Company NameSkillmanor Limited
DirectorsTimothy James Chearman and Jonathan Shaw
Company StatusActive
Company Number01525365
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy James Chearman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(34 years, 5 months after company formation)
Appointment Duration9 years
RoleManager
Country of ResidenceBritain
Correspondence AddressFlat 2 102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr Jonathan Shaw
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameMr Jonathan Shaw
StatusCurrent
Appointed17 June 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr John Philip Hilton Allon
Date of BirthAugust 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1992(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2006)
RoleRetired Solicitor
Correspondence Address102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMrs Patricia Ann Allon
Date of BirthAugust 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1992(11 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 January 2008)
RoleHousewife
Correspondence Address102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMrs Moira Pugh
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1992(11 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 1992)
RoleRetired
Correspondence Address102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr Kevin Wood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1992(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 June 1994)
RoleShop Manager
Correspondence Address102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameMr John Philip Hilton Allon
NationalityEnglish
StatusResigned
Appointed14 June 1992(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NamePeter Anthony McCann
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(12 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 09 April 2015)
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressRiverdale
102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameGlen Peter Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(15 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 March 2012)
RoleSelf Employed Picture Framer
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NamePeter Anthony McCann
NationalityBritish
StatusResigned
Appointed01 December 2006(26 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale
102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr Paul Milton Shaw
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(28 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 May 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameMr Paul Milton Shaw
StatusResigned
Appointed18 May 2013(32 years, 6 months after company formation)
Appointment Duration7 years (resigned 17 May 2020)
RoleCompany Director
Correspondence Address1 Riverdale 102 Skipton Road Ilkley
1 Riverdale 102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE

Location

Registered Address102 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

2 at £1Paul Shaw
66.67%
Ordinary
1 at £1Tim James Chearman & Kate Chearman
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
11 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
25 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
17 June 2020Notification of Jonathan Shaw as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Appointment of Mr Jonathan Shaw as a secretary on 17 June 2020 (2 pages)
17 June 2020Cessation of Jonathan Milton Shaw as a person with significant control on 17 June 2020 (1 page)
17 June 2020Change of details for Mr Paul Milton Shaw as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of Paul Milton Shaw as a director on 17 May 2020 (1 page)
17 June 2020Appointment of Mr Jonathan Shaw as a director on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of Paul Milton Shaw as a secretary on 17 May 2020 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(4 pages)
17 August 2015Appointment of Mr Timothy James Chearman as a director on 9 April 2015 (2 pages)
17 August 2015Appointment of Mr Timothy James Chearman as a director on 9 April 2015 (2 pages)
17 August 2015Appointment of Mr Timothy James Chearman as a director on 9 April 2015 (2 pages)
17 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(4 pages)
14 August 2015Termination of appointment of Peter Anthony Mccann as a director on 9 April 2015 (1 page)
14 August 2015Termination of appointment of Peter Anthony Mccann as a director on 9 April 2015 (1 page)
14 August 2015Termination of appointment of Peter Anthony Mccann as a director on 9 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
27 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
28 May 2013Termination of appointment of Peter Mccann as a secretary (1 page)
28 May 2013Termination of appointment of Peter Mccann as a secretary (1 page)
18 May 2013Appointment of Mr Paul Milton Shaw as a secretary (2 pages)
18 May 2013Termination of appointment of Glen Smith as a director (1 page)
18 May 2013Termination of appointment of Glen Smith as a director (1 page)
18 May 2013Appointment of Mr Paul Milton Shaw as a secretary (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
15 February 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
3 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
3 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Appointment of Mr Paul Milton Shaw as a director (2 pages)
9 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
9 August 2010Appointment of Mr Paul Milton Shaw as a director (2 pages)
9 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 August 2010Director's details changed for Peter Anthony Mccann on 7 June 2010 (2 pages)
7 August 2010Director's details changed for Glen Peter Smith on 7 June 2010 (2 pages)
7 August 2010Director's details changed for Glen Peter Smith on 7 June 2010 (2 pages)
7 August 2010Director's details changed for Peter Anthony Mccann on 7 June 2010 (2 pages)
7 August 2010Director's details changed for Peter Anthony Mccann on 7 June 2010 (2 pages)
7 August 2010Director's details changed for Glen Peter Smith on 7 June 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
11 July 2009Return made up to 14/06/09; full list of members (4 pages)
11 July 2009Return made up to 14/06/09; full list of members (4 pages)
18 May 2009Return made up to 14/06/08; full list of members (4 pages)
18 May 2009Return made up to 14/06/08; full list of members (4 pages)
18 May 2009Appointment terminated director patricia allon (1 page)
18 May 2009Appointment terminated director patricia allon (1 page)
20 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
20 September 2007Return made up to 14/06/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007Return made up to 14/06/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 September 2007New secretary appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Return made up to 14/06/06; full list of members (9 pages)
17 July 2006Return made up to 14/06/06; full list of members (9 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 14/06/05; full list of members (9 pages)
23 June 2005Return made up to 14/06/05; full list of members (9 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
6 July 2004Return made up to 14/06/04; full list of members (9 pages)
6 July 2004Return made up to 14/06/04; full list of members (9 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 June 2003Return made up to 14/06/03; full list of members (9 pages)
23 June 2003Return made up to 14/06/03; full list of members (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 14/06/02; full list of members (9 pages)
21 June 2002Return made up to 14/06/02; full list of members (9 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 January 2001Full accounts made up to 31 March 2000 (3 pages)
21 January 2001Full accounts made up to 31 March 2000 (3 pages)
27 June 2000Return made up to 14/06/00; full list of members (8 pages)
27 June 2000Return made up to 14/06/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (3 pages)
30 January 2000Full accounts made up to 31 March 1999 (3 pages)
14 July 1999Return made up to 14/06/99; no change of members (4 pages)
14 July 1999Return made up to 14/06/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (3 pages)
21 January 1999Full accounts made up to 31 March 1998 (3 pages)
14 January 1998Full accounts made up to 31 March 1997 (3 pages)
14 January 1998Full accounts made up to 31 March 1997 (3 pages)
13 July 1997Return made up to 14/06/97; no change of members (4 pages)
13 July 1997Return made up to 14/06/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (4 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
10 July 1996Return made up to 14/06/96; change of members (6 pages)
10 July 1996Return made up to 14/06/96; change of members (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 July 1995Return made up to 14/06/95; full list of members (6 pages)
13 July 1995Return made up to 14/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)