Company NameEast Yorkshire Hydraulics Limited
Company StatusActive
Company Number03854771
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMrs Andrea Kirby
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressHelmsdale Lodge
North Moor Lane
Cottingham
North Humberside
HU16 4JL
Director NameMr Barrie Kirby
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmsdale Lodge
North Moor Lane
Cottingham
North Humberside
HU16 4JL
Director NameJoyce Williams
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Wold House
Littlewood Road
North Newbold
North Yorkshire
YO43 4TL
Director NameWilliam John Williams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Wold House
Littlewood Road
North Newbold
North Yorkshire
YO43 4TL
Secretary NameMr Barrie Kirby
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmsdale Lodge
North Moor Lane
Cottingham
North Humberside
HU16 4JL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.eyh.co.uk
Telephone01482 440222
Telephone regionHull

Location

Registered AddressUnits 4b And 4c Harpings Road
National Avenue
Hull
East Yorkshire
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

25 at £1Andrea Kirby
25.00%
Ordinary
25 at £1Barrie Kirby
25.00%
Ordinary
25 at £1Joyce Williams
25.00%
Ordinary
25 at £1William John Williams
25.00%
Ordinary

Financials

Year2014
Net Worth£98,732
Cash£18,944
Current Liabilities£529,966

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

10 November 1999Delivered 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

Filing History

25 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
10 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 December 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
11 November 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
9 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
8 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(7 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(7 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
1 December 2009Director's details changed for Joyce Williams on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Barrie Kirby on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Andrea Kirby on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Joyce Williams on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Andrea Kirby on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for William John Williams on 1 October 2009 (2 pages)
1 December 2009Director's details changed for William John Williams on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Joyce Williams on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Mr Barrie Kirby on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Mr Barrie Kirby on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Andrea Kirby on 1 October 2009 (2 pages)
1 December 2009Director's details changed for William John Williams on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 December 2008Return made up to 07/10/08; full list of members (5 pages)
8 December 2008Return made up to 07/10/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 October 2006Return made up to 07/10/06; full list of members (3 pages)
31 October 2006Return made up to 07/10/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 November 2005Return made up to 07/10/05; full list of members (3 pages)
7 November 2005Return made up to 07/10/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 November 2004Return made up to 07/10/04; full list of members (9 pages)
9 November 2004Return made up to 07/10/04; full list of members (9 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
13 October 2003Return made up to 07/10/03; full list of members (9 pages)
13 October 2003Return made up to 07/10/03; full list of members (9 pages)
8 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 August 2002Full accounts made up to 31 October 2001 (13 pages)
28 August 2002Full accounts made up to 31 October 2001 (13 pages)
19 November 2001Return made up to 07/10/01; full list of members (8 pages)
19 November 2001Return made up to 07/10/01; full list of members (8 pages)
2 July 2001Registered office changed on 02/07/01 from: unit 1, victoria works barmston street hull north humberside HU2 0PJ (1 page)
2 July 2001Registered office changed on 02/07/01 from: unit 1, victoria works barmston street hull north humberside HU2 0PJ (1 page)
27 April 2001Full accounts made up to 31 October 2000 (12 pages)
27 April 2001Full accounts made up to 31 October 2000 (12 pages)
30 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: unit 1A, victoria works barmston street hull north humberside HU2 0PJ (1 page)
10 November 1999Registered office changed on 10/11/99 from: unit 1A, victoria works barmston street hull north humberside HU2 0PJ (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Ad 07/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 October 1999Ad 07/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
7 October 1999Incorporation (13 pages)
7 October 1999Incorporation (13 pages)