EAST YORKSHIRE HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

EAST YORKSHIRE HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03854771

Incorporation date

07/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 4b And 4c Harpings Road, National Avenue, Hull, East Yorkshire HU5 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon20/04/2026
Appointment of Mr Andrew Kirby as a director on 2026-04-02
dot icon20/04/2026
Termination of appointment of Joyce Williams as a director on 2026-04-02
dot icon20/04/2026
Termination of appointment of William John Williams as a director on 2026-04-02
dot icon20/04/2026
Termination of appointment of Barrie Kirby as a secretary on 2026-04-02
dot icon20/04/2026
Termination of appointment of Barrie Kirby as a director on 2026-04-02
dot icon20/04/2026
Termination of appointment of Andrea Kirby as a director on 2026-04-02
dot icon20/04/2026
Cessation of John Williams as a person with significant control on 2026-04-02
dot icon20/04/2026
Cessation of Joyce Williams as a person with significant control on 2026-04-02
dot icon20/04/2026
Cessation of Barrie Kirby as a person with significant control on 2026-04-02
dot icon20/04/2026
Cessation of Andrea Kirby as a person with significant control on 2026-04-02
dot icon20/04/2026
Notification of East Riding Hydraulics Holdings Limited as a person with significant control on 2026-04-02
dot icon14/04/2026
Registration of charge 038547710002, created on 2026-04-13
dot icon10/03/2026
Satisfaction of charge 1 in full
dot icon22/01/2026
Director's details changed for Joyce Williams on 2026-01-21
dot icon22/01/2026
Director's details changed for William John Williams on 2026-01-21
dot icon21/01/2026
Change of details for Mrs Joyce Williams as a person with significant control on 2026-01-21
dot icon21/01/2026
Change of details for Mrs Andrea Kirby as a person with significant control on 2026-01-21
dot icon21/01/2026
Change of details for Mr Barrie Kirby as a person with significant control on 2026-01-21
dot icon21/01/2026
Director's details changed for Joyce Williams on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Barrie Kirby on 2026-01-21
dot icon21/01/2026
Director's details changed for William John Williams on 2026-01-21
dot icon21/01/2026
Director's details changed for Mrs Andrea Kirby on 2026-01-21
dot icon21/01/2026
Secretary's details changed for Mr Barrie Kirby on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Barrie Kirby on 2026-01-21
dot icon06/01/2026
Compulsory strike-off action has been discontinued
dot icon05/01/2026
Confirmation statement made on 2025-07-16 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Cessation of Barrie Kirby as a person with significant control on 2025-07-15
dot icon16/07/2025
Notification of Barry Kirby as a person with significant control on 2025-07-15
dot icon16/07/2025
Change of details for Mr Barry Kirby as a person with significant control on 2025-07-15
dot icon02/07/2025
Change of details for Mr Barry Kirby as a person with significant control on 2025-07-02
dot icon24/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/11/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/12/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/12/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/01/2014
Annual return made up to 2013-10-07 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/01/2013
Annual return made up to 2012-10-07 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon01/12/2009
Director's details changed for William John Williams on 2009-10-01
dot icon01/12/2009
Director's details changed for Mr Barrie Kirby on 2009-10-01
dot icon01/12/2009
Director's details changed for Joyce Williams on 2009-10-01
dot icon01/12/2009
Director's details changed for Andrea Kirby on 2009-10-01
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 07/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 07/10/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 07/10/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/11/2005
Return made up to 07/10/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/11/2004
Return made up to 07/10/04; full list of members
dot icon14/06/2004
Accounts for a small company made up to 2003-10-31
dot icon13/10/2003
Return made up to 07/10/03; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2002-10-31
dot icon10/10/2002
Return made up to 07/10/02; full list of members
dot icon28/08/2002
Full accounts made up to 2001-10-31
dot icon19/11/2001
Return made up to 07/10/01; full list of members
dot icon02/07/2001
Registered office changed on 02/07/01 from:\unit 1, victoria works, barmston street, hull, north humberside HU2 0PJ
dot icon27/04/2001
Full accounts made up to 2000-10-31
dot icon30/10/2000
Return made up to 07/10/00; full list of members
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon25/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Registered office changed on 10/11/99 from:\unit 1A, victoria works, barmston street, hull, north humberside HU2 0PJ
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon10/11/1999
New director appointed
dot icon20/10/1999
Ad 07/10/99--------- £ si 1@1=1 £ ic 2/3
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Registered office changed on 15/10/99 from:\73-75 princess street, manchester, lancashire M2 4EG
dot icon07/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

20
2022
change arrow icon+4.06 % *

* during past year

Cash in Bank

£746,520.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption 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)
2021
26
1.30M
-
0.00
717.37K
-
2022
20
1.50M
-
0.00
746.52K
-
2022
20
1.50M
-
0.00
746.52K
-

Employees

2022

Employees

20 Descended-23 % *

Net Assets(GBP)

1.50M £Ascended15.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

746.52K £Ascended4.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Joyce
Director
07/10/1999 - 02/04/2026
-
Kirby, Andrea
Director
07/10/1999 - 02/04/2026
-
ENERGIZE SECRETARY LIMITED
Nominee Secretary
07/10/1999 - 07/10/1999
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
07/10/1999 - 07/10/1999
2726
Williams, William John
Director
07/10/1999 - 02/04/2026
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EAST YORKSHIRE HYDRAULICS LIMITED

EAST YORKSHIRE HYDRAULICS LIMITED is an(a) Active company incorporated on 07/10/1999 with the registered office located at Units 4b And 4c Harpings Road, National Avenue, Hull, East Yorkshire HU5 4JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST YORKSHIRE HYDRAULICS LIMITED?

toggle

EAST YORKSHIRE HYDRAULICS LIMITED is currently Active. It was registered on 07/10/1999 .

Where is EAST YORKSHIRE HYDRAULICS LIMITED located?

toggle

EAST YORKSHIRE HYDRAULICS LIMITED is registered at Units 4b And 4c Harpings Road, National Avenue, Hull, East Yorkshire HU5 4JF.

What does EAST YORKSHIRE HYDRAULICS LIMITED do?

toggle

EAST YORKSHIRE HYDRAULICS LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

How many employees does EAST YORKSHIRE HYDRAULICS LIMITED have?

toggle

EAST YORKSHIRE HYDRAULICS LIMITED had 20 employees in 2022.

What is the latest filing for EAST YORKSHIRE HYDRAULICS LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Andrew Kirby as a director on 2026-04-02.