Skipton
North Yorkshire
BD23 3JR
Director Name | Mr David George Hargreaves Nelson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(70 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Textile Merchant |
Correspondence Address | Old Gledstone Skipton North Yors BD23 3JR |
Secretary Name | Mrs Armorel Brandreth Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(70 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Gledstone Skipton North Yorkshire BD23 3JR |
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(71 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Colwyn Chambers 19 York Street Manchester Lancashire M2 3BA |
Director Name | James Matthew Ryves Nelson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2001(79 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Old Gledstone Near Skipton North Yorkshire BD23 3JR |
Director Name | Mrs Lucinda Harriet Mullins |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(87 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 31 Dalmore Road West Dulwich London Greater London SE21 8HD |
Director Name | Mrs Victoria Jane Sandars |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(87 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | P R Consultant |
Country of Residence | England |
Correspondence Address | Westbrook Farmhouse Westbrook Newbury Berkshire RG20 8DL |
Website | amosnelson.co.uk |
---|
Registered Address | Old Gledstone Near Skipton North Yorkshire BD23 3JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Martons Both |
Ward | West Craven |
4k at £1 | Mrs Armorel Brandreth Nelson 8.00% Ordinary |
---|---|
12k at £1 | Trustees Of A.b. Nelson & Trustees Of L. Mullins & Trustees Of Geoffrey Arnold Shindler & Trustees Of V. Sandars 24.00% Ordinary |
12k at £1 | Trustees Of L. Mullins & Trustees Of V. Sandars & Trustees Of P.f. Baldwin & Trustees Of Geoffrey Arnold Shindler 24.00% Ordinary |
7k at £1 | Mr David George Hargreaves Nelson 14.00% Ordinary |
5k at £1 | Mr James Mathew Ryves Nelson 10.00% Ordinary |
5k at £1 | Mrs Lucinda Harriet Mullins 10.00% Ordinary |
5k at £1 | Mrs Victoria Jane Sandars 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,935,922 |
Cash | £43,890 |
Current Liabilities | £182,953 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (7 months ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 2 weeks from now) |
18 October 1993 | Delivered on: 26 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tempest farm house being part of the gledstone estate, martons both, near skipton, north yorkshire. Outstanding |
---|---|
31 October 1991 | Delivered on: 11 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 2 southfield cottages, west marton, skipton, north yorkshire. Outstanding |
24 June 1986 | Delivered on: 2 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southfield farm being part of the gledstone estate, martons both, near skipton, north yorkshire. Outstanding |
12 October 1984 | Delivered on: 19 October 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H greenbank farm and wilkinsons farm, east marton, near skipton, north yorkshire. Outstanding |
29 November 2022 | Delivered on: 13 December 2022 Persons entitled: The Land Commissions of Governmental Buildings Barclays Bank PLC David George Hargreaves Nelson Lucinda Harriet Mullins Victoria Jane Sandars Arc Trustees Limited Classification: A registered charge Particulars: 1 2 & 3 the old barn thornton road west marton skipton BD23 3UB. Outstanding |
12 February 2007 | Delivered on: 14 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 dairy meadows gledstone road west marton skipton north yorkshire. Outstanding |
5 December 2006 | Delivered on: 14 December 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 December 1969 | Delivered on: 9 December 1969 Persons entitled: The Land Commissions of Government Buildings Classification: Legal charge Secured details: £123,12.0D. Particulars: Land at greenbank farm east, marton, skipton, yorkshire. Outstanding |
31 October 1991 | Delivered on: 11 November 1991 Satisfied on: 4 May 2002 Persons entitled: The Land Commissions of Governmental Buildings Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West marton dairy, west marton, skipton, north yorkshire. Fully Satisfied |
17 December 1990 | Delivered on: 7 January 1991 Satisfied on: 18 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at crickle farm, east marton, skipton, north yorkshire. Fully Satisfied |
29 July 1985 | Delivered on: 5 August 1985 Satisfied on: 6 August 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H crickle farm, east marton, skipton, north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1982 | Delivered on: 24 July 1982 Persons entitled: Trustee Savings Bank North West Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a crickle farm, east marton, near skipton, north yorkshire. Fully Satisfied |
18 October 1993 | Delivered on: 26 October 1993 Satisfied on: 1 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tempest barn 1, being part of the gledstone estate, martons both, near skipton, north yorkshire. Fully Satisfied |
18 October 1993 | Delivered on: 26 October 1993 Satisfied on: 1 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tempest barn 2, being part of the gledstone estate, martons both, near skipton, north yorkshire. Fully Satisfied |
18 October 1993 | Delivered on: 26 October 1993 Satisfied on: 8 May 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower crickle barn being part of the gledstone estate, martons both, near skipton, north yorkshire. Fully Satisfied |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (5 pages) |
27 February 2020 | Director's details changed for James Matthew Ryves Nelson on 26 February 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
14 May 2009 | Director appointed lucinda harriet mullins (2 pages) |
14 May 2009 | Director appointed victoria jane sandars (2 pages) |
14 May 2009 | Director appointed lucinda harriet mullins (2 pages) |
14 May 2009 | Director appointed victoria jane sandars (2 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 February 2009 | Director's change of particulars / david nelson / 01/12/2008 (1 page) |
25 February 2009 | Director's change of particulars / david nelson / 01/12/2008 (1 page) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
29 March 2007 | Return made up to 31/12/06; full list of members
|
29 March 2007 | Return made up to 31/12/06; full list of members
|
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (9 pages) |
14 December 2006 | Particulars of mortgage/charge (9 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 June 2006 | Return made up to 31/12/05; full list of members (10 pages) |
5 June 2006 | Return made up to 31/12/05; full list of members (10 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Return made up to 31/12/99; full list of members
|
24 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
1 February 1998 | Return made up to 31/12/97; no change of members
|
22 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 October 1989 | Resolutions
|
27 October 1989 | Memorandum and Articles of Association (29 pages) |
27 October 1989 | Resolutions
|
27 October 1989 | Resolutions
|
27 October 1989 | Resolutions
|
27 October 1989 | Memorandum and Articles of Association (29 pages) |
3 March 1947 | Increase in nominal capital (4 pages) |
3 March 1947 | Increase in nominal capital (4 pages) |
30 June 1921 | Incorporation (43 pages) |
30 June 1921 | Incorporation (43 pages) |