ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East Yorkshire Motor Services Limited

East Yorkshire Motor Services Limited is an active company incorporated on 5 October 1926 with the registered office located in Newcastle upon Tyne, Tyne and Wear. East Yorkshire Motor Services Limited was registered 99 years ago.
Status
Active
Active since incorporation
Company No
00216628
Private limited company
Age
99 years
Incorporated 5 October 1926
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Second Floor 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
NE1 6BL
United Kingdom
Address changed on 4 Aug 2025 (2 months ago)
Previous address was 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom
Telephone
01482327142
Email
Available in Endole App
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1980
Director • Commercial Director • British • Lives in UK • Born in Jan 1977
Director • Engineering Director • British • Lives in UK • Born in Aug 1990
Director • British • Lives in UK • Born in Mar 1982
Director • British • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W. Cropper Limited
Benjamin Thomas Gilligan, Martin Richard Dean, and 4 more are mutual people.
Active
Compass Royston Travel Limited
Benjamin Thomas Gilligan, Martin Richard Dean, and 4 more are mutual people.
Active
Procters Coaches (North Yorkshire) Limited
Benjamin Thomas Gilligan, Martin Richard Dean, and 4 more are mutual people.
Active
Esk Valley Coaches Limited
Benjamin Thomas Gilligan, Martin Richard Dean, and 4 more are mutual people.
Active
Eyms Group Limited
Martin Richard Dean, Gordon Bell, and 1 more are mutual people.
Active
East Yorkshire Tours Limited
Martin Richard Dean and Benjamin Thomas Gilligan are mutual people.
Active
East Yorkshire Coach Holidays Limited
Benjamin Thomas Gilligan and Martin Richard Dean are mutual people.
Active
East Yorkshire Buses Limited
Benjamin Thomas Gilligan and Martin Richard Dean are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£39.03M
Decreased by £11.51M (-23%)
Employees
637
Increased by 18 (+3%)
Total Assets
£21.66M
Decreased by £274K (-1%)
Total Liabilities
-£10.9M
Decreased by £2.97M (-21%)
Net Assets
£10.76M
Increased by £2.7M (+33%)
Debt Ratio (%)
50%
Decreased by 12.93% (-20%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 10 Sep 2025
Mr Paul David Clark Appointed
1 Month Ago on 1 Sep 2025
Eyms Group Limited (PSC) Details Changed
2 Months Ago on 4 Aug 2025
Ms Carolyn Ferguson Details Changed
2 Months Ago on 4 Aug 2025
Registered Address Changed
2 Months Ago on 4 Aug 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 29 Oct 2024
Mr Gordon Bell Appointed
1 Year Ago on 1 Oct 2024
Mr Stuart Matthew Fillingham Appointed
1 Year Ago on 1 Oct 2024
Mr Andrew Benstead Appointed
1 Year Ago on 1 Oct 2024
Get Credit Report
Discover East Yorkshire Motor Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Paul David Clark as a director on 1 September 2025
Submitted on 11 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Sep 2025
Change of details for Eyms Group Limited as a person with significant control on 4 August 2025
Submitted on 14 Aug 2025
Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025
Submitted on 8 Aug 2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 14 Feb 2025
Appointment of Mr Gordon Bell as a director on 1 October 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year