Company NameVilliers Street Agricultural Land Limited
Company StatusActive
Company Number03338664
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Previous NameYuill Agricultural Land Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Julie Margaret Rigali
NationalityBritish
StatusCurrent
Appointed01 December 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(10 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr Edward Richard Thomas Yuill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(19 years, 1 month after company formation)
Appointment Duration8 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Jubilee House
York Road
Hartlepool
Cleveland
TS26 9EN
Secretary NameMr David Christopher Bates
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed03 February 2006(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Geoffrey Alexander Ainsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Morpeth
Northumberland
NE61 6HT
Director NameMrs Patricia Margaret Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NameMrs Victoria Mary Yuill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Jubilee House
York Road
Hartlepool
Cleveland
TS26 9EN

Location

Registered AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£229,290
Cash£7,590
Current Liabilities£11,494

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 August 2023Notification of Praxis Trustees Limited as Trustees of the C M Yuill 1972 Settlement - Phillip's Children's Fund as a person with significant control on 17 August 2023 (2 pages)
18 August 2023Withdrawal of a person with significant control statement on 18 August 2023 (2 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 June 2021Statement of capital on 2 June 2021
  • GBP 23,000
(3 pages)
2 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2021Statement by Directors (3 pages)
2 June 2021Solvency Statement dated 11/05/21 (1 page)
8 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Appointment of Mr Phillip Guy Yuill as a director on 25 April 2016 (2 pages)
27 April 2016Appointment of Mr Phillip Guy Yuill as a director on 25 April 2016 (2 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 230,000
(5 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 230,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 230,000
(5 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 230,000
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Termination of appointment of Phillip Guy Yuill as a director on 8 September 2014 (1 page)
15 September 2014Termination of appointment of Victoria Mary Yuill as a director on 8 September 2014 (1 page)
15 September 2014Termination of appointment of Phillip Guy Yuill as a director on 8 September 2014 (1 page)
15 September 2014Termination of appointment of Victoria Mary Yuill as a director on 8 September 2014 (1 page)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 230,000
(6 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 230,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Nigel Williams on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr David Nigel Williams on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr David Nigel Williams on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Phillip Guy Yuill on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mrs Julie Margaret Rigali on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mrs Victoria Mary Yuill on 3 July 2012 (2 pages)
5 March 2012Termination of appointment of Geoffrey Ainsley as a director (1 page)
5 March 2012Termination of appointment of Geoffrey Ainsley as a director (1 page)
26 January 2012Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
26 January 2012Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
25 January 2012Termination of appointment of Patricia Wilson as a director (1 page)
25 January 2012Termination of appointment of Patricia Wilson as a director (1 page)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
13 January 2010Director's details changed for Mrs Patricia Margaret Wilson on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Victoria Mary Yuill on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Patricia Margaret Wilson on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Victoria Mary Yuill on 11 January 2010 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (10 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (10 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 20/12/08; full list of members (7 pages)
7 January 2009Return made up to 20/12/08; full list of members (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 20/12/07; full list of members (4 pages)
14 January 2008Return made up to 20/12/07; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
16 January 2007Return made up to 20/12/06; full list of members (4 pages)
16 January 2007Return made up to 20/12/06; full list of members (4 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
18 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Registered office changed on 09/05/06 from: cecil house loyalty road hartlepool TS25 5BD (1 page)
9 May 2006Registered office changed on 09/05/06 from: cecil house loyalty road hartlepool TS25 5BD (1 page)
21 April 2006Company name changed yuill agricultural land LIMITED\certificate issued on 21/04/06 (2 pages)
21 April 2006Company name changed yuill agricultural land LIMITED\certificate issued on 21/04/06 (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
5 January 2006Return made up to 20/12/05; full list of members (8 pages)
5 January 2006Return made up to 20/12/05; full list of members (8 pages)
14 July 2005Total exemption full accounts made up to 2 April 2005 (9 pages)
14 July 2005Total exemption full accounts made up to 2 April 2005 (9 pages)
14 July 2005Total exemption full accounts made up to 2 April 2005 (9 pages)
29 December 2004Return made up to 20/12/04; no change of members (7 pages)
29 December 2004Return made up to 20/12/04; no change of members (7 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2004Return made up to 20/12/03; full list of members (10 pages)
27 January 2004Return made up to 20/12/03; full list of members (10 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 January 2003Return made up to 20/12/02; full list of members (10 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 January 2003Return made up to 20/12/02; full list of members (10 pages)
27 December 2001Return made up to 20/12/01; full list of members (10 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 December 2001Return made up to 20/12/01; full list of members (10 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 January 2001Return made up to 20/12/00; full list of members (10 pages)
2 January 2001Return made up to 20/12/00; full list of members (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
29 December 1999Return made up to 20/12/99; full list of members (10 pages)
29 December 1999Return made up to 20/12/99; full list of members (10 pages)
27 July 1999Full accounts made up to 31 March 1999 (6 pages)
27 July 1999Full accounts made up to 31 March 1999 (6 pages)
30 December 1998Return made up to 20/12/98; no change of members (7 pages)
30 December 1998Return made up to 20/12/98; no change of members (7 pages)
4 December 1998Full accounts made up to 31 March 1998 (7 pages)
4 December 1998Full accounts made up to 31 March 1998 (7 pages)
1 April 1998Return made up to 24/03/98; full list of members (9 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1997Company name changed T. B. & I. 103 LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997Company name changed T. B. & I. 103 LIMITED\certificate issued on 04/07/97 (2 pages)
1 July 1997Ad 21/05/97--------- £ si 229998@1=229998 £ ic 2/230000 (2 pages)
1 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
1 July 1997£ nc 1000/250000 21/05/97 (1 page)
1 July 1997£ nc 1000/250000 21/05/97 (1 page)
1 July 1997Ad 21/05/97--------- £ si 229998@1=229998 £ ic 2/230000 (2 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
25 June 1997Registered office changed on 25/06/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
25 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
24 March 1997Incorporation (15 pages)
24 March 1997Incorporation (15 pages)