Company NameYARM Homes Limited
DirectorHoward Scott Eggleston
Company StatusActive
Company Number05396652
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Howard Scott Eggleston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAislaby Manor Farm
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Secretary NameJames Gilchrist King
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 The Grand
Redcar
TS10 2QG
Director NameMrs Gillian Isobel Gilmour Baird
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleProperty Developers
Country of ResidenceEngland
Correspondence Address31 Langbaurgh Road
Hutton Rudby
Yarm
Cleveland
TS15 0HL
Director NameMr Ronald William Baird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address31 Langbaurgh Road
Hutton Rudby
Yarm
Cleveland
TS15 0HL
Director NameVictor Elizabeth Eggleston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressAislaby Manor Farm
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websiteyarmhomes.com
Telephone01642 355558
Telephone regionMiddlesbrough

Location

Registered AddressThe Old Offices
Urlay Nook Road
Eaglescliffe
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Howard Scott Eggleston
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,010
Current Liabilities£1,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

1 November 2011Delivered 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 2010Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

3 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 March 2016Registered 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 2016Registered 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 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (205 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (205 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 May 2012Termination of appointment of Victor Eggleston as a director (1 page)
23 May 2012Termination of appointment of Victor Eggleston as a director (1 page)
27 March 2012Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages)
27 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
27 March 2012Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages)
27 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2010Termination of appointment of Gillian Baird as a director (1 page)
4 June 2010Termination of appointment of Ronald Baird as a director (1 page)
4 June 2010Termination of appointment of Gillian Baird as a director (1 page)
4 June 2010Termination of appointment of Ronald Baird as a director (1 page)
22 April 2010Full accounts made up to 31 March 2009 (13 pages)
22 April 2010Full accounts made up to 31 March 2009 (13 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Accounts for a small company made up to 31 March 2008 (5 pages)
10 March 2010Accounts for a small company made up to 31 March 2008 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Return made up to 17/03/09; full list of members (5 pages)
18 March 2009Return made up to 17/03/09; full list of members (5 pages)
17 March 2008Return made up to 17/03/08; full list of members (5 pages)
17 March 2008Return made up to 17/03/08; full list of members (5 pages)
17 March 2008Director's change of particulars / howard eggleston / 10/03/2008 (1 page)
17 March 2008Director's change of particulars / howard eggleston / 10/03/2008 (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: the old offices urlay nook road eaglescliffe stockton on tees TS15 0LA (1 page)
11 June 2007Registered office changed on 11/06/07 from: the old offices urlay nook road eaglescliffe stockton on tees TS15 0LA (1 page)
21 March 2007Return made up to 17/03/07; full list of members (3 pages)
21 March 2007Return made up to 17/03/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2006Registered office changed on 18/05/06 from: 71A high street yarm stockton on tees cleveland TS15 9BG (1 page)
18 May 2006Registered office changed on 18/05/06 from: 71A high street yarm stockton on tees cleveland TS15 9BG (1 page)
27 April 2006Return made up to 17/03/06; full list of members (8 pages)
27 April 2006Return made up to 17/03/06; full list of members (8 pages)
10 April 2006Particulars of mortgage/charge (7 pages)
10 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
18 May 2005Ad 17/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2005Ad 17/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 71A yarm street yarm TS15 9BG (1 page)
16 May 2005Registered office changed on 16/05/05 from: 71A yarm street yarm TS15 9BG (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
17 March 2005Incorporation (15 pages)
17 March 2005Incorporation (15 pages)