ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cecil M. Yuill Limited

Cecil M. Yuill Limited is an active company incorporated on 18 January 2006 with the registered office located in Hartlepool, County Durham. Cecil M. Yuill Limited was registered 19 years ago.
Status
Active
Active since 18 years ago
Company No
05678997
Private limited company
Age
19 years
Incorporated 18 January 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (7 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Hub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
England
Address changed on 11 Apr 2024 (1 year 4 months ago)
Previous address was Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN
Telephone
01429864220
Email
Available in Endole App
People
Officers
7
Shareholders
6
Controllers (PSC)
6
Director • PSC • British • Lives in England • Born in Nov 1954
Director • PSC • British • Lives in England • Born in Jan 1959
Director • PSC • Managing Director • British • Lives in England • Born in Sep 1978
Director • PSC • British • Lives in England • Born in Sep 1943
Mrs Patricia Margaret Wilson
PSC • PSC • British • Lives in Virgin Islands, British • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mowden Park Estate Company Limited
Mrs Victoria Mary Yuill, Mrs Emma Jayne Holmes, and 5 more are mutual people.
Active
Northumbrian Land Limited
Mrs Emma Jayne Holmes, Mrs Barbara Jean Painter, and 4 more are mutual people.
Active
The Yw Investment Company Limited
Phillip Guy Yuill, Mrs Victoria Mary Yuill, and 4 more are mutual people.
Active
John Seymour Land Limited
Mrs Victoria Mary Yuill, Mrs Julie Margaret Rigali, and 3 more are mutual people.
Active
South Shore One Limited
Mrs Victoria Mary Yuill, Mrs Julie Margaret Rigali, and 3 more are mutual people.
Active
Villiers Street Agricultural Land Limited
Mrs Julie Margaret Rigali, Mr David Nigel Williams, and 2 more are mutual people.
Active
Stone Grange Investments Limited
Mrs Victoria Mary Yuill, Mrs Julie Margaret Rigali, and 2 more are mutual people.
Active
Imaginative Living Limited
Mrs Victoria Mary Yuill, Mrs Julie Margaret Rigali, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£154.86K
Increased by £41.93K (+37%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£2M
Decreased by £348.05K (-15%)
Total Liabilities
-£254.64K
Decreased by £131.58K (-34%)
Net Assets
£1.74M
Decreased by £216.48K (-11%)
Debt Ratio (%)
13%
Decreased by 3.72% (-23%)
Latest Activity
Patricia Margaret Wilson (PSC) Appointed
5 Months Ago on 7 Apr 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Barbara Jean Painter (PSC) Appointed
1 Year 3 Months Ago on 14 May 2024
David Nigel Williams (PSC) Appointed
1 Year 3 Months Ago on 14 May 2024
Patricia Margaret Wilson (PSC) Resigned
1 Year 3 Months Ago on 14 May 2024
Edward Richard Thomas Yuill (PSC) Appointed
1 Year 3 Months Ago on 14 May 2024
Phillip Guy Yuill (PSC) Appointed
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover Cecil M. Yuill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Patricia Margaret Wilson as a person with significant control on 7 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Notification of Barbara Jean Painter as a person with significant control on 14 May 2024
Submitted on 16 May 2024
Notification of Phillip Guy Yuill as a person with significant control on 14 May 2024
Submitted on 15 May 2024
Notification of Edward Richard Thomas Yuill as a person with significant control on 14 May 2024
Submitted on 15 May 2024
Cessation of Patricia Margaret Wilson as a person with significant control on 14 May 2024
Submitted on 15 May 2024
Notification of David Nigel Williams as a person with significant control on 14 May 2024
Submitted on 15 May 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 11 April 2024
Submitted on 11 Apr 2024
Second filing for the appointment of Mrs Barbara Jean Painter as a director
Submitted on 3 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year