EAST YORKSHIRE ALUMINIUM & GLASS LIMITED

Register to unlock more data on OkredoRegister

EAST YORKSHIRE ALUMINIUM & GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01230670

Incorporation date

21/10/1975

Size

Full

Contacts

Registered address

Registered address

Wiltshire Road, Dairycoates Industrial Estate, Hull HU4 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1975)
dot icon01/07/2025
Full accounts made up to 2024-10-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon12/02/2025
Termination of appointment of James Richard Bingham as a director on 2025-02-01
dot icon18/12/2024
Registration of charge 012306700009, created on 2024-12-17
dot icon05/12/2024
Satisfaction of charge 1 in full
dot icon05/12/2024
Satisfaction of charge 2 in full
dot icon03/12/2024
Satisfaction of charge 012306700008 in full
dot icon13/11/2024
Satisfaction of charge 7 in full
dot icon12/06/2024
Notification of Eyg Holdings Limited as a person with significant control on 2023-11-01
dot icon12/06/2024
Cessation of James Richard Bingham as a person with significant control on 2024-06-12
dot icon12/06/2024
Cessation of Nicholas Simon Ward as a person with significant control on 2024-06-12
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon10/05/2024
Full accounts made up to 2023-10-31
dot icon13/12/2023
Appointment of Mr David Darren Parker as a director on 2023-12-01
dot icon08/08/2023
Appointment of Mr Richard John Saunders as a director on 2023-07-28
dot icon31/07/2023
Full accounts made up to 2022-10-31
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon07/06/2023
Termination of appointment of Andrew Robin Craig Artley as a director on 2023-04-24
dot icon06/06/2023
Termination of appointment of Andrew Robin Craig Artley as a secretary on 2023-04-24
dot icon26/01/2023
Appointment of Mr Marc Hughes as a director on 2023-01-27
dot icon27/07/2022
Full accounts made up to 2021-10-31
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon07/08/2021
Full accounts made up to 2020-10-31
dot icon09/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/02/2021
Termination of appointment of Michael John Hanson as a director on 2021-02-01
dot icon10/11/2020
Appointment of Mr Andrew Robin Craig Artley as a secretary on 2020-10-31
dot icon10/11/2020
Appointment of Mr Andrew Robin Craig Artley as a director on 2020-10-31
dot icon10/11/2020
Termination of appointment of Christopher George as a director on 2020-10-31
dot icon10/11/2020
Termination of appointment of Roger Nicholas Harrison as a director on 2020-10-31
dot icon10/11/2020
Termination of appointment of Roger Nicholas Harrison as a secretary on 2020-10-31
dot icon29/07/2020
Full accounts made up to 2019-10-31
dot icon11/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon02/03/2020
Termination of appointment of Martin Steven Sutton as a director on 2020-02-17
dot icon02/03/2020
Termination of appointment of Steven Lee Swallow as a director on 2020-02-21
dot icon22/11/2019
Appointment of Mr Michael John Hanson as a director on 2019-11-21
dot icon04/09/2019
Appointment of Mr Philip Gavin Dennison as a director on 2019-09-02
dot icon20/06/2019
Full accounts made up to 2018-10-31
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon21/05/2019
Director's details changed for Mr James Richard Bingham on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Christopher George on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Roger Nicholas Harrison on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Nicholas Simon Ward on 2019-05-21
dot icon21/05/2019
Secretary's details changed for Mr Roger Nicholas Harrison on 2019-05-21
dot icon19/03/2019
Satisfaction of charge 6 in full
dot icon09/11/2018
Termination of appointment of Michael John Hanson as a director on 2018-10-31
dot icon25/06/2018
Full accounts made up to 2017-10-31
dot icon08/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon02/03/2017
Full accounts made up to 2016-10-31
dot icon08/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon18/05/2016
Full accounts made up to 2015-10-31
dot icon19/06/2015
Full accounts made up to 2014-10-31
dot icon09/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon27/01/2015
Appointment of Mr Martin Steven Sutton as a director on 2015-01-07
dot icon05/12/2014
Registration of charge 012306700008, created on 2014-12-01
dot icon11/07/2014
Accounts for a medium company made up to 2013-10-31
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon11/06/2014
Director's details changed for Mr Steven Lee Swallow on 2014-06-03
dot icon04/03/2014
Appointment of Mr Steven Lee Swallow as a director
dot icon22/07/2013
Full accounts made up to 2012-10-31
dot icon10/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-10-31
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-10-31
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/06/2010
Director's details changed for Michael John Hanson on 2009-10-02
dot icon05/05/2010
Full accounts made up to 2009-10-31
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-10-31
dot icon09/06/2008
Return made up to 06/06/08; full list of members
dot icon16/05/2008
Full accounts made up to 2007-10-31
dot icon16/02/2008
Particulars of mortgage/charge
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon30/09/2007
Conve 24/09/07
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon17/08/2007
Full accounts made up to 2006-10-31
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon11/07/2007
Return made up to 06/06/07; change of members
dot icon07/12/2006
Director resigned
dot icon06/07/2006
Full accounts made up to 2005-10-31
dot icon04/07/2006
Return made up to 06/06/06; full list of members
dot icon07/04/2006
Director resigned
dot icon16/06/2005
Return made up to 06/06/05; full list of members
dot icon20/04/2005
Full accounts made up to 2004-10-31
dot icon12/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon15/06/2004
Full accounts made up to 2003-10-31
dot icon15/06/2004
Return made up to 06/06/04; full list of members
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Return made up to 06/06/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-10-31
dot icon13/06/2002
Return made up to 06/06/02; full list of members
dot icon22/03/2002
Full accounts made up to 2001-10-31
dot icon07/01/2002
New director appointed
dot icon29/08/2001
New director appointed
dot icon14/06/2001
Full accounts made up to 2000-10-31
dot icon14/06/2001
Return made up to 06/06/01; full list of members
dot icon12/04/2001
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Full accounts made up to 1999-10-31
dot icon11/07/2000
Return made up to 06/06/00; no change of members
dot icon09/07/1999
Full accounts made up to 1998-10-31
dot icon09/07/1999
Return made up to 06/06/99; full list of members
dot icon12/06/1998
Full accounts made up to 1997-10-31
dot icon12/06/1998
Return made up to 06/06/98; full list of members
dot icon28/08/1997
Full accounts made up to 1996-10-31
dot icon01/08/1997
Return made up to 06/06/97; full list of members
dot icon18/06/1996
Full accounts made up to 1995-10-31
dot icon18/06/1996
Return made up to 06/06/96; full list of members
dot icon19/06/1995
Full accounts made up to 1994-10-31
dot icon19/06/1995
Return made up to 06/06/95; full list of members
dot icon09/05/1995
Particulars of mortgage/charge
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon28/03/1995
£ ic 7750/7705 31/01/95 £ sr 45@1=45
dot icon02/03/1995
Director resigned
dot icon02/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Full accounts made up to 1993-10-31
dot icon21/06/1994
Return made up to 06/06/94; full list of members
dot icon27/02/1994
Director's particulars changed
dot icon27/02/1994
New director appointed
dot icon14/06/1993
Full accounts made up to 1992-10-31
dot icon14/06/1993
Return made up to 06/06/93; full list of members
dot icon02/03/1993
Director resigned
dot icon01/10/1992
Director resigned
dot icon04/08/1992
Full accounts made up to 1991-10-31
dot icon10/06/1992
Return made up to 06/06/92; full list of members
dot icon09/06/1992
Particulars of mortgage/charge
dot icon27/05/1992
Director's particulars changed
dot icon18/09/1991
Particulars of mortgage/charge
dot icon16/06/1991
Full accounts made up to 1990-10-31
dot icon16/06/1991
Return made up to 06/06/91; full list of members
dot icon02/05/1991
New director appointed
dot icon04/01/1991
New director appointed
dot icon30/04/1990
Full accounts made up to 1989-10-31
dot icon30/04/1990
Return made up to 18/04/90; full list of members
dot icon07/08/1989
Particulars of mortgage/charge
dot icon02/08/1989
Full accounts made up to 1988-10-31
dot icon02/08/1989
Return made up to 27/07/89; full list of members
dot icon03/03/1989
Director resigned
dot icon29/06/1988
Full accounts made up to 1987-10-31
dot icon29/06/1988
Return made up to 08/06/88; full list of members
dot icon21/04/1988
Resolutions
dot icon30/03/1988
New director appointed
dot icon30/03/1988
New director appointed
dot icon30/03/1988
New director appointed
dot icon22/03/1988
New secretary appointed
dot icon21/10/1987
Memorandum and Articles of Association
dot icon28/09/1987
Resolutions
dot icon28/09/1987
Resolutions
dot icon03/06/1987
Full group accounts made up to 1986-10-31
dot icon03/06/1987
Return made up to 22/04/87; full list of members
dot icon01/08/1986
Secretary resigned;new secretary appointed
dot icon21/05/1986
Group of companies' accounts made up to 1985-10-31
dot icon03/05/1986
Return made up to 15/04/86; full list of members
dot icon06/11/1975
New secretary appointed
dot icon21/10/1975
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

