Company NameSkipton Mill Company Limited(The)
DirectorJohn David Smith Hartley
Company StatusActive
Company Number00003467
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John David Smith Hartley
NationalityBritish
StatusCurrent
Appointed10 October 2003(101 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Director NameMr John David Smith Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(107 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Director NameMrs Josephine Wynne Rawstron
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address15 Tarn Moor Crescent
Skipton
North Yorkshire
BD23 1LT
Director NameMr Richard Rawstron
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address15 Tarn Moor Crescent
Skipton
North Yorkshire
BD23 1LT
Secretary NameMr Richard Rawstron
NationalityBritish
StatusResigned
Appointed08 November 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address15 Tarn Moor Crescent
Skipton
North Yorkshire
BD23 1LT
Director NameCrookrise Estate Ltd (Corporation)
StatusResigned
Appointed28 January 1998(96 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 December 2008)
Correspondence AddressThe Steadings
Kildwick
Keighley
West Yorkshire
BD20 9AE
Secretary NameEdgegrove Limited (Corporation)
StatusResigned
Appointed28 January 1998(96 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 2003)
Correspondence Address6 Wemyss Place
Edinburgh
EH3 6DH
Scotland

Contact

Telephone01535 631147
Telephone regionKeighley

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

7.9k at £1J.d.s. Hartley
50.01%
Ordinary A
7.9k at £1J.d.s. Hartley
49.99%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

9 January 1922Delivered on: 20 January 1922
Satisfied on: 6 August 1996
Persons entitled: Bank of Liverpool and Martins Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a union street skipton.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
3 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
28 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
24 November 2017Change of details for Mr John David Smith Hartley as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr John David Smith Hartley on 24 November 2017 (2 pages)
24 November 2017Change of details for Mr John David Smith Hartley as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Secretary's details changed for Mr John David Smith Hartley on 24 November 2017 (1 page)
24 November 2017Secretary's details changed for Mr John David Smith Hartley on 24 November 2017 (1 page)
24 November 2017Director's details changed for Mr John David Smith Hartley on 24 November 2017 (2 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
29 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
23 January 2017Registered office address changed from The Steadings Kildwick Keighley West Yorkshire BD20 9AE to 12 Granby Road Harrogate HG1 4st on 23 January 2017 (1 page)
23 January 2017Registered office address changed from The Steadings Kildwick Keighley West Yorkshire BD20 9AE to 12 Granby Road Harrogate HG1 4st on 23 January 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 15,750
(5 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 15,750
(5 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 15,750
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 15,750
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 15,750
(5 pages)
3 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 15,750
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 November 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
25 July 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
1 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Mr John David Smith Hartley on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mr John David Smith Hartley on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mr John David Smith Hartley on 1 November 2009 (2 pages)
22 December 2008Total exemption full accounts made up to 31 May 2008 (5 pages)
22 December 2008Total exemption full accounts made up to 31 May 2008 (5 pages)
19 December 2008Appointment terminated director crookrise estate LTD (1 page)
19 December 2008Appointment terminated director crookrise estate LTD (1 page)
19 December 2008Director appointed mr john david smith hartley (2 pages)
19 December 2008Director appointed mr john david smith hartley (2 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 November 2007Return made up to 27/10/07; full list of members (6 pages)
9 November 2007Return made up to 27/10/07; full list of members (6 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
24 November 2006Return made up to 27/10/06; full list of members (6 pages)
24 November 2006Return made up to 27/10/06; full list of members (6 pages)
10 November 2005Return made up to 27/10/05; full list of members (6 pages)
10 November 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
10 November 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
10 November 2005Return made up to 27/10/05; full list of members (6 pages)
15 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
15 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
6 November 2003Return made up to 27/10/03; full list of members (6 pages)
6 November 2003Return made up to 27/10/03; full list of members (6 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
22 September 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
22 September 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 November 2002Return made up to 27/10/02; full list of members (6 pages)
8 November 2002Return made up to 27/10/02; full list of members (6 pages)
6 November 2001Return made up to 27/10/01; full list of members (6 pages)
6 November 2001Return made up to 27/10/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
13 August 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
29 November 2000Full accounts made up to 31 May 2000 (8 pages)
29 November 2000Full accounts made up to 31 May 2000 (8 pages)
10 November 2000Return made up to 27/10/00; full list of members (8 pages)
10 November 2000Return made up to 27/10/00; full list of members (8 pages)
6 February 2000Full accounts made up to 31 May 1999 (10 pages)
6 February 2000Full accounts made up to 31 May 1999 (10 pages)
4 November 1999Return made up to 27/10/99; full list of members (8 pages)
4 November 1999Return made up to 27/10/99; full list of members (8 pages)
10 December 1998Full accounts made up to 31 May 1998 (9 pages)
10 December 1998Full accounts made up to 31 May 1998 (9 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: union mills skipton north yorks BD23 2NN (1 page)
5 February 1998Registered office changed on 05/02/98 from: union mills skipton north yorks BD23 2NN (1 page)
3 December 1997Return made up to 08/11/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 May 1997 (11 pages)
3 December 1997Return made up to 08/11/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 May 1997 (11 pages)
12 November 1996Return made up to 08/11/96; no change of members (4 pages)
12 November 1996Return made up to 08/11/96; no change of members (4 pages)
12 November 1996Full accounts made up to 31 May 1996 (11 pages)
12 November 1996Full accounts made up to 31 May 1996 (11 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Return made up to 08/11/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 May 1995 (10 pages)
2 November 1995Return made up to 08/11/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 May 1995 (10 pages)