Grassington
Skipton
BD23 5AU
Director Name | Mr Daniel Jonathan Willis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gainsborough Court Skipton BD23 1QG |
Director Name | David John Willis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2008) |
Role | Transport Manager |
Correspondence Address | Farwood Croft Garrs End Lane, Grassington Skipton North Yorkshire BD23 5BB |
Director Name | Margaret Elizabeth Willis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2008) |
Role | Clerk |
Correspondence Address | Farwood Croft Garrs End Lane, Grassington Skipton North Yorkshire BD23 5BB |
Director Name | Mr Shaun Michael Anson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherd Barn Ickornshaw, Cowling Keighley West Yorkshire BD22 0DE |
Secretary Name | Mr Shaun Michael Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherd Barn Ickornshaw, Cowling Keighley West Yorkshire BD22 0DE |
Website | skiptonselfstore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01756 700770 |
Telephone region | Skipton |
Registered Address | Gargrave Road Stirton Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Year | 2013 |
---|---|
Net Worth | £2,044,082 |
Cash | £208,010 |
Current Liabilities | £374,289 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
31 March 1988 | Delivered on: 20 April 1988 Persons entitled: Jeffrey Willis Classification: Mortgage Secured details: Sterling pounds 150,000. Particulars: Land & buildings situate at lower union street, skipton, north yorkshire and stirton near skipton. Outstanding |
---|---|
31 March 1988 | Delivered on: 18 April 1988 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 and/or john willis. Particulars: Land and buildings and land at skipton and stirton north yorkshire. Outstanding |
30 September 1986 | Delivered on: 8 October 1986 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. Outstanding |
23 January 2024 | Confirmation statement made on 9 January 2024 with updates (5 pages) |
---|---|
5 June 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
15 June 2022 | Director's details changed for Mrs Jane Rachel Anson on 15 June 2022 (2 pages) |
13 June 2022 | Director's details changed for Mr. Daniel Jonathan Willis on 31 July 2017 (2 pages) |
13 June 2022 | Notification of Jane Anson as a person with significant control on 31 July 2017 (2 pages) |
13 June 2022 | Satisfaction of charge 1 in full (1 page) |
13 June 2022 | Cessation of Shaun Michael Anson as a person with significant control on 31 July 2017 (1 page) |
13 June 2022 | Satisfaction of charge 2 in full (1 page) |
13 June 2022 | Termination of appointment of Shaun Michael Anson as a secretary on 31 July 2017 (1 page) |
13 June 2022 | Termination of appointment of Shaun Michael Anson as a director on 31 July 2017 (1 page) |
13 June 2022 | Satisfaction of charge 3 in full (1 page) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
20 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (12 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (12 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (6 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (6 pages) |
3 November 2008 | Appointment terminated director david willis (1 page) |
3 November 2008 | Appointment terminated director margaret willis (1 page) |
3 November 2008 | Appointment terminated director david willis (1 page) |
3 November 2008 | Appointment terminated director margaret willis (1 page) |
16 January 2008 | Return made up to 14/01/08; full list of members (5 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (5 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (4 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (4 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
31 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
21 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 March 2000 | Return made up to 14/01/00; full list of members (7 pages) |
2 March 2000 | Return made up to 14/01/00; full list of members (7 pages) |
24 February 1999 | Return made up to 14/01/99; full list of members (7 pages) |
24 February 1999 | Return made up to 14/01/99; full list of members (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 March 1998 | Return made up to 14/01/98; full list of members (7 pages) |
3 March 1998 | Return made up to 14/01/98; full list of members (7 pages) |
11 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 March 1997 | Return made up to 14/01/97; full list of members (7 pages) |
4 March 1997 | Return made up to 14/01/97; full list of members (7 pages) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
26 November 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 November 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: lower union street skipton BD23 2NR (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: lower union street skipton BD23 2NR (1 page) |
18 February 1996 | Return made up to 14/01/96; full list of members (7 pages) |
18 February 1996 | Return made up to 14/01/96; full list of members (7 pages) |
2 October 1992 | Resolutions
|
2 October 1992 | Resolutions
|
17 May 1990 | Accounts for a small company made up to 30 September 1989 (7 pages) |
17 May 1990 | Accounts for a small company made up to 30 September 1989 (7 pages) |
20 April 1988 | Particulars of mortgage/charge (3 pages) |
20 April 1988 | Particulars of mortgage/charge (3 pages) |
18 April 1988 | Particulars of mortgage/charge (3 pages) |
18 April 1988 | Particulars of mortgage/charge (3 pages) |
25 September 1986 | Memorandum and Articles of Association (17 pages) |
25 September 1986 | Memorandum and Articles of Association (17 pages) |
26 July 1986 | Resolutions
|
26 July 1986 | Resolutions
|
6 June 1986 | Company name changed netridge LIMITED\certificate issued on 06/06/86 (2 pages) |
6 June 1986 | Company name changed netridge LIMITED\certificate issued on 06/06/86 (2 pages) |
3 March 1986 | Certificate of incorporation (1 page) |
3 March 1986 | Certificate of incorporation (1 page) |