Company NameECY Haulmark Limited
DirectorsPhilip Yarwood and Richard Yarwood
Company StatusActive
Company Number01344471
CategoryPrivate Limited Company
Incorporation Date16 December 1977(46 years, 4 months ago)
Previous NameE.C.Y. (Holdings) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Yarwood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressBarley Castle Lane
Appleton Thorn
Warrington
Cheshire
WA4 4RB
Director NameMr Richard Yarwood
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressBarley Castle Lane
Appleton Thorn
Warrington
Cheshire
WA4 4RB
Secretary NameMr Philip Yarwood
NationalityEnglish
StatusCurrent
Appointed31 August 1998(20 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Castle Lane
Appleton Thorn
Warrington
Cheshire
WA4 4RB
Secretary NameColin Yarwood
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressPen-Y-Bont
Dwyran
Anglesey
Gwynedd
LL61 6AZ
Wales

Contact

Websiteecyltd.co.uk
Telephone01925 860000
Telephone regionWarrington

Location

Registered AddressBarley Castle Lane
Appleton Thorn
Warrington
Cheshire
WA4 4RB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Address Matches2 other UK companies use this postal address

Shareholders

29.4k at £1Mr Philip Yarwood
50.00%
Ordinary
29.4k at £1Richard Yarwood
50.00%
Ordinary

Financials

Year2014
Turnover£11,831,766
Gross Profit£2,337,971
Net Worth£1,142,840
Cash£26,595
Current Liabilities£3,858,675

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

2 July 2020Delivered on: 7 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 25 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 28 April 2017
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 3.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 3.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of the schedule (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 3.1.3 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered;. (B) the benefit of all applications and rights to use such assets; and. (C) all related rights;.
Outstanding
28 April 1997Delivered on: 13 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts supplemental to a mortgage debenture dated 2ND september 1980
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all book debts and other debts now and from time to time owing to the company. See the mortgage charge document for full details.
Outstanding
8 February 1982Delivered on: 22 February 1982
Persons entitled: National Westminster Bank LTD

Classification: Standard security was present for registration at the register of sasines on 8/feb/1982
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 main street, chapelhall, lanarkshire.
Outstanding
2 September 1980Delivered on: 12 September 1980
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold or leasehold properties a fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital (see doc M9 for details).
Outstanding

Filing History

18 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
8 February 2021Satisfaction of charge 013444710006 in full (4 pages)
1 October 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
7 July 2020Registration of charge 013444710006, created on 2 July 2020 (6 pages)
15 October 2019Accounts for a small company made up to 30 June 2019 (10 pages)
4 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
7 August 2019Director's details changed for Mr Richard Yarwood on 25 July 2019 (2 pages)
7 August 2019Director's details changed for Mr Philip Yarwood on 25 July 2019 (2 pages)
7 August 2019Secretary's details changed for Mr Philip Yarwood on 25 July 2019 (1 page)
13 July 2019Satisfaction of charge 1 in full (4 pages)
13 July 2019Satisfaction of charge 3 in full (3 pages)
10 October 2018Accounts for a small company made up to 30 June 2018 (15 pages)
18 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
26 January 2018Accounts for a small company made up to 30 June 2017 (15 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
25 May 2017Registration of charge 013444710005, created on 15 May 2017 (4 pages)
25 May 2017Registration of charge 013444710005, created on 15 May 2017 (4 pages)
28 April 2017Registration of charge 013444710004, created on 28 April 2017 (22 pages)
28 April 2017Registration of charge 013444710004, created on 28 April 2017 (22 pages)
18 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
18 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 July 2016Change of name notice (2 pages)
1 July 2016Change of name notice (2 pages)
1 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(2 pages)
1 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(2 pages)
13 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
13 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 58,710
(5 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 58,710
(5 pages)
9 March 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
9 March 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
28 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 58,710
(5 pages)
28 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 58,710
(5 pages)
29 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 58,710
(5 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 58,710
(5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 September 2008Director and secretary's change of particulars / philip yarwood / 01/01/2008 (1 page)
15 September 2008Director and secretary's change of particulars / philip yarwood / 01/01/2008 (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 October 2006Return made up to 31/08/06; full list of members (3 pages)
4 October 2006Return made up to 31/08/06; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 October 2005Return made up to 31/08/05; full list of members (7 pages)
11 October 2005Return made up to 31/08/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 October 2004Return made up to 31/08/04; full list of members (7 pages)
7 October 2004Return made up to 31/08/04; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 October 2002Return made up to 31/08/02; full list of members (7 pages)
15 October 2002Return made up to 31/08/02; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 September 2001Return made up to 31/08/01; full list of members (6 pages)
25 September 2001Return made up to 31/08/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 September 2000Return made up to 31/08/00; full list of members (6 pages)
29 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 October 1999Return made up to 31/08/99; no change of members (4 pages)
8 October 1999Return made up to 31/08/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 October 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1997Return made up to 31/08/97; full list of members (6 pages)
15 October 1997Return made up to 31/08/97; full list of members (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
6 October 1996Return made up to 31/08/96; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 October 1996Return made up to 31/08/96; no change of members (4 pages)
23 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
23 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
21 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
21 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
20 September 1995Return made up to 31/08/95; no change of members (4 pages)
20 September 1995Return made up to 31/08/95; no change of members (4 pages)
16 December 1977Incorporation (14 pages)
16 December 1977Incorporation (14 pages)