Company NameYARM Flats Limited
DirectorsTrudy Anne Jobling and Christopher Jobling
Company StatusActive
Company Number00833377
CategoryPrivate Limited Company
Incorporation Date6 January 1965(59 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTrudy Anne Jobling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2016(51 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
Director NameMr Christopher Jobling
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(58 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 Thornwood Avenue Thornwood Avenue
Ingleby Barwick
Stockton-On-Tees
TS17 0RS
Secretary NameMr Christopher William Jobling
StatusCurrent
Appointed09 November 2023(58 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address21 Thornwood Avenue Thornwood Avenue
Ingleby Barwick
Stockton-On-Tees
TS17 0RS
Director NameMr James Henry Cannell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years after company formation)
Appointment Duration20 years (resigned 12 January 2012)
RoleChartered Surveyor
Correspondence Address6 Middleton Court
Yarm
Cleveland
TS15 9HY
Director NameMrs Norma Geraldine Cansick
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years after company formation)
Appointment Duration11 years, 6 months (resigned 12 July 2003)
RoleRetired
Correspondence Address3 Middleton Court
Yarm
Cleveland
TS15 9HY
Director NameMrs Jean Potts
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleHousewife
Correspondence Address5 Middleton Court
Yarm
Cleveland
TS15 9HY
Director NameMr William Charles Precious
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleRetired
Correspondence Address4 Middleton Court
Yarm
Cleveland
TS15 9HY
Secretary NameMr James Henry Cannell
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years after company formation)
Appointment Duration20 years (resigned 12 January 2012)
RoleCompany Director
Correspondence Address6 Middleton Court
Yarm
Cleveland
TS15 9HY
Director NameDr John Alexander Thom
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(29 years after company formation)
Appointment Duration10 years (resigned 31 December 2003)
RoleRetired
Correspondence Address1 Middleton Court
Yarm
Cleveland
TS15 9HY
Director NameMr David Miller Potts
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Carr Hill Lane
Briggswath
Whitby
North Yorkshire
YO21 1RS
Director NamePauline Margaret Turner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(39 years after company formation)
Appointment Duration12 years, 5 months (resigned 01 June 2016)
RoleRetired Teacher
Correspondence Address41 Goose Pastures
Yarm
Stockton Borough
TS15 9EP
Director NameDavid Simon Whitehead
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2012(47 years after company formation)
Appointment Duration8 years, 5 months (resigned 09 June 2020)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address1 Middleton Court
Yarm
Stockton On Tees
TS15 9HY
Secretary NameDavid Simon Whitehead
NationalityBritish
StatusResigned
Appointed12 January 2012(47 years after company formation)
Appointment Duration8 years, 5 months (resigned 09 June 2020)
RoleCompany Director
Correspondence Address1 Middleton Court
Yarm
Stockton On Tees
TS15 9HY
Director NameMrs Pauline Ann Gilbert
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(55 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Middleton Court
Yarm
TS15 9HY
Secretary NameMrs Pauline Ann Gilbert
StatusResigned
Appointed09 June 2020(55 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2021)
RoleCompany Director
Correspondence Address4 Middleton Court
Yarm
TS15 9HY
Director NameMrs Jacqueline Ann Blenkinsop
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(56 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wellington Drive
Wynyard
Billingham
TS22 5QT
Secretary NameMrs Jacqueline Ann Blenkinsop
StatusResigned
Appointed16 August 2021(56 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2023)
RoleCompany Director
Correspondence Address15 15 Wellington Drive
Wynyard
Billingham
TS22 5QT

Contact

Telephone01642 780613
Telephone regionMiddlesbrough

Location

Registered Address21 Thornwood Avenue Thornwood Avenue
Ingleby Barwick
Stockton-On-Tees
TS17 0RS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Shareholders

1 at £1D.s. Whitehead
16.67%
Ordinary
1 at £1Leven Lettings LTD
16.67%
Ordinary
1 at £1Mr J.h. Cannell
16.67%
Ordinary
1 at £1Mrs M. Precious
16.67%
Ordinary
1 at £1Mrs P.m. Turner
16.67%
Ordinary
1 at £1T.a. Jopling
16.67%
Ordinary

Financials

Year2014
Net Worth£639
Cash£639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 June 2020Appointment of Mrs Pauline Ann Gilbert as a secretary on 9 June 2020 (2 pages)
9 June 2020Registered office address changed from 1 Middleton Court Yarm Stockton on Tees TS15 9HY to 4 Middleton Court Yarm TS15 9HY on 9 June 2020 (1 page)
9 June 2020Termination of appointment of David Simon Whitehead as a secretary on 9 June 2020 (1 page)
9 June 2020Termination of appointment of David Simon Whitehead as a director on 9 June 2020 (1 page)
11 May 2020Appointment of Mrs Pauline Ann Gilbert as a director on 1 May 2020 (2 pages)
24 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 June 2016Termination of appointment of Pauline Margaret Turner as a director on 1 June 2016 (2 pages)
26 June 2016Termination of appointment of Pauline Margaret Turner as a director on 1 June 2016 (2 pages)
25 June 2016Appointment of Trudy Anne Jobling as a director on 1 June 2016 (3 pages)
25 June 2016Appointment of Trudy Anne Jobling as a director on 1 June 2016 (3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6
(20 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6
(20 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6
(21 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 6
(14 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders (14 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders (14 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (14 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6
(14 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (14 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
23 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
15 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
26 January 2012Registered office address changed from 6, Middleton Court, Yarm, Cleveland. TS15 9HY on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 6, Middleton Court, Yarm, Cleveland. TS15 9HY on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 6, Middleton Court, Yarm, Cleveland. TS15 9HY on 26 January 2012 (1 page)
25 January 2012Appointment of David Simon Whitehead as a director (2 pages)
25 January 2012Appointment of David Simon Whitehead as a director on 12 January 2012 (2 pages)
25 January 2012Termination of appointment of James Henry Cannell as a director on 12 January 2012 (1 page)
25 January 2012Termination of appointment of James Henry Cannell as a director on 12 January 2012 (1 page)
25 January 2012Appointment of David Simon Whitehead as a director on 12 January 2012 (2 pages)
25 January 2012Termination of appointment of James Henry Cannell as a secretary on 12 January 2012 (1 page)
25 January 2012Termination of appointment of James Henry Cannell as a secretary on 12 January 2012 (1 page)
25 January 2012Appointment of David Simon Whitehead as a secretary on 12 January 2012 (2 pages)
25 January 2012Termination of appointment of James Cannell as a director (1 page)
25 January 2012Appointment of David Simon Whitehead as a secretary (2 pages)
25 January 2012Appointment of David Simon Whitehead as a secretary on 12 January 2012 (2 pages)
25 January 2012Termination of appointment of James Cannell as a secretary (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 01/01/09; full list of members (10 pages)
13 February 2009Return made up to 01/01/09; full list of members (10 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 February 2008Return made up to 31/12/07; no change of members (7 pages)
21 February 2008Return made up to 31/12/07; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 February 2000Amended accounts made up to 31 December 1998 (5 pages)
7 February 2000Amended accounts made up to 31 December 1998 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 December 1997 (1 page)
13 November 1998Accounts for a small company made up to 31 December 1997 (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
6 January 1965Incorporation (16 pages)
6 January 1965Incorporation (16 pages)