Skipton
North Yorkshire
BD23 5QA
Director Name | Mr Brian Ludlam |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2002) |
Role | Fabric Wholesaler |
Correspondence Address | Stoneleigh House Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Mrs Valerie June Ludlam |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 27 years (resigned 19 October 2018) |
Role | Fabric Wholesaler |
Country of Residence | England |
Correspondence Address | Stoneleigh House Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Secretary Name | Geoffrey Alan Cawthra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 2 Wells Walk Ilkley West Yorkshire LS29 9LH |
Secretary Name | Mrs Valerie June Ludlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | Farcroft Threshfield Skipton North Yorkshire BD23 5HE |
Director Name | Mr Mark Jonathan Kristian Ludlam |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 26 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield Raines Meadows Grassington Skipton North Yorkshire BD23 5NB |
Director Name | Raymond Philip Curtis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 12 Habgood Road Loughton Essex IG10 1HF |
Secretary Name | Mrs Andrea Rosalyn Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Shires Lane, Embsay Skipton North Yorkshire BD23 6RR |
Director Name | Mrs Clare Elizabeth Bunney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 August 2018) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brook View Carleton Skipton North Yorkshire BD23 3EX |
Secretary Name | Mrs Clare Elizabeth Bunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 August 2018) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brook View Carleton Skipton North Yorkshire BD23 3EX |
Telephone | 01756 793908 |
---|---|
Telephone region | Skipton |
Registered Address | Embsay Mills Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | 3 other UK companies use this postal address |
730.3k at £0.1 | Valerie Ludlam 82.96% Ordinary |
---|---|
50k at £0.1 | Andrea Heaton 5.68% Ordinary |
50k at £0.1 | Clare Elizabeth Binns 5.68% Ordinary |
50k at £0.1 | Mark Ludlam 5.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £477,097 |
Current Liabilities | £518,227 |
Latest Accounts | 29 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 19 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
15 September 2004 | Delivered on: 18 September 2004 Persons entitled: Skipton Building Society 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 property k/a millholme shed embsay skipton t/no NYK110471 all buildings and fixtures, income arising, proceeds of disposal, related rights floating charge all other moveable plant machinery implements building materials utensils furniture and equipment the undertaking and all other property assets and rights present and future. Outstanding |
---|---|
18 April 2002 | Delivered on: 8 May 2002 Persons entitled: Skipton Business Finance LTD Classification: Fixed charge on all debts & related rights & floating charge on all other property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets. Outstanding |
31 October 2016 | Delivered on: 31 October 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to skipton business finance limited:. 1.1.1. by way of first legal mortgage the property (and the proceeds of sale of the property) and all buildings from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property; and. 1.1.2. the insurance policy taken out in respect of the property and all claims and proceeds in respect of such insurance.. ‘The property’ is all that freehold land being millholme shed, embsay, skipton, north yorkshire BD23 6QF as the same is contained in title number NYK110471 and registered at hm land registry. Outstanding |
11 March 2016 | Delivered on: 17 March 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: A first legal mortgage over the property known as all that freehold land on the east of cavendish view, embsay, skipton, north yorkshire as the same is contained in title number NYK129945 and registered at hm land registry (and the proceeds of sale of the property) and all buildings from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. Outstanding |
1 December 2000 | Delivered on: 8 December 2000 Satisfied on: 14 August 2014 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: Millholme shed embsay skipton craven northern yorkshire t/n NYK110471. Fully Satisfied |
16 October 2000 | Delivered on: 28 October 2000 Satisfied on: 14 August 2014 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture). 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. Fully Satisfied |
19 October 2000 | Delivered on: 27 October 2000 Satisfied on: 14 August 2014 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 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 |
19 August 1994 | Delivered on: 5 September 1994 Satisfied on: 14 August 2014 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 property k/a embsay mill embsay skipton north yorkshire t/n nyk 110471 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 August 1994 | Delivered on: 30 August 1994 Satisfied on: 14 August 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 August 1991 | Delivered on: 19 August 1991 Satisfied on: 14 August 2014 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 and buildings k/as millholme shed, embsay near skipton, north yorkshire title no. Nyk 106675. Fully Satisfied |
8 December 1981 | Delivered on: 15 December 1981 Satisfied on: 27 June 1995 Persons entitled: Barclays Bank LTD 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 on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 February 2021 | Total exemption full accounts made up to 29 March 2020 (11 pages) |
---|---|
15 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
17 March 2020 | Total exemption full accounts made up to 30 March 2019 (12 pages) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
7 January 2020 | Notification of Andrea Rosalyn Heaton as a person with significant control on 13 February 2019 (2 pages) |
7 January 2020 | Cessation of Valerie June Ludlam as a person with significant control on 13 February 2019 (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
