CECIL M. YUILL LIMITED

Register to unlock more data on OkredoRegister

CECIL M. YUILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05678997

Incorporation date

18/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon21/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon17/01/2026
Director's details changed for Mr Edward Richard Thomas Yuill on 2026-01-15
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Notification of Patricia Margaret Wilson as a person with significant control on 2025-04-07
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Notification of Barbara Jean Painter as a person with significant control on 2024-05-14
dot icon15/05/2024
Cessation of Patricia Margaret Wilson as a person with significant control on 2024-05-14
dot icon15/05/2024
Notification of Phillip Guy Yuill as a person with significant control on 2024-05-14
dot icon15/05/2024
Notification of David Nigel Williams as a person with significant control on 2024-05-14
dot icon15/05/2024
Notification of Edward Richard Thomas Yuill as a person with significant control on 2024-05-14
dot icon11/04/2024
Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2024-04-11
dot icon03/03/2024
Second filing for the appointment of Mrs Barbara Jean Painter as a director
dot icon30/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Second filing of the annual return made up to 2010-01-18
dot icon15/03/2023
Second filing of the annual return made up to 2011-01-18
dot icon15/03/2023
Second filing of the annual return made up to 2012-01-18
dot icon15/03/2023
Second filing of the annual return made up to 2013-01-18
dot icon15/03/2023
Second filing of the annual return made up to 2014-01-18
dot icon15/03/2023
Second filing of the annual return made up to 2015-01-18
dot icon15/03/2023
Second filing of the annual return made up to 2016-01-18
dot icon15/03/2023
Second filing of Confirmation Statement dated 2018-01-18
dot icon10/03/2023
Change of details for Phillip Guy Yuill as a person with significant control on 2017-11-20
dot icon03/03/2023
Second filing of Confirmation Statement dated 2017-01-18
dot icon02/03/2023
Second filing of the annual return made up to 2016-10-18
dot icon30/01/2023
Cessation of Barbara Jean Painter as a person with significant control on 2020-12-16
dot icon30/01/2023
Cessation of David Nigel Williams as a person with significant control on 2020-12-16
dot icon30/01/2023
Cessation of Edward Richard Thomas Yuill as a person with significant control on 2020-12-16
dot icon30/01/2023
Cessation of Phillip Guy Yuill as a person with significant control on 2020-12-16
dot icon30/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Director's details changed for Mrs Emma Jayne Holmes on 2021-04-10
dot icon22/03/2021
Director's details changed for Mrs Emma Jane Holmes on 2021-03-22
dot icon29/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon29/01/2021
Notification of Barbara Jean Painter as a person with significant control on 2020-12-16
dot icon29/01/2021
Notification of David Nigel Williams as a person with significant control on 2020-12-16
dot icon29/01/2021
Notification of Edward Richard Thomas Yuill as a person with significant control on 2020-12-16
dot icon29/01/2021
Notification of Phillip Guy Yuill as a person with significant control on 2020-12-16
dot icon20/01/2021
Cessation of Phillip Guy Yuill as a person with significant control on 2020-12-16
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Appointment of Mrs Barbara Jean Painter as a director on 2020-10-01
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Director's details changed for Mr Edward Richard Thomas Yuill on 2017-08-01
dot icon03/04/2017
Appointment of Mrs Emma Jane Holmes as a director on 2017-04-01
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Appointment of Mr David Nigel Williams as a director on 2016-04-25
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Certificate of change of name
dot icon17/09/2014
Change of name notice
dot icon28/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Director's details changed for Mrs Victoria Mary Yuill on 2012-07-03
dot icon03/07/2012
Director's details changed for Mr Phillip Guy Yuill on 2012-07-03
dot icon03/07/2012
Secretary's details changed for Mrs Julie Margaret Rigali on 2012-07-03
dot icon08/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon26/01/2012
Appointment of Mr Edward Richard Thomas Yuill as a director
dot icon25/01/2012
Termination of appointment of Stephen Wilson as a director
dot icon25/01/2012
Termination of appointment of Patricia Wilson as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Registered office address changed from , Oakland House, 40 Victoria Road, Hartlepool, TS26 8DD on 2010-04-13
dot icon10/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 18/01/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 18/01/08; full list of members
dot icon18/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Ad 14/05/07--------- £ si 900@1=900 £ ic 100/1000
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
Secretary resigned
dot icon05/02/2007
Return made up to 18/01/07; full list of members
dot icon07/01/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon19/09/2006
Registered office changed on 19/09/06 from:\westminster, st mark's court, teesdale, stockton on tees, TS17 6QP
dot icon29/08/2006
Ad 02/05/06--------- £ si 96@1=96 £ ic 4/100
dot icon18/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-71.72 % *

* during past year

Cash in Bank

£112,924.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.58M
-
0.00
574.88K
-
2022
6
1.55M
-
0.00
399.26K
-
2023
6
1.96M
-
0.00
112.92K
-
2023
6
1.96M
-
0.00
112.92K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.96M £Ascended26.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.92K £Descended-71.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Emma Jayne
Director
01/04/2017 - Present
5
Williams, David Nigel
Director
25/04/2016 - Present
16
Yuill, Phillip Guy
Director
18/01/2006 - Present
27
Painter, Barbara Jean
Director
01/10/2020 - Present
6
Yuill, Edward Richard Thomas
Director
25/01/2012 - Present
19

Persons with Significant Control

20
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CECIL M. YUILL LIMITED

CECIL M. YUILL LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CECIL M. YUILL LIMITED?

toggle

CECIL M. YUILL LIMITED is currently Active. It was registered on 18/01/2006 .

Where is CECIL M. YUILL LIMITED located?

toggle

CECIL M. YUILL LIMITED is registered at Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG.

What does CECIL M. YUILL LIMITED do?

toggle

CECIL M. YUILL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CECIL M. YUILL LIMITED have?

toggle

CECIL M. YUILL LIMITED had 6 employees in 2023.

What is the latest filing for CECIL M. YUILL LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-18 with no updates.