Yorkshire Windows & Doors Limited HULL


Founded in 1988, Yorkshire Windows & Doors, classified under reg no. 02251768 is an active company. Currently registered at Decor House HU8 8BQ, Hull the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 16th November 2009 Yorkshire Windows & Doors Limited is no longer carrying the name Yorkshire Windows & Doors (hull).

There is a single director in the company at the moment - Christopher H., appointed on 1 July 2004. In addition, a secretary was appointed - Christopher H., appointed on 4 August 2017. 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 - Diana H. who worked with the the company until 4 August 2017.

Yorkshire Windows & Doors Limited Address / Contact

Office Address Decor House
Office Address2 Withernsea Street
Town Hull
Post code HU8 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02251768
Date of Incorporation Thu, 5th May 1988
Industry Glazing
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Christopher H.

Position: Secretary

Appointed: 04 August 2017

Christopher H.

Position: Director

Appointed: 01 July 2004

Richard H.

Position: Director

Resigned: 04 August 2017

Diana H.

Position: Director

Appointed: 07 January 2016

Resigned: 04 August 2017

Diana H.

Position: Secretary

Appointed: 28 February 1994

Resigned: 04 August 2017

Anthony H.

Position: Director

Appointed: 07 January 1991

Resigned: 28 February 1994

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Christopher H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Diana H. This PSC owns 25-50% shares. Then there is Richard H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Christopher H.

Notified on 4 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Diana H.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: 25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: 50,01-75% shares

Company previous names

Yorkshire Windows & Doors (hull) November 16, 2009
All Frames (hull) November 5, 2009
Yorkshire Windows & Doors January 19, 1996
Moveprior March 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth66 85657 629       
Balance Sheet
Cash Bank In Hand44 29933 583       
Cash Bank On Hand 33 583100 8124 1316569 06941 90457 46436 199
Current Assets214 786215 463253 583169 894212 115290 746331 742298 878270 622
Debtors119 323127 574104 623113 714106 459168 063206 295147 451138 902
Net Assets Liabilities 57 62969 88929 4852 423-14 63610 3865 4388 472
Net Assets Liabilities Including Pension Asset Liability66 85657 629       
Other Debtors 17 89518 08017 51910 5519 8069 92415 5385 911
Property Plant Equipment 31 66553 60741 13738 71114 64721 37018 70519 056
Stocks Inventory51 16454 306       
Tangible Fixed Assets35 81931 665       
Total Inventories 54 30648 14852 049105 000113 61483 54393 96395 521
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve66 75657 529       
Shareholder Funds66 85657 629       
Other
Amount Specific Advance Or Credit Directors       9 834 
Amount Specific Advance Or Credit Made In Period Directors       9 834 
Amount Specific Advance Or Credit Repaid In Period Directors        9 834
Accumulated Depreciation Impairment Property Plant Equipment 183 681172 642186 766166 293166 1077 89811 421171 452
Average Number Employees During Period 1722201813121412
Bank Borrowings Overdrafts 843  50050018 33314 00010 000
Creditors 183 16618 2087 92817 0973 68525 46817 94914 921
Creditors Due After One Year843        
Creditors Due Within One Year182 906183 166       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 527 8 3665 8454 897 7 127
Disposals Property Plant Equipment  27 345 28 69524 5006 400 8 995
Finance Lease Liabilities Present Value Total  18 2087 92816 5973 6857 1353 9494 921
Increase Decrease In Property Plant Equipment  37 690 32 495 9 495 8 700
Increase From Depreciation Charge For Year Property Plant Equipment  9 4888 74410 1285 6595 3263 5233 733
Net Current Assets Liabilities31 88032 29745 2114 092-19 191-25 59816 9377 0997 958
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 14 11417 85315 06427 82216 55811 6749 89012 748
Other Taxation Social Security Payable 37 81135 31914 8166 17112 66323 38010 5244 617
Par Value Share 11111111
Property Plant Equipment Gross Cost 215 346226 249227 903205 004180 75421 990190 80318 195
Provisions For Liabilities Balance Sheet Subtotal 6 33310 7217 816  2 4532 4173 621
Provisions For Liabilities Charges 6 333       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 11 246       
Tangible Fixed Assets Cost Or Valuation210 303215 346       
Tangible Fixed Assets Depreciation174 484183 681       
Tangible Fixed Assets Depreciation Charged In Period 10 329       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 132       
Tangible Fixed Assets Disposals 6 203       
Total Additions Including From Business Combinations Property Plant Equipment  38 2481 65432 79125013 5522 8978 700
Total Assets Less Current Liabilities67 69963 96298 81845 22919 520-10 95138 30725 80427 014
Trade Creditors Trade Payables 130 398144 020125 642181 715284 090273 325264 179236 031
Trade Debtors Trade Receivables 109 67986 54396 19595 908158 257196 371131 913132 991

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (10 pages)

Company search