Background WavePink WaveYellow Wave

FILEY ENTERPRISES LIMITED(THE) (00181967)

FILEY ENTERPRISES LIMITED(THE) (00181967) is an active UK company. incorporated on 23 May 1922. with registered office in Driffield. The company operates in the Construction sector, engaged in development of building projects. FILEY ENTERPRISES LIMITED(THE) has been registered for 103 years. Current directors include GOODSON, Gregory Mark, JONES, Trevor William.

Company Number
00181967
Status
active
Type
ltd
Incorporated
23 May 1922
Age
103 years
Address
40 St. Johns Road, Driffield, YO25 6RS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODSON, Gregory Mark, JONES, Trevor William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILEY ENTERPRISES LIMITED(THE)

FILEY ENTERPRISES LIMITED(THE) is an active company incorporated on 23 May 1922 with the registered office located in Driffield. The company operates in the Construction sector, specifically engaged in development of building projects. FILEY ENTERPRISES LIMITED(THE) was registered 103 years ago.(SIC: 41100)

Status

active

Active since 103 years ago

Company No

00181967

LTD Company

Age

103 Years

Incorporated 23 May 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

40 St. Johns Road Driffield, YO25 6RS,

Previous Addresses

2a,Clarence Drive Filey N.Yorkshire YO14 0AA
From: 23 May 1922To: 6 March 2013
Timeline

3 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Aug 12
Loan Cleared
Mar 18
Owner Exit
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOODSON, Gregory Mark

Active
40 Saint Johns Road, DriffieldYO25 6RS
Secretary
Appointed 21 Dec 2003

GOODSON, Gregory Mark

Active
40 Saint Johns Road, DriffieldYO25 6RS
Born November 1958
Director
Appointed 05 Jan 2004

JONES, Trevor William

Active
Wayside Caravan Park, PickeringYO18 8PG
Born October 1958
Director
Appointed 01 Jan 2007

GOODSON, Victor Roger

Resigned
2a Clarence Drive, FileyYO14 0AA
Secretary
Appointed N/A
Resigned 20 Dec 2003

GOODSON, David Anthony

Resigned
27 Littledale, PickeringYO18 8PS
Born December 1936
Director
Appointed N/A
Resigned 21 Nov 2002

GOODSON, Victor Roger

Resigned
2a Clarence Drive, FileyYO14 0AA
Born December 1931
Director
Appointed N/A
Resigned 29 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mr David Anthony Goodson

Ceased
PickeringYO18 8PS
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016

Mr Gregory Mark Goodson

Active
DriffieldYO25 6RS
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
12 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 1996
AUDAUD
Auditors Resignation Company
25 March 1996
AUDAUD
Accounts With Accounts Type Small
22 March 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
4 March 1988
403aParticulars of Charge Subject to s859A
Legacy
23 February 1988
287Change of Registered Office
Legacy
4 December 1987
363363
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 June 1986
363363
Accounts With Accounts Type Full
6 March 1986
AAAnnual Accounts