Company NameEast Yorkshire Minerals Limited
DirectorsWilliam James Wilcox and Michael Daniel Juggins
Company StatusActive
Company Number01488875
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years, 1 month ago)
Previous NameHumberside Aggregates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam James Wilcox
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft Farm Common Lane West
North Cave
Brough
North Humberside
HU15 2PE
Director NameMichael Daniel Juggins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleHaulier
Country of ResidenceDubai
Correspondence AddressNorth Cave Quarry Crosslands Lane
North Cave
Brough
East Yorkshire
HU15 2PG
Secretary NameWilliam James Wilcox
NationalityBritish
StatusCurrent
Appointed14 July 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft Farm Common Lane West
North Cave
Brough
East Yorkshire
HU15 2PE
Director NameMr William Hodgson Draper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(11 years, 3 months after company formation)
Appointment Duration28 years, 9 months (resigned 05 April 2020)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressRidgmont Halsham Road
Burstwick
Hull
East Yorkshire
HU12 9HT

Contact

Websitehumberside-aggregates.com
Telephone01430 421503
Telephone regionMarket Weighton / North Cave

Location

Registered AddressPrinces House
Wright Street
Hull
East Yorkshire
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Shareholders

52 at £1M.d. Juggins
52.00%
Ordinary
24 at £1W.h. Draper
24.00%
Ordinary
24 at £1W.j. Wilcox
24.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

10 March 1982Delivered on: 17 March 1982
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 & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital tog with all fixtures (inc trade fixtures) fixed plant & machinery. (See doc. M11).
Outstanding

Filing History

7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
7 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
12 July 2022Termination of appointment of William Hodgson Draper as a director on 5 April 2020 (1 page)
25 August 2021Registered office address changed from East Yorkshire Minerals Ltd Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England to Princes House Wright Street Hull East Yorkshire HU2 8HX on 25 August 2021 (1 page)
20 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 October 2017Change of details for Mr Michael Daniel Juggins as a person with significant control on 11 October 2017 (2 pages)
29 October 2017Change of details for Mr Michael Daniel Juggins as a person with significant control on 11 October 2017 (2 pages)
29 August 2017Registered office address changed from North Cave Quarry Crosslands Lane North Cave Brough North Humberside HU15 2PG to East Yorkshire Minerals Ltd Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH on 29 August 2017 (1 page)
29 August 2017Registered office address changed from North Cave Quarry Crosslands Lane North Cave Brough North Humberside HU15 2PG to East Yorkshire Minerals Ltd Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH on 29 August 2017 (1 page)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 January 2017Director's details changed for Michael Daniel Juggins on 13 December 2016 (2 pages)
16 January 2017Director's details changed for Michael Daniel Juggins on 13 December 2016 (2 pages)
13 January 2017Director's details changed for Michael Daniel Juggins on 13 December 2016 (2 pages)
13 January 2017Director's details changed for Michael Daniel Juggins on 13 December 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 August 2012Director's details changed for Michael Daniel Juggins on 24 August 2012 (2 pages)
24 August 2012Director's details changed for William James Wilcox on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 August 2012Secretary's details changed for William James Wilcox on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Michael Daniel Juggins on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr William Hodgson Draper on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr William Hodgson Draper on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for William James Wilcox on 24 August 2012 (2 pages)
24 August 2012Director's details changed for William James Wilcox on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
30 December 2011Company name changed humberside aggregates LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
(4 pages)
30 December 2011Change of name notice (2 pages)
30 December 2011Change of name notice (2 pages)
30 December 2011Company name changed humberside aggregates LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
(4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 October 2010Registered office address changed from the Quarry Newport Road North Cave Brough North Humberside HU15 2NU on 14 October 2010 (1 page)
14 October 2010Registered office address changed from the Quarry Newport Road North Cave Brough North Humberside HU15 2NU on 14 October 2010 (1 page)
4 August 2010Director's details changed for Michael Daniel Juggins on 7 July 2010 (2 pages)
4 August 2010Director's details changed for William James Wilcox on 7 July 2010 (2 pages)
4 August 2010Director's details changed for William James Wilcox on 7 July 2010 (2 pages)
4 August 2010Director's details changed for Mr William Hodgson Draper on 7 July 2010 (2 pages)
4 August 2010Director's details changed for Michael Daniel Juggins on 7 July 2010 (2 pages)
4 August 2010Director's details changed for Michael Daniel Juggins on 7 July 2010 (2 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for William James Wilcox on 7 July 2010 (2 pages)
4 August 2010Director's details changed for Mr William Hodgson Draper on 7 July 2010 (2 pages)
4 August 2010Director's details changed for Mr William Hodgson Draper on 7 July 2010 (2 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 September 2009Return made up to 07/07/09; full list of members (4 pages)
16 September 2009Return made up to 07/07/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
1 August 2007Return made up to 07/07/07; full list of members (7 pages)
1 August 2007Return made up to 07/07/07; full list of members (7 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 August 2006Return made up to 07/07/06; full list of members (7 pages)
23 August 2006Return made up to 07/07/06; full list of members (7 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 July 2001Return made up to 09/07/01; full list of members (7 pages)
31 July 2001Return made up to 09/07/01; full list of members (7 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 August 2000Return made up to 09/07/00; full list of members (7 pages)
1 August 2000Return made up to 09/07/00; full list of members (7 pages)
7 June 2000Registered office changed on 07/06/00 from: crosslands quarry crosslands lane north cave brough n humberside e yorks HU15 2PG (1 page)
7 June 2000Registered office changed on 07/06/00 from: crosslands quarry crosslands lane north cave brough n humberside e yorks HU15 2PG (1 page)
6 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 October 1997Full accounts made up to 31 March 1997 (6 pages)
1 October 1997Full accounts made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 09/07/97; no change of members
  • 363(287) ‐ Registered office changed on 22/07/97
(4 pages)
22 July 1997Return made up to 09/07/97; no change of members
  • 363(287) ‐ Registered office changed on 22/07/97
(4 pages)
18 July 1996Return made up to 09/07/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
(4 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Return made up to 09/07/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
(4 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (6 pages)
25 July 1995Return made up to 14/07/95; full list of members (6 pages)
25 July 1995Return made up to 14/07/95; full list of members (6 pages)