East Yorkshire Aluminium & Glass Limited HULL


East Yorkshire Aluminium & Glass started in year 1975 as Private Limited Company with registration number 01230670. The East Yorkshire Aluminium & Glass company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Hull at Wiltshire Road. Postal code: HU4 6QQ.

The company has 6 directors, namely David P., Richard S. and Marc H. and others. Of them, James B. has been with the company the longest, being appointed on 6 June 1991 and David P. has been with the company for the least time - from 1 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew A. who worked with the the company until 24 April 2023.

East Yorkshire Aluminium & Glass Limited Address / Contact

Office Address Wiltshire Road
Office Address2 Dairycoates Industrial Estate
Town Hull
Post code HU4 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01230670
Date of Incorporation Tue, 21st Oct 1975
Industry Manufacture of builders ware of plastic
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

David P.

Position: Director

Appointed: 01 December 2023

Richard S.

Position: Director

Appointed: 28 July 2023

Marc H.

Position: Director

Appointed: 27 January 2023

Philip D.

Position: Director

Appointed: 02 September 2019

Nicholas W.

Position: Director

Appointed: 28 July 2004

James B.

Position: Director

Appointed: 06 June 1991

Christopher G.

Position: Director

Resigned: 31 October 2020

Roger H.

Position: Director

Resigned: 31 October 2020

Andrew A.

Position: Secretary

Appointed: 31 October 2020

Resigned: 24 April 2023

Andrew A.

Position: Director

Appointed: 31 October 2020

Resigned: 24 April 2023

Michael H.

Position: Director

Appointed: 21 November 2019

Resigned: 01 February 2021

Martin S.

Position: Director

Appointed: 07 January 2015

Resigned: 17 February 2020

Steven S.

Position: Director

Appointed: 04 March 2014

Resigned: 21 February 2020

John W.

Position: Director

Appointed: 19 October 2007

Resigned: 31 October 2007

Frank S.

Position: Director

Appointed: 19 October 2007

Resigned: 31 October 2007

Linda B.

Position: Director

Appointed: 01 August 2007

Resigned: 24 September 2007

Louise W.

Position: Director

Appointed: 01 August 2007

Resigned: 24 September 2007

John W.

Position: Director

Appointed: 18 June 2007

Resigned: 24 September 2007

Alan P.

Position: Director

Appointed: 14 December 2001

Resigned: 27 July 2004

Richard B.

Position: Director

Appointed: 24 August 2001

Resigned: 03 April 2006

Martin T.

Position: Director

Appointed: 14 February 1995

Resigned: 28 February 2001

Michael H.

Position: Director

Appointed: 14 February 1994

Resigned: 31 October 2018

Trevor S.

Position: Director

Appointed: 06 June 1991

Resigned: 09 November 2006

John S.

Position: Director

Appointed: 06 June 1991

Resigned: 15 February 1993

Frank S.

Position: Director

Appointed: 06 June 1991

Resigned: 24 September 2007

Michael B.

Position: Director

Appointed: 06 June 1991

Resigned: 14 February 1995

Dennis B.

Position: Director

Appointed: 06 June 1991

Resigned: 07 September 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Nicholas W. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is James B. This PSC has significiant influence or control over the company,.

Nicholas W.

Notified on 6 April 2016
Nature of control: significiant influence or control

James B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand164 28530 110245 151276 355
Current Assets4 283 3143 126 0913 044 5333 555 339
Debtors3 379 2042 635 2932 320 8652 482 817
Net Assets Liabilities2 221 3031 975 4461 560 2261 727 673
Property Plant Equipment179 97238 37145 622108 905
Total Inventories739 825460 688478 517796 167
Other
Audit Fees Expenses14 3508 0008 70012 000
Company Contributions To Money Purchase Plans Directors17 51818 084833 
Director Remuneration224 732135 6916 667 
Accrued Liabilities Deferred Income113 77034 47639 13924 322
Accumulated Depreciation Impairment Property Plant Equipment158 828130 429127 423140 740
Additional Provisions Increase From New Provisions Recognised -3 936  
Administrative Expenses1 045 9941 041 033789 608849 351
Amounts Owed By Group Undertakings 394 234233 797 
Amounts Owed To Group Undertakings138 662  459 230
Applicable Tax Rate19191919
Average Number Employees During Period77666767
Comprehensive Income Expense68 354-245 85758 709167 447
Corporation Tax Payable18 382   
Cost Sales9 287 3628 412 6365 724 7357 209 015
Creditors48 84116 49749 30657 329
Current Tax For Period18 382   
Depreciation Expense Property Plant Equipment17 05521 4106 2378 716
Distribution Costs342 035390 679249 173279 967
Finance Lease Liabilities Present Value Total48 84116 4978 59822 252
Further Operating Expense Item Component Total Operating Expenses69 25725 81480 0009 637
Future Minimum Lease Payments Under Non-cancellable Operating Leases129 90680 00083 78013 333
Gross Profit Loss1 472 0411 181 9191 083 9391 353 660
Group Tax Relief Received Paid865-24 204  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -173 350  
Increase From Depreciation Charge For Year Property Plant Equipment 21 410 13 317
Net Current Assets Liabilities2 105 5801 965 0441 563 9101 676 097
Number Shares Issued Fully Paid 7 705 7 705
Other Creditors272 108163 950103 727172 476
Other Deferred Tax Expense Credit-2 724-3 936-8 79456 895
Other Taxation Social Security Payable244 357323 373498 479407 377
Par Value Share 1 1
Pension Other Post-employment Benefit Costs Other Pension Costs55 91259 25944 20846 043
Prepayments Accrued Income47 61222 46940 000 
Profit Loss68 354-245 85758 709167 447
Profit Loss On Ordinary Activities Before Tax84 012-249 79349 915224 342
Property Plant Equipment Gross Cost338 800168 800173 045249 645
Provisions15 40811 472-78 719-21 824
Provisions For Liabilities Balance Sheet Subtotal15 40811 472  
Raw Materials437 268339 001383 549584 097
Social Security Costs220 479217 696182 773200 377
Staff Costs Employee Benefits Expense2 294 0072 250 3931 946 9162 106 218
Tax Decrease From Utilisation Tax Losses -18 493  
Tax Expense Credit Applicable Tax Rate15 962-47 4619 48442 625
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss561828615615
Tax Tax Credit On Profit Or Loss On Ordinary Activities15 658-3 936-8 79456 895
Total Additions Including From Business Combinations Property Plant Equipment 3 350 76 600
Total Assets Less Current Liabilities2 285 5522 003 4151 609 5321 785 002
Trade Creditors Trade Payables1 355 596604 389820 887783 494
Trade Debtors Trade Receivables2 978 3792 218 5901 968 3492 460 993
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -49 809  
Turnover Revenue10 759 4039 594 5556 808 6748 562 675
Wages Salaries2 017 6161 973 4381 719 9351 859 798
Work In Progress302 557121 68794 968212 070
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   56 895
Bank Borrowings  9 79310 091
Bank Borrowings Overdrafts  36 47525 118
Deferred Tax Asset Debtors  78 71921 824
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -18 89313 655
Gain Loss On Disposals Property Plant Equipment  -1 932 
Government Grant Income  4 757 
Other Operating Income Format1  4 757 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (21 pages)

Company search

Advertisements