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

YRG ECLIPSE LIMITED

20 TRINITY LANE, MICKLEGATE, YORK, YO1 6EL,
Company Registration Number
01606456
Private Limited Company
Active

Company Overview

About Yrg Eclipse Ltd
YRG ECLIPSE LIMITED was founded on 1982-01-04 and has its registered office in York. The organisation's status is listed as "Active". Yrg Eclipse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YRG ECLIPSE LIMITED
 
Legal Registered Office
20 TRINITY LANE
MICKLEGATE
YORK
YO1 6EL
Other companies in YO1
 
Previous Names
ECLIPSE MARKETING SOLUTIONS LIMITED03/03/2015
Filing Information
Company Number 01606456
Company ID Number 01606456
Date formed 1982-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 07:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YRG ECLIPSE 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.

Company Officers of YRG ECLIPSE LIMITED

Current Directors
Officer Role Date Appointed
MARK CHARLES GRATION
Company Secretary 2012-04-30
DAVID JONATHAN COWLEY
Director 2012-04-30
MARK CHARLES GRATION
Director 2012-04-30
JAMES PAUL TINKER
Director 2012-04-30
ANDREW MARK WOODWARD
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ELIZABETH COOKE
Company Secretary 1991-10-16 2012-04-30
BRIAN ANTHONY COOKE
Director 1991-10-16 2012-04-30
JEAN ELIZABETH COOKE
Director 1991-10-16 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN COWLEY YRG PROPERTIES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
DAVID JONATHAN COWLEY YRG SLEEVES LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
DAVID JONATHAN COWLEY YRG SOLUTIONS LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
DAVID JONATHAN COWLEY YRG GROUP LIMITED Director 1997-11-30 CURRENT 1997-02-17 Active
MARK CHARLES GRATION YRG PROPERTIES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
MARK CHARLES GRATION YRG SLEEVES LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
MARK CHARLES GRATION YRG SOLUTIONS LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
MARK CHARLES GRATION YRG GROUP LIMITED Director 1997-08-03 CURRENT 1997-02-17 Active
JAMES PAUL TINKER YRG PROPERTIES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JAMES PAUL TINKER YRG SLEEVES LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
JAMES PAUL TINKER YRG SOLUTIONS LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
JAMES PAUL TINKER YRG GROUP LIMITED Director 1997-11-30 CURRENT 1997-02-17 Active
ANDREW MARK WOODWARD YRG PROPERTIES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
ANDREW MARK WOODWARD YRG SLEEVES LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
ANDREW MARK WOODWARD YRG SOLUTIONS LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
ANDREW MARK WOODWARD YRG GROUP LIMITED Director 1997-11-30 CURRENT 1997-02-17 Active

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
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-24Director's details changed for Mr Mark Charles Gration on 2022-03-10
2023-03-24Director's details changed for Mr Mark Charles Gration on 2022-03-10
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 016064560006
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016064560006
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 016064560005
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016064560005
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0116/10/15 ANNUAL RETURN FULL LIST
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-03RES15CHANGE OF NAME 02/03/2015
2015-03-03CERTNMCompany name changed eclipse marketing solutions LIMITED\certificate issued on 03/03/15
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0116/10/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/14 FROM Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0116/10/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04CH01Director's details changed for Mr Mark Charles Gration on 2013-01-04
2012-10-24AR0116/10/12 ANNUAL RETURN FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TINKER / 16/10/2012
2012-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MARK GRATTON on 2012-10-16
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRATTON / 16/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWLEY / 16/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODWARD / 16/10/2012
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-14CH01Director's details changed for Mr Andrew Woodward on 2012-07-26
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-04AUDAUDITOR'S RESIGNATION
2012-05-04AP03SECRETARY APPOINTED MARK GRATTON
2012-05-04AP01DIRECTOR APPOINTED MR DAVID COWLEY
2012-05-04AP01DIRECTOR APPOINTED MR JAMES TINKER
2012-05-04AP01DIRECTOR APPOINTED ANDREW WOODWARD
2012-05-04AP01DIRECTOR APPOINTED MARK GRATTON
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY JEAN COOKE
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COOKE
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOKE
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM BAY TREE HOUSE THE GREEN ASTON ROWANT OXON OX49 5ST
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-06AR0116/10/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-08AR0116/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-05AR0116/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH COOKE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY COOKE / 05/01/2010
2009-09-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-21363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-07363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/02
2002-11-13363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-12-29395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-18CERTNMCOMPANY NAME CHANGED PENDULUM PRESS LIMITED CERTIFICATE ISSUED ON 19/12/00
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-06363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1998-11-19363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YRG ECLIPSE 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 YRG ECLIPSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-10 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
CHATTELS MORTGAGE 2004-10-22 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2002-04-26 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2001-12-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YRG ECLIPSE LIMITED

Intangible Assets
Patents
We have not found any records of YRG ECLIPSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YRG ECLIPSE LIMITED
Trademarks
We have not found any records of YRG ECLIPSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YRG ECLIPSE 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 (18129 - Printing n.e.c.) as YRG ECLIPSE LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where YRG ECLIPSE 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 YRG ECLIPSE 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 YRG ECLIPSE 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.