Company NameDigwell Limited
DirectorsJohn Francis Stabler and Paul Matthew Stabler
Company StatusActive
Company Number02687470
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Francis Stabler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(17 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Riding Of Yorkshire
YO15 3QY
Director NameMr Paul Matthew Stabler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(17 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road Carnaby Industrial Estate
Bridlington
East Riding Of Yorkshire
YO15 3QY
Director NamePaula Susan Barker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBramhope Lodge Marshall Avenue
Willerby
Hull
East Yorkshire
HU10 6LL
Director NamePhilip Alan Barker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address38
West End South Cave
Brough
East Yorkshire
HU15 2EY
Secretary NamePaula Susan Barker
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBramhope Lodge Marshall Avenue
Willerby
Hull
East Yorkshire
HU10 6LL
Director NameMr Ronald Michael Bartholomew
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(1 year, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address39 Cranberry Way
Hull
HU4 7AQ
Director NameMr Philip Paul Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(16 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address121 Kingston Road
Willerby
East Yorkshire
HU10 6AL
Director NameMr Keith James Dobbie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSober Hill Farm Back Lane
Holme On Spalding Moor
York
East Yorkshire
YO4 4AR
Director NameMr Matthew James Dobbie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address3 The Tudors
Green Lane, Tickton
Beverley
East Yorkshire
HU17 9RP
Secretary NameMrs Janice Snaith
NationalityBritish
StatusResigned
Appointed14 July 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2009)
RoleSecretary
Correspondence Address55 The Meadows
Leven
Beverley
North Humberside
HU17 5LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteskiphirebridlington.com

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Bob Stabler & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

30 September 2003Delivered on: 3 October 2003
Persons entitled: National Westminster 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.
Outstanding
3 September 1993Delivered on: 9 September 1993
Satisfied on: 3 February 2004
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
1 September 1993Delivered on: 7 September 1993
Satisfied on: 3 February 2004
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (7 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5
(4 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(4 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5
(4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
28 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
28 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
12 February 2010Director's details changed for Mr John Francis Stabler on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Paul Matthew Stabler on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Paul Matthew Stabler on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Mr John Francis Stabler on 10 February 2010 (2 pages)
8 January 2010Appointment of Mr Paul Matthew Stabler as a director (2 pages)
8 January 2010Appointment of Mr John Francis Stabler as a director (2 pages)
8 January 2010Registered office address changed from 55 the Meadows Leven Beverley North Humberside HU17 5LX United Kingdom on 8 January 2010 (1 page)
8 January 2010Appointment of Mr John Francis Stabler as a director (2 pages)
8 January 2010Appointment of Mr Paul Matthew Stabler as a director (2 pages)
8 January 2010Registered office address changed from 55 the Meadows Leven Beverley North Humberside HU17 5LX United Kingdom on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 55 the Meadows Leven Beverley North Humberside HU17 5LX United Kingdom on 8 January 2010 (1 page)
7 January 2010Termination of appointment of Keith Dobbie as a director (1 page)
7 January 2010Termination of appointment of Janice Snaith as a secretary (1 page)
7 January 2010Termination of appointment of Matthew Dobbie as a director (1 page)
7 January 2010Termination of appointment of Janice Snaith as a secretary (1 page)
7 January 2010Termination of appointment of Keith Dobbie as a director (1 page)
7 January 2010Termination of appointment of Matthew Dobbie as a director (1 page)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 March 2009Return made up to 10/02/09; full list of members (4 pages)
2 March 2009Return made up to 10/02/09; full list of members (4 pages)
2 September 2008Appointment terminated secretary paula barker (1 page)
2 September 2008Appointment terminated director philip barker (1 page)
2 September 2008Appointment terminated director paula barker (1 page)
2 September 2008Appointment terminated director paula barker (1 page)
2 September 2008Appointment terminated secretary paula barker (1 page)
2 September 2008Appointment terminated director philip barker (1 page)
14 July 2008Director appointed mr matthew james dobbie (2 pages)
14 July 2008Secretary appointed mrs janice snaith (1 page)
14 July 2008Director appointed mr matthew james dobbie (2 pages)
14 July 2008Secretary appointed mrs janice snaith (1 page)
3 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
3 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 July 2008Registered office changed on 01/07/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page)
1 July 2008Director appointed mr keith james dobbie (2 pages)
1 July 2008Appointment terminated director philip williams (1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page)
1 July 2008Appointment terminated director philip williams (1 page)
1 July 2008Director appointed mr keith james dobbie (2 pages)
1 April 2008Director appointed mr philip paul williams (1 page)
1 April 2008Director appointed mr philip paul williams (1 page)
7 March 2008Return made up to 10/02/08; full list of members (4 pages)
7 March 2008Return made up to 10/02/08; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2007Return made up to 10/02/07; full list of members (3 pages)
5 March 2007Return made up to 10/02/07; full list of members (3 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 March 2006Return made up to 10/02/06; full list of members (3 pages)
10 March 2006Return made up to 10/02/06; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 March 2005Return made up to 10/02/05; full list of members (3 pages)
9 March 2005Return made up to 10/02/05; full list of members (3 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 June 2004Registered office changed on 09/06/04 from: beaumont house thomas street hull HU9 1EH (1 page)
9 June 2004Registered office changed on 09/06/04 from: beaumont house thomas street hull HU9 1EH (1 page)
25 February 2004Return made up to 10/02/04; full list of members (7 pages)
25 February 2004Return made up to 10/02/04; full list of members (7 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
19 June 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
19 June 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
17 February 2003Return made up to 10/02/03; full list of members (7 pages)
17 February 2003Return made up to 10/02/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 February 1999Return made up to 14/02/99; full list of members (6 pages)
19 February 1999Return made up to 14/02/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 February 1998Return made up to 14/02/98; no change of members (4 pages)
19 February 1998Return made up to 14/02/98; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 28 February 1997 (4 pages)
25 June 1997Accounts for a small company made up to 28 February 1997 (4 pages)
10 March 1997Return made up to 14/02/97; no change of members (4 pages)
10 March 1997Return made up to 14/02/97; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
4 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)