Skipton
BD23 1UD
Director Name | Mrs Lydia Larkin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Nicolsons Place Silsden Keighley West Yorkshire BD20 0AF |
Director Name | Mr Clive Happs |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(23 years after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38a Daleside Road Riddlesden Keighley West Yorkshire BD20 5ES |
Director Name | Miss Helen Jane Gilyard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(33 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wbw Surveyors Ltd Gargrave Road Skipton BD23 1UD |
Director Name | Derek Wilson Bower |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | Stonecroft Lothersdale Keighley West Yorkshire BD20 8EE |
Director Name | Mrs Sandra Mabel Dower |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 2 High Bank Mill Lane Bradley Keighley West Yorkshire BD20 9QH |
Secretary Name | Mrs Sandra Mabel Dower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 2 High Bank Mill Lane Bradley Keighley West Yorkshire BD20 9QH |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Director Name | Mr John Rowland Kazer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Secretary Name | Mr John Rowland Kazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Jennifer Louise Slater |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 July 2005) |
Role | Administrator |
Correspondence Address | 11 Nicolsons Place Silsden Keighley West Yorkshire BD20 0AF |
Director Name | Andrew Jonathan May |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2001) |
Role | Insurance Broker |
Correspondence Address | 7 Old Hall Croft Gargrave Skipton North Yorkshire BD23 3PQ |
Director Name | Brenda Palmer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 January 2005) |
Role | Receptionist |
Correspondence Address | Old School Cottage North Street Addingham Ilkley West Yorkshire LS29 0QY |
Secretary Name | Brenda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2011) |
Role | Receptionist |
Correspondence Address | Old School Cottage North Street Addingham Ilkley West Yorkshire LS29 0QY |
Director Name | Simon Richard Goater |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2003) |
Role | Computer Programmer |
Correspondence Address | 5 Nicolsons Place Silsden Keighley West Yorkshire BD20 0AF |
Director Name | Mark Heley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2006) |
Role | Yard Maniger |
Correspondence Address | 10 Nicolsons Place Silsden Keighley West Yorkshire BD20 0AF |
Director Name | Mrs Elizabeth Binns |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Small Banks Cottagea Addingham Ilkey West Yorkshire LS29 0QQ |
Director Name | Giles Thompson Phillips |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2013) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 23 Nicolsons Place Silsden Keighley West Yorkshire BD20 0AF |
Director Name | Mr Martyn Green |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(23 years after company formation) |
Appointment Duration | 11 months (resigned 01 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greystone Garth Pinfold Croft Gargrave Skipton North Yorkshire BD23 3RW |
Registered Address | Wbw Surveyors Ltd Gargrave Road Skipton BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Year | 2013 |
---|---|
Net Worth | £6,663 |
Cash | £1,691 |
Current Liabilities | £1,236 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 2 days from now) |
10 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
28 July 2020 | Registered office address changed from C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD to Wbw Surveyors Ltd Gargrave Road Skipton BD23 1UD on 28 July 2020 (1 page) |
28 July 2020 | Secretary's details changed for Mr Michael John Beech on 1 October 2017 (1 page) |
5 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
3 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
13 June 2014 | Termination of appointment of Martyn Green as a director (1 page) |
13 June 2014 | Termination of appointment of Martyn Green as a director (1 page) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Martyn Green as a director (1 page) |
13 June 2014 | Termination of appointment of Martyn Green as a director (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Appointment of Mr Clive Happs as a director (2 pages) |
28 May 2013 | Appointment of Mr Clive Happs as a director (2 pages) |
28 May 2013 | Appointment of Mr Martyn Green as a director (2 pages) |
28 May 2013 | Appointment of Mr Martyn Green as a director (2 pages) |
30 April 2013 | Termination of appointment of Giles Phillips as a director (1 page) |
30 April 2013 | Appointment of Mrs Lydia Larkin as a director (2 pages) |
30 April 2013 | Termination of appointment of Giles Phillips as a director (1 page) |
30 April 2013 | Appointment of Mrs Lydia Larkin as a director (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Registered office address changed from Old School Cottage, North Street Addingham Ilkley West Yorkshire LS29 0QY on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from Old School Cottage, North Street Addingham Ilkley West Yorkshire LS29 0QY on 20 May 2011 (1 page) |
19 May 2011 | Termination of appointment of Brenda Palmer as a secretary (1 page) |
19 May 2011 | Termination of appointment of Brenda Palmer as a secretary (1 page) |
19 May 2011 | Appointment of Mr Michael John Beech as a secretary (2 pages) |
19 May 2011 | Appointment of Mr Michael John Beech as a secretary (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 June 2010 | Director's details changed for Giles Thompson Phillips on 17 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Giles Thompson Phillips on 17 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (12 pages) |
9 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (12 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 June 2009 | Return made up to 17/05/09; full list of members (11 pages) |
15 June 2009 | Return made up to 17/05/09; full list of members (11 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 June 2008 | Return made up to 17/05/08; full list of members (12 pages) |
16 June 2008 | Return made up to 17/05/08; full list of members (12 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (8 pages) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: old school cottage north street addingham ilkley west yorkshire LS29 0QY (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: old school cottage north street addingham ilkley west yorkshire LS29 0QY (1 page) |
15 June 2007 | Return made up to 17/05/07; full list of members (8 pages) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Location of register of members (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: sovereign house, bradford road riddlesden keighley west yorkshire BD20 5EW (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: sovereign house, bradford road riddlesden keighley west yorkshire BD20 5EW (1 page) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 17/05/06; full list of members (9 pages) |
9 June 2006 | Return made up to 17/05/06; full list of members (9 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 17/05/05; full list of members
|
9 June 2005 | Return made up to 17/05/05; full list of members
|
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 16 nicolsons place silsden keighley west yorkshire BD20 0AF (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 16 nicolsons place silsden keighley west yorkshire BD20 0AF (1 page) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 June 2004 | Return made up to 17/05/04; change of members (7 pages) |
1 June 2004 | Return made up to 17/05/04; change of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (11 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (11 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
4 July 2002 | Return made up to 17/05/02; change of members (8 pages) |
4 July 2002 | Return made up to 17/05/02; change of members (8 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 May 2001 | Return made up to 17/05/01; no change of members (7 pages) |
24 May 2001 | Return made up to 17/05/01; no change of members (7 pages) |
25 July 2000 | Return made up to 17/05/00; full list of members
|
25 July 2000 | Return made up to 17/05/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: holly street new springs aspull wigan lancashire WN2 1DL (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: holly street new springs aspull wigan lancashire WN2 1DL (1 page) |
31 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
31 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
21 October 1999 | Return made up to 17/05/99; full list of members (6 pages) |
21 October 1999 | Return made up to 17/05/99; full list of members (6 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: skipton road crosshills keighley west yorkshire BD20 7BX (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: skipton road crosshills keighley west yorkshire BD20 7BX (1 page) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
29 May 1998 | Return made up to 17/05/98; change of members (6 pages) |
29 May 1998 | Return made up to 17/05/98; change of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
15 July 1997 | Return made up to 17/05/97; full list of members (8 pages) |
15 July 1997 | Return made up to 17/05/97; full list of members (8 pages) |
11 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
11 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
26 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
26 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
19 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
19 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 April 1990 | Incorporation (17 pages) |
18 April 1990 | Incorporation (17 pages) |