CompanyTrack
C

CALUM J YUILL LTD.

Dissolved Edinburgh

Financial intermediation not elsewhere classified

2 employees Website
Financial services Financial intermediation not elsewhere classified
C

CALUM J YUILL LTD.

Financial intermediation not elsewhere classified

Founded 13 Apr 2010 Dissolved Edinburgh, Scotland 2 employees amberriver.com
Financial services Financial intermediation not elsewhere classified
Accounts Submitted 22 Mar 2024
Confirmation Statement Submitted 24 Apr 2024
Net assets £100.15K £14.78K 2023 year on year
Total assets £117.70K £86.00 2023 year on year
Total Liabilities £17.55K £14.87K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

16 Charlotte Square Edinburgh EH2 4DF Scotland

Office (Chorley)

Assurance House Chorley Business & Technology Centre, Euxton Ln, Chorley PR7 6TE

Office (London)

Floor 4, 90 High Holborn, London, WC1V 6LJ

Office (London)

Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS

Credit Report

Discover CALUM J YUILL LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£100.15k

Decreased by £14.78k (-13%)

Total Liabilities

£17.55k

Increased by £14.87k (+553%)

Turnover

N/A

Employees

2

Debt Ratio

15%

Increased by 13 (+650%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Michael Anthony WilliamsDirectorBritishEngland4431 Jul 2023Active
Peter Robert EllisDirectorBritishEngland5431 Jul 2023Active
Sarah Jean SmithDirectorBritishEngland4531 Jul 2023Active

Shareholders

Shareholders (3)

Shipman Group Holdings Limited
100.0%
224 Apr 2024
Hilde Yuill
0.0%
024 Apr 2024
Calum John Yuill
0.0%
024 Apr 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Shipman Group Holdings Limited

United Kingdom

Active
Notified 31 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Calum John Yuill

Ceased 31 Jul 2023

Ceased

Hilde Yuill

Ceased 31 Jul 2023

Ceased

Group Structure

Group Structure

SHIPMAN GROUP HOLDINGS LIMITED united kingdom shares 50 to 75 percent
SOCIUM GROUP NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMBER RIVER GROUP LIMITED united kingdom voting rights 25 to 50 percent
PENTA CAPITAL LLP united kingdom voting rights 25 to 50 percent limited liability partnership
TOSCA PENTA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLD OAK HOLDINGS LIMITED united kingdom
CALUM J YUILL LTD. Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jun 2025GazetteGazette Dissolved VoluntaryView(1 page)
8 Apr 2025GazetteGazette Notice VoluntaryView(1 page)
2 Apr 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
21 May 2024OfficersTermination of Lucy Jane Ernest as director on 2024-04-30View(1 page)
24 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-13 with updatesView(5 pages)
24 Jun 2025 Gazette

Gazette Dissolved Voluntary

8 Apr 2025 Gazette

Gazette Notice Voluntary

2 Apr 2025 Dissolution

Dissolution Application Strike Off Company

21 May 2024 Officers

Termination of Lucy Jane Ernest as director on 2024-04-30

24 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-13 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 months ago on 24 Jun 2025

Gazette Notice Voluntary

10 months ago on 8 Apr 2025

Dissolution Application Strike Off Company

10 months ago on 2 Apr 2025

Termination of Lucy Jane Ernest as director on 2024-04-30

1 years ago on 21 May 2024

Confirmation statement made on 2024-04-13 with updates

1 years ago on 24 Apr 2024