Company NameVictoria Mills Skipton (Management) Limited
Company StatusActive
Company Number02442640
CategoryPrivate Limited Company
Incorporation Date14 November 1989(34 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Michael John Beech
NationalityBritish
StatusCurrent
Appointed08 April 1998(8 years, 4 months after company formation)
Appointment Duration26 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Wbw Surveyors Ltd Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NameMr Brian Lister
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(24 years, 4 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Holme House Lane
Oakworth
Keighley
West Yorkshire
BD22 0QY
Director NameMrs Lynda Mary Yates
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(24 years, 4 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Victoria Mill Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameMr Edward Holmes Speck
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(26 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Victoria Mill Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameMr Barry Powell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleIbm Mainframe Technical Specialist
Country of ResidenceEngland
Correspondence Address10 Victoria Mill
Belmont Wharf
Skipton
BD23 1RL
Director NameMs Linda Ann Merry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(32 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address28 Victoria Mill
Belmont Wharf
Skipton
BD23 1RL
Director NameMr Martyn Green
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2023(33 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Pinfold Garth
Gargrave
Skipton
BD23 3RW
Director NameMr Jeremy William Sands
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(33 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Mill
Belmont Wharf
Skipton
BD23 1RL
Director NameMr John Christopher Schofield
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 1995)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address29 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Secretary NameMrs Jean Schofield
NationalityBritish
StatusResigned
Appointed14 November 1990(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Director NameDr William Walton Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2000)
RoleGeneral Medical Practitioner
Correspondence Address16 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameAndrew Hambleton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1998)
RoleRetired
Correspondence Address9 Navigation House
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameGordon Charles Richards
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1998)
RoleRetired
Correspondence Address27 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameJohn Joseph Price
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2000)
RoleMinister Church Of England
Correspondence AddressCopper Beeches 59a Peterborough Road
Caster
Peterborough
PE5 7AL
Director NameJonathan Mark Reed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressFlat 30 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Secretary NameGordon Charles Richards
NationalityBritish
StatusResigned
Appointed30 May 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1998)
RoleRetired
Correspondence Address27 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameIan Atack
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2003)
RoleArchitectural Technician
Correspondence Address57 Clayton Hall Road
Cross Hills
West Yorkshire
BD20 7TA
Director NameAudrey Daykin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2003)
RoleRetired Nurse Teacher
Correspondence AddressFlat 8 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameClifford Bruce Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2003)
RoleRetired
Correspondence Address4 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameKenneth Wilson Oldridge
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2003)
RoleRetired
Correspondence Address18 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameElizabeth Eccleston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 May 2005)
RoleBank Officer
Correspondence Address29 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameKaren Lindsey Manger
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2005)
RoleExecutive Secretary
Correspondence AddressThe Flat
Bowers Wharf
Skipton
North Yorkshire
BD23 2PD
Director NameMr John Lindsey Newcombe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2003(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2009)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address2 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NamePaul Spencer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(13 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameMrs Lynda Mary Yates
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2010)
RoleSound Archivist
Country of ResidenceEngland
Correspondence Address15 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameMr Stephen Charles Milner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2010)
RoleUniversity Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Mill Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameMr John Lindsey Newcombe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameMrs Barbara Keighley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Victoria Mill
Belmont Wharf
Skipton
North Yorkshire
BD23 1RL
Director NameMr Martyn Green
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone Garth Pinfold Croft
Gargrave
Skipton
North Yorkshire
BD23 3RW
Director NameMr Keith Lorraine Hillery
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Mill Belmont Wharf
Skipton
North Yorkshire
BD23 1RL

Location

Registered AddressC/O Wbw Surveyors Ltd Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£31
Cash£22,625
Current Liabilities£34,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

