Background WavePink WaveYellow Wave

EAST YORKSHIRE SHUTTERS LIMITED (06398679)

EAST YORKSHIRE SHUTTERS LIMITED (06398679) is an active UK company. incorporated on 15 October 2007. with registered office in Hull. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. EAST YORKSHIRE SHUTTERS LIMITED has been registered for 18 years. Current directors include OUNSWORTH, Mark, PUPLETT, James David, PUPLETT, Kirsty Marie and 1 others.

Company Number
06398679
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
279 Chanterlands Avenue, Hull, HU5 4DS
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
OUNSWORTH, Mark, PUPLETT, James David, PUPLETT, Kirsty Marie, WRAY, David
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST YORKSHIRE SHUTTERS LIMITED

EAST YORKSHIRE SHUTTERS LIMITED is an active company incorporated on 15 October 2007 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. EAST YORKSHIRE SHUTTERS LIMITED was registered 18 years ago.(SIC: 25110)

Status

active

Active since 18 years ago

Company No

06398679

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

279 Chanterlands Avenue Hull, HU5 4DS,

Previous Addresses

C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS
From: 13 January 2014To: 3 February 2026
C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom
From: 25 September 2012To: 13 January 2014
6 Silver Street Hull E Yorks HU1 1JA
From: 15 October 2007To: 25 September 2012
Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Nov 18
Loan Secured
Dec 18
Director Joined
Aug 21
Director Joined
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PUPLETT, Kirsty Marie

Active
Chanterlands Avenue, HullHU5 4DS
Secretary
Appointed 15 Oct 2007

OUNSWORTH, Mark

Active
Chanterlands Avenue, HullHU5 4DS
Born January 1980
Director
Appointed 18 Aug 2021

PUPLETT, James David

Active
Chanterlands Avenue, HullHU5 4DS
Born July 1979
Director
Appointed 15 Oct 2007

PUPLETT, Kirsty Marie

Active
Chanterlands Avenue, HullHU5 4DS
Born September 1978
Director
Appointed 15 Oct 2007

WRAY, David

Active
Chanterlands Avenue, HullHU5 4DS
Born January 1969
Director
Appointed 18 Aug 2021

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 15 Oct 2007
Resigned 15 Oct 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 15 Oct 2007
Resigned 15 Oct 2007

Persons with significant control

2

Mr James David Puplett

Active
Chanterlands Avenue, HullHU5 4DS
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016

Kirsty Marie Puplett

Active
Chanterlands Avenue, HullHU5 4DS
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Legacy
2 December 2007
88(2)R88(2)R
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Incorporation Company
15 October 2007
NEWINCIncorporation