Company NameSkipton Financial Services Limited
Company StatusActive
Company Number02061788
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)
Previous NameSharplist Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMatthew George Andrew Leach
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(22 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Andrew Paul Bottomley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(29 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr Robert Samuel Duncan Mugenyi Ndawula
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMr David Roy Travis
StatusCurrent
Appointed24 April 2023(36 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(37 years, 6 months after company formation)
Appointment Duration1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameJohn Arthur Jeanes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Director NameDavid Noel Kenning
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address14a Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LJ
Director NameIan Richard Hepworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address27 Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Secretary NameJohn Arthur Jeanes
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Director NameRonald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressKings Farm Main Street
Cononley
Skipton
North Yorkshire
BD20 8LR
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed03 March 1993(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2006)
RoleSecretary & Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameHarry Gillies Fell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressBodkyn House Otterburn
Bell Busk
Skipton
North Yorkshire
BD23 4DX
Director NameMr Simon Jeremy Holt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
78 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameMr Timothy James Boggie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Director NameJohn Joseph Gibson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2005)
RoleCompliance Dir
Country of ResidenceUnited Kingdom
Correspondence Address3 Horseshoe Court
Whimsical Farm
Laneside Wilsden
West Yorkshire
BD15 0NL
Director NameAnthony Roger Bruce Aspinall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 1998)
RoleRetired
Correspondence AddressRavenshaw
Carla Beck Lane Carleton
Skipton
North Yorkshire
BD23 3BU
Director NameMs Lisa Rachael Milnor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGoal Farm
Hellifield
Skipton
North Yorkshire
BD23 4JR
Director NameMr Andrew Michael Barker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(9 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 February 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameJames Charles McClurg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(10 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMarcus Frank Bowsher
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleSales & Marketing Director
Correspondence AddressHill Top House
Malham
Skipton
North Yorkshire
BD23 4DJ
Director NameRonald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2000)
RoleCompany Director
Correspondence Address6 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr Paul Trevor Gittins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 South View
Farnhill
Keighley
West Yorkshire
BD20 9AZ
Director NameMr Jonathan Paul Isherwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(15 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2015)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameGeorge Bower
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2006)
RoleFinance Director
Correspondence Address7 Ash Lawns
Heaton
Bolton
Lancashire
BL1 4PD
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2011)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameSimon Hugh Galletley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleAccountant
Correspondence Address21 Harefield Park
Huddersfield
West Yorkshire
HD2 2AS
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(24 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 April 2023)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMs Keely Jill Craig
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(26 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Ian Michael Cornelius
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(28 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN

Contact

Websitewww.skiptonfs.co.uk/
Telephone0800 7315342
Telephone regionFreephone

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.1m at £1Skipton Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,039,679
Gross Profit£8,728,388
Net Worth£5,396,986
Cash£136,232
Current Liabilities£3,817,604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

28 November 2023Statement by Directors (1 page)
28 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 November 2023Statement of capital on 28 November 2023
  • GBP 1.57
(4 pages)
28 November 2023Solvency Statement dated 23/11/23 (1 page)
20 July 2023Full accounts made up to 31 December 2022 (18 pages)
9 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
2 May 2023Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages)
2 May 2023Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page)
1 September 2022Full accounts made up to 31 December 2021 (17 pages)
9 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (19 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 September 2020Full accounts made up to 31 December 2019 (19 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (18 pages)
8 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (25 pages)
2 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
3 January 2018Statement of capital on 3 January 2018
  • GBP 1,570,000
(3 pages)
3 January 2018Statement by Directors (1 page)
3 January 2018Solvency Statement dated 27/11/17 (1 page)
3 January 2018Statement by Directors (1 page)
3 January 2018Solvency Statement dated 27/11/17 (1 page)
3 January 2018Statement of capital on 3 January 2018
  • GBP 1,570,000
(3 pages)
8 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 October 2016Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 5 September 2016 (3 pages)
3 October 2016Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 5 September 2016 (3 pages)
7 September 2016Full accounts made up to 31 December 2015 (29 pages)
7 September 2016Full accounts made up to 31 December 2015 (29 pages)
8 August 2016Termination of appointment of Ian Michael Cornelius as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of Peter Robert Hales as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of Peter Robert Hales as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of Keely Jill Craig as a director on 31 July 2016 (1 page)
8 August 2016Termination of appointment of David John Cutter as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of Keely Jill Craig as a director on 31 July 2016 (1 page)
8 August 2016Termination of appointment of Ian Michael Cornelius as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of David John Cutter as a director on 1 August 2016 (1 page)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,070,000
(10 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,070,000
(10 pages)
28 April 2016Termination of appointment of Mark Joseph Lund as a director on 24 April 2016 (1 page)
28 April 2016Termination of appointment of Mark Joseph Lund as a director on 24 April 2016 (1 page)
2 February 2016Termination of appointment of Andrew Michael Barker as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Andrew Michael Barker as a director on 1 February 2016 (1 page)
6 January 2016Appointment of Mr Andrew Paul Bottomley as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Andrew Paul Bottomley as a director on 1 January 2016 (2 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
12 October 2015Termination of appointment of Jonathan Paul Isherwood as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Jonathan Paul Isherwood as a director on 30 September 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (27 pages)
18 June 2015Full accounts made up to 31 December 2014 (27 pages)
10 June 2015Appointment of Mr David John Cutter as a director on 11 May 2015 (3 pages)
10 June 2015Appointment of Mr David John Cutter as a director on 11 May 2015 (3 pages)
1 June 2015Appointment of Peter Robert Hales as a director on 15 May 2015 (3 pages)
1 June 2015Appointment of Peter Robert Hales as a director on 15 May 2015 (3 pages)
20 May 2015Director's details changed for Keely Jill Craig on 14 May 2015 (2 pages)
20 May 2015Director's details changed for Keely Jill Craig on 14 May 2015 (2 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,070,000
(9 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,070,000
(9 pages)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,070,000
(10 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,070,000
(10 pages)
8 May 2014Appointment of Ian Michael Cornelius as a director (3 pages)
8 May 2014Appointment of Ian Michael Cornelius as a director (3 pages)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
13 March 2014Full accounts made up to 31 December 2013 (27 pages)
13 March 2014Full accounts made up to 31 December 2013 (27 pages)
29 January 2014Appointment of Mr Mark Joseph Lund as a director (3 pages)
29 January 2014Appointment of Mr Mark Joseph Lund as a director (3 pages)
31 December 2013Termination of appointment of James Mcclurg as a director (1 page)
31 December 2013Termination of appointment of James Mcclurg as a director (1 page)
28 November 2013Director's details changed for Mark Fleet on 14 May 2013 (2 pages)
28 November 2013Director's details changed for Mark Fleet on 14 May 2013 (2 pages)
22 August 2013Full accounts made up to 31 December 2012 (26 pages)
22 August 2013Full accounts made up to 31 December 2012 (26 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2013Change of share class name or designation (2 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (11 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (11 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
1 November 2012Appointment of Keely Jill Craig as a director (3 pages)
1 November 2012Appointment of Keely Jill Craig as a director (3 pages)
26 July 2012Full accounts made up to 31 December 2011 (25 pages)
26 July 2012Full accounts made up to 31 December 2011 (25 pages)
19 July 2012Termination of appointment of Paul Gittins as a director (1 page)
19 July 2012Termination of appointment of Paul Gittins as a director (1 page)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (12 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (12 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 July 2011Full accounts made up to 31 December 2010 (24 pages)
21 July 2011Full accounts made up to 31 December 2010 (24 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (12 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (12 pages)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
11 June 2010Full accounts made up to 31 December 2009 (25 pages)
11 June 2010Full accounts made up to 31 December 2009 (25 pages)
18 May 2010Director's details changed for James Charles Mcclurg on 23 April 2010 (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
18 May 2010Director's details changed for Andrew Michael Barker on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Andrew Michael Barker on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Mark Fleet on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Mark Fleet on 23 April 2010 (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
18 May 2010Director's details changed for James Charles Mcclurg on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Trevor Gittins on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Matthew George Andrew Leach on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Paul Isherwood on 23 April 2010 (2 pages)
18 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 23 April 2010 (1 page)
18 May 2010Director's details changed for Paul Trevor Gittins on 23 April 2010 (2 pages)
