CECIL M. YUILL LIMITED - HARTLEPOOL
Company Profile | Company Filings |
Overview
CECIL M. YUILL LIMITED is a Private Limited Company from HARTLEPOOL and has the status: Active.
CECIL M. YUILL LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05678997. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CECIL M. YUILL LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05678997. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CECIL M. YUILL LIMITED - HARTLEPOOL
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 2 JUBILEE HOUSE
HARTLEPOOL
CLEVELAND
TS26 9EN
This Company Originates in : United Kingdom
Previous trading names include:
WILLSON LAND LIMITED (until 17/09/2014)
WILLSON LAND LIMITED (until 17/09/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VICTORIA MARY YUILL | Oct 1951 | British | Director | 2007-05-14 | CURRENT |
MR PHILLIP GUY YUILL | Nov 1954 | British | Director | 2006-01-18 | CURRENT |
MR EDWARD RICHARD THOMAS YUILL | Sep 1978 | British | Director | 2012-01-25 | CURRENT |
MR DAVID NIGEL WILLIAMS | Sep 1943 | British | Director | 2016-04-25 | CURRENT |
MRS BARBARA JEAN PAINTER | Sep 1959 | British | Director | 2020-10-01 | CURRENT |
MRS EMMA JANE HOLMES | May 1982 | British | Director | 2017-04-01 | CURRENT |
MRS JULIE MARGARET RIGALI | Jun 1967 | British | Secretary | 2007-05-14 | CURRENT |
MR STEPHEN WILSON | Nov 1958 | British | Director | 2007-05-14 UNTIL 2012-01-25 | RESIGNED |
MRS PATRICIA MARGARET WILSON | Apr 1958 | British | Director | 2006-01-18 UNTIL 2012-01-25 | RESIGNED |
MRS PATRICIA MARGARET WILSON | Apr 1958 | British | Secretary | 2006-01-18 UNTIL 2007-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phillip Guy Yuill | 2020-12-16 - 2020-12-16 | 11/1954 | Hartlepool Cleveland | Ownership of shares 50 to 75 percent as trust |
Mr Edward Richard Thomas Yuill | 2020-12-16 - 2020-12-16 | 9/1978 | Hartlepool Cleveland | Ownership of shares 50 to 75 percent as trust |
Mr David Nigel Williams | 2020-12-16 - 2020-12-16 | 9/1943 | Hartlepool Cleveland | Ownership of shares 50 to 75 percent as trust |
Mrs Barbara Jean Painter | 2020-12-16 - 2020-12-16 | 1/1959 | Hartlepool Cleveland | Ownership of shares 50 to 75 percent as trust |
Phillip Guy Yuill | 2016-04-06 - 2020-12-16 | 11/1954 | Hartlepool Cleveland |
Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Patricia Margaret Wilson | 2016-04-06 | 4/1958 | Hartlepool Cleveland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-07 | 31-03-2023 | 112,924 Cash 1,959,311 equity |
ACCOUNTS - Final Accounts | 2022-11-26 | 31-03-2022 | 399,256 Cash 1,554,283 equity |
ACCOUNTS - Final Accounts | 2021-12-10 | 31-03-2021 | 574,875 Cash 1,584,312 equity |