Company NameEast Yorkshire Joinery Limited
Company StatusActive
Company Number04003505
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)
Previous NameRfbco 125 Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Richard Porter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(6 months after company formation)
Appointment Duration23 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lockwood Street
Driffield
North Humberside
YO25 6RU
Secretary NameJayne Elizabeth Porter
NationalityBritish
StatusCurrent
Appointed01 May 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address17 Lockwood Street
Driffield
North Humberside
YO25 6RU
Director NameMrs Jayne Elizabeth Porter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lockwood Street
Driffield
North Humberside
YO25 6RU
Director NameMr Joseph William Porter
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nalton Drive Mortimer Park
Driffield
East Yorkshire
YO25 5GE
Director NameAllan Harry Edward Binks
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2003)
RoleCompany Director
Correspondence AddressHighfield
Hull Road
Hornsea
North Humberside
HU18 1RL
Director NameMr Richard Neil Binks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(5 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westgate House
22 Westgate
Hornsea
HU18 1BP
Secretary NameMr Richard Neil Binks
NationalityBritish
StatusResigned
Appointed02 November 2000(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westgate House
22 Westgate
Hornsea
HU18 1BP
Director NameAndrew Mark Cleveland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleMarketing Director
Correspondence Address19 Northumberland Avenue
Hornsea
East Yorkshire
HU18 1EQ
Director NameMr Stuart Michael Cleveland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Chappel Close
Larkfields
Long Riston
East Yorkshire
HU11 5LA
Secretary NameCaroline Binks
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address21a Eastbourne Road
Hornsea
East Yorkshire
HU18 1QS
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Contact

Websitewww.eyjfiredoors.co.uk/
Telephone01964 544111
Telephone regionHornsea / Patrington

Location

Registered AddressCatfoss Airfield
Catfoss Lane
Brandesburton
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Richard Binks
6.00%
Ordinary
20 at £1Mr R. Porter
40.00%
Ordinary
20 at £1Mr R. Porter
40.00%
Ordinary A
7 at £1Jayne Porter
14.00%
Ordinary

Financials

Year2014
Net Worth£110,870
Cash£68,451
Current Liabilities£149,879

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

12 December 2000Delivered 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

Filing History

14 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
30 April 2021Appointment of Mr Joseph William Porter as a director on 30 April 2021 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
7 May 2019Resolutions
  • RES13 ‐ Inc share cap/ share structure 21/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 60
(6 pages)
5 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 February 2019Notification of Jayne Elizabeth Porter as a person with significant control on 6 April 2018 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
(6 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
(6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50
(6 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50
(6 pages)
11 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50
(6 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(6 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 March 2013Termination of appointment of Richard Binks as a director (1 page)
19 March 2013Termination of appointment of Richard Binks as a director (1 page)
5 September 2012Secretary's details changed for Jayne Elizabeth Porter on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Richard Porter on 4 September 2012 (2 pages)
5 September 2012Secretary's details changed for Jayne Elizabeth Porter on 4 September 2012 (2 pages)
5 September 2012Secretary's details changed for Jayne Elizabeth Porter on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Richard Porter on 4 September 2012 (2 pages)
5 September 2012Appointment of Mrs Jayne Elizabeth Porter as a director (2 pages)
5 September 2012Director's details changed for Richard Porter on 4 September 2012 (2 pages)
5 September 2012Appointment of Mrs Jayne Elizabeth Porter as a director (2 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2010Director's details changed for Richard Porter on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Richard Porter on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Richard Porter on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 December 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 20
(4 pages)
18 December 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 20
(4 pages)
22 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of register of members (1 page)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 June 2007Return made up to 30/05/07; no change of members (7 pages)
17 June 2007Return made up to 30/05/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 June 2006Return made up to 30/05/06; full list of members (8 pages)
7 June 2006Return made up to 30/05/06; full list of members (8 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 July 2005Return made up to 30/05/05; full list of members (7 pages)
11 July 2005Return made up to 30/05/05; full list of members (7 pages)
4 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Secretary resigned (2 pages)
4 June 2004Secretary resigned (2 pages)
4 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 May 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
21 May 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
19 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 August 2001Return made up to 30/05/01; full list of members (6 pages)
23 August 2001Return made up to 30/05/01; full list of members (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 July 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
7 July 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 May 2001Registered office changed on 15/05/01 from: wilberforce court high street hull north humberside HU1 1YJ (2 pages)
15 May 2001Registered office changed on 15/05/01 from: wilberforce court high street hull north humberside HU1 1YJ (2 pages)
21 December 2000Particulars of mortgage/charge (4 pages)
21 December 2000Particulars of mortgage/charge (4 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
1 November 2000Company name changed rfbco 125 LIMITED\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed rfbco 125 LIMITED\certificate issued on 02/11/00 (2 pages)
30 May 2000Incorporation (20 pages)
30 May 2000Incorporation (20 pages)