Company NameNorthumbrian Land Limited
Company StatusActive
Company Number05367381
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(1 month after company formation)
Appointment Duration19 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 David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(11 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Secretary NameMrs Julie Margaret Rigali
NationalityBritish
StatusCurrent
Appointed01 December 2006(1 year, 9 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 Edward Richard Thomas Yuill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMrs Emma Jayne Holmes
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMrs Barbara Jean Painter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 month after company formation)
Appointment Duration10 months, 2 weeks (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
Appointed23 March 2005(1 month after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Andrew Michael Pegg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Secretary NameMr Andrew Michael Pegg
NationalityBritish
StatusResigned
Appointed23 March 2005(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed03 February 2006(11 months, 3 weeks 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
Appointed07 February 2006(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Morpeth
Northumberland
NE61 6HT
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

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

Shareholders

65k at £1Trustees Of C.m. Yuill 1972 Settlement-patricia's Childrens Fund
8.10%
Ordinary
65k at £1Trustees Of C.m. Yuill 1972 Settlement-peter's Childrens Fund
8.10%
Ordinary
65k at £1Trustees Of C.m. Yuill 1972 Settlement-phillip's Childrens Fund
8.10%
Ordinary
56.8k at £1Bombaria LTD
7.07%
Ordinary
197.5k at £1Mr Phillip Guy Yuill
24.59%
Ordinary
118.2k at £1Trustees Of Cecil M. Yuill 1962 Settlement
14.71%
Ordinary
111.4k at £1Doona Investments LTD
13.87%
Ordinary
84.5k at £1Patricia Margaret Wilson
10.52%
Ordinary
11k at £1Anna Caroline Yuill
1.36%
Ordinary
11k at £1Edward Richard Thomas Yuill
1.36%
Ordinary
11k at £1Phillip Antony Yuill
1.36%
Ordinary
2.1k at £1Doona Holdings LTD
0.26%
Ordinary
1.9k at £1Mr Phillip Guy Yuill & Victoria Mary Yuill
0.24%
Ordinary
1.5k at £1Patricia Margaret Wilson & Stephen Wilson
0.19%
Ordinary
422 at £1Emma Jane Holmes
0.05%
Ordinary
423 at £1Sophie Elizabeth Wilson
0.05%
Ordinary
422 at £1Thomas Wilson
0.05%
Ordinary

Financials

Year2014
Net Worth£119,481
Cash£8,035
Current Liabilities£1,782,610

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 Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

16 May 2005Delivered on: 18 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 October 2020Appointment of Mrs Barbara Jean Painter as a director on 1 October 2020 (2 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 October 2018Appointment of Mrs Emma Jane Holmes as a director on 26 September 2018 (2 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 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)
1 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 803,280
(5 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 803,280
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 803,280
(6 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 803,280
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 803,280
(6 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 803,280
(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)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (5 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 David Nigel Williams 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 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 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)
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)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 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)
23 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (10 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (10 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
13 April 2010Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
13 April 2010Appointment of Mr Edward Richard Thomas Yuill as a director (2 pages)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (12 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (12 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 17/02/09; full list of members (7 pages)
6 March 2009Return made up to 17/02/09; full list of members (7 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
15 March 2007Amended accounts made up to 31 March 2006 (5 pages)
15 March 2007Amended accounts made up to 31 March 2006 (5 pages)
27 February 2007Return made up to 17/02/07; full list of members (3 pages)
27 February 2007Return made up to 17/02/07; full list of members (3 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
20 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 July 2006Nc inc already adjusted 12/07/06 (1 page)
24 July 2006Ad 12/07/06--------- £ si 803279@1=803279 £ ic 1/803280 (2 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 July 2006Nc inc already adjusted 12/07/06 (1 page)
24 July 2006Ad 12/07/06--------- £ si 803279@1=803279 £ ic 1/803280 (2 pages)
8 March 2006Registered office changed on 08/03/06 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
8 March 2006Registered office changed on 08/03/06 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
27 February 2006Return made up to 17/02/06; full list of members (3 pages)
27 February 2006Return made up to 17/02/06; full list of members (3 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (3 pages)
21 April 2005New secretary appointed (3 pages)
17 February 2005Incorporation (31 pages)
17 February 2005Incorporation (31 pages)