Company NameEclipse Motor Transport Company,Limited(The)
DirectorStephen Edward Youngman
Company StatusActive
Company Number00165110
CategoryPrivate Limited Company
Incorporation Date11 March 1920(104 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Edward Youngman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(92 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEclipse House Clay Street
Chamberlain Road
Hull
East Yorkshire
HU8 8HD
Secretary NameMr Matthew Kendall
StatusCurrent
Appointed01 January 2022(101 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressEclipse House Clay Street
Chamberlain Road
Hull
East Yorkshire
HU8 8HD
Director NameMr Ernest Peter Donnison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Eppleworth Road
Cottingham
Hull
East Yorkshire
HU16 5YF
Director NameMrs Patricia Graham Donnison
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address44 Eppleworth Road
Cottingham
North Humberside
HU16 5YF
Secretary NameMrs Patricia Graham Donnison
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address44 Eppleworth Road
Cottingham
North Humberside
HU16 5YF
Director NameMr Stephen Etherington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(73 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ridings
Beverley
East Yorkshire
HU17 7ER
Director NamePeter Raper
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(74 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address246 Saltshouse Road
Hull
HU8 9HJ
Secretary NamePeter Raper
NationalityBritish
StatusResigned
Appointed18 May 1994(74 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address246 Saltshouse Road
Hull
HU8 9HJ
Director NameMrs Margaret Ann Etherington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(78 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ridings
Beverley
North Humberside
HU17 7ER
Secretary NameMr Stephen Etherington
NationalityBritish
StatusResigned
Appointed25 January 1999(78 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ridings
Beverley
East Yorkshire
HU17 7ER
Director NameAnthony Charles Battams
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(82 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Mill Lane Scalby
Gilberdyke
East Yorkshire
HU15 2UT
Director NameLisa Maxine Battams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(82 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Mill Lane Scalby
Gilberdyke
East Yorkshire
HU15 2UT
Secretary NameLisa Maxine Battams
NationalityBritish
StatusResigned
Appointed02 April 2002(82 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Mill Lane Scalby
Gilberdyke
East Yorkshire
HU15 2UT
Secretary NameMr Duncan Alistair Rann
StatusResigned
Appointed01 July 2012(92 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressEclipse House Clay Street
Chamberlain Road
Hull
East Yorkshire
HU8 8HD

Contact

Websitewww.eclipsetransportgroup.com

Location

Registered AddressEclipse House Clay Street
Chamberlain Road
Hull
East Yorkshire
HU8 8HD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

15.4k at £0.05Sey Distribution
44.25%
Deferred Ordinary
770 at £1Sey Distribution
44.25%
Preferred Ordinary
200 at £1Sey Distribution
11.49%
Preference

Financials

Year2014
Net Worth£101,885
Cash£1,927
Current Liabilities£311,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

