Company NameFiley Enterprises Limited(The)
DirectorsGregory Mark Goodson and Trevor William Jones
Company StatusActive
Company Number00181967
CategoryPrivate Limited Company
Incorporation Date23 May 1922(101 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Gregory Mark Goodson
NationalityBritish
StatusCurrent
Appointed21 December 2003(81 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Saint Johns Road
Driffield
East Yorkshire
YO25 6RS
Director NameMr Gregory Mark Goodson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(81 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Saint Johns Road
Driffield
East Yorkshire
YO25 6RS
Director NameMr Trevor William Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(84 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RolePark Warden
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Caravan Park
Pickering
North Yorkshire
YO18 8PG
Director NameMr David Anthony Goodson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Littledale
Pickering
North Yorkshire
YO18 8PS
Director NameMr Victor Roger Goodson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 29 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Clarence Drive
Filey
North Yorkshire
YO14 0AA
Secretary NameMr Victor Roger Goodson
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Clarence Drive
Filey
North Yorkshire
YO14 0AA

Location

Registered Address40 St. Johns Road
Driffield
East Yorkshire
YO25 6RS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches2 other UK companies use this postal address

Shareholders

6.5k at £1Gregory Mark Goodson
66.00%
Ordinary
3.2k at £1Mr David Anthony Goodson
32.98%
Ordinary
100 at £1Trevor William Jones
1.02%
Ordinary

Financials

Year2014
Net Worth£2,397,025
Cash£201,407
Current Liabilities£15,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

28 June 1976Delivered on: 13 July 1976
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wayside caravan park wulton pickering, north yorkshire.
Outstanding

Filing History

15 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 December 2022Change of details for Mr Gregory Mark Goodson as a person with significant control on 30 September 2016 (2 pages)
20 December 2022Cessation of David Anthony Goodson as a person with significant control on 30 September 2016 (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
5 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 March 2018Satisfaction of charge 1 in full (1 page)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,805
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,805
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,805
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,805
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,805
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 9,805
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 9,805
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 9,805
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 March 2013Registered office address changed from 2a,Clarence Drive Filey N.Yorkshire YO14 0AA on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 2a,Clarence Drive Filey N.Yorkshire YO14 0AA on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from 2a,Clarence Drive Filey N.Yorkshire YO14 0AA on 6 March 2013 (2 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 August 2012Termination of appointment of Victor Goodson as a director (1 page)
3 August 2012Termination of appointment of Victor Goodson as a director (1 page)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 31/12/08; full list of members (6 pages)
18 February 2009Return made up to 31/12/08; full list of members (6 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
29 January 2007Return made up to 31/12/06; no change of members (2 pages)
29 January 2007Return made up to 31/12/06; no change of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 February 2006Return made up to 31/12/05; no change of members (2 pages)
27 February 2006Return made up to 31/12/05; no change of members (2 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 February 2005Return made up to 31/12/04; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 June 2002Accounting reference date shortened from 24/05/02 to 31/12/01 (1 page)
12 June 2002Accounting reference date shortened from 24/05/02 to 31/12/01 (1 page)
27 March 2002Total exemption small company accounts made up to 24 May 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 24 May 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 April 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2001Return made up to 31/12/00; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 24 May 2000 (7 pages)
15 March 2001Accounts for a small company made up to 24 May 2000 (7 pages)
22 March 2000Accounts for a small company made up to 24 May 1999 (7 pages)
22 March 2000Accounts for a small company made up to 24 May 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 24 May 1998 (7 pages)
3 March 1999Accounts for a small company made up to 24 May 1998 (7 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1998Accounts for a small company made up to 24 May 1997 (7 pages)
12 March 1998Accounts for a small company made up to 24 May 1997 (7 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 24 May 1996 (8 pages)
25 March 1997Accounts for a small company made up to 24 May 1996 (8 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1996Auditor's resignation (1 page)
25 March 1996Auditor's resignation (1 page)
22 March 1996Accounts for a small company made up to 24 May 1995 (9 pages)
22 March 1996Accounts for a small company made up to 24 May 1995 (9 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)