Company NameEast Durham Boards Limited
Company StatusActive
Company Number03657489
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Previous NamesPanelco Limited and S R Panel Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John Gordon Bathurst
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr John George Middlemiss
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(2 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMrs Carole Isobel Bathurst
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(19 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMrs Donna Middlemiss
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Secretary NameMr John George Middlemiss
StatusCurrent
Appointed06 June 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr Roger John Grimmond
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Burlington Grove
Barnstaple
Devon
EX32 9BU
Secretary NameMr Neville George Kenyon Lumb
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Hey
Storeton Lane
Wirral
Merseyside
CH61 1DA
Wales
Secretary NameDonna Middlemiss
NationalityBritish
StatusResigned
Appointed06 April 2004(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 June 2019)
RoleCompany Director
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteaytek.co.uk

Location

Registered AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)
Address Matches2 other UK companies use this postal address

Shareholders

27 at £1John Gordon Bathurst
27.00%
Ordinary
25 at £1John George Middlemiss
25.00%
Ordinary
24 at £1Carole Isobel Bathurst
24.00%
Ordinary
24 at £1Donna Middlemiss
24.00%
Ordinary

Financials

Year2014
Net Worth£1,739,388
Cash£804,595
Current Liabilities£410,271

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

7 September 2020Delivered on: 16 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being unit a warren road, green lane industrial park, featherstone, west yorkshire registered at hm land registry under title numbers WYK653291 and WYK684455.
Outstanding
16 April 2020Delivered on: 22 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 September 2002Delivered on: 23 September 2002
Satisfied on: 26 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
11 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
16 September 2020Registration of charge 036574890003, created on 7 September 2020 (36 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
22 April 2020Registration of charge 036574890002, created on 16 April 2020 (60 pages)
21 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Donna Middlemiss as a secretary on 6 June 2019 (1 page)
8 July 2019Appointment of Mr John George Middlemiss as a secretary on 6 June 2019 (2 pages)
8 July 2019Appointment of Mrs Donna Middlemiss as a director on 6 June 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
29 November 2017Appointment of Mrs Carole Isobel Bathurst as a director on 1 November 2017 (2 pages)
29 November 2017Appointment of Mrs Carole Isobel Bathurst as a director on 1 November 2017 (2 pages)
16 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 April 2016Director's details changed for Mr John Gordon Bathurst on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr John George Middlemiss on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr John George Middlemiss on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr John Gordon Bathurst on 6 April 2016 (2 pages)
6 April 2016Secretary's details changed for Donna Middlemiss on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Donna Middlemiss on 6 April 2016 (1 page)
11 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Director's details changed for John George Middlemiss on 14 March 2014 (2 pages)
31 July 2014Director's details changed for John George Middlemiss on 14 March 2014 (2 pages)
31 July 2014Secretary's details changed for Donna Middlemiss on 14 March 2014 (1 page)
31 July 2014Secretary's details changed for Donna Middlemiss on 14 March 2014 (1 page)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
28 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 June 2011Registered office address changed from Unit E Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6TA United Kingdom on 26 June 2011 (1 page)
26 June 2011Registered office address changed from Unit E Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6TA United Kingdom on 26 June 2011 (1 page)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 December 2009Director's details changed for Mr John Gordon Bathurst on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr John Gordon Bathurst on 2 October 2009 (2 pages)
11 December 2009Director's details changed for John George Middlemiss on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for John George Middlemiss on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr John Gordon Bathurst on 2 October 2009 (2 pages)
11 December 2009Director's details changed for John George Middlemiss on 2 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 January 2009Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB (1 page)
25 January 2009Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB (1 page)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 28/10/07; full list of members (2 pages)
8 November 2007Return made up to 28/10/07; full list of members (2 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2006Return made up to 28/10/06; full list of members (7 pages)
29 November 2006Return made up to 28/10/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 December 2005Return made up to 28/10/05; full list of members (7 pages)
2 December 2005Return made up to 28/10/05; full list of members (7 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 November 2004Return made up to 28/10/04; full list of members (7 pages)
22 November 2004Return made up to 28/10/04; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
6 November 2003Return made up to 28/10/03; full list of members (7 pages)
6 November 2003Return made up to 28/10/03; full list of members (7 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 December 2002Return made up to 28/10/02; full list of members (7 pages)
5 December 2002Return made up to 28/10/02; full list of members (7 pages)
23 September 2002Particulars of mortgage/charge (3 pages)
23 September 2002Particulars of mortgage/charge (3 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 November 2001Return made up to 28/10/01; full list of members (8 pages)
27 November 2001Return made up to 28/10/01; full list of members (8 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Ad 27/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2001Ad 27/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2001New director appointed (2 pages)
28 February 2001Company name changed s r panel products LIMITED\certificate issued on 28/02/01 (2 pages)
28 February 2001Company name changed s r panel products LIMITED\certificate issued on 28/02/01 (2 pages)
5 December 2000Return made up to 28/10/00; full list of members (6 pages)
5 December 2000Return made up to 28/10/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 November 1999Return made up to 28/10/99; full list of members (6 pages)
25 November 1999Return made up to 28/10/99; full list of members (6 pages)
4 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 February 1999Company name changed panelco LIMITED\certificate issued on 22/02/99 (2 pages)
19 February 1999Company name changed panelco LIMITED\certificate issued on 22/02/99 (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (21 pages)
28 October 1998Incorporation (21 pages)