Company NameRecordmaster Accountancy Ltd
DirectorJames Longford Hope
Company StatusActive
Company Number02976032
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)
Previous NamesPerco Limited and Recordmaster Secretarial Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(12 years, 6 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameJason Mark Pugh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 1995(3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 1995)
RoleComputer Analyst
Correspondence Address1 Mount Terrace
Midgley
Halifax
West Yorkshire
HX2 6TY
Director NameZak Christian Pugh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 1995)
RoleCompany Director
Correspondence Address11 Towngate
Midgley
Halifax
West Yorkshire
HX2 6UJ
Director NameBrian Roger Pugh
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1995(3 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 April 2007)
RoleCompany Director
Correspondence AddressHoo Hole Farm
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5HA
Director NameWendy Anne Pugh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1995(3 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 April 2007)
RoleCompany Director
Correspondence AddressHoo Hole Farm
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5HA
Secretary NameWendy Anne Pugh
NationalityBritish
StatusResigned
Appointed08 January 1995(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 1995)
RoleDirector/Company Secretary
Correspondence Address1 Mount Terrace
Midgley
Halifax
West Yorkshire
HX2 6TY
Secretary NameBrian Roger Pugh
NationalityBritish
StatusResigned
Appointed01 September 1995(10 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 2002)
RoleCompany Director
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameMr James Longford Hope
StatusResigned
Appointed01 July 2014(19 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2020)
RoleCompany Director
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameLongford Hope Co (Accountants) Ltd (Corporation)
StatusResigned
Appointed23 November 2002(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2011)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameLongford Hope & Co ( Accountants ) Ltd (Corporation)
StatusResigned
Appointed31 January 2011(16 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 October 2011)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameLongford Hope & Co ( Accountants ) Ltd (Corporation)
StatusResigned
Appointed31 October 2011(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2014)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameRecordmaster Group Ltd (Corporation)
StatusResigned
Appointed13 September 2018(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2020)
Correspondence Address21 Water Street
Skipton
BD23 1PQ

Contact

Websitewww.recordmaster.co.uk
Telephone01756 798127
Telephone regionSkipton

Location

Registered Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£14,897
Cash£2
Current Liabilities£1,556

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

16 September 2023Current accounting period shortened from 31 December 2023 to 30 September 2023 (1 page)
16 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
27 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
6 January 2023Company name changed recordmaster secretarial LIMITED\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
(3 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
22 October 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
23 June 2020Purchase of own shares. (3 pages)
25 February 2020Termination of appointment of James Longford Hope as a secretary on 12 February 2020 (1 page)
25 February 2020Termination of appointment of Recordmaster Group Ltd as a director on 12 February 2020 (1 page)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
5 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
14 September 2018Appointment of Recordmaster Group Ltd as a director on 13 September 2018 (2 pages)
14 September 2018Appointment of Recordmaster Group Ltd as a director (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000
(4 pages)
24 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 February 2015Purchase of own shares. (3 pages)
20 February 2015Purchase of own shares. (3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(4 pages)
9 July 2014Appointment of Mr James Longford Hope as a secretary (2 pages)
9 July 2014Appointment of Mr James Longford Hope as a secretary (2 pages)
8 July 2014Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page)
8 July 2014Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 20,000
(4 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 20,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 November 2011Appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (2 pages)
9 November 2011Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a director (1 page)
9 November 2011Appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (2 pages)
9 November 2011Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a director (1 page)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Register(s) moved to registered office address (1 page)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Register(s) moved to registered office address (1 page)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 February 2011Termination of appointment of Longford Hope Co (Accountants) Ltd as a secretary (1 page)
8 February 2011Appointment of Longford Hope & Co ( Accountants ) Ltd as a director (2 pages)
8 February 2011Termination of appointment of Longford Hope Co (Accountants) Ltd as a secretary (1 page)
8 February 2011Appointment of Longford Hope & Co ( Accountants ) Ltd as a director (2 pages)
24 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 October 2009Secretary's details changed for Longford Hope Co (Accountants) Ltd on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Longford Hope Co (Accountants) Ltd on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Longford Hope Co (Accountants) Ltd on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Mr James Longford Hope on 1 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Mr James Longford Hope on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr James Longford Hope on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 November 2008Return made up to 06/10/08; full list of members (3 pages)
10 November 2008Return made up to 06/10/08; full list of members (3 pages)
1 July 2008Company name changed perco LIMITED\certificate issued on 07/07/08 (2 pages)
1 July 2008Company name changed perco LIMITED\certificate issued on 07/07/08 (2 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 November 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
6 November 2007Return made up to 06/10/07; full list of members (3 pages)
6 November 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
6 November 2007Return made up to 06/10/07; full list of members (3 pages)
12 June 2007Nc inc already adjusted 23/04/07 (1 page)
12 June 2007Nc inc already adjusted 23/04/07 (1 page)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
4 December 2006Return made up to 06/10/06; full list of members (2 pages)
4 December 2006Return made up to 06/10/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
7 October 2005Return made up to 06/10/05; full list of members (2 pages)
7 October 2005Return made up to 06/10/05; full list of members (2 pages)
6 October 2005Location of debenture register (1 page)
6 October 2005Registered office changed on 06/10/05 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Location of debenture register (1 page)
6 October 2005Registered office changed on 06/10/05 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
6 October 2005Location of register of members (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
22 October 2004Return made up to 07/10/04; full list of members (7 pages)
22 October 2004Return made up to 07/10/04; full list of members (7 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
27 February 2004Total exemption full accounts made up to 31 March 2003 (1 page)
27 February 2004Total exemption full accounts made up to 31 March 2003 (1 page)
3 December 2003Return made up to 07/10/03; full list of members (7 pages)
3 December 2003Return made up to 07/10/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2002Registered office changed on 02/12/02 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2002Registered office changed on 02/12/02 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
2 December 2002New secretary appointed (2 pages)
9 November 2001Return made up to 07/10/01; full list of members (6 pages)
9 November 2001Return made up to 07/10/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 October 2000Return made up to 07/10/00; full list of members (6 pages)
18 October 2000Return made up to 07/10/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 October 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1998Return made up to 07/10/98; full list of members (6 pages)
30 September 1998Return made up to 07/10/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 November 1997Return made up to 07/10/97; no change of members (4 pages)
13 November 1997Return made up to 07/10/97; no change of members (4 pages)
4 December 1996Return made up to 07/10/96; no change of members (4 pages)
4 December 1996Return made up to 07/10/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (1 page)
13 August 1996Accounts for a small company made up to 31 March 1996 (1 page)
15 December 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 December 1995New secretary appointed (2 pages)
15 December 1995New secretary appointed (2 pages)
15 December 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 June 1995Accounting reference date notified as 31/03 (1 page)
14 June 1995Accounting reference date notified as 31/03 (1 page)
7 October 1994Incorporation (15 pages)
7 October 1994Incorporation (15 pages)