Skipton
North Yorkshire
BD23 1UP
Director Name | James Michael Bradley |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(33 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Director Name | Mr Philip Anthony Thorpe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 December 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Secretary Name | Mrs Kathryn Louise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Director Name | Mrs Kathryn Louise Wright |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(19 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 16 December 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Director Name | Michael James Hart |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2003) |
Role | Quality Manager |
Correspondence Address | 4 Pymont Grove Woodlesford Leeds West Yorkshire LS26 8WB |
Director Name | Suzan Joyce Bridge |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(22 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 05 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Website | www.pathorpe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01756 700568 |
Telephone region | Skipton |
Registered Address | Engine Shed Lane Skipton North Yorkshire BD23 1UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Year | 2012 |
---|---|
Net Worth | £295,601 |
Cash | £645,674 |
Current Liabilities | £1,069,858 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
23 July 2013 | Delivered on: 31 July 2013 Persons entitled: Pa Thorpe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 January 1989 | Delivered on: 19 January 1989 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 & buildings at engine shed lane. Skipton, north yorkshire. Outstanding |
5 September 1994 | Delivered on: 12 September 1994 Satisfied on: 18 September 1997 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 on east of ings lane skipton north yorks. T/n NYK150341. See the mortgage charge document for full details. Fully Satisfied |
10 September 1979 | Delivered on: 19 September 1979 Satisfied on: 18 September 1997 Persons entitled: Barclays 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 & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital & all buildings & fixtures & fixed plant & machinery. Fully Satisfied |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 August 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
30 May 2019 | Termination of appointment of Suzan Joyce Bridge as a director on 5 April 2019 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Director's details changed for Suzan Joyce Bridge on 1 January 2017 (2 pages) |
27 July 2017 | Change of details for Marion Francis Thorpe as a person with significant control on 1 January 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Director's details changed for Marion Francis Thorpe on 1 January 2017 (2 pages) |
27 July 2017 | Director's details changed for James Michael Bradley on 1 January 2017 (2 pages) |
27 July 2017 | Director's details changed for James Michael Bradley on 1 January 2017 (2 pages) |
27 July 2017 | Notification of James Michael Bradley as a person with significant control on 1 January 2017 (2 pages) |
27 July 2017 | Change of details for Mr Philip Anthony Thorpe as a person with significant control on 1 January 2017 (2 pages) |
27 July 2017 | Director's details changed for Suzan Joyce Bridge on 1 January 2017 (2 pages) |
27 July 2017 | Change of details for Mr Philip Anthony Thorpe as a person with significant control on 1 January 2017 (2 pages) |
27 July 2017 | Director's details changed for James Michael Bradley on 1 January 2017 (2 pages) |
27 July 2017 | Notification of James Michael Bradley as a person with significant control on 1 January 2017 (2 pages) |
27 July 2017 | Director's details changed for Marion Francis Thorpe on 1 January 2017 (2 pages) |
27 July 2017 | Director's details changed for James Michael Bradley on 1 January 2017 (2 pages) |
27 July 2017 | Change of details for Marion Francis Thorpe as a person with significant control on 1 January 2017 (2 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
17 December 2015 | Termination of appointment of Kathryn Louise Wright as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Kathryn Louise Wright as a director on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Philip Anthony Thorpe as a director on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Kathryn Louise Wright as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Kathryn Louise Wright as a director on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Philip Anthony Thorpe as a director on 16 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 September 2015 | Director's details changed for Marion Francis Thorpe on 1 January 2015 (2 pages) |
18 September 2015 | Director's details changed for Marion Francis Thorpe on 1 January 2015 (2 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Marion Francis Thorpe on 1 January 2015 (2 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Kathryn Louise Wright on 30 September 2013 (2 pages) |
4 December 2013 | Director's details changed for James Michael Bradley on 30 September 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Philip Anthony Thorpe on 30 September 2013 (2 pages) |
4 December 2013 | Director's details changed for Marion Francis Thorpe on 30 September 2013 (2 pages) |
4 December 2013 | Director's details changed for James Michael Bradley on 30 September 2013 (2 pages) |
4 December 2013 | Director's details changed for Marion Francis Thorpe on 30 September 2013 (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Mr Philip Anthony Thorpe on 30 September 2013 (2 pages) |
4 December 2013 | Director's details changed for Kathryn Louise Wright on 30 September 2013 (2 pages) |
26 November 2013 | Director's details changed for James Michael Bradley on 1 January 2013 (2 pages) |
26 November 2013 | Director's details changed for James Michael Bradley on 1 January 2013 (2 pages) |
