Skipton
North Yorkshire
BD23 1PQ
Secretary Name | Mr James Longford Hope |
---|---|
Status | Current |
Appointed | 01 September 2014(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Longford Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2013(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Bronwen Rudd Hope |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Rathmell Barn Rathmell Fold Grassington Skipton North Yorkshire BD23 5BH |
Secretary Name | Helen Elizabeth Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Rathmell Barn Rathmell Fold Grassington North Yorkshire BD23 5BH |
Director Name | Helen Elizabeth Hope |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | Summerfield House Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BF |
Director Name | Nicholas James Hope |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Summerfield House Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BF |
Director Name | Bronwen Rudd Hope |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 3NL |
Director Name | Helen Elizabeth Hope |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1999) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Nicholas James Hope |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 1998) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Helen Elizabeth Sterling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1999(7 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Mr James Longford Hope |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Nicholas James Hope |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 August 2013) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Recordmaster Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 19 Water Street Skipton North Yorkshire BD23 1PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Longford Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1999) |
Correspondence Address | 11 Marton Road Gargrave Skipton North Yorkshire BD23 3NL |
Secretary Name | Recordmaster Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(22 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2014) |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
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 |
10k at £1 | Bhn Trading Executive Pension Plan 50.00% Preference |
---|---|
7.5k at £1 | Longford Holdings LTD 37.50% Ordinary |
2.5k at £1 | Bhn Trading Executive Pension Plan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,424 |
Cash | £100 |
Current Liabilities | £9,686 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
27 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
3 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
3 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
10 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
27 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 February 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
3 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
28 January 2016 | Purchase of own shares. (3 pages) |
28 January 2016 | Purchase of own shares. (3 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 June 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
12 October 2014 | Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page) |
12 October 2014 | Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page) |
12 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages) |
12 October 2014 | Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages) |
12 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page) |
12 October 2014 | Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages) |
13 September 2014 | Total exemption small company accounts made up to 30 December 2013 (7 pages) |
13 September 2014 | Total exemption small company accounts made up to 30 December 2013 (7 pages) |
9 July 2014 | Appointment of Mr James Longford Hope as a director (2 pages) |
9 July 2014 | Appointment of Mr James Longford Hope as a director (2 pages) |
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 | Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page) |
8 July 2014 | Termination of appointment of James Hope as a director (1 page) |
8 July 2014 | Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page) |
8 July 2014 | Termination of appointment of James Hope as a director (1 page) |
9 September 2013 | Total exemption small company accounts made up to 30 December 2012 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 December 2012 (7 pages) |
7 September 2013 | Termination of appointment of Nicholas Hope as a director (1 page) |
7 September 2013 | Termination of appointment of Helen Sterling as a secretary (1 page) |
7 September 2013 | Termination of appointment of Bronwen Hope as a director (1 page) |
7 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Termination of appointment of Helen Sterling as a secretary (1 page) |
7 September 2013 | Termination of appointment of Bronwen Hope as a director (1 page) |
7 September 2013 | Appointment of Longford Holdings Ltd as a director (2 pages) |
7 September 2013 | Termination of appointment of Nicholas Hope as a director (1 page) |
7 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Appointment of Longford Holdings Ltd as a director (2 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
25 August 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
25 August 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
10 December 2010 | Secretary's details changed for Helen Elizabeth Hope on 10 December 2010 (1 page) |
10 December 2010 | Secretary's details changed for Helen Elizabeth Hope on 10 December 2010 (1 page) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
15 March 2010 | Director's details changed for Bronwen Rudd Hope on 28 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Bronwen Rudd Hope on 28 February 2010 (2 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 December 2008 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 December 2008 (3 pages) |
16 February 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
16 February 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Director's change of particulars / bronwen hope / 28/02/2008 (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from coniston cold skipton north yorkshire BD23 4EA (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from coniston cold skipton north yorkshire BD23 4EA (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Director's change of particulars / bronwen hope / 28/02/2008 (1 page) |
10 November 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 November 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 April 2008 | Total exemption full accounts made up to 30 June 2007 (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
7 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
16 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
13 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
10 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
4 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
23 March 2000 | New director appointed (2 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Return made up to 23/03/98; full list of members
|
4 February 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
2 May 1997 | Return made up to 23/03/97; full list of members (6 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
1 June 1996 | Return made up to 23/03/96; no change of members
|
21 February 1996 | Accounts for a small company made up to 30 April 1995 (1 page) |
13 December 1995 | Company name changed b h n trading LIMITED\certificate issued on 14/12/95 (4 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
30 June 1995 | Return made up to 23/03/95; no change of members (4 pages) |
10 April 1995 | Full accounts made up to 30 April 1994 (7 pages) |
23 March 1992 | Incorporation (13 pages) |