ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eyms Group Limited

Eyms Group Limited is an active company incorporated on 17 October 1986 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Eyms Group Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02065145
Private limited company
Age
39 years
Incorporated 17 October 1986
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Second Floor 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
NE1 6BL
United Kingdom
Address changed on 4 Aug 2025 (2 months ago)
Previous address was 41-51 Grey Street Newcastle upon Tyne NE1 6EE England
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in UK • Born in Sep 1980
Director • Finance Director • British • Lives in UK • Born in Oct 1954
Go North East Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
East Yorkshire Motor Services Limited
Benjamin Thomas Gilligan, Martin Richard Dean, and 1 more are mutual people.
Active
W. Cropper Limited
Benjamin Thomas Gilligan, Martin Richard Dean, and 1 more are mutual people.
Active
Compass Royston Travel Limited
Benjamin Thomas Gilligan, Martin Richard Dean, and 1 more are mutual people.
Active
Procters Coaches (North Yorkshire) Limited
Benjamin Thomas Gilligan, Martin Richard Dean, and 1 more are mutual people.
Active
Esk Valley Coaches Limited
Benjamin Thomas Gilligan, Martin Richard Dean, and 1 more are mutual people.
Active
East Yorkshire Tours Limited
Benjamin Thomas Gilligan and Martin Richard Dean are mutual people.
Active
East Yorkshire Coach Holidays Limited
Benjamin Thomas Gilligan and Martin Richard Dean are mutual people.
Active
East Yorkshire Buses Limited
Benjamin Thomas Gilligan and Martin Richard Dean are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.26M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4.26M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 10 Sep 2025
Go North East Limited (PSC) Details Changed
2 Months Ago on 4 Aug 2025
Ms Carolyn Ferguson Details Changed
2 Months Ago on 4 Aug 2025
Registered Address Changed
2 Months Ago on 4 Aug 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Subsidiary Accounts Submitted
12 Months Ago on 24 Oct 2024
Mr Gordon Bell Appointed
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Feb 2024
Erik Martin De Greef Resigned
2 Years 2 Months Ago on 23 Aug 2023
New Charge Registered
2 Years 3 Months Ago on 18 Jul 2023
Get Credit Report
Discover Eyms Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Sep 2025
Change of details for Go North East Limited as a person with significant control on 4 August 2025
Submitted on 15 Aug 2025
Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025
Submitted on 12 Aug 2025
Registered office address changed from 41-51 Grey Street Newcastle upon Tyne NE1 6EE England to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 18 Feb 2025
Appointment of Mr Gordon Bell as a director on 1 October 2024
Submitted on 4 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year