Company NameWillis Of Skipton Limited
DirectorsJane Rachel Anson and Daniel Jonathan Willis
Company StatusActive
Company Number01994840
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Jane Rachel Anson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleClerk
Country of ResidenceEngland
Correspondence AddressGarrs Croft Low Lane
Grassington
Skipton
BD23 5AU
Director NameMr Daniel Jonathan Willis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(21 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gainsborough Court
Skipton
BD23 1QG
Director NameDavid John Willis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2008)
RoleTransport Manager
Correspondence AddressFarwood Croft
Garrs End Lane, Grassington
Skipton
North Yorkshire
BD23 5BB
Director NameMargaret Elizabeth Willis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2008)
RoleClerk
Correspondence AddressFarwood Croft
Garrs End Lane, Grassington
Skipton
North Yorkshire
BD23 5BB
Director NameMr Shaun Michael Anson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherd Barn
Ickornshaw, Cowling
Keighley
West Yorkshire
BD22 0DE
Secretary NameMr Shaun Michael Anson
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherd Barn
Ickornshaw, Cowling
Keighley
West Yorkshire
BD22 0DE

Contact

Websiteskiptonselfstore.co.uk
Email address[email protected]
Telephone01756 700770
Telephone regionSkipton

Location

Registered AddressGargrave Road
Stirton
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale

Financials

Year2013
Net Worth£2,044,082
Cash£208,010
Current Liabilities£374,289

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

31 March 1988Delivered 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 1988Delivered 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 1986Delivered 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

Filing History

23 January 2024Confirmation statement made on 9 January 2024 with updates (5 pages)
5 June 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
15 June 2022Director's details changed for Mrs Jane Rachel Anson on 15 June 2022 (2 pages)
13 June 2022Director's details changed for Mr. Daniel Jonathan Willis on 31 July 2017 (2 pages)
13 June 2022Notification of Jane Anson as a person with significant control on 31 July 2017 (2 pages)
13 June 2022Satisfaction of charge 1 in full (1 page)
13 June 2022Cessation of Shaun Michael Anson as a person with significant control on 31 July 2017 (1 page)
13 June 2022Satisfaction of charge 2 in full (1 page)
13 June 2022Termination of appointment of Shaun Michael Anson as a secretary on 31 July 2017 (1 page)
13 June 2022Termination of appointment of Shaun Michael Anson as a director on 31 July 2017 (1 page)
13 June 2022Satisfaction of charge 3 in full (1 page)
13 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
20 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 45,100
(7 pages)
19 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 45,100
(7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 45,100
(7 pages)
19 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 45,100
(7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 45,100
(7 pages)
24 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 45,100
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
15 January 2009Return made up to 14/01/09; full list of members (6 pages)
15 January 2009Return made up to 14/01/09; full list of members (6 pages)
3 November 2008Appointment terminated director david willis (1 page)
3 November 2008Appointment terminated director margaret willis (1 page)
3 November 2008Appointment terminated director david willis (1 page)
3 November 2008Appointment terminated director margaret willis (1 page)
16 January 2008Return made up to 14/01/08; full list of members (5 pages)
16 January 2008Return made up to 14/01/08; full list of members (5 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 January 2007Return made up to 14/01/07; full list of members (4 pages)
15 January 2007Return made up to 14/01/07; full list of members (4 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 January 2006Return made up to 14/01/06; full list of members (4 pages)
19 January 2006Return made up to 14/01/06; full list of members (4 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
18 January 2005Return made up to 14/01/05; full list of members (8 pages)
18 January 2005Return made up to 14/01/05; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 January 2004Return made up to 14/01/04; full list of members (7 pages)
29 January 2004Return made up to 14/01/04; full list of members (7 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
31 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 February 2003Return made up to 14/01/03; full list of members (7 pages)
12 February 2003Return made up to 14/01/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 February 2002Return made up to 14/01/02; full list of members (7 pages)
13 February 2002Return made up to 14/01/02; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 February 2001Return made up to 14/01/01; full list of members (7 pages)
21 February 2001Return made up to 14/01/01; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 March 2000Return made up to 14/01/00; full list of members (7 pages)
2 March 2000Return made up to 14/01/00; full list of members (7 pages)
24 February 1999Return made up to 14/01/99; full list of members (7 pages)
24 February 1999Return made up to 14/01/99; full list of members (7 pages)
22 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
22 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
3 March 1998Return made up to 14/01/98; full list of members (7 pages)
3 March 1998Return made up to 14/01/98; full list of members (7 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
4 March 1997Return made up to 14/01/97; full list of members (7 pages)
4 March 1997Return made up to 14/01/97; full list of members (7 pages)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
26 November 1996Accounts for a small company made up to 30 September 1996 (7 pages)
26 November 1996Accounts for a small company made up to 30 September 1996 (7 pages)
3 November 1996Secretary's particulars changed;director's particulars changed (1 page)
3 November 1996Secretary's particulars changed;director's particulars changed (1 page)
21 June 1996Registered office changed on 21/06/96 from: lower union street skipton BD23 2NR (1 page)
21 June 1996Registered office changed on 21/06/96 from: lower union street skipton BD23 2NR (1 page)
18 February 1996Return made up to 14/01/96; full list of members (7 pages)
18 February 1996Return made up to 14/01/96; full list of members (7 pages)
2 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 May 1990Accounts for a small company made up to 30 September 1989 (7 pages)
17 May 1990Accounts for a small company made up to 30 September 1989 (7 pages)
20 April 1988Particulars of mortgage/charge (3 pages)
20 April 1988Particulars of mortgage/charge (3 pages)
18 April 1988Particulars of mortgage/charge (3 pages)
18 April 1988Particulars of mortgage/charge (3 pages)
25 September 1986Memorandum and Articles of Association (17 pages)
25 September 1986Memorandum and Articles of Association (17 pages)
26 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 June 1986Company name changed netridge LIMITED\certificate issued on 06/06/86 (2 pages)
6 June 1986Company name changed netridge LIMITED\certificate issued on 06/06/86 (2 pages)
3 March 1986Certificate of incorporation (1 page)
3 March 1986Certificate of incorporation (1 page)