21 February 2000Delivered on: 29 February 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or gazelle freight services limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 July 1990Delivered on: 9 August 1990
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on chamberlain road industrial estate, hull, humberside.
Fully Satisfied
15 March 1990Delivered on: 22 March 1990
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 1975Delivered on: 21 February 1975
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises on the chamberlain road, (no. 2) industrial estate, kingston upon hull, humberside.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 February 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
7 February 2023Director's details changed for Mr Stephen Edward Youngman on 4 February 2023 (2 pages)
7 February 2023Change of details for Mr Stephen Edward Youngman as a person with significant control on 4 February 2023 (2 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
9 February 2022Appointment of Mr Matthew Kendall as a secretary on 1 January 2022 (2 pages)
9 February 2022Termination of appointment of Duncan Alistair Rann as a secretary on 31 December 2021 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
17 February 2021Registered office address changed from Eclipse House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA to Eclipse House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HD on 17 February 2021 (1 page)
17 February 2021Change of details for Sey Distribution Limited as a person with significant control on 4 February 2021 (2 pages)
17 February 2021Change of details for Mr Stephen Edward Youngman as a person with significant control on 4 February 2021 (2 pages)
17 February 2021Secretary's details changed for Mr Duncan Alistair Rann on 4 February 2021 (1 page)
17 February 2021Director's details changed for Mr Stephen Edward Youngman on 4 February 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 November 2020Director's details changed for Mr Stephen Edward Youngman on 6 November 2020 (2 pages)
26 August 2020Satisfaction of charge 4 in full (1 page)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
1 February 2019Change of details for Sey Distribution Ltd as a person with significant control on 1 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,740
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,740
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,740
(4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,740
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,740
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,740
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 October 2013Satisfaction of charge 3 in full (1 page)
9 October 2013Satisfaction of charge 3 in full (1 page)
9 October 2013Satisfaction of charge 2 in full (1 page)
9 October 2013Satisfaction of charge 1 in full (1 page)
9 October 2013Satisfaction of charge 1 in full (1 page)
9 October 2013Satisfaction of charge 2 in full (1 page)
7 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 November 2012Appointment of Mr Stephen Edward Youngman as a director (2 pages)
27 November 2012Termination of appointment of Lisa Battams as a director (1 page)
27 November 2012Termination of appointment of Anthony Battams as a director (1 page)
27 November 2012Appointment of Mr Stephen Edward Youngman as a director (2 pages)
27 November 2012Registered office address changed from Gazelle House Clay Street Chamberlain Road Hull HU8 8HA on 27 November 2012 (1 page)
27 November 2012Termination of appointment of Lisa Battams as a secretary (1 page)
27 November 2012Appointment of Mr Duncan Alistair Rann as a secretary (1 page)
27 November 2012Termination of appointment of Lisa Battams as a secretary (1 page)
27 November 2012Registered office address changed from Gazelle House Clay Street Chamberlain Road Hull HU8 8HA on 27 November 2012 (1 page)
27 November 2012Termination of appointment of Lisa Battams as a director (1 page)
27 November 2012Termination of appointment of Anthony Battams as a director (1 page)
27 November 2012Appointment of Mr Duncan Alistair Rann as a secretary (1 page)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Director's details changed for Anthony Charles Battams on 18 May 2010 (2 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Anthony Charles Battams on 18 May 2010 (2 pages)
22 June 2010Director's details changed for Lisa Maxine Battams on 18 May 2010 (2 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Lisa Maxine Battams on 18 May 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 September 2008Nc inc already adjusted 03/09/08 (2 pages)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2008Nc inc already adjusted 03/09/08 (2 pages)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2008Ad 05/09/08\gbp si 200@1=200\gbp ic 1540/1740\ (3 pages)
15 September 2008Ad 05/09/08\gbp si 200@1=200\gbp ic 1540/1740\ (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Return made up to 18/05/08; full list of members (4 pages)
7 August 2008Return made up to 18/05/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 18/05/07; full list of members (2 pages)
16 July 2007Return made up to 18/05/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 18/05/06; full list of members (2 pages)
26 June 2006Return made up to 18/05/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 18/05/05; full list of members (3 pages)
5 September 2005Return made up to 18/05/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 July 2004Return made up to 18/05/04; full list of members (7 pages)
2 July 2004Return made up to 18/05/04; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
18 June 2003Return made up to 18/05/03; no change of members (7 pages)
18 June 2003Return made up to 18/05/03; no change of members (7 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
24 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
24 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
27 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 18/05/01; full list of members (7 pages)
5 July 2001Return made up to 18/05/01; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 June 2000Return made up to 18/05/00; full list of members (7 pages)
14 June 2000Return made up to 18/05/00; full list of members (7 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 July 1999Return made up to 18/05/99; full list of members (5 pages)
4 July 1999Return made up to 18/05/99; full list of members (5 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned;director resigned (1 page)
3 March 1999Secretary resigned;director resigned (1 page)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Return made up to 18/05/98; no change of members (4 pages)
19 June 1998Return made up to 18/05/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 June 1996Return made up to 18/05/96; full list of members (6 pages)
15 June 1996Return made up to 18/05/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 June 1995Return made up to 18/05/95; no change of members (4 pages)
13 June 1995Return made up to 18/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
11 March 1920Certificate of incorporation (1 page)
11 March 1920Certificate of incorporation (1 page)