Boroghbridge
North Yorkshire
YO51 9DZ
Director Name | John William May |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Richmond Gardens Wombourne Wolverhampton WV5 0LQ |
Director Name | Mr Mark Jocelyn Abrams |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ryefield Close Hagley Stourbridge West Midlands DY9 0JS |
Secretary Name | Caroline Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Erdington Road Aldridge Walsall West Midlands WS9 0RT |
Secretary Name | Martin Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 15 Mirfield Road Solihull West Midlands B91 1JH |
Secretary Name | Mr Anthony Mobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sandy Lane Charlton Kings Cheltenham Gloucestershire GL53 9DF Wales |
Director Name | David Lowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Secretary Name | Mr Ewen Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Secretary Name | Mr Arthur Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Secretary Name | Mr Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Field Close Wetherby West Yorkshire LS22 5RA |
Secretary Name | Mr Alex Johnson |
---|---|
Status | Resigned |
Appointed | 06 August 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Westgate Tadcaster North Yorkshire LS24 9AB |
Director Name | Mr Alex Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12-14 Westgate Tadcaster North Yorkshire LS24 9AB |
Secretary Name | Mr Martyn Woodhouse |
---|---|
Status | Resigned |
Appointed | 08 May 2018(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | skyhighplc.co.uk |
---|---|
Telephone | 01937 833933 |
Telephone region | Wetherby |
Registered Address | High Moor Yard High Moor Road Boroghbridge North Yorkshire YO51 9DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Address Matches | Over 10 other UK companies use this postal address |
85.5k at £1 | Sky High Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (1 week, 4 days from now) |
16 July 1996 | Delivered on: 23 July 1996 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. Outstanding |
---|
23 October 2023 | Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroghbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page) |
---|---|
8 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
11 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 April 2023 | Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page) |
7 March 2023 | Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages) |
7 March 2023 | Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 May 2018 | Termination of appointment of Alex Johnson as a secretary on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Martyn Woodhouse as a secretary on 8 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
1 November 2016 | Director's details changed for Mr Martyn Woodhouse on 20 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Martyn Woodhouse on 20 October 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Martyn Woodhouse as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Martyn Woodhouse as a director on 1 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Termination of appointment of David Lowe as a director (1 page) |
19 April 2013 | Termination of appointment of Michael Jackson as a director (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Termination of appointment of Michael Jackson as a director (1 page) |
19 April 2013 | Termination of appointment of David Lowe as a director (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom on 12 April 2011 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 December 2010 | Appointment of Mr Mark Anthony Mattison as a director (2 pages) |
16 December 2010 | Registered office address changed from 32 Bedford Row London WC1R 4HE on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 32 Bedford Row London WC1R 4HE on 16 December 2010 (1 page) |
16 December 2010 | Appointment of Mr Mark Anthony Mattison as a director (2 pages) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
19 March 2009 | Return made up to 12/06/08; full list of members (3 pages) |
19 March 2009 | Return made up to 12/06/08; full list of members (3 pages) |
10 February 2009 | Secretary appointed mark richard powell (1 page) |
10 February 2009 | Secretary appointed mark richard powell (1 page) |
10 February 2009 | Appointment terminated secretary arthur duce (1 page) |
10 February 2009 | Appointment terminated secretary arthur duce (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 August 2008 | Secretary appointed arthur duce (1 page) |
18 August 2008 | Secretary appointed arthur duce (1 page) |
18 April 2008 | Appointment terminated secretary ewen wigley (1 page) |
18 April 2008 | Appointment terminated secretary ewen wigley (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 September 2007 | Return made up to 12/06/07; full list of members (2 pages) |
24 September 2007 | Return made up to 12/06/07; full list of members (2 pages) |
26 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
26 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
15 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
15 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
10 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
10 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
24 August 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
25 February 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
25 February 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
2 September 2004 | Return made up to 12/06/04; full list of members (8 pages) |
2 September 2004 | Return made up to 12/06/04; full list of members (8 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (4 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (4 pages) |
20 August 2004 | New director appointed (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: vittoria house 1/7 vittoria street birmingham B1 3ND (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: vittoria house 1/7 vittoria street birmingham B1 3ND (1 page) |
7 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
7 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 September 2000 | Return made up to 12/06/00; full list of members
|
5 September 2000 | Return made up to 12/06/00; full list of members
|
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
28 January 2000 | Auditor's resignation (1 page) |
28 January 2000 | Auditor's resignation (1 page) |
30 December 1999 | Return made up to 12/06/99; full list of members; amend (9 pages) |
30 December 1999 | Return made up to 12/06/99; full list of members; amend (9 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 July 1999 | Return made up to 12/06/99; full list of members (4 pages) |
30 July 1999 | Return made up to 12/06/99; full list of members (4 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
24 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
4 November 1997 | Ad 17/10/97--------- £ si 29000@1=29000 £ ic 56500/85500 (4 pages) |
4 November 1997 | Ad 17/10/97--------- £ si 29000@1=29000 £ ic 56500/85500 (4 pages) |
21 October 1997 | £ nc 75000/500000 10/09/97 (1 page) |
21 October 1997 | Memorandum and Articles of Association (16 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | £ nc 75000/500000 10/09/97 (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Memorandum and Articles of Association (16 pages) |
14 August 1997 | Return made up to 12/06/97; full list of members (6 pages) |
14 August 1997 | Return made up to 12/06/97; full list of members (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 February 1997 | Ad 23/01/97--------- £ si 2000@1=2000 £ ic 54500/56500 (2 pages) |
18 February 1997 | Ad 23/01/97--------- £ si 2000@1=2000 £ ic 54500/56500 (2 pages) |
13 November 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
13 November 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
14 August 1996 | Ad 18/07/96--------- £ si 54498@1=54498 £ ic 2/54500 (3 pages) |
14 August 1996 | Ad 18/07/96--------- £ si 54498@1=54498 £ ic 2/54500 (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Secretary resigned (2 pages) |
27 June 1996 | Secretary resigned (2 pages) |
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | New director appointed (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | New director appointed (1 page) |
27 June 1996 | New director appointed (2 pages) |
12 June 1996 | Incorporation (20 pages) |
12 June 1996 | Incorporation (20 pages) |