Skipton
BD23 3AE
Director Name | Mr Graham Richard Luscombe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(77 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Columns Broughton Skipton BD23 3AE |
Director Name | Mr Simon Mark Luscombe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Farmer/Builder |
Country of Residence | United Kingdom |
Correspondence Address | Four Columns Broughton Skipton BD23 3AE |
Secretary Name | Mrs Ruth Luscombe |
---|---|
Status | Current |
Appointed | 19 April 2018(82 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Four Columns Broughton Skipton BD23 3AE |
Director Name | Fred Holden Luscombe |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 July 1997) |
Role | Builder |
Correspondence Address | 1 Landsmoor Grove Eldwick Bingley West Yorkshire BD16 3DZ |
Director Name | Mr Simon Mark Luscombe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 1996) |
Role | Builder |
Correspondence Address | 21 Rowantree Avenue Baildon West Yorkshire BD17 5LQ |
Director Name | Mr George Howard Luscombe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(55 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 15 July 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | High Lodge, Goodenbergh Country Holiday Park Low Bentham Lancaster LA2 7EU |
Secretary Name | Miss Bessie Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(55 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | Birch Close 2 Pollard Avenue Bingley West Yorkshire BD16 3DD |
Secretary Name | Deborah Claire Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(70 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 April 2018) |
Role | Company Director |
Correspondence Address | High Lodge Goodenbergh Country Holiday Park Lancaster North Yorkshire LA2 7EU |
Telephone | 01274 563232 |
---|---|
Telephone region | Bradford |
Registered Address | Four Columns Broughton Skipton BD23 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Broughton |
Ward | West Craven |
Address Matches | Over 50 other UK companies use this postal address |
120 at £1 | G H Luscombe Trust 6.00% Ordinary |
---|---|
746 at £1 | Executors Of G.h. Luscombe 37.30% Ordinary |
458 at £1 | Trustees Of B. Luscombe Will Trust 22.90% Ordinary |
401 at £1 | Miss B Luscombe Trust 20.05% Ordinary |
262 at £1 | Betty Luscombe 13.10% Ordinary |
12 at £1 | Mr Simon Mark Luscombe 0.60% Ordinary |
1 at £1 | G.r. Luscombe 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £776,809 |
Cash | £6,291 |
Current Liabilities | £58,396 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
25 July 2003 | Delivered on: 30 July 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
---|---|
9 October 2001 | Delivered on: 11 October 2001 Persons entitled: Yorkshire 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: Land and buildings at goodenbergh caravan park low bentham nr lancaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 May 1996 | Delivered on: 29 May 1996 Persons entitled: Midland 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: Goodenbergh caravan park low bentham lancaster any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
11 May 1996 | Delivered on: 21 May 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
6 July 1990 | Delivered on: 17 July 1990 Satisfied on: 5 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
2 January 1989 | Delivered on: 20 January 1989 Satisfied on: 12 July 1990 Persons entitled: Midland 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: Goodenbergh caravan park, low bentham, north yorkshire. Fully Satisfied |
10 May 2023 | Appointment of Mrs Ruth Luscombe as a director on 1 May 2023 (2 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 February 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
6 June 2022 | Cancellation of shares. Statement of capital on 18 March 2022
|
24 May 2022 | Purchase of own shares.
|
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 April 2022 | Memorandum and Articles of Association (23 pages) |
2 April 2022 | Resolutions
|
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mrs Betty Luscombe on 15 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from 1 Alma Terrace Otley St Skipton N Yorks BD23 1EJ to Four Columns Broughton Skipton BD23 3AE on 15 March 2021 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 March 2020 | Director's details changed for Mrs Betty Luscombe on 1 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 April 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 April 2018 | Termination of appointment of Deborah Claire Denison as a secretary on 19 April 2018 (1 page) |
19 April 2018 | Appointment of Mrs Ruth Luscombe as a secretary on 19 April 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mrs Betty Luscombe on 18 February 2015 (2 pages) |
25 March 2015 | Termination of appointment of George Howard Luscombe as a director on 15 July 2014 (1 page) |
25 March 2015 | Termination of appointment of George Howard Luscombe as a director on 15 July 2014 (1 page) |
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mrs Betty Luscombe on 18 February 2015 (2 pages) |
19 January 2015 | Appointment of Simon Mark Luscombe as a director on 1 December 2014 (3 pages) |
19 January 2015 | Appointment of Simon Mark Luscombe as a director on 1 December 2014 (3 pages) |
19 January 2015 | Appointment of Simon Mark Luscombe as a director on 1 December 2014 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 August 2013 | Appointment of Graham Richard Luscombe as a director (4 pages) |
15 August 2013 | Appointment of Graham Richard Luscombe as a director (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 March 2010 | Director's details changed for Mr George Howard Luscombe on 18 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr George Howard Luscombe on 18 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
3 March 2008 | Director's change of particulars / betty luscombe / 05/01/2008 (1 page) |
3 March 2008 | Director's change of particulars / betty luscombe / 05/01/2008 (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 18/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 18/02/07; full list of members (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (8 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 February 2002 | Return made up to 18/02/02; full list of members
|
28 February 2002 | Return made up to 18/02/02; full list of members
|
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
10 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Return made up to 18/02/99; change of members (6 pages) |
17 March 1999 | Return made up to 18/02/99; change of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 February 1998 | Return made up to 18/02/98; full list of members
|
18 February 1998 | Return made up to 18/02/98; full list of members
|
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 18/02/97; no change of members (4 pages) |
22 April 1997 | Return made up to 18/02/97; no change of members (4 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Return made up to 18/02/95; full list of members
|
28 March 1995 | Return made up to 18/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |