Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YARM ROAD LIMITED
Company Information for

YARM ROAD LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
00601555
Private Limited Company
Liquidation

Company Overview

About Yarm Road Ltd
YARM ROAD LIMITED was founded on 1958-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Yarm Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YARM ROAD LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in RH1
 
Filing Information
Company Number 00601555
Company ID Number 00601555
Date formed 1958-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 27/02/2014
Return next due 27/03/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-07 03:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YARM ROAD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YARM ROAD LIMITED
The following companies were found which have the same name as YARM ROAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YARM ROAD INTERNATIONAL LIMITED 100 QUEEN STREET 2ND FLOOR GLASGOW G1 3DN Liquidation Company formed on the 1896-10-15
YARM ROAD NEWSAGENTS LIMITED 3B LOCKHEED COURT PRESTON FARM STOCKTON ON TEES TS18 3SH Active - Proposal to Strike off Company formed on the 2005-08-26
YARM ROAD HAND CAR WASH LTD 194 YARM ROAD DARLINGTON COUNTY DURHAM DL1 1XD Active Company formed on the 2018-11-29

Company Officers of YARM ROAD LIMITED

Current Directors
Officer Role Date Appointed
TH GROUP SERVICES LIMITED
Company Secretary 2007-09-01
RUFUS LAYCOCK
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUFUS LAYCOCK
Company Secretary 2000-05-31 2007-09-01
DAG FASMER WITTUSEN
Director 2006-06-23 2007-08-31
NIGEL EDWARD OLIVER WILLIAMS
Director 2005-05-31 2007-01-11
RUFUS LAYCOCK
Director 2005-05-31 2006-06-23
THOMAS HIORTH
Director 2002-10-14 2005-04-01
ORJAN SVANEVIK
Director 2002-05-17 2005-04-01
JOHN ROBERT DAVIES
Director 2000-12-11 2002-09-30
HANS PETTER FINNE
Director 2000-01-10 2002-05-16
NICHOLAS FALSHAW HOBSON
Director 1999-05-26 2000-11-03
ROBERT WALTER THORNTON
Director 2000-05-26 2000-09-22
JAMES EDWARD CHILD
Company Secretary 1999-11-16 2000-05-31
LYNN DAY
Director 1998-03-02 2000-05-31
PETER JOHN LADD
Director 1997-02-01 2000-05-31
JOHN RICHARD MILLARD
Director 1997-10-01 2000-05-31
ANTHONY RAE
Director 1999-05-26 2000-05-31
JOHN WILFRED SWORD FLETCHER
Director 1999-05-26 2000-01-10
MATTHEW MAXIMILLIAN FISKE
Company Secretary 1999-04-30 1999-11-16
IAIN MCDONALD LYON
Director 1997-07-01 1999-07-19
JOHN PATRICK KEEHAN
Director 1997-08-22 1999-06-22
MURDO RAMSAY ROSS
Director 1997-02-01 1999-06-22
BRIAN EDWARD TANNER
Company Secretary 1993-02-28 1999-04-30
KEITH EDWARD CLARKE
Director 1997-02-01 1999-04-30
JOHN KEITH DICKINSON
Director 1998-03-02 1999-04-30
JOHN VINCENT LORIMER
Director 1997-02-01 1999-04-30
BERNARD MARLEY
Director 1993-04-01 1999-04-30
RICHARD CHARLES THORP
Director 1997-02-01 1997-08-31
RICHARD CHARLES RUTTER
Director 1996-04-04 1997-08-22
JEREMY JOHN BEETON
Director 1993-02-28 1997-05-16
KENNETH WILLIAM CHAMBERS
Director 1993-02-28 1996-04-04
BARRY MYERS
Director 1993-02-28 1996-02-05
ANDREW NICHOLAS HEARNE
Director 1993-02-28 1994-05-16
JOHN CHARLES BOYLE
Director 1993-02-28 1993-04-13
JOHN MCBREARTY
Director 1993-02-28 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TH GROUP SERVICES LIMITED KVAERNER OIL & GAS LIMITED Company Secretary 2007-09-01 CURRENT 1987-07-15 Liquidation
TH GROUP SERVICES LIMITED DAVY MCKEE (SHEFFIELD) LIMITED Company Secretary 2007-09-01 CURRENT 1959-06-26 Liquidation
TH GROUP SERVICES LIMITED KVAERNER METALS LIMITED Company Secretary 2007-09-01 CURRENT 1872-10-10 Liquidation
TH GROUP SERVICES LIMITED YARM ROAD INTERNATIONAL LIMITED Company Secretary 2007-06-25 CURRENT 1896-10-15 Liquidation
TH GROUP SERVICES LIMITED KVAERNER ENGINEERING SERVICES LIMITED Company Secretary 2007-06-25 CURRENT 1986-10-01 Liquidation
TH GROUP SERVICES LIMITED RGC OFFSHORE LIMITED Company Secretary 2007-06-25 CURRENT 1896-07-25 Active
TH GROUP SERVICES LIMITED TH U.S. HOLDINGS LIMITED Company Secretary 2005-05-31 CURRENT 1959-12-14 Liquidation
TH GROUP SERVICES LIMITED CRAWFORD & RUSSELL INTERNATIONAL LIMITED Company Secretary 2005-05-31 CURRENT 1952-07-29 Liquidation
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED Director 2012-09-24 CURRENT 1939-11-29 Liquidation
RUFUS LAYCOCK KVAERNER (IOM) LIMITED Director 2011-04-18 CURRENT 1957-04-29 Dissolved 2015-07-23
RUFUS LAYCOCK TH FINANCIAL SERVICES LIMITED Director 2011-04-18 CURRENT 1996-07-08 Liquidation
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED Director 2011-04-18 CURRENT 1901-07-16 Liquidation
RUFUS LAYCOCK TRAFALGAR HOUSE FINANCE LTD Director 2011-04-18 CURRENT 1897-12-03 Liquidation
RUFUS LAYCOCK KVAERNER ENERGY LIMITED Director 2010-07-12 CURRENT 1906-08-28 Liquidation
RUFUS LAYCOCK TRAFALGAR HOUSE LINE LIMITED Director 2009-11-20 CURRENT 1947-11-15 Active
RUFUS LAYCOCK TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED Director 2009-11-20 CURRENT 1878-05-23 Active - Proposal to Strike off
RUFUS LAYCOCK TH U.S. HOLDINGS LIMITED Director 2005-05-31 CURRENT 1959-12-14 Liquidation
RUFUS LAYCOCK YARM ROAD INTERNATIONAL LIMITED Director 2005-05-31 CURRENT 1896-10-15 Liquidation
RUFUS LAYCOCK KVAERNER METALS LIMITED Director 2005-05-31 CURRENT 1872-10-10 Liquidation
RUFUS LAYCOCK CRAWFORD & RUSSELL INTERNATIONAL LIMITED Director 2005-05-31 CURRENT 1952-07-29 Liquidation
RUFUS LAYCOCK DAVY MCKEE (SHEFFIELD) LIMITED Director 2005-03-01 CURRENT 1959-06-26 Liquidation
RUFUS LAYCOCK RGC OFFSHORE LIMITED Director 2005-02-17 CURRENT 1896-07-25 Active
RUFUS LAYCOCK KVAERNER E&C HOLDINGS LIMITED Director 2004-12-21 CURRENT 1864-04-01 Liquidation
RUFUS LAYCOCK TH GROUP SERVICES LIMITED Director 2004-10-29 CURRENT 1968-05-16 Liquidation
RUFUS LAYCOCK ONE BERKELEY STREET LIMITED Director 2004-09-13 CURRENT 1961-12-01 Liquidation
RUFUS LAYCOCK LEESONA PLASTICS MACHINERY Director 2003-05-21 CURRENT 1962-06-01 Liquidation
RUFUS LAYCOCK DAVY PROPERTY HOLDINGS LIMITED Director 2002-03-12 CURRENT 1890-06-21 Liquidation
RUFUS LAYCOCK LEESONA Director 1999-02-12 CURRENT 1959-07-08 Dissolved 2017-08-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Voluntary liquidation Statement of receipts and payments to 2023-12-10
2024-02-05LIQ03Voluntary liquidation Statement of receipts and payments to 2023-12-10
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-10
2023-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-10
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St Katharines Way London E1W 1DD
2022-03-09600Appointment of a voluntary liquidator
2022-03-09LIQ10Removal of liquidator by court order
2022-02-16Voluntary liquidation Statement of receipts and payments to 2021-12-10
2022-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-10
2021-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-10
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2019-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2018-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-10
2017-02-234.68 Liquidators' statement of receipts and payments to 2016-12-10
2016-10-04600Appointment of a voluntary liquidator
2016-10-04LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-10-044.40Notice of ceasing to act as a voluntary liquidator
2016-02-224.68 Liquidators' statement of receipts and payments to 2015-12-10
2015-05-14600Appointment of a voluntary liquidator
2015-05-14LIQ MISC OCCourt order INSOLVENCY:replacement of liquidator
2015-05-144.40Notice of ceasing to act as a voluntary liquidator
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH
2014-12-194.20Volunatary liquidation statement of affairs with form 4.19
2014-12-19600Appointment of a voluntary liquidator
2014-12-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-12-11
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 170000000
2014-03-11AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Rufus Laycock on 2014-02-26
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05AR0127/02/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-03-13AR0127/02/12 ANNUAL RETURN FULL LIST
2011-03-02AR0127/02/11 ANNUAL RETURN FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0127/02/10 ANNUAL RETURN FULL LIST
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, 68 HAMMERSMITH ROAD, LONDON, W14 8YW
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / TH GROUP SERVICES LIMITED / 22/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-02-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-03-19363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-20288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-03-02363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-04-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-24244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-04-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-02288cDIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-17244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-09288bDIRECTOR RESIGNED
2002-05-23288bDIRECTOR RESIGNED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-03-27363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-21AUDAUDITOR'S RESIGNATION
2001-03-14363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-19288aNEW DIRECTOR APPOINTED
2000-11-16288bDIRECTOR RESIGNED
2000-09-27288bDIRECTOR RESIGNED
2000-09-27288bDIRECTOR RESIGNED
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to YARM ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YARM ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE 1987-06-25 Satisfied THE EUROPEAN COAL AND STEEL COMMUNITY
Intangible Assets
Patents
We have not found any records of YARM ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YARM ROAD LIMITED
Trademarks
We have not found any records of YARM ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YARM ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as YARM ROAD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where YARM ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YARM ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YARM ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.