22 October 2018 | Satisfaction of charge 8 in full (1 page) |
22 October 2018 | Satisfaction of charge 015687160011 in full (1 page) |
22 October 2018 | Satisfaction of charge 015687160010 in full (1 page) |
19 October 2018 | Termination of appointment of Valerie June Ludlam as a director on 19 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 August 2018 | Termination of appointment of Clare Elizabeth Bunney as a secretary on 1 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Clare Elizabeth Bunney as a director on 1 August 2018 (1 page) |
4 April 2018 | Director's details changed for Mrs Andrea Rosalyn Heaton on 3 October 2017 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
14 June 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
14 June 2017 | Purchase of own shares. (3 pages) |
14 June 2017 | Purchase of own shares. (3 pages) |
14 June 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
28 February 2017 | Termination of appointment of Mark Jonathan Kristian Ludlam as a director on 26 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Mark Jonathan Kristian Ludlam as a director on 26 February 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Satisfaction of charge 9 in full (2 pages) |
3 November 2016 | Satisfaction of charge 9 in full (2 pages) |
31 October 2016 | Registration of charge 015687160011, created on 31 October 2016 (21 pages) |
31 October 2016 | Registration of charge 015687160011, created on 31 October 2016 (21 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 March 2016 | Registration of charge 015687160010, created on 11 March 2016 (22 pages) |
17 March 2016 | Registration of charge 015687160010, created on 11 March 2016 (22 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Secretary's details changed for Mrs Clare Elizabeth Binns on 14 August 2015 (1 page) |
20 October 2015 | Director's details changed for Mrs Clare Elizabeth Binns on 14 August 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Mrs Clare Elizabeth Binns on 14 August 2015 (1 page) |
20 October 2015 | Director's details changed for Mrs Clare Elizabeth Binns on 14 August 2015 (2 pages) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
14 August 2014 | Satisfaction of charge 4 in full (2 pages) |
14 August 2014 | Satisfaction of charge 5 in full (1 page) |
14 August 2014 | Satisfaction of charge 7 in full (1 page) |
14 August 2014 | Satisfaction of charge 4 in full (2 pages) |
14 August 2014 | Satisfaction of charge 6 in full (2 pages) |
14 August 2014 | Satisfaction of charge 7 in full (1 page) |
14 August 2014 | Satisfaction of charge 6 in full (2 pages) |
14 August 2014 | Satisfaction of charge 3 in full (2 pages) |
14 August 2014 | Satisfaction of charge 2 in full (1 page) |
14 August 2014 | Satisfaction of charge 5 in full (1 page) |
14 August 2014 | Satisfaction of charge 3 in full (2 pages) |
14 August 2014 | Satisfaction of charge 2 in full (1 page) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (7 pages) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (7 pages) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 November 2009 | Director's details changed for Andrea Heaton on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mark Jonathan Kristian Ludlam on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mark Jonathan Kristian Ludlam on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Clare Elizabeth Binns on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrea Heaton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Valerie June Ludlam on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Valerie June Ludlam on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Clare Elizabeth Binns on 24 November 2009 (2 pages) |
17 February 2009 | Return made up to 01/10/08; full list of members (5 pages) |
17 February 2009 | Return made up to 01/10/08; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2007 | Return made up to 01/10/07; no change of members
|
13 November 2007 | Return made up to 01/10/07; no change of members
|
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Return made up to 01/10/06; full list of members
|
30 November 2006 | Return made up to 01/10/06; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
15 December 2004 | Return made up to 01/10/04; full list of members
|
15 December 2004 | Return made up to 01/10/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 September 2004 | Particulars of mortgage/charge (11 pages) |
18 September 2004 | Particulars of mortgage/charge (11 pages) |
6 November 2003 | Return made up to 01/10/03; full list of members (9 pages) |
6 November 2003 | Return made up to 01/10/03; full list of members (9 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 October 2002 | Return made up to 01/10/02; full list of members
|
21 October 2002 | Return made up to 01/10/02; full list of members
|
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Return made up to 01/10/01; full list of members
|
12 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2001 | Return made up to 01/10/00; full list of members (8 pages) |
21 January 2001 | Return made up to 01/10/00; full list of members (8 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
28 October 2000 | Particulars of mortgage/charge (11 pages) |
28 October 2000 | Particulars of mortgage/charge (11 pages) |
27 October 2000 | Particulars of mortgage/charge (4 pages) |
27 October 2000 | Particulars of mortgage/charge (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 November 1999 | Return made up to 01/10/99; full list of members
|
24 November 1999 | Return made up to 01/10/99; full list of members
|
28 September 1999 | Return made up to 01/10/98; full list of members (6 pages) |
28 September 1999 | Return made up to 01/10/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 December 1997 | Return made up to 01/10/97; no change of members
|
29 December 1997 | Return made up to 01/10/97; no change of members
|
26 February 1997 | Return made up to 01/10/96; no change of members
|
26 February 1997 | Return made up to 01/10/96; no change of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |