EAST YORKSHIRE JOINERY LIMITED

Register to unlock more data on OkredoRegister

EAST YORKSHIRE JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04003505

Incorporation date

30/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Catfoss Airfield, Catfoss Lane, Brandesburton, East Yorkshire YO25 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Particulars of variation of rights attached to shares
dot icon16/04/2025
Director's details changed for Mr Joseph William Porter on 2025-04-15
dot icon28/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon06/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon30/04/2021
Appointment of Mr Joseph William Porter as a director on 2021-04-30
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon07/05/2019
Resolutions
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon05/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Notification of Jayne Elizabeth Porter as a person with significant control on 2018-04-06
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Termination of appointment of Richard Binks as a director
dot icon05/09/2012
Director's details changed for Richard Porter on 2012-09-04
dot icon05/09/2012
Secretary's details changed for Jayne Elizabeth Porter on 2012-09-04
dot icon05/09/2012
Appointment of Mrs Jayne Elizabeth Porter as a director
dot icon08/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon16/06/2010
Director's details changed for Richard Porter on 2010-01-01
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon22/10/2009
Resolutions
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Location of register of members
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon12/06/2008
Return made up to 30/05/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2007
Return made up to 30/05/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 30/05/06; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 30/05/05; full list of members
dot icon04/06/2004
Secretary resigned
dot icon04/06/2004
New secretary appointed
dot icon04/06/2004
Return made up to 30/05/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/10/2003
Director resigned
dot icon23/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 30/05/03; full list of members
dot icon19/06/2002
Return made up to 30/05/02; full list of members
dot icon11/06/2002
New secretary appointed
dot icon21/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/08/2001
Return made up to 30/05/01; full list of members
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon12/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/07/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon15/05/2001
Registered office changed on 15/05/01 from: wilberforce court high street hull north humberside HU1 1YJ
dot icon21/12/2000
Particulars of mortgage/charge
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New secretary appointed;new director appointed
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
Director resigned
dot icon01/11/2000
Certificate of change of name
dot icon30/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

9
2023
change arrow icon+45.28 % *

* during past year

Cash in Bank

£138,466.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
315.70K
-
0.00
231.46K
-
2022
12
237.52K
-
0.00
95.31K
-
2023
9
234.37K
-
0.00
138.47K
-
2023
9
234.37K
-
0.00
138.47K
-

Employees

2023

Employees

9 Descended-25 % *

Net Assets(GBP)

234.37K £Descended-1.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.47K £Ascended45.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Richard
Director
01/12/2000 - Present
4
Porter, Jayne Elizabeth
Director
04/09/2012 - Present
-
Porter, Joseph William
Director
30/04/2021 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EAST YORKSHIRE JOINERY LIMITED

EAST YORKSHIRE JOINERY LIMITED is an(a) Active company incorporated on 30/05/2000 with the registered office located at Catfoss Airfield, Catfoss Lane, Brandesburton, East Yorkshire YO25 8EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST YORKSHIRE JOINERY LIMITED?

toggle

EAST YORKSHIRE JOINERY LIMITED is currently Active. It was registered on 30/05/2000 .

Where is EAST YORKSHIRE JOINERY LIMITED located?

toggle

EAST YORKSHIRE JOINERY LIMITED is registered at Catfoss Airfield, Catfoss Lane, Brandesburton, East Yorkshire YO25 8EJ.

What does EAST YORKSHIRE JOINERY LIMITED do?

toggle

EAST YORKSHIRE JOINERY LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does EAST YORKSHIRE JOINERY LIMITED have?

toggle

EAST YORKSHIRE JOINERY LIMITED had 9 employees in 2023.

What is the latest filing for EAST YORKSHIRE JOINERY LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-23 with no updates.