13 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
8 December 2023Appointment of Mr Jeremy William Sands as a director on 1 November 2023 (2 pages)
8 December 2023Termination of appointment of Keith Lorraine Hillery as a director on 1 November 2023 (1 page)
29 September 2023Appointment of Mr Martyn Green as a director on 16 September 2023 (2 pages)
25 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 November 2022Appointment of Mr Barry Powell as a director on 1 September 2022 (2 pages)
28 November 2022Termination of appointment of Lynda Mary Yates as a director on 28 November 2022 (1 page)
28 November 2022Confirmation statement made on 14 November 2022 with updates (6 pages)
28 November 2022Appointment of Ms Linda Ann Merry as a director on 2 November 2022 (2 pages)
23 September 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
10 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
27 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 July 2020Secretary's details changed for Mr Michael John Beech on 1 July 2020 (1 page)
3 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
7 December 2018Registered office address changed from C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD to C/O Wbw Surveyors Ltd Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 7 December 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Appointment of Mr Edward Holmes Speck as a director on 25 February 2016 (2 pages)
23 March 2016Appointment of Mr Edward Holmes Speck as a director on 25 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 31
(9 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 31
(9 pages)
10 September 2015Termination of appointment of Paul Spencer as a director on 1 January 2015 (1 page)
10 September 2015Termination of appointment of Martyn Green as a director on 1 June 2015 (1 page)
10 September 2015Appointment of Mr Keith Lorraine Hillery as a director on 1 January 2015 (2 pages)
10 September 2015Termination of appointment of Paul Spencer as a director on 1 January 2015 (1 page)
10 September 2015Termination of appointment of Martyn Green as a director on 1 June 2015 (1 page)
10 September 2015Appointment of Mr Keith Lorraine Hillery as a director on 1 January 2015 (2 pages)
4 September 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 4 September 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 31
(9 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 31
(9 pages)
17 April 2014Termination of appointment of Barbara Keighley as a director (1 page)
17 April 2014Appointment of Mrs Lynda Mary Yates as a director (2 pages)
17 April 2014Appointment of Mr Martyn Green as a director (2 pages)
17 April 2014Appointment of Mr Martyn Green as a director (2 pages)
17 April 2014Termination of appointment of John Newcombe as a director (1 page)
17 April 2014Appointment of Mr Brian Lister as a director (2 pages)
17 April 2014Appointment of Mrs Lynda Mary Yates as a director (2 pages)
17 April 2014Termination of appointment of John Newcombe as a director (1 page)
17 April 2014Appointment of Mr Brian Lister as a director (2 pages)
17 April 2014Termination of appointment of Barbara Keighley as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Appointment of Mrs Barbara Keighley as a director (2 pages)
18 December 2013Appointment of Mr John Lindsey Newcombe as a director (2 pages)
18 December 2013Appointment of Mr John Lindsey Newcombe as a director (2 pages)
18 December 2013Appointment of Mrs Barbara Keighley as a director (2 pages)
12 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 31
(6 pages)
12 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 31
(6 pages)
8 March 2013Registered office address changed from 34-36 Otley Street Skipton North Yorks BD23 1EW on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 34-36 Otley Street Skipton North Yorks BD23 1EW on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 34-36 Otley Street Skipton North Yorks BD23 1EW on 8 March 2013 (1 page)
9 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
20 January 2011Termination of appointment of Stephen Milner as a director (1 page)
20 January 2011Termination of appointment of Lynda Yates as a director (1 page)
20 January 2011Termination of appointment of Lynda Yates as a director (1 page)
20 January 2011Termination of appointment of Stephen Milner as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Director's details changed for Paul Spencer on 14 November 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
11 December 2009Director's details changed for Mr Stephen Charles Milner on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Lynda Mary Yates on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Lynda Mary Yates on 14 November 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
11 December 2009Director's details changed for Paul Spencer on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Stephen Charles Milner on 14 November 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Director appointed mr stephen charles milner (1 page)
26 January 2009Director appointed mr stephen charles milner (1 page)
23 January 2009Appointment terminated director john newcombe (1 page)
23 January 2009Appointment terminated director john newcombe (1 page)
5 December 2008Return made up to 14/11/08; full list of members (15 pages)
5 December 2008Return made up to 14/11/08; full list of members (15 pages)
9 January 2008Return made up to 14/11/07; full list of members (10 pages)
9 January 2008Return made up to 14/11/07; full list of members (10 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2007Return made up to 14/11/06; full list of members (15 pages)
7 January 2007Return made up to 14/11/06; full list of members (15 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
12 December 2005Return made up to 14/11/05; change of members (8 pages)
12 December 2005Return made up to 14/11/05; change of members (8 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Return made up to 14/11/04; change of members (7 pages)
21 March 2005Return made up to 14/11/04; change of members (7 pages)
4 May 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
4 May 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
6 January 2003Return made up to 14/11/02; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 2003Return made up to 14/11/02; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
16 January 2002Return made up to 14/11/01; full list of members (14 pages)
16 January 2002Return made up to 14/11/01; full list of members (14 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
21 March 2001Accounts for a small company made up to 31 March 1999 (5 pages)
21 March 2001Accounts for a small company made up to 31 March 1999 (5 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Director resigned (1 page)
18 December 2000Return made up to 14/11/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Return made up to 14/11/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
21 December 1999Return made up to 14/11/99; no change of members (5 pages)
21 December 1999Return made up to 14/11/99; no change of members (5 pages)
7 January 1999Return made up to 14/11/98; full list of members (6 pages)
7 January 1999Return made up to 14/11/98; full list of members (6 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
1 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
19 November 1997Return made up to 14/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1997Return made up to 14/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 November 1996Return made up to 14/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/96
(7 pages)
19 November 1996Return made up to 14/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/96
(7 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
11 December 1995Registered office changed on 11/12/95 from: coe and midgley 34/36 otley street skipton north yorkshire BD23 1EW (1 page)
11 December 1995Registered office changed on 11/12/95 from: coe and midgley 34/36 otley street skipton north yorkshire BD23 1EW (1 page)
22 November 1995Return made up to 14/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/11/95
(8 pages)
22 November 1995Return made up to 14/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/11/95
(8 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
15 June 1995Ad 30/05/95--------- £ si 29@1=29 £ ic 2/31 (3 pages)
15 June 1995Ad 30/05/95--------- £ si 29@1=29 £ ic 2/31 (3 pages)