Skipton
North Yorkshire
BD23 1PQ
Director Name | Jason Mark Pugh |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 1995(3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 1995) |
Role | Computer Analyst |
Correspondence Address | 1 Mount Terrace Midgley Halifax West Yorkshire HX2 6TY |
Director Name | Zak Christian Pugh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 11 Towngate Midgley Halifax West Yorkshire HX2 6UJ |
Director Name | Brian Roger Pugh |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1995(3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | Hoo Hole Farm Mytholmroyd Hebden Bridge West Yorkshire HX7 5HA |
Director Name | Wendy Anne Pugh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1995(3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | Hoo Hole Farm Mytholmroyd Hebden Bridge West Yorkshire HX7 5HA |
Secretary Name | Wendy Anne Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1995(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 1995) |
Role | Director/Company Secretary |
Correspondence Address | 1 Mount Terrace Midgley Halifax West Yorkshire HX2 6TY |
Secretary Name | Brian Roger Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Mr James Longford Hope |
---|---|
Status | Resigned |
Appointed | 01 July 2014(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Longford Hope Co (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2002(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2011) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Longford Hope & Co ( Accountants ) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(16 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2011) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Longford Hope & Co ( Accountants ) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2014) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Recordmaster Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2018(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2020) |
Correspondence Address | 21 Water Street Skipton BD23 1PQ |
Website | www.recordmaster.co.uk |
---|---|
Telephone | 01756 798127 |
Telephone region | Skipton |
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 |
Year | 2013 |
---|---|
Net Worth | £14,897 |
Cash | £2 |
Current Liabilities | £1,556 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
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) |
16 September 2023 | Current accounting period shortened from 31 December 2023 to 30 September 2023 (1 page) |
---|---|
16 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
27 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
6 January 2023 | Company name changed recordmaster secretarial LIMITED\certificate issued on 06/01/23
|
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 April 2021 | Purchase of own shares.
|
4 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
22 October 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
23 June 2020 | Purchase of own shares. (3 pages) |
25 February 2020 | Termination of appointment of James Longford Hope as a secretary on 12 February 2020 (1 page) |
25 February 2020 | Termination of appointment of Recordmaster Group Ltd as a director on 12 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
5 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
14 September 2018 | Appointment of Recordmaster Group Ltd as a director on 13 September 2018 (2 pages) |
14 September 2018 | Appointment of Recordmaster Group Ltd as a director (2 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
15 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 February 2015 | Purchase of own shares. (3 pages) |
20 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 July 2014 | Appointment of Mr James Longford Hope as a secretary (2 pages) |
9 July 2014 | Appointment of Mr James Longford Hope as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page) |
8 July 2014 | Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 November 2011 | Appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a director (1 page) |
9 November 2011 | Appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a director (1 page) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Register(s) moved to registered office address (1 page) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Register(s) moved to registered office address (1 page) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 February 2011 | Termination of appointment of Longford Hope Co (Accountants) Ltd as a secretary (1 page) |
8 February 2011 | Appointment of Longford Hope & Co ( Accountants ) Ltd as a director (2 pages) |
8 February 2011 | Termination of appointment of Longford Hope Co (Accountants) Ltd as a secretary (1 page) |
8 February 2011 | Appointment of Longford Hope & Co ( Accountants ) Ltd as a director (2 pages) |
24 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Longford Hope Co (Accountants) Ltd on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Longford Hope Co (Accountants) Ltd on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Longford Hope Co (Accountants) Ltd on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for Mr James Longford Hope on 1 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Mr James Longford Hope on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr James Longford Hope on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
1 July 2008 | Company name changed perco LIMITED\certificate issued on 07/07/08 (2 pages) |
1 July 2008 | Company name changed perco LIMITED\certificate issued on 07/07/08 (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 November 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
6 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
6 November 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
6 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 June 2007 | Nc inc already adjusted 23/04/07 (1 page) |
12 June 2007 | Nc inc already adjusted 23/04/07 (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
4 December 2006 | Return made up to 06/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 06/10/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
7 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
6 October 2005 | Location of debenture register (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Location of debenture register (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
6 October 2005 | Location of register of members (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
22 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (1 page) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (1 page) |
3 December 2003 | Return made up to 07/10/03; full list of members (7 pages) |
3 December 2003 | Return made up to 07/10/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Return made up to 07/10/02; full list of members
|
2 December 2002 | Registered office changed on 02/12/02 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Return made up to 07/10/02; full list of members
|
2 December 2002 | Registered office changed on 02/12/02 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
9 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 October 1999 | Return made up to 07/10/99; full list of members
|
7 October 1999 | Return made up to 07/10/99; full list of members
|
9 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1998 | Return made up to 07/10/98; full list of members (6 pages) |
30 September 1998 | Return made up to 07/10/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 November 1997 | Return made up to 07/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 07/10/97; no change of members (4 pages) |
4 December 1996 | Return made up to 07/10/96; no change of members (4 pages) |
4 December 1996 | Return made up to 07/10/96; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
15 December 1995 | Return made up to 07/10/95; full list of members
|
15 December 1995 | New secretary appointed (2 pages) |
15 December 1995 | New secretary appointed (2 pages) |
15 December 1995 | Return made up to 07/10/95; full list of members
|
14 June 1995 | Accounting reference date notified as 31/03 (1 page) |
14 June 1995 | Accounting reference date notified as 31/03 (1 page) |
7 October 1994 | Incorporation (15 pages) |
7 October 1994 | Incorporation (15 pages) |