North Moor Lane
Cottingham
North Humberside
HU16 4JL
Director Name | Mr Barrie Kirby |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmsdale Lodge North Moor Lane Cottingham North Humberside HU16 4JL |
Director Name | Joyce Williams |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Wold House Littlewood Road North Newbold North Yorkshire YO43 4TL |
Director Name | William John Williams |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Wold House Littlewood Road North Newbold North Yorkshire YO43 4TL |
Secretary Name | Mr Barrie Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmsdale Lodge North Moor Lane Cottingham North Humberside HU16 4JL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.eyh.co.uk |
---|---|
Telephone | 01482 440222 |
Telephone region | Hull |
Registered Address | Units 4b And 4c Harpings Road National Avenue Hull East Yorkshire HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
25 at £1 | Andrea Kirby 25.00% Ordinary |
---|---|
25 at £1 | Barrie Kirby 25.00% Ordinary |
25 at £1 | Joyce Williams 25.00% Ordinary |
25 at £1 | William John Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,732 |
Cash | £18,944 |
Current Liabilities | £529,966 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
10 November 1999 | Delivered on: 25 November 1999 Persons entitled: Yorkshire 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. Outstanding |
---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
10 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
8 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
1 December 2009 | Director's details changed for Joyce Williams on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Barrie Kirby on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrea Kirby on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Joyce Williams on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrea Kirby on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for William John Williams on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for William John Williams on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Joyce Williams on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mr Barrie Kirby on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mr Barrie Kirby on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrea Kirby on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for William John Williams on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 December 2008 | Return made up to 07/10/08; full list of members (5 pages) |
8 December 2008 | Return made up to 07/10/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 November 2004 | Return made up to 07/10/04; full list of members (9 pages) |
9 November 2004 | Return made up to 07/10/04; full list of members (9 pages) |
14 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
14 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
13 October 2003 | Return made up to 07/10/03; full list of members (9 pages) |
13 October 2003 | Return made up to 07/10/03; full list of members (9 pages) |
8 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members
|
10 October 2002 | Return made up to 07/10/02; full list of members
|
28 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
28 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
19 November 2001 | Return made up to 07/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 07/10/01; full list of members (8 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: unit 1, victoria works barmston street hull north humberside HU2 0PJ (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: unit 1, victoria works barmston street hull north humberside HU2 0PJ (1 page) |
27 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
27 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
30 October 2000 | Return made up to 07/10/00; full list of members
|
30 October 2000 | Return made up to 07/10/00; full list of members
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: unit 1A, victoria works barmston street hull north humberside HU2 0PJ (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: unit 1A, victoria works barmston street hull north humberside HU2 0PJ (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Ad 07/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 October 1999 | Ad 07/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
7 October 1999 | Incorporation (13 pages) |
7 October 1999 | Incorporation (13 pages) |