Skipton
North Yorkshire
BD23 1DN
Director Name | Mr Andrew Paul Bottomley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Robert Samuel Duncan Mugenyi Ndawula |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mr David Roy Travis |
---|---|
Status | Current |
Appointed | 24 April 2023(36 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(37 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | John Arthur Jeanes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 1 Park Wood Drive Skipton North Yorkshire BD23 1NG |
Director Name | David Noel Kenning |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 14a Rossett Green Lane Harrogate North Yorkshire HG2 9LJ |
Director Name | Ian Richard Hepworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 27 Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Secretary Name | John Arthur Jeanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 1 Park Wood Drive Skipton North Yorkshire BD23 1NG |
Director Name | Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Kings Farm Main Street Cononley Skipton North Yorkshire BD20 8LR |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2006) |
Role | Secretary & Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Harry Gillies Fell |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Bodkyn House Otterburn Bell Busk Skipton North Yorkshire BD23 4DX |
Director Name | Mr Simon Jeremy Holt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh 78 Raikes Road Skipton North Yorkshire BD23 1LS |
Director Name | Mr Timothy James Boggie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Station Road Baildon Shipley West Yorkshire BD17 6HS |
Director Name | John Joseph Gibson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2005) |
Role | Compliance Dir |
Country of Residence | United Kingdom |
Correspondence Address | 3 Horseshoe Court Whimsical Farm Laneside Wilsden West Yorkshire BD15 0NL |
Director Name | Anthony Roger Bruce Aspinall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 1998) |
Role | Retired |
Correspondence Address | Ravenshaw Carla Beck Lane Carleton Skipton North Yorkshire BD23 3BU |
Director Name | Ms Lisa Rachael Milnor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Goal Farm Hellifield Skipton North Yorkshire BD23 4JR |
Director Name | Mr Andrew Michael Barker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 February 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | James Charles McClurg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Marcus Frank Bowsher |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2001) |
Role | Sales & Marketing Director |
Correspondence Address | Hill Top House Malham Skipton North Yorkshire BD23 4DJ |
Director Name | Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 6 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr Paul Trevor Gittins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 South View Farnhill Keighley West Yorkshire BD20 9AZ |
Director Name | Mr Jonathan Paul Isherwood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2015) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | George Bower |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 2006) |
Role | Finance Director |
Correspondence Address | 7 Ash Lawns Heaton Bolton Lancashire BL1 4PD |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Simon Hugh Galletley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Accountant |
Correspondence Address | 21 Harefield Park Huddersfield West Yorkshire HD2 2AS |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Ms Keely Jill Craig |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(26 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Ian Michael Cornelius |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Peter Robert Hales |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Website | www.skiptonfs.co.uk/ |
---|---|
Telephone | 0800 7315342 |
Telephone region | Freephone |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
3.1m at £1 | Skipton Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,039,679 |
Gross Profit | £8,728,388 |
Net Worth | £5,396,986 |
Cash | £136,232 |
Current Liabilities | £3,817,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
28 November 2023 | Statement by Directors (1 page) |
---|---|
28 November 2023 | Resolutions
|
28 November 2023 | Statement of capital on 28 November 2023
|
28 November 2023 | Solvency Statement dated 23/11/23 (1 page) |
20 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
9 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page) |
1 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
9 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
3 January 2018 | Statement of capital on 3 January 2018
|
3 January 2018 | Statement by Directors (1 page) |
3 January 2018 | Solvency Statement dated 27/11/17 (1 page) |
3 January 2018 | Statement by Directors (1 page) |
3 January 2018 | Solvency Statement dated 27/11/17 (1 page) |
3 January 2018 | Statement of capital on 3 January 2018
|
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
30 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 October 2016 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 5 September 2016 (3 pages) |
3 October 2016 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 5 September 2016 (3 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 August 2016 | Termination of appointment of Ian Michael Cornelius as a director on 1 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Peter Robert Hales as a director on 1 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Peter Robert Hales as a director on 1 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Keely Jill Craig as a director on 31 July 2016 (1 page) |
8 August 2016 | Termination of appointment of David John Cutter as a director on 1 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Keely Jill Craig as a director on 31 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Ian Michael Cornelius as a director on 1 August 2016 (1 page) |
8 August 2016 | Termination of appointment of David John Cutter as a director on 1 August 2016 (1 page) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 April 2016 | Termination of appointment of Mark Joseph Lund as a director on 24 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Mark Joseph Lund as a director on 24 April 2016 (1 page) |
2 February 2016 | Termination of appointment of Andrew Michael Barker as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Andrew Michael Barker as a director on 1 February 2016 (1 page) |
6 January 2016 | Appointment of Mr Andrew Paul Bottomley as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Andrew Paul Bottomley as a director on 1 January 2016 (2 pages) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Termination of appointment of Jonathan Paul Isherwood as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Jonathan Paul Isherwood as a director on 30 September 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
10 June 2015 | Appointment of Mr David John Cutter as a director on 11 May 2015 (3 pages) |
10 June 2015 | Appointment of Mr David John Cutter as a director on 11 May 2015 (3 pages) |
1 June 2015 | Appointment of Peter Robert Hales as a director on 15 May 2015 (3 pages) |
1 June 2015 | Appointment of Peter Robert Hales as a director on 15 May 2015 (3 pages) |
20 May 2015 | Director's details changed for Keely Jill Craig on 14 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Keely Jill Craig on 14 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 May 2014 | Appointment of Ian Michael Cornelius as a director (3 pages) |
8 May 2014 | Appointment of Ian Michael Cornelius as a director (3 pages) |
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
