Company NameEast Yorkshire Roofing Services Limited
DirectorsGeoffrey Caulfield and Gareth Paul Johnson
Company StatusActive
Company Number04187720
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Geoffrey Caulfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Long Lane
Beverley
North Humberside
HU17 0RN
Secretary NameMrs Andrea Jayne Caulfield
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleSecretary
Correspondence AddressIvy House
Long Lane
Beverley
North Humberside
HU17 0RN
Director NameMr Gareth Paul Johnson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(9 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Long Lane
Beverley
East Yorkshire
HU17 0RN
Director NameMr Josh Hairsine
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2016(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House
Long Lane
Beverley
East Yorkshire
HU17 0RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.eastyorkshireroofingservices.co.uk/
Telephone01482 345346
Telephone regionHull

Location

Registered AddressIvy House
Long Lane
Beverley
East Yorkshire
HU17 0RN
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey

Shareholders

5k at £1Andrea Jayne Caulfield
50.00%
Ordinary
5k at £1Geoffrey Caulfield
50.00%
Ordinary

Financials

Year2014
Net Worth£57,222
Cash£351
Current Liabilities£561,232

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

24 October 2001Delivered on: 27 October 2001
Persons entitled: Hsbc 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

12 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 July 2019Termination of appointment of Josh Hairsine as a director on 9 July 2019 (1 page)
25 April 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 April 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(5 pages)
20 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(5 pages)
2 February 2016Appointment of Mr Josh Hairsine as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Josh Hairsine as a director on 1 February 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
4 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(5 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 July 2010Appointment of Mr Gareth Paul Johnson as a director (2 pages)
30 July 2010Appointment of Mr Gareth Paul Johnson as a director (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Geoffrey Caulfield on 15 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Geoffrey Caulfield on 15 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 May 2008Return made up to 15/03/08; full list of members (3 pages)
12 May 2008Return made up to 15/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 August 2006Registered office changed on 25/08/06 from: 14 hayward close walkington east yorkshire HU17 8YB (1 page)
25 August 2006Registered office changed on 25/08/06 from: 14 hayward close walkington east yorkshire HU17 8YB (1 page)
25 April 2006Return made up to 15/03/06; full list of members (6 pages)
25 April 2006Return made up to 15/03/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 April 2005Secretary's particulars changed (1 page)
6 April 2005Secretary's particulars changed (1 page)
6 April 2005Return made up to 15/03/05; full list of members (2 pages)
6 April 2005Return made up to 15/03/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 March 2004Return made up to 15/03/04; full list of members (6 pages)
24 March 2004Return made up to 15/03/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 April 2003Return made up to 27/03/03; full list of members (6 pages)
22 April 2003Return made up to 27/03/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
30 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
30 October 2001Ad 22/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 October 2001Ad 22/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
30 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
19 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
27 March 2001Incorporation (17 pages)
27 March 2001Incorporation (17 pages)