Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Secretary Name | James Gilchrist King |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 The Grand Redcar TS10 2QG |
Director Name | Mrs Gillian Isobel Gilmour Baird |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Property Developers |
Country of Residence | England |
Correspondence Address | 31 Langbaurgh Road Hutton Rudby Yarm Cleveland TS15 0HL |
Director Name | Mr Ronald William Baird |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 31 Langbaurgh Road Hutton Rudby Yarm Cleveland TS15 0HL |
Director Name | Victor Elizabeth Eggleston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Aislaby Manor Farm Eaglescliffe Stockton On Tees Cleveland TS16 0QN |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | yarmhomes.com |
---|---|
Telephone | 01642 355558 |
Telephone region | Middlesbrough |
Registered Address | The Old Offices Urlay Nook Road Eaglescliffe TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Howard Scott Eggleston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,010 |
Current Liabilities | £1,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
1 November 2011 | Delivered on: 15 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from howard scott eggleston to the chargee on any account whatsoever. Particulars: Brunel house stephenson house telford house and arkwright house the old market yarm stockton-on-tees t/no CE181265 assignment the related rights and goodwill see image for full details. Outstanding |
---|---|
2 August 2010 | Delivered on: 4 August 2010 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
24 March 2006 | Delivered on: 10 April 2006 Satisfied on: 22 February 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land adjacent to high church wynd yarm t/n CE181265 and CE169382, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
24 March 2006 | Delivered on: 6 April 2006 Satisfied on: 22 February 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land adjacent to high church wynd yarm t/n CE181265 and CE169382,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from The Old Offices, Urlay Nook Road Urlay Nook Eaglescliffe Stockton on Tees TS16 0LA to 71 High Street Yarm Stockton on Tees TS15 9BG on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from The Old Offices, Urlay Nook Road Urlay Nook Eaglescliffe Stockton on Tees TS16 0LA to 71 High Street Yarm Stockton on Tees TS15 9BG on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (205 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (205 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 May 2012 | Termination of appointment of Victor Eggleston as a director (1 page) |
23 May 2012 | Termination of appointment of Victor Eggleston as a director (1 page) |
27 March 2012 | Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages) |
27 March 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages) |
27 March 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2010 | Termination of appointment of Gillian Baird as a director (1 page) |
4 June 2010 | Termination of appointment of Ronald Baird as a director (1 page) |
4 June 2010 | Termination of appointment of Gillian Baird as a director (1 page) |
4 June 2010 | Termination of appointment of Ronald Baird as a director (1 page) |
22 April 2010 | Full accounts made up to 31 March 2009 (13 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (13 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Accounts for a small company made up to 31 March 2008 (5 pages) |
10 March 2010 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
17 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
17 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
17 March 2008 | Director's change of particulars / howard eggleston / 10/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / howard eggleston / 10/03/2008 (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: the old offices urlay nook road eaglescliffe stockton on tees TS15 0LA (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: the old offices urlay nook road eaglescliffe stockton on tees TS15 0LA (1 page) |
21 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 71A high street yarm stockton on tees cleveland TS15 9BG (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 71A high street yarm stockton on tees cleveland TS15 9BG (1 page) |
27 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
27 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
10 April 2006 | Particulars of mortgage/charge (7 pages) |
10 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Ad 17/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2005 | Ad 17/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 71A yarm street yarm TS15 9BG (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 71A yarm street yarm TS15 9BG (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
17 March 2005 | Incorporation (15 pages) |
17 March 2005 | Incorporation (15 pages) |