2018Appointment of Mr Alexander Paul Edwards as a director on 16 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(3 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(3 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(3 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(3 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(3 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(3 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 December 2013Appointment of Mr Peter Harrison as a secretary (2 pages)
10 December 2013Termination of appointment of Paul Leeman as a secretary (1 page)
10 December 2013Termination of appointment of Paul Leeman as a secretary (1 page)
10 December 2013Appointment of Mr Peter Harrison as a secretary (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (1 page)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
10 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (1 page)
10 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (1 page)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
25 June 2008Return made up to 01/06/08; full list of members (3 pages)
25 June 2008Return made up to 01/06/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 June 2006Return made up to 01/06/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Return made up to 01/06/05; full list of members (6 pages)
28 June 2005Return made up to 01/06/05; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 June 2004Return made up to 01/06/04; full list of members (6 pages)
18 June 2004Return made up to 01/06/04; full list of members (6 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 01/06/03; full list of members (6 pages)
16 June 2003Return made up to 01/06/03; full list of members (6 pages)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 01/06/02; full list of members (6 pages)
25 June 2002Return made up to 01/06/02; full list of members (6 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2000Return made up to 01/06/00; full list of members (6 pages)
12 June 2000Return made up to 01/06/00; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 June 1999Return made up to 01/06/99; full list of members (9 pages)
30 June 1999Return made up to 01/06/99; full list of members (9 pages)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
19 September 1997Director resigned (1 page)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 September 1997Director resigned (1 page)
8 July 1997Return made up to 01/06/97; full list of members (8 pages)
8 July 1997Return made up to 01/06/97; full list of members (8 pages)
15 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (6 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
11 September 1995Return made up to 16/09/95; full list of members (10 pages)
11 September 1995Return made up to 16/09/95; full list of members (10 pages)
11 September 1995Full accounts made up to 31 December 1994 (12 pages)
11 September 1995Full accounts made up to 31 December 1994 (12 pages)
8 March 1995Director's particulars changed (2 pages)
8 March 1995Director's particulars changed (2 pages)
29 March 1955Incorporation (17 pages)