72
2023
change arrow icon+10.38 % *

* during past year

Cash in Bank

£305,051.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
67
1.73M
-
8.56M
276.36K
-
2023
72
1.81M
-
8.70M
305.05K
-
2023
72
1.81M
-
8.70M
305.05K
-

Employees

2023

Employees

72 Ascended7 % *

Net Assets(GBP)

1.81M £Ascended4.73 % *

Total Assets(GBP)

-

Turnover(GBP)

8.70M £Ascended1.64 % *

Cash in Bank(GBP)

305.05K £Ascended10.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Marc
Director
27/01/2023 - Present
9
Ward, Nicholas Simon
Director
28/07/2004 - Present
32
Artley, Andrew Robin Craig
Director
31/10/2020 - 24/04/2023
7
Dennison, Philip Gavin
Director
02/09/2019 - Present
1
Artley, Andrew Robin Craig
Secretary
31/10/2020 - 24/04/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST YORKSHIRE ALUMINIUM & GLASS LIMITED

EAST YORKSHIRE ALUMINIUM & GLASS LIMITED is an(a) Active company incorporated on 21/10/1975 with the registered office located at Wiltshire Road, Dairycoates Industrial Estate, Hull HU4 6QQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 72 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST YORKSHIRE ALUMINIUM & GLASS LIMITED?

toggle

EAST YORKSHIRE ALUMINIUM & GLASS LIMITED is currently Active. It was registered on 21/10/1975 .

Where is EAST YORKSHIRE ALUMINIUM & GLASS LIMITED located?

toggle

EAST YORKSHIRE ALUMINIUM & GLASS LIMITED is registered at Wiltshire Road, Dairycoates Industrial Estate, Hull HU4 6QQ.

What does EAST YORKSHIRE ALUMINIUM & GLASS LIMITED do?

toggle

EAST YORKSHIRE ALUMINIUM & GLASS LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

How many employees does EAST YORKSHIRE ALUMINIUM & GLASS LIMITED have?

toggle

EAST YORKSHIRE ALUMINIUM & GLASS LIMITED had 72 employees in 2023.

What is the latest filing for EAST YORKSHIRE ALUMINIUM & GLASS LIMITED?

toggle

The latest filing was on 01/07/2025: Full accounts made up to 2024-10-31.