Background WavePink WaveYellow Wave

HUMBER DOORS LIMITED (11652290)

HUMBER DOORS LIMITED (11652290) is an active UK company. incorporated on 31 October 2018. with registered office in Anlaby. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). HUMBER DOORS LIMITED has been registered for 7 years. Current directors include NORFORD, Alexander Darryl.

Company Number
11652290
Status
active
Type
ltd
Incorporated
31 October 2018
Age
7 years
Address
26 Springfield Way, Anlaby, HU10 6RJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
NORFORD, Alexander Darryl
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBER DOORS LIMITED

HUMBER DOORS LIMITED is an active company incorporated on 31 October 2018 with the registered office located in Anlaby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). HUMBER DOORS LIMITED was registered 7 years ago.(SIC: 16290)

Status

active

Active since 7 years ago

Company No

11652290

LTD Company

Age

7 Years

Incorporated 31 October 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

26 Springfield Way Anlaby, HU10 6RJ,

Timeline

16 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Director Joined
Sept 19
Director Left
Aug 20
Loan Cleared
May 21
Loan Secured
May 21
Owner Exit
May 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NORFORD, Alexander Darryl

Active
AnlabyHU10 6RJ
Born December 1978
Director
Appointed 06 Jan 2022

BEAN, Christopher David

Resigned
Springfield Way, AnlabyHU10 7TL
Born September 1975
Director
Appointed 31 Oct 2018
Resigned 20 Aug 2020

LARVIN, Shaun Derek

Resigned
Station Road, North FerribyHU14 3DG
Born May 1976
Director
Appointed 09 Sept 2019
Resigned 06 Jan 2022

LUNT, Simon William

Resigned
Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 31 Oct 2018
Resigned 06 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Springfield Way, AnlabyHU10 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021

Mr Simon William Lunt

Ceased
Cave Road, BroughHU15 1HA
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Incorporation Company
31 October 2018
NEWINCIncorporation