Company number 01230670
Status Active
Incorporation Date 21 October 1975
Company Type Private Limited Company
Address WILTSHIRE ROAD, DAIRYCOATES INDUSTRIAL ESTATE, HULL, HU4 6QQ
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 October 2016; Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 7,705
; Full accounts made up to 31 October 2015. The most likely internet sites of EAST YORKSHIRE ALUMINIUM & GLASS LIMITED are www.eastyorkshirealuminiumglass.co.uk, and www.east-yorkshire-aluminium-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. East Yorkshire Aluminium Glass Limited is a Private Limited Company.
The company registration number is 01230670. East Yorkshire Aluminium Glass Limited has been working since 21 October 1975.
The present status of the company is Active. The registered address of East Yorkshire Aluminium Glass Limited is Wiltshire Road Dairycoates Industrial Estate Hull Hu4 6qq. . HARRISON, Roger Nicholas is a Secretary of the company. BINGHAM, James Richard is a Director of the company. GEORGE, Christopher is a Director of the company. HANSON, Michael John is a Director of the company. HARRISON, Roger Nicholas is a Director of the company. SUTTON, Martin Steven is a Director of the company. SWALLOW, Steven Lee is a Director of the company. WARD, Nicholas Simon is a Director of the company. Director BARNARD, Dennis Patrick has been resigned. Director BINGHAM, Linda Margaret has been resigned. Director BOYESON, Richard has been resigned. Director BROADHEAD, Michael Robinson has been resigned. Director PARKER, Alan Thomas has been resigned. Director SAUNDERS, Frank Stanley has been resigned. Director SAUNDERS, Frank Stanley has been resigned. Director SAUNDERS, John Frank has been resigned. Director STIRK, Trevor has been resigned. Director TARRAN JONES, Martin has been resigned. Director WARD, Louise Amanda has been resigned. Director WAUGH, John Robert has been resigned. Director WAUGH, John Robert has been resigned. The company operates in "Manufacture of builders ware of plastic".
Current Directors
Resigned Directors
Director
BOYESON, Richard
Resigned: 03 April 2006
Appointed Date: 24 August 2001
72 years old
EAST YORKSHIRE ALUMINIUM & GLASS LIMITED Events
02 Mar 2017
Full accounts made up to 31 October 2016
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
18 May 2016
Full accounts made up to 31 October 2015
19 Jun 2015
Full accounts made up to 31 October 2014
09 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
...
... and 111 more events
01 Aug 1986
Secretary resigned;new secretary appointed
21 May 1986
Group of companies' accounts made up to 31 October 1985
03 May 1986
Return made up to 15/04/86; full list of members
06 Nov 1975
New secretary appointed
21 Oct 1975
Certificate of incorporation
1 December 2014
Charge code 0123 0670 0008
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 March 2012
Rent deposit deed
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Torkard Construction Co Limited
Description: The initial sum of £3,125 see image for full details.
15 February 2008
An omnibus guarantee and set-off agreement
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 April 1995
Legal charge
Delivered: 9 May 1995
Status: Satisfied
on 12 April 2001
Persons entitled: First National Bank PLC
Description: Land and buildings on the south and east sides of wiltshire…
4 June 1992
Mortgage and floating charge
Delivered: 9 June 1992
Status: Satisfied
on 11 February 2004
Persons entitled: 3I Group PLC
Description: All that f/h land and buildings on the east side of…
13 September 1991
Mortgage & floating charge
Delivered: 18 September 1991
Status: Satisfied
on 11 February 2004
Persons entitled: 3I Group PLC
Description: All free and leasehold property (as detailed on form 395…
3 August 1989
Single debenture
Delivered: 7 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1980
Single debenture
Delivered: 29 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Wiltshire road, dairy coates industrial estate, kingston…