Driffield
North Humberside
YO25 6RU
Secretary Name | Jayne Elizabeth Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Lockwood Street Driffield North Humberside YO25 6RU |
Director Name | Mrs Jayne Elizabeth Porter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lockwood Street Driffield North Humberside YO25 6RU |
Director Name | Mr Joseph William Porter |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Nalton Drive Mortimer Park Driffield East Yorkshire YO25 5GE |
Director Name | Allan Harry Edward Binks |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2003) |
Role | Company Director |
Correspondence Address | Highfield Hull Road Hornsea North Humberside HU18 1RL |
Director Name | Mr Richard Neil Binks |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Westgate House 22 Westgate Hornsea HU18 1BP |
Secretary Name | Mr Richard Neil Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Westgate House 22 Westgate Hornsea HU18 1BP |
Director Name | Andrew Mark Cleveland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Marketing Director |
Correspondence Address | 19 Northumberland Avenue Hornsea East Yorkshire HU18 1EQ |
Director Name | Mr Stuart Michael Cleveland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Chappel Close Larkfields Long Riston East Yorkshire HU11 5LA |
Secretary Name | Caroline Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 21a Eastbourne Road Hornsea East Yorkshire HU18 1QS |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Website | www.eyjfiredoors.co.uk/ |
---|---|
Telephone | 01964 544111 |
Telephone region | Hornsea / Patrington |
Registered Address | Catfoss Airfield Catfoss Lane Brandesburton East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Richard Binks 6.00% Ordinary |
---|---|
20 at £1 | Mr R. Porter 40.00% Ordinary |
20 at £1 | Mr R. Porter 40.00% Ordinary A |
7 at £1 | Jayne Porter 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,870 |
Cash | £68,451 |
Current Liabilities | £149,879 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
12 December 2000 | Delivered on: 21 December 2000 Persons entitled: Barclays 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. Outstanding |
---|
14 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
5 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
7 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
30 April 2021 | Appointment of Mr Joseph William Porter as a director on 30 April 2021 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
7 May 2019 | Resolutions
|
2 May 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
5 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 February 2019 | Notification of Jayne Elizabeth Porter as a person with significant control on 6 April 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Termination of appointment of Richard Binks as a director (1 page) |
19 March 2013 | Termination of appointment of Richard Binks as a director (1 page) |
5 September 2012 | Secretary's details changed for Jayne Elizabeth Porter on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Richard Porter on 4 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Jayne Elizabeth Porter on 4 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Jayne Elizabeth Porter on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Richard Porter on 4 September 2012 (2 pages) |
5 September 2012 | Appointment of Mrs Jayne Elizabeth Porter as a director (2 pages) |
5 September 2012 | Director's details changed for Richard Porter on 4 September 2012 (2 pages) |
5 September 2012 | Appointment of Mrs Jayne Elizabeth Porter as a director (2 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2010 | Director's details changed for Richard Porter on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Richard Porter on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Porter on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
17 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
4 June 2004 | Return made up to 30/05/04; full list of members
|
4 June 2004 | Secretary resigned (2 pages) |
4 June 2004 | Secretary resigned (2 pages) |
4 June 2004 | Return made up to 30/05/04; full list of members
|
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 May 2003 | Return made up to 30/05/03; full list of members
|
21 May 2003 | Return made up to 30/05/03; full list of members
|
19 June 2002 | Return made up to 30/05/02; full list of members
|
19 June 2002 | Return made up to 30/05/02; full list of members
|
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
23 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 July 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
7 July 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: wilberforce court high street hull north humberside HU1 1YJ (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: wilberforce court high street hull north humberside HU1 1YJ (2 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
1 November 2000 | Company name changed rfbco 125 LIMITED\certificate issued on 02/11/00 (2 pages) |
1 November 2000 | Company name changed rfbco 125 LIMITED\certificate issued on 02/11/00 (2 pages) |
30 May 2000 | Incorporation (20 pages) |
30 May 2000 | Incorporation (20 pages) |