Skipton
BD23 5QH
Secretary Name | Mr Christopher John Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2005(19 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foss Gill Cottage Calton Skipton North Yorkshire BD23 4AD |
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stonelands House Litton Skipton BD23 5QH |
Director Name | Mr Christopher Paul Barrett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Village Farmhouse Skelton On Ure Ripon North Yorkshire HG4 5AJ |
Director Name | Mr David John Smith Pullan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 20 Southway Ben Rhydding Ilkley West Yorkshire LS29 8QG |
Director Name | Michael David Joseph |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 01 December 2023) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 8 Swallow Drive Pool In Wharfedale W Yorks LS21 1RS |
Secretary Name | Mr Christopher Paul Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Village Farmhouse Skelton On Ure Ripon North Yorkshire HG4 5AJ |
Director Name | Mr Noel Brook Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 2006) |
Role | Independent Financial Adviser |
Correspondence Address | 33 Mavis Lane Leeds West Yorkshire LS16 7LL |
Secretary Name | Mr Noel Brook Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 2005) |
Role | Independent Financial Advisor |
Correspondence Address | 33 Mavis Lane Leeds West Yorkshire LS16 7LL |
Director Name | Mr Peter Raymond Britton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 December 2012) |
Role | Accountant |
Country of Residence | English |
Correspondence Address | Ambleside 14 Bark Lane Addingham Ilkley West Yorkshire LS29 0RB |
Director Name | Melvyn Flesher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(14 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2006) |
Role | Independent Financial Adviser |
Correspondence Address | 3 Chevington Court Rawdon Leeds West Yorkshire LS19 6SB |
Registered Address | Unit 24 Skipton Auction Mart C/O Mitchell Wellock Gargrave Road Skipton BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
2 at £1 | Mitchells Group LTD 33.33% Ordinary |
---|---|
1 at £1 | Brian Pearce 16.67% Ordinary |
1 at £1 | Christopher John Mitchell 16.67% Ordinary |
1 at £1 | Michael David Joseph 16.67% Ordinary |
1 at £1 | Simon Bland 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,366 |
Cash | £4,582 |
Current Liabilities | £1,116 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
---|---|
3 June 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
18 January 2022 | Notification of a person with significant control statement (2 pages) |
4 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
31 December 2021 | Cessation of Christopher John Mitchell as a person with significant control on 1 January 2021 (1 page) |
3 August 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Christopher John Mitchell on 14 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr David Christopher Mitchell on 14 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart C/O Mitchell Wellock Gargrave Road Skipton BD23 1UD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart C/O Mitchell Wellock Gargrave Road Skipton BD23 1UD on 4 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 October 2015 | Registered office address changed from St Michaels Mews 22 st Michaels Road Leeds LS6 3AW to 5 Hornbeam Square South Hornbeam Business Park Harrogate Yorkshire HG2 8NB on 1 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from St Michaels Mews 22 st Michaels Road Leeds LS6 3AW to 5 Hornbeam Square South Hornbeam Business Park Harrogate Yorkshire HG2 8NB on 1 October 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 December 2012 | Termination of appointment of Peter Britton as a director (2 pages) |
17 December 2012 | Termination of appointment of Peter Britton as a director (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 January 2010 | Director's details changed for Michael David Joseph on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Michael David Joseph on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 January 2010 | Director's details changed for Michael David Joseph on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Peter Raymond Britton on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 January 2010 | Director's details changed for Peter Raymond Britton on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Peter Raymond Britton on 9 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members
|
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members
|
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | Return made up to 31/12/05; full list of members
|
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 January 2005 | Return made up to 31/12/04; no change of members
|
27 January 2005 | Return made up to 31/12/04; no change of members
|
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members
|
26 February 2002 | Return made up to 31/12/01; full list of members
|
13 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Return made up to 31/12/99; no change of members
|
27 March 2000 | Return made up to 31/12/99; no change of members
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (5 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (5 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 March 1997 | Full accounts made up to 30 April 1996 (5 pages) |
21 March 1997 | Full accounts made up to 30 April 1996 (5 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |