Wetherby
LS22 7BA
Secretary Name | Mr Martyn Woodhouse |
---|---|
Status | Current |
Appointed | 08 May 2018(29 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | David William Calvert |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 June 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Leeds Road, Toulston Tadcaster North Yorkshire LS24 9NA |
Director Name | Eric Bruce Craigie |
---|---|
Date of Birth | April 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 November 2001) |
Role | Chartered Engineer |
Correspondence Address | 15 Marlborough Square Ben Rhydding Ilkley West Yorkshire LS29 8PU |
Secretary Name | Gary Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 2 Cressy House London SW13 0HZ |
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rose Crescent Sherburn In Elmet Leeds LS25 6AZ |
Director Name | Delia Calvert |
---|---|
Date of Birth | March 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage Leeds Road, Toulston Tadcaster North Yorkshire LS24 9NA |
Director Name | William Calvert |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage Leeds Road, Toulston Tadcaster North Yorkshire LS24 9NA |
Director Name | Irene Ann Helps |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Sundene Thornborough Bedale North Yorkshire DL8 2RQ |
Director Name | Kenneth Ian Mackay |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Greenacre 88 High Street Clifford Wetherby West Yorkshire LS23 6HJ |
Secretary Name | Irene Ann Helps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Sundene Thornborough Bedale North Yorkshire DL8 2RQ |
Director Name | Mr Richard William Wilson Jackson |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Butts Garth House Butts Garth Thorner Leeds West Yorkshire LS14 3DA |
Secretary Name | Mr Arthur Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Director Name | Grant Wilson |
---|---|
Date of Birth | March 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lovedale Grove Balerno Edinburgh Midlothian EH14 7DR Scotland |
Secretary Name | Kenneth Ian Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(18 years after company formation) |
Appointment Duration | 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Greenacre 88 High Street Clifford Wetherby West Yorkshire LS23 6HJ |
Secretary Name | Mr Arthur Duce |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(18 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Secretary Name | Mr Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Field Close Wetherby West Yorkshire LS22 5RA |
Director Name | Mr Kevin Stewart |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynroyd Stafford Avenue Halifax West Yorkshire HX3 0BH |
Director Name | Mr Paul Robert Jackson |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kinder Close Glossop Derbyshire SK13 6UW |
Secretary Name | Mr Alex Johnson |
---|---|
Status | Resigned |
Appointed | 06 August 2010(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Website | www.skyhightraffic.co.uk |
---|---|
Telephone | 01937 833933 |
Telephone region | Wetherby |
Registered Address | Templar House Sandbeck Court Wetherby LS22 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 May 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2023 (3 months, 3 weeks from now) |
10 September 1992 | Delivered on: 14 September 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
---|---|
22 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Alex Johnson as a secretary on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Martyn Woodhouse as a secretary on 8 May 2018 (2 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
1 March 2017 | Full accounts made up to 31 July 2016 (12 pages) |
1 March 2017 | Full accounts made up to 31 July 2016 (12 pages) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 November 2013 | Company name changed sky high technology LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed sky high technology LIMITED\certificate issued on 26/11/13
|
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
15 November 2013 | Change of name notice (3 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Change of name notice (3 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Termination of appointment of Kevin Stewart as a director (1 page) |
19 April 2013 | Termination of appointment of Richard Jackson as a director (1 page) |
19 April 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
19 April 2013 | Termination of appointment of Grant Wilson as a director (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Termination of appointment of Kevin Stewart as a director (1 page) |
19 April 2013 | Termination of appointment of Richard Jackson as a director (1 page) |
19 April 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
19 April 2013 | Termination of appointment of Grant Wilson as a director (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (20 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (20 pages) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Kevin Stewart on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Paul Robert Jackson on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Kevin Stewart on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Paul Robert Jackson on 12 May 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
20 August 2009 | Director appointed mr paul robert jackson (1 page) |
20 August 2009 | Director appointed mr paul robert jackson (1 page) |
19 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 March 2009 | Director appointed mr kevin stewart (2 pages) |
18 March 2009 | Director appointed mr kevin stewart (2 pages) |
3 February 2009 | Appointment terminated secretary arthur duce (1 page) |
3 February 2009 | Secretary appointed mr mark richard powell (1 page) |
3 February 2009 | Appointment terminated secretary arthur duce (1 page) |
3 February 2009 | Secretary appointed mr mark richard powell (1 page) |
8 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
15 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
24 April 2008 | Secretary appointed mr arthur duce (1 page) |
24 April 2008 | Appointment terminated director kenneth mackay (1 page) |
24 April 2008 | Appointment terminated secretary kenneth mackay (1 page) |
24 April 2008 | Secretary appointed mr arthur duce (1 page) |
24 April 2008 | Appointment terminated director kenneth mackay (1 page) |
24 April 2008 | Appointment terminated secretary kenneth mackay (1 page) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (13 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (13 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
22 August 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
19 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
2 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 May 2003 | Return made up to 12/05/03; full list of members
|
29 May 2003 | Return made up to 12/05/03; full list of members
|
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 12/05/02; full list of members
|
10 May 2002 | Return made up to 12/05/02; full list of members
|
4 December 2001 | Declaration of assistance for shares acquisition (2 pages) |
4 December 2001 | Declaration of assistance for shares acquisition (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 28 high street tadcaster north yorkshire LS24 9AT (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 28 high street tadcaster north yorkshire LS24 9AT (1 page) |
23 May 2001 | Return made up to 12/05/01; full list of members
|
23 May 2001 | Return made up to 12/05/01; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
12 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
20 May 1997 | Amended accounts made up to 31 March 1996 (4 pages) |
20 May 1997 | Amended accounts made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 September 1993 | Company name changed\certificate issued on 01/09/93 (2 pages) |
1 September 1993 | Company name changed\certificate issued on 01/09/93 (2 pages) |
14 September 1992 | Particulars of mortgage/charge (3 pages) |
14 September 1992 | Particulars of mortgage/charge (3 pages) |
1 June 1992 | Ad 30/06/91--------- £ si [email protected] (2 pages) |
1 June 1992 | Ad 30/06/91--------- £ si [email protected] (2 pages) |
17 January 1990 | Ad 12/05/89--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 January 1990 | Ad 12/05/89--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 May 1989 | Incorporation (13 pages) |
12 May 1989 | Incorporation (13 pages) |