26 November 2013 | Director's details changed for James Michael Bradley on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Marion Francis Thorpe on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Marion Francis Thorpe on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for James Michael Bradley on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Philip Anthony Thorpe on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Suzan Joyce Bridge on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Kathryn Louise Wright on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Philip Anthony Thorpe on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Philip Anthony Thorpe on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Suzan Joyce Bridge on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Marion Francis Thorpe on 1 January 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Kathryn Louise Wright on 1 January 2013 (1 page) |
25 November 2013 | Director's details changed for James Michael Bradley on 1 January 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Kathryn Louise Wright on 1 January 2013 (1 page) |
25 November 2013 | Director's details changed for James Michael Bradley on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Kathryn Louise Wright on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Kathryn Louise Wright on 1 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Suzan Joyce Bridge on 1 January 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Kathryn Louise Wright on 1 January 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
31 July 2013 | Registration of charge 013132410004 (23 pages) |
31 July 2013 | Registration of charge 013132410004 (23 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Director's details changed for Marion Francis Ryan on 1 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Marion Francis Ryan on 1 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Marion Francis Ryan on 1 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (9 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 June 2011 | Director's details changed for Suzan Joyce Bridge on 1 January 2011 (2 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Director's details changed for Marion Francis Ryan on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Suzan Joyce Bridge on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Marion Francis Ryan on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Philip Anthony Thorpe on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Marion Francis Ryan on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Philip Anthony Thorpe on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Philip Anthony Thorpe on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Suzan Joyce Bridge on 1 January 2011 (2 pages) |
15 April 2011 | Appointment of James Michael Bradley as a director (3 pages) |
15 April 2011 | Appointment of James Michael Bradley as a director (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Director's details changed for Marion Francis Ryan on 1 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Marion Francis Ryan on 1 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Marion Francis Ryan on 1 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Philip Anthony Thorpe on 1 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Philip Anthony Thorpe on 1 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Philip Anthony Thorpe on 1 April 2010 (3 pages) |
21 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
21 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
21 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 May 2009 | Return made up to 31/03/09; no change of members (5 pages) |
2 May 2009 | Return made up to 31/03/09; no change of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 August 2008 | Return made up to 31/03/08; full list of members (9 pages) |
7 August 2008 | Return made up to 31/03/08; full list of members (9 pages) |
19 September 2007 | Return made up to 31/03/07; full list of members (8 pages) |
19 September 2007 | Return made up to 31/03/07; full list of members (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
9 April 2005 | Return made up to 31/03/05; full list of members
|
9 April 2005 | Return made up to 31/03/05; full list of members
|
7 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 June 2003 | Nc inc already adjusted 31/12/02 (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Ad 31/12/02--------- £ si 100@1 (2 pages) |
24 June 2003 | Nc inc already adjusted 31/12/02 (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Ad 31/12/02--------- £ si 100@1 (2 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members
|
10 April 2003 | Return made up to 31/03/03; full list of members
|
13 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
16 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 105 main st addingham yorks LS29 0PD (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 105 main st addingham yorks LS29 0PD (1 page) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
11 November 1996 | Form 123 (1 page) |
11 November 1996 | Special resolution (2 pages) |
11 November 1996 | Special resolution (2 pages) |
11 November 1996 | Form 123 (1 page) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members
|
3 April 1996 | Return made up to 31/03/96; full list of members
|
12 October 1995 | Ad 31/12/94--------- £ si 199000@1 (2 pages) |
12 October 1995 | Nc inc already adjusted 31/12/94 (1 page) |
12 October 1995 | Resolutions
|
12 October 1995 | Nc inc already adjusted 31/12/94 (1 page) |
12 October 1995 | Ad 31/12/94--------- £ si 199000@1 (2 pages) |
12 October 1995 | Resolutions
|
4 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
12 September 1994 | Particulars of mortgage/charge (3 pages) |
12 September 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Particulars of mortgage/charge (3 pages) |