Company NameSkipton Properties (Holdings) Limited
Company StatusActive
Company Number02476234
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Brian Verity
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
N Yorks
BD23 6AB
Director NameMrs Linda Mary Verity
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
North Yorkshire
BD23 6AB
Secretary NameMrs Linda Mary Verity
StatusCurrent
Appointed19 December 2011(21 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressHaw Park House Harrogate Road
Skipton
North Yorkshire
BD23 6AB
Director NameMrs Sarah Louise Barraclough
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Secretary NameMrs Linda Mary Verity
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
North Yorkshire
BD23 6AB
Secretary NameMichael John Stables
NationalityBritish
StatusResigned
Appointed04 July 2002(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 2006)
RoleAccountant
Correspondence Address2 Merrall Close
Haworth
Keighley
West Yorkshire
BD22 8QG
Secretary NameHelen Dawn Procter
NationalityBritish
StatusResigned
Appointed22 September 2006(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address11 Cragg Lane
Bradford
West Yorkshire
BD7 4HE
Secretary NameMr Andrew John Colls
NationalityBritish
StatusResigned
Appointed12 June 2008(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tulyar Court
Pendle Road Gilstead
Bingley
BD16 3ND

Contact

Websitewww.skiptonproperties.com
Telephone01535 639620
Telephone regionKeighley

Location

Registered AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

539 at £1Mr Brian Verity
53.90%
Ordinary
461 at £1Mrs Linda Mary Verity
46.10%
Ordinary

Financials

Year2014
Net Worth£45,687
Current Liabilities£3,180

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

31 August 1993Delivered on: 9 September 1993
Persons entitled:
Janet Lesley Smith
Neil John Shaw
Joseph Anthony Dunford
Alexander Paul Smith
Geoffrey Alan Cawthra

Classification: Legal charge
Secured details: £67,500 and all other monies.
Particulars: 83 main st,stanbury,keighley,west yorkshire; t/no.wyk 213833.
Outstanding
24 May 1993Delivered on: 3 June 1993
Persons entitled: G.A.Cawthra, J.A.Dunford, A.P.Smith, N.J.Shaw and J.L.Smith

Classification: Legal charge
Secured details: £45000 and all other monies dur from the company to the chargees.
Particulars: Mill cottage charles court oxenhope keighley west yorkshire.
Outstanding
13 February 1991Delivered on: 22 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 st helens road eccleston greater manchester t/no mx 308160.
Outstanding
13 February 1991Delivered on: 22 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 circular road chester cheshire t/no ch 330581.
Outstanding
13 February 1991Delivered on: 22 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 wharfedale place leeds west yorkshire t/no wyk 450796.
Outstanding
13 February 1991Delivered on: 22 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 circular road chester cheshire t/no ch 330594.
Outstanding
29 July 1996Delivered on: 31 July 1996
Persons entitled:
Janet Lesley Smith
Neil John Shaw
Joseph Anthony Dunford
Alexander Paul Smith
Geoffrey Alan Cawthra
Richard Boothman Baldwin
John Michael Savage

