Skipton
North Yorkshire
BD23 1PQ
Director Name | Mr Thomas Senan Hayes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2006(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Mr Robert Anthony Mattock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Secretary Name | Recordmaster Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(25 years after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Mr Brian Verity |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Haw Park House Harrogate Road Skipton N Yorks BD23 6AB |
Director Name | Mrs Linda Mary Verity |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Haw Park House Harrogate Road Skipton North Yorkshire BD23 6AB |
Secretary Name | Mrs Linda Mary Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haw Park House Harrogate Road Skipton North Yorkshire BD23 6AB |
Director Name | David John Waddington |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 1996) |
Role | NHS Employee/Company Director |
Correspondence Address | 6 Linton Court Carleton Park Skipton North Yorkshire BD23 2TH |
Director Name | Antony Colin Hancock |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 7 Linton Court Skipton North Yorkshire BD23 2TH |
Director Name | Muriel Williamson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2001) |
Role | Company Director |
Correspondence Address | 9 Linton Court Skipton North Yorkshire BD23 2TH |
Secretary Name | Muriel Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 9 Linton Court Skipton North Yorkshire BD23 2TH |
Director Name | Mr Michael Geoffrey Abbey |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(10 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Brian Richardson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2003) |
Role | Rertired |
Correspondence Address | 21 Linton Court Skipton North Yorkshire BD23 2TH |
Director Name | Francis William Stephenson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2004) |
Role | Retail Sales |
Correspondence Address | 38 Carleton Avenue Skipton North Yorkshire BD23 2TE |
Secretary Name | Francis William Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 2004) |
Role | Retail Sales |
Correspondence Address | 38 Carleton Avenue Skipton North Yorkshire BD23 2TE |
Secretary Name | Longford Hope & Co (Accountants) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2014) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Registered Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 70.27% - |
---|---|
3 at £1 | Mr T.s. Hayes & Mrs T.s. Hayes 4.05% Ordinary |
2 at £1 | Mr G. Crawford & Mrs G. Crawford 2.70% Ordinary |
1 at £1 | K.l. Harrison & A. Harrison 1.35% Ordinary |
1 at £1 | M. Hemingway 1.35% Ordinary |
1 at £1 | Mr A.j. Smith & Mrs A.j. Smith 1.35% Ordinary |
1 at £1 | Mr C. Precious & Mrs Precious 1.35% Ordinary |
1 at £1 | Mr C.m. Platt 1.35% Ordinary |
1 at £1 | Mr C.r. Bradley & Mrs S.c. Bradley 1.35% Ordinary |
1 at £1 | Mr L. Horvath 1.35% Ordinary |
1 at £1 | Mr M. Reynolds & Mrs R. Reynolds 1.35% Ordinary |
1 at £1 | Mr Mcgevor & Mrs Mcgevor 1.35% Ordinary |
1 at £1 | Mr P. Tam & Mrs P. Tam 1.35% Ordinary |
1 at £1 | Mr P.t. Corrigan & Mrs J.r. Corrigan 1.35% Ordinary |
1 at £1 | Mr R. Millward & Trustees Of N. Shaw 1.35% Ordinary |
1 at £1 | Mr S. Jones 1.35% Ordinary |
1 at £1 | Mr Wademan & Mrs B. Wademan 1.35% Ordinary |
1 at £1 | Mrs S.v. Crawford 1.35% Ordinary |
1 at £1 | Reynolds 1.35% Ordinary |
1 at £1 | S. Fotheringham 1.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74 |
Current Liabilities | £2,532 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 31 December 2020 with updates (8 pages) |
---|---|
22 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with updates (8 pages) |
4 November 2019 | Appointment of Mr Robert Anthony Mattock as a director on 4 November 2019 (2 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with updates (8 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Longford Hope & Co (Accountants) Ltd. as a secretary (1 page) |
8 July 2014 | Termination of appointment of Longford Hope & Co (Accountants) Ltd. as a secretary (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Termination of appointment of Michael Abbey as a director (1 page) |
11 January 2014 | Termination of appointment of Michael Abbey as a director (1 page) |
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
18 January 2013 | Registered office address changed from 19-21 Water Street Skipton North Yorkshire BD23 1PQ on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 19-21 Water Street Skipton North Yorkshire BD23 1PQ on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
21 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
17 February 2010 | Director's details changed for Ian Robert Knowles on 31 December 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Longford Hope & Co (Accountants) Ltd. on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Thomas Senan Hayes on 31 December 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 February 2010 | Director's details changed for Ian Robert Knowles on 31 December 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (36 pages) |
17 February 2010 | Director's details changed for Michael Geoffrey Abbey on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Michael Geoffrey Abbey on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Thomas Senan Hayes on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (36 pages) |
17 February 2010 | Secretary's details changed for Longford Hope & Co (Accountants) Ltd. on 31 December 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 June 2009 | Return made up to 31/12/08; no change of members (6 pages) |
6 June 2009 | Return made up to 31/12/08; no change of members (6 pages) |
15 May 2009 | Return made up to 31/12/07; full list of members (20 pages) |
15 May 2009 | Return made up to 31/12/07; full list of members (20 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
9 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
7 September 2006 | Return made up to 31/12/05; full list of members (15 pages) |
7 September 2006 | Return made up to 31/12/05; full list of members (15 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
7 March 2005 | Return made up to 31/12/04; no change of members (7 pages) |
7 March 2005 | Return made up to 31/12/04; no change of members (7 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 34-36 otley street skipton north yorkshire BD23 1EW (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 34-36 otley street skipton north yorkshire BD23 1EW (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 March 1997 | Ad 22/01/96-31/12/96 £ si 2@1 (2 pages) |
26 March 1997 | Ad 22/01/96-31/12/96 £ si 2@1 (2 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: ashworth house manchester road burnley BB11 1TT (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: ashworth house manchester road burnley BB11 1TT (1 page) |
11 December 1996 | Auditor's resignation (1 page) |
11 December 1996 | Auditor's resignation (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
13 February 1996 | Ad 23/12/95-21/01/96 £ si 3@1 (2 pages) |
13 February 1996 | Ad 23/12/95-21/01/96 £ si 3@1 (2 pages) |
18 January 1996 | Return made up to 31/12/95; change of members (7 pages) |
18 January 1996 | Ad 24/03/95-27/10/95 £ si 8@1=8 £ ic 49/57 (2 pages) |
18 January 1996 | Return made up to 31/12/95; change of members (7 pages) |
18 January 1996 | Ad 24/03/95-27/10/95 £ si 8@1=8 £ ic 49/57 (2 pages) |
16 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 April 1992 | Resolutions
|
3 April 1992 | Resolutions
|
4 July 1989 | Incorporation (17 pages) |
4 July 1989 | Incorporation (17 pages) |