13 March 2014 | Full accounts made up to 31 December 2013 (27 pages) |
13 March 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 January 2014 | Appointment of Mr Mark Joseph Lund as a director (3 pages) |
29 January 2014 | Appointment of Mr Mark Joseph Lund as a director (3 pages) |
31 December 2013 | Termination of appointment of James Mcclurg as a director (1 page) |
31 December 2013 | Termination of appointment of James Mcclurg as a director (1 page) |
28 November 2013 | Director's details changed for Mark Fleet on 14 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mark Fleet on 14 May 2013 (2 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
20 May 2013 | Resolutions
|
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Change of share class name or designation (2 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (11 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (11 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
1 November 2012 | Appointment of Keely Jill Craig as a director (3 pages) |
1 November 2012 | Appointment of Keely Jill Craig as a director (3 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
19 July 2012 | Termination of appointment of Paul Gittins as a director (1 page) |
19 July 2012 | Termination of appointment of Paul Gittins as a director (1 page) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (12 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (12 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
21 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (12 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (12 pages) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
11 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
18 May 2010 | Director's details changed for James Charles Mcclurg on 23 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Director's details changed for Andrew Michael Barker on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew Michael Barker on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mark Fleet on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mark Fleet on 23 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Director's details changed for James Charles Mcclurg on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Trevor Gittins on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew George Andrew Leach on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Paul Isherwood on 23 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 23 April 2010 (1 page) |
18 May 2010 | Director's details changed for Paul Trevor Gittins on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew George Andrew Leach on 23 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 23 April 2010 (1 page) |
18 May 2010 | Director's details changed for Jonathan Paul Isherwood on 23 April 2010 (2 pages) |
8 December 2009 | Appointment of Richard John Twigg as a director (3 pages) |
8 December 2009 | Appointment of Richard John Twigg as a director (3 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 August 2009 | Director appointed matthew george andrew leach (2 pages) |
5 August 2009 | Director appointed matthew george andrew leach (2 pages) |
15 July 2009 | Director appointed paul trevor gittins (2 pages) |
15 July 2009 | Director appointed paul trevor gittins (2 pages) |
2 July 2009 | Appointment terminated director simon galletley (1 page) |
2 July 2009 | Appointment terminated director simon galletley (1 page) |
19 May 2009 | Director's change of particulars / mark fleet / 10/11/2008 (1 page) |
19 May 2009 | Director's change of particulars / mark fleet / 10/11/2008 (1 page) |
19 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
10 December 2008 | Director appointed mark fleet (2 pages) |
10 December 2008 | Director appointed mark fleet (2 pages) |
9 July 2008 | Appointment terminated director simon holt (1 page) |
9 July 2008 | Appointment terminated director simon holt (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
21 May 2007 | Director's particulars changed (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 23/04/06; full list of members (4 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 23/04/06; full list of members (4 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members (4 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members (4 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 May 2004 | Return made up to 23/04/04; full list of members (10 pages) |
25 May 2004 | Return made up to 23/04/04; full list of members (10 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
1 April 2004 | Ad 16/03/04--------- £ si 1500000@1=1500000 £ ic 1570000/3070000 (2 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Nc inc already adjusted 16/03/04 (1 page) |
1 April 2004 | Nc inc already adjusted 16/03/04 (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Ad 16/03/04--------- £ si 1500000@1=1500000 £ ic 1570000/3070000 (2 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 June 2003 | Ad 30/05/03--------- £ si 1560000@1=1560000 £ ic 10000/1570000 (2 pages) |
17 June 2003 | Nc inc already adjusted 30/05/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Nc inc already adjusted 30/05/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
17 June 2003 | Ad 30/05/03--------- £ si 1560000@1=1560000 £ ic 10000/1570000 (2 pages) |
17 June 2003 | Resolutions
|
21 May 2003 | Return made up to 23/04/03; full list of members (10 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (10 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 23/04/02; full list of members
|
23 May 2002 | Return made up to 23/04/02; full list of members
|
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 1 providence place skipton north yorkshire BD23 2HY (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 1 providence place skipton north yorkshire BD23 2HY (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (9 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (9 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
15 December 2000 | Secretary's particulars changed (1 page) |
15 December 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
19 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 23/04/99; no change of members
|
21 May 1999 | Return made up to 23/04/99; no change of members
|
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 May 1998 | Return made up to 23/04/98; full list of members (8 pages) |
24 May 1998 | Return made up to 23/04/98; full list of members (8 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 June 1997 | Return made up to 23/04/97; no change of members (6 pages) |
12 June 1997 | New director appointed (1 page) |
12 June 1997 | New director appointed (1 page) |
12 June 1997 | Return made up to 23/04/97; no change of members (6 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
24 May 1996 | Return made up to 23/04/96; no change of members
|
24 May 1996 | Return made up to 23/04/96; no change of members
|
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
13 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 May 1995 | Return made up to 23/04/95; full list of members
|
17 May 1995 | Return made up to 23/04/95; full list of members
|
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
18 January 1989 | New secretary appointed (2 pages) |
18 January 1989 | New secretary appointed (2 pages) |
6 April 1988 | Memorandum and Articles of Association (13 pages) |
6 April 1988 | Memorandum and Articles of Association (13 pages) |
29 January 1988 | Company name changed\certificate issued on 29/01/88 (2 pages) |
29 January 1988 | Company name changed sharplist LIMITED\certificate issued on 01/02/88 (2 pages) |
6 October 1986 | Certificate of Incorporation (1 page) |