East Yorkshire Joinery Limited BRANDESBURTON


Founded in 2000, East Yorkshire Joinery, classified under reg no. 04003505 is an active company. Currently registered at Catfoss Airfield YO25 8EJ, Brandesburton the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/11/02 East Yorkshire Joinery Limited is no longer carrying the name Rfbco 125.

Currently there are 3 directors in the the firm, namely Joseph P., Jayne P. and Richard P.. In addition one secretary - Jayne P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Yorkshire Joinery Limited Address / Contact

Office Address Catfoss Airfield
Office Address2 Catfoss Lane
Town Brandesburton
Post code YO25 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04003505
Date of Incorporation Tue, 30th May 2000
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Joseph P.

Position: Director

Appointed: 30 April 2021

Jayne P.

Position: Director

Appointed: 04 September 2012

Jayne P.

Position: Secretary

Appointed: 01 May 2004

Richard P.

Position: Director

Appointed: 01 December 2000

Caroline B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 May 2003

Andrew C.

Position: Director

Appointed: 01 December 2000

Resigned: 31 December 2001

Stuart C.

Position: Director

Appointed: 01 December 2000

Resigned: 31 December 2001

Richard B.

Position: Secretary

Appointed: 02 November 2000

Resigned: 29 May 2004

Richard B.

Position: Director

Appointed: 02 November 2000

Resigned: 19 March 2013

Allan B.

Position: Director

Appointed: 02 November 2000

Resigned: 20 September 2003

Rollits Company Formations Limited

Position: Corporate Director

Appointed: 30 May 2000

Resigned: 02 November 2000

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 May 2000

Resigned: 02 November 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Richard P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Jayne P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard P.

Notified on 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jayne P.

Notified on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rfbco 125 November 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand100 27329 423134 96581 543122 630173 965231 45595 308138 466
Current Assets212 224241 717228 500438 150387 022636 871495 719429 398454 353
Debtors68 601175 94159 582282 717200 318295 737123 712220 970161 544
Net Assets Liabilities120 939124 650149 785211 992240 750312 989315 702237 524234 372
Other Debtors   5 0005 000    
Property Plant Equipment28 16466 44559 19952 852134 389118 481131 812113 11495 583
Total Inventories43 35036 35333 95373 89064 074167 169140 552113 120154 343
Other
Accrued Liabilities18 54212 05012 05012 30012 25012 2507 2507 2507 300
Accumulated Depreciation Impairment Property Plant Equipment183 913188 664199 206208 712220 701216 694240 568261 412278 943
Additional Provisions Increase From New Provisions Recognised   7 75315 703-2 850-2 1211 3592 362
Average Number Employees During Period 12910101212129
Corporation Tax Payable16 5457 45617 67231 4895 49534 3279 74653222 986
Creditors116 04729 52022 14014 76060 420128 896100 56465 33334 286
Dividends Paid55 90758 346       
Finance Lease Liabilities Present Value Total 29 52022 14014 76060 42038 89643 29224 8999 656
Increase Decrease In Property Plant Equipment 41 000  88 400 33 250  
Increase From Depreciation Charge For Year Property Plant Equipment 4 75110 5429 50611 98922 04823 87420 84417 531
Net Current Assets Liabilities96 17799 185113 846182 773191 357345 130304 059210 707196 401
Number Shares Issued Fully Paid  202055555
Other Creditors 4 9202 7173 5511681 1111 1501 4751 883
Other Remaining Borrowings     90 00057 27240 43424 630
Other Taxation Social Security Payable4 3573 0475 8043 9904 9375 2434 3043 1823 843
Par Value Share  1111111
Prepayments2 5682 6122 4342 8511 9952 0242 0272 5983 200
Profit Loss65 97662 057       
Property Plant Equipment Gross Cost212 077255 109258 405261 564355 090335 175372 380374 526 
Provisions  1 1208 87324 57621 72619 60520 96423 326
Provisions For Liabilities Balance Sheet Subtotal3 40211 4601 1208 87324 57621 72619 60520 96423 326
Total Additions Including From Business Combinations Property Plant Equipment 43 0323 2963 15993 5266 14037 2052 146 
Total Assets Less Current Liabilities124 341165 630173 045235 625325 746463 611435 871323 821291 984
Trade Creditors Trade Payables62 74587 09161 600180 175131 067182 353108 553143 069178 527
Trade Debtors Trade Receivables66 033173 32957 148274 866193 323293 713121 685218 372158 344
Disposals Decrease In Depreciation Impairment Property Plant Equipment     26 055   
Disposals Property Plant Equipment     26 055   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -41 000  
Nominal Value Shares Issued Specific Share Issue    1    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -22 808  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, April 2023
Free Download (11 pages)

Company search

Advertisements