Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Benjamin Thomas Gilligan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Yorkshire Motor Services 252 Anlaby Road Hull HU3 2RS |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 February 2020(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | James Burton Graham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Ivy Dene Backstreet Easington Hull North Humberside HU12 0TT |
Director Name | Malcolm Stuart Graham |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Ryton High Street Easington Hull North Humberside HU12 0TS |
Director Name | Thomas William Graham |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Overton Villas Easington Hull North Humberside HU12 0TY |
Secretary Name | James Burton Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Ivy Dene Backstreet Easington Hull North Humberside HU12 0TT |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Director Name | Mr Peter John Sidney Shipp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(39 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 16 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm 25 Church Street Elloughton Brough HU15 1HT |
Secretary Name | Mr Paul Arthur Leeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(39 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 252 Anlaby Road Hull HU3 2RS |
Secretary Name | Mr Peter Harrison |
---|---|
Status | Resigned |
Appointed | 01 November 2013(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 2018) |
Role | Company Director |
Correspondence Address | 252 Anlaby Road Hull HU3 2RS |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(63 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Queen Street Gateshead NE8 2UA |
Director Name | Mr Martijn Lee Gilbert |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(63 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(66 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(66 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | eymsgroup.co.uk |
---|---|
Telephone | 01964 650236 |
Telephone region | Hornsea / Patrington |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Eyms Group LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
25 March 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 |
5 February 2021 | Director's details changed for Mr Erik Martin De Greef on 19 October 2020 (2 pages) |
---|---|
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
1 February 2021 | Director's details changed for Mr Martijn Lee Gilbert on 1 December 2018 (2 pages) |
30 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 February 2020 | Change of details for Eyms Group Limited as a person with significant control on 16 June 2018 (2 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
7 February 2020 | Appointment of Mr Erik Martin De Greef as a director on 3 February 2020 (2 pages) |
15 November 2019 | Cessation of Peter John Sidney Shipp as a person with significant control on 16 November 2018 (1 page) |
15 November 2019 | Cessation of Eyms Group Limited as a person with significant control on 16 June 2018 (1 page) |
10 September 2019 | Termination of appointment of Alexander Paul Edwards as a director on 30 August 2019 (1 page) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 April 2019 | Notification of Eyms Group Limited as a person with significant control on 16 June 2018 (2 pages) |
27 December 2018 | Appointment of Mr Benjamin Thomas Gilligan as a director on 10 December 2018 (2 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Statement of company's objects (2 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
5 October 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
6 September 2018 | Appointment of Mr Martijn Lee Gilbert as a director on 20 August 2018 (2 pages) |
9 July 2018 | Registered 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 2018 | Appointment of Mr Simon Patrick Butcher as a director on 16 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Peter John Sidney Shipp as a director on 16 June 2018 (1 page) |
6 July 2018 | Appointment of Ms Carolyn Ferguson as a secretary on 16 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Peter Harrison as a secretary on 16 June 2018 (1 page) |
6 July 2018 | Appointment of Mr David Allen Brown as a director on 16 June 2018 (2 pages) |
3 July 2018 | Appointment of Mr Alexander Paul Edwards as a director on 16 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 December 2013 | Appointment of Mr Peter Harrison as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Paul Leeman as a secretary (1 page) |
10 December 2013 | Termination of appointment of Paul Leeman as a secretary (1 page) |
10 December 2013 | Appointment of Mr Peter Harrison as a secretary (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (1 page) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (1 page) |
10 June 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (1 page) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 September 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
11 September 1995 | Return made up to 16/09/95; full list of members (10 pages) |
11 September 1995 | Return made up to 16/09/95; full list of members (10 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 March 1995 | Director's particulars changed (2 pages) |
8 March 1995 | Director's particulars changed (2 pages) |
29 March 1955 | Incorporation (17 pages) |