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of working capital in connection with an arrangement between the company and the chargee.
Particulars: Land at holme mill lower town mill station road oxenhope keighley west yorkshire t/n-WYK367113.
Outstanding
11 December 1992Delivered on: 15 December 1992
Satisfied on: 29 November 1996
Persons entitled: Landscape (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at holme mill lower town mill station road oxenhope keighley west yorkshire.
Fully Satisfied
13 February 1991Delivered on: 22 February 1991
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 cambridge road great crosby greater manchester t/no ms 308260.
Fully Satisfied
31 January 1996Delivered on: 8 February 1996
Satisfied on: 29 November 1996
Persons entitled: Land Shape (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Land at holme mill lower town mill station road oxenhope keighley west yorkshire t/n-WYK367113.
Fully Satisfied
9 January 1995Delivered on: 18 January 1995
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at holme mill and lowertown mills station road oxenhope west yorkshire t/n WYK367113. See the mortgage charge document for full details.
Fully Satisfied
13 September 1990Delivered on: 27 September 1990
Satisfied on: 21 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 May 2023Termination of appointment of Brian Verity as a director on 30 April 2022 (1 page)
23 March 2023Accounts for a small company made up to 31 March 2022 (7 pages)
9 March 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
12 August 2022Appointment of Mrs Sarah Louise Barraclough as a director on 12 August 2022 (2 pages)
29 March 2022Accounts for a small company made up to 31 March 2021 (7 pages)
16 March 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
9 March 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
2 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
27 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (4 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
12 November 2013Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW on 12 November 2013 (1 page)
12 November 2013Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW on 12 November 2013 (1 page)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
2 March 2012Appointment of Mrs Linda Mary Verity as a secretary (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
2 March 2012Appointment of Mrs Linda Mary Verity as a secretary (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of Andrew Colls as a secretary (1 page)
27 February 2012Termination of appointment of Andrew Colls as a secretary (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
1 July 2008Secretary appointed andrew john colls (2 pages)
1 July 2008Appointment terminated secretary helen procter (1 page)
1 July 2008Secretary appointed andrew john colls (2 pages)
1 July 2008Appointment terminated secretary helen procter (1 page)
2 June 2008Return made up to 26/02/08; full list of members (4 pages)
2 June 2008Return made up to 26/02/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 26/02/07; full list of members (2 pages)
5 April 2007Return made up to 26/02/07; full list of members (2 pages)
11 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
14 June 2006Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: ashworth house manchester rd burnley lancs BB11 1TT (1 page)
1 June 2006Registered office changed on 01/06/06 from: ashworth house manchester rd burnley lancs BB11 1TT (1 page)
5 May 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 May 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 April 2006Return made up to 26/02/06; full list of members (3 pages)
24 April 2006Return made up to 26/02/06; full list of members (3 pages)
22 March 2006Nc inc already adjusted 27/01/06 (1 page)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 March 2006Nc inc already adjusted 27/01/06 (1 page)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
12 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
12 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
2 December 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 December 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
20 June 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 June 2003Accounts for a small company made up to 30 June 2002 (5 pages)
9 March 2003Return made up to 01/03/03; full list of members (7 pages)
9 March 2003Return made up to 01/03/03; full list of members (7 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
21 March 2002Accounts made up to 30 June 2001 (7 pages)
21 March 2002Accounts made up to 30 June 2001 (7 pages)
20 March 2002Return made up to 01/03/02; full list of members (6 pages)
20 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
20 October 2000Full group accounts made up to 30 June 2000 (17 pages)
20 October 2000Full group accounts made up to 30 June 2000 (17 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
15 November 1999Full group accounts made up to 30 June 1999 (14 pages)
15 November 1999Full group accounts made up to 30 June 1999 (14 pages)
30 March 1999Return made up to 01/03/99; no change of members (5 pages)
30 March 1999Return made up to 01/03/99; no change of members (5 pages)
20 October 1998Full group accounts made up to 30 June 1998 (16 pages)
20 October 1998Full group accounts made up to 30 June 1998 (16 pages)
4 March 1998Return made up to 01/03/98; no change of members (5 pages)
4 March 1998Full group accounts made up to 30 June 1997 (17 pages)
4 March 1998Full group accounts made up to 30 June 1997 (17 pages)
4 March 1998Return made up to 01/03/98; no change of members (5 pages)
6 March 1997Return made up to 01/03/97; full list of members (7 pages)
6 March 1997Return made up to 01/03/97; full list of members (7 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1996Full group accounts made up to 30 June 1996 (17 pages)
26 November 1996Full group accounts made up to 30 June 1996 (17 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
5 June 1996Full group accounts made up to 30 June 1995 (17 pages)
5 June 1996Full group accounts made up to 30 June 1995 (17 pages)
29 February 1996Return made up to 01/03/96; no change of members (5 pages)
29 February 1996Return made up to 01/03/96; no change of members (5 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 March 1990Company name changed\certificate issued on 30/03/90 (2 pages)
30 March 1990Company name changed\certificate issued on 30/03/90 (2 pages)
14 March 1990Memorandum and Articles of Association (10 pages)
14 March 1990Memorandum and Articles of Association (10 pages)
1 March 1990Incorporation (12 pages)
1 March 1990Incorporation (12 pages)