18 May 2010Director's details changed for Matthew George Andrew Leach on 23 April 2010 (2 pages)
18 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 23 April 2010 (1 page)
18 May 2010Director's details changed for Jonathan Paul Isherwood on 23 April 2010 (2 pages)
8 December 2009Appointment of Richard John Twigg as a director (3 pages)
8 December 2009Appointment of Richard John Twigg as a director (3 pages)
9 September 2009Full accounts made up to 31 December 2008 (23 pages)
9 September 2009Full accounts made up to 31 December 2008 (23 pages)
5 August 2009Director appointed matthew george andrew leach (2 pages)
5 August 2009Director appointed matthew george andrew leach (2 pages)
15 July 2009Director appointed paul trevor gittins (2 pages)
15 July 2009Director appointed paul trevor gittins (2 pages)
2 July 2009Appointment terminated director simon galletley (1 page)
2 July 2009Appointment terminated director simon galletley (1 page)
19 May 2009Director's change of particulars / mark fleet / 10/11/2008 (1 page)
19 May 2009Director's change of particulars / mark fleet / 10/11/2008 (1 page)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
10 December 2008Director appointed mark fleet (2 pages)
10 December 2008Director appointed mark fleet (2 pages)
9 July 2008Appointment terminated director simon holt (1 page)
9 July 2008Appointment terminated director simon holt (1 page)
10 June 2008Full accounts made up to 31 December 2007 (21 pages)
10 June 2008Full accounts made up to 31 December 2007 (21 pages)
20 May 2008Return made up to 23/04/08; full list of members (6 pages)
20 May 2008Return made up to 23/04/08; full list of members (6 pages)
29 June 2007Full accounts made up to 31 December 2006 (21 pages)
29 June 2007Full accounts made up to 31 December 2006 (21 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 23/04/07; full list of members (4 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 23/04/07; full list of members (4 pages)
21 May 2007Director's particulars changed (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (20 pages)
19 June 2006Full accounts made up to 31 December 2005 (20 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 23/04/06; full list of members (4 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 23/04/06; full list of members (4 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
24 May 2005Return made up to 23/04/05; full list of members (4 pages)
24 May 2005Return made up to 23/04/05; full list of members (4 pages)
8 September 2004Full accounts made up to 31 December 2003 (13 pages)
8 September 2004Full accounts made up to 31 December 2003 (13 pages)
25 May 2004Return made up to 23/04/04; full list of members (10 pages)
25 May 2004Return made up to 23/04/04; full list of members (10 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 April 2004Ad 16/03/04--------- £ si 1500000@1=1500000 £ ic 1570000/3070000 (2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2004Nc inc already adjusted 16/03/04 (1 page)
1 April 2004Nc inc already adjusted 16/03/04 (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 April 2004Ad 16/03/04--------- £ si 1500000@1=1500000 £ ic 1570000/3070000 (2 pages)
2 September 2003Full accounts made up to 31 December 2002 (13 pages)
2 September 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2003Ad 30/05/03--------- £ si 1560000@1=1560000 £ ic 10000/1570000 (2 pages)
17 June 2003Nc inc already adjusted 30/05/03 (1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Nc inc already adjusted 30/05/03 (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2003Ad 30/05/03--------- £ si 1560000@1=1560000 £ ic 10000/1570000 (2 pages)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2003Return made up to 23/04/03; full list of members (10 pages)
21 May 2003Return made up to 23/04/03; full list of members (10 pages)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
23 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 1 providence place skipton north yorkshire BD23 2HY (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 1 providence place skipton north yorkshire BD23 2HY (1 page)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001Return made up to 23/04/01; full list of members (9 pages)
22 May 2001Return made up to 23/04/01; full list of members (9 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Secretary's particulars changed (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
19 May 2000Return made up to 23/04/00; full list of members (9 pages)
19 May 2000Return made up to 23/04/00; full list of members (9 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
7 September 1999Full accounts made up to 31 December 1998 (12 pages)
7 September 1999Full accounts made up to 31 December 1998 (12 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
21 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
8 September 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998Return made up to 23/04/98; full list of members (8 pages)
24 May 1998Return made up to 23/04/98; full list of members (8 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
12 June 1997Return made up to 23/04/97; no change of members (6 pages)
12 June 1997New director appointed (1 page)
12 June 1997New director appointed (1 page)
12 June 1997Return made up to 23/04/97; no change of members (6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
24 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
13 September 1995Full accounts made up to 31 December 1994 (14 pages)
13 September 1995Full accounts made up to 31 December 1994 (14 pages)
17 May 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
18 January 1989New secretary appointed (2 pages)
18 January 1989New secretary appointed (2 pages)
6 April 1988Memorandum and Articles of Association (13 pages)
6 April 1988Memorandum and Articles of Association (13 pages)
29 January 1988Company name changed\certificate issued on 29/01/88 (2 pages)
29 January 1988Company name changed sharplist LIMITED\certificate issued on 01/02/88 (2 pages)
6 October 1986Certificate of Incorporation (1 page)