Pickering
North Yorkshire
YO18 7DL
Director Name | Mr Andrew Geoffrey Fowles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2006(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Secretary Name | Mr Robert Douglas Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2006(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Mr Daniel Robert Armitage |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(20 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Mr David Jonathan Bentley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 St Pauls Street Leeds West Yorkshire LS1 2JG |
Secretary Name | Eric Francis Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Russell House 15 St Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Trevor Fennell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 27 Eridge Drive Crowborough East Sussex TN6 2TJ |
Director Name | Peter Wright |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 18 Joseph Fletcher Drive Wingerworth Chesterfield Derbyshire S42 6TZ |
Secretary Name | Jean Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1994) |
Role | Kitchen Assistant |
Correspondence Address | 32 Robincroft Road Wingerworth Chesterfield Derbyshire S42 6SB |
Secretary Name | Peter Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | 32 Robincroft Road Wingerworth Chesterfield Derbyshire S42 6SB |
Director Name | Patrick O Dwyer |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 October 2006) |
Role | Operations Manager |
Correspondence Address | 14 Lynwood Park Limerick Ireland Irish |
Secretary Name | Peter Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 18 Joseph Fletcher Drive Wingerworth Chesterfield Derbyshire S42 6TZ |
Website | skyclimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01476 575400 |
Telephone region | Grantham |
Registered Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,139,868 |
Cash | £300,273 |
Current Liabilities | £450,399 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
19 December 2008 | Delivered on: 7 January 2009 Persons entitled: Alliance and Leicester PLC Classification: Third party legal charge Secured details: All monies due or to become due from zarafa access company limited to the chargee on any account whatsoever. Particulars: F/H property k/a 106 beddington lane, beddington, croydon part t/no. SGL573122 and all benefits , claims and returns of premiums in respect of contracts and policies of insurance see image for full details. Outstanding |
---|---|
9 October 2006 | Delivered on: 11 October 2006 Persons entitled: Alliance and Leicester Commercial 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. Outstanding |
9 October 2006 | Delivered on: 11 October 2006 Satisfied on: 25 March 2009 Persons entitled: Alliance and Leicester Commercial Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from zarafa access company limited to the chargee on any account whatsoever. Particulars: The property described in the schedule to the charge,fixed charge all rights title estate and other interest rental income the benefit of all guarentees warranties. See the mortgage charge document for full details. Fully Satisfied |
7 October 1997 | Delivered on: 15 October 1997 Satisfied on: 11 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 106 beddington lane croydon t/n SGL173388. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 March 1995 | Delivered on: 17 March 1995 Satisfied on: 11 October 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 1994 | Delivered on: 22 December 1994 Satisfied on: 30 December 1996 Persons entitled: The Royal Bank of Scotland 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 |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
13 April 2023 | Appointment of Mr Kevin James Armitage as a director on 13 April 2023 (2 pages) |
13 April 2023 | Appointment of Mr Sebastian Kopycki as a director on 13 April 2023 (2 pages) |
13 April 2023 | Director's details changed for Mr Daniel Robert Armitage on 13 April 2023 (2 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 February 2018 | Satisfaction of charge 6 in full (1 page) |
1 February 2018 | Satisfaction of charge 4 in full (1 page) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Company name changed premier access systems LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Company name changed premier access systems LIMITED\certificate issued on 22/11/12
|
24 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Secretary's details changed for Robert Douglas Armitage on 16 June 2012 (1 page) |
20 June 2012 | Secretary's details changed for Robert Douglas Armitage on 16 June 2012 (1 page) |
20 June 2012 | Director's details changed for Mr Andrew Geoffrey Fowles on 16 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Robert Douglas Armitage on 16 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Andrew Geoffrey Fowles on 16 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Robert Douglas Armitage on 16 June 2012 (2 pages) |
15 June 2012 | Appointment of Mr Daniel Robert Armitage as a director (2 pages) |
15 June 2012 | Appointment of Mr Daniel Robert Armitage as a director (2 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: the wheelhoouse bonds mill stonehouse gloucestershire GL10 3RF (1 page) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 7 hungate pickering north yorkshire YO18 7DL (1 page) |
27 June 2007 | Location of debenture register (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 7 hungate pickering north yorkshire YO18 7DL (1 page) |
27 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: the wheelhoouse bonds mill stonehouse gloucestershire GL10 3RF (1 page) |
27 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
27 June 2007 | Location of debenture register (1 page) |
27 June 2007 | Location of register of members (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 106 beddington lane croydon surrey CR0 4TB (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 106 beddington lane croydon surrey CR0 4TB (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
23 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
20 July 2006 | Return made up to 17/06/06; full list of members (8 pages) |
20 July 2006 | Return made up to 17/06/06; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
14 October 2002 | Ad 22/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 October 2002 | Ad 22/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
1 October 2002 | £ nc 100/200 06/09/02 (1 page) |
1 October 2002 | £ nc 100/200 06/09/02 (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
26 April 2002 | Auditor's resignation (1 page) |
26 April 2002 | Auditor's resignation (1 page) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 July 2001 | Return made up to 17/06/01; full list of members
|
11 July 2001 | Return made up to 17/06/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (14 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (14 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
16 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
30 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 July 1995 | Return made up to 17/06/95; no change of members
|
4 July 1995 | Return made up to 17/06/95; no change of members
|
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
7 January 1993 | Memorandum and Articles of Association (16 pages) |
7 January 1993 | Memorandum and Articles of Association (16 pages) |
17 June 1992 | Incorporation (19 pages) |
17 June 1992 | Incorporation (19 pages) |