North Yorkshire
BD23 1DN
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(15 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Denis Arthur Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Ms Heather Louise Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Philip Wynford Moore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Gwyneth Victoria Burr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Iain Alexander Cummings |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Stuart Arthur Haire |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(22 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Steven James Davis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mr David Roy Travis |
---|---|
Status | Current |
Appointed | 24 April 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(23 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr William John Henderson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(4 months after company formation) |
Appointment Duration | 6 years (resigned 25 April 2007) |
Role | Landowner & Farmer |
Country of Residence | England |
Correspondence Address | Kelber Coniston Cold Skipton North Yorkshire BD23 4EQ |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(4 months after company formation) |
Appointment Duration | 21 years (resigned 26 April 2022) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2005) |
Role | Busineswoman |
Correspondence Address | Crag Hall Holly Hill Huby Harrogate LS17 0BJ |
Director Name | Mr Charles Noel Hutton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Stephen William Haggerty |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2008) |
Role | Group Commercial Director |
Correspondence Address | Flat 1 Hayfield House 8 Leeds Road Harrogate HG2 8AA |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Paula Maria Hay-Plumb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Alastair Ian Findlay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Peter Robert Hales |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | John Joseph Gibson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Horseshoe Court Whimsical Farm Laneside Wilsden West Yorkshire BD15 0NL |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Michael Henry Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(12 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Ian Michael Cornelius |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(12 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Ms Cheryl Campbell Black |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Denise Patricia Cockrem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Miss Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr John Richard Coates |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | skipton.co.uk |
---|
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
58.2m at £1 | Skipton Building Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,770,000 |
Current Liabilities | £26,361,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Full accounts made up to 31 December 2022 (301 pages) |
11 May 2023 | Appointment of Mrs Sarah Jane Whitney as a director on 1 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of John Richard Coates as a director on 24 April 2023 (1 page) |
2 May 2023 | Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page) |
2 May 2023 | Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages) |
11 April 2023 | Appointment of Mr Steven James Davis as a director on 28 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Ian Michael Cornelius as a director on 28 February 2023 (1 page) |
4 January 2023 | Appointment of Mr Stuart Arthur Haire as a director on 31 December 2022 (2 pages) |
3 January 2023 | Termination of appointment of Helen Claire Stevenson as a director on 31 December 2022 (1 page) |
22 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (333 pages) |
18 July 2022 | Appointment of Mr Iain Alexander Cummings as a director on 1 July 2022 (2 pages) |
28 April 2022 | Appointment of Mrs Gwyneth Victoria Burr as a director on 27 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Robert David East as a director on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Amanda Jane Burton as a director on 26 April 2022 (1 page) |
6 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
28 April 2021 | Termination of appointment of Denise Patricia Cockrem as a director on 26 April 2021 (1 page) |
19 February 2021 | Appointment of Mr Philip Wynford Moore as a director on 1 February 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
4 June 2019 | Director's details changed for Mr Ian Michael Cornelius on 28 March 2019 (2 pages) |
7 May 2019 | Termination of appointment of Maria Luisa Cassoni as a director on 29 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
29 October 2018 | Appointment of Ms Heather Louise Jackson as a director on 24 October 2018 (2 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
26 April 2018 | Termination of appointment of Graham Edward Picken as a director on 23 April 2018 (1 page) |
14 March 2018 | Notification of Skipton Building Society as a person with significant control on 6 April 2016 (4 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
26 April 2017 | Termination of appointment of Michael Henry Ellis as a director on 24 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Michael Henry Ellis as a director on 24 April 2017 (1 page) |
11 April 2017 | Appointment of John Richard Coates as a director on 27 March 2017 (3 pages) |
11 April 2017 | Appointment of John Richard Coates as a director on 27 March 2017 (3 pages) |
11 April 2017 | Appointment of Denis Arthur Hall as a director on 27 March 2017 (3 pages) |
11 April 2017 | Appointment of Denis Arthur Hall as a director on 27 March 2017 (3 pages) |
18 January 2017 | Confirmation statement made on 20 December 2016 with updates (25 pages) |
18 January 2017 | Confirmation statement made on 20 December 2016 with updates (25 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 May 2016 | Termination of appointment of Peter John Stuart Thompson as a director on 25 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Cheryl Campbell Black as a director on 25 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Peter John Stuart Thompson as a director on 25 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Cheryl Campbell Black as a director on 25 April 2016 (1 page) |
5 May 2016 | Appointment of Miss Amanda Jane Burton as a director on 3 May 2016 (2 pages) |
5 May 2016 | Appointment of Miss Amanda Jane Burton as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Director Mark Joseph Lund as a director on 26 April 2016 (2 pages) |
4 May 2016 | Appointment of Director Mark Joseph Lund as a director on 26 April 2016 (2 pages) |
6 January 2016 | Appointment of Mr Andrew Paul Bottomley as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Andrew Paul Bottomley as a director on 1 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
18 September 2015 | Appointment of Mrs Denise Patricia Cockrem as a director on 1 September 2015 (3 pages) |
18 September 2015 | Appointment of Mrs Denise Patricia Cockrem as a director on 1 September 2015 (3 pages) |
16 September 2015 | Director's details changed (2 pages) |
16 September 2015 | Director's details changed (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 April 2015 | Termination of appointment of Peter Robert Hales as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Peter Robert Hales as a director on 31 March 2015 (1 page) |
19 March 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 23 February 2015 (3 pages) |
19 March 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 23 February 2015 (3 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
10 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 April 2014 | Second filing of TM01 previously delivered to Companies House
|
24 April 2014 | Second filing of TM01 previously delivered to Companies House
|
7 April 2014 | Termination of appointment of Richard Twigg as a director
|
7 April 2014 | Termination of appointment of Richard Twigg as a director
|
28 February 2014 | Director's details changed for Cheryl Campbell Black on 1 March 2013 (3 pages) |
28 February 2014 | Director's details changed for Cheryl Campbell Black on 1 March 2013 (3 pages) |
28 February 2014 | Director's details changed for Cheryl Campbell Black on 1 March 2013 (3 pages) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Robert David East on 10 July 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Robert David East on 10 July 2013 (2 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 August 2013 | Termination of appointment of Charles Hutton as a director (1 page) |
5 August 2013 | Termination of appointment of Charles Hutton as a director (1 page) |
5 June 2013 | Appointment of Cheryl Campbell Black as a director (3 pages) |
5 June 2013 | Appointment of Cheryl Campbell Black as a director (3 pages) |
10 April 2013 | Appointment of Ms Helen Claire Stevenson as a director (3 pages) |
10 April 2013 | Appointment of Ms Helen Claire Stevenson as a director (3 pages) |
11 January 2013 | Appointment of Maria-Luisa Cassoni as a director (3 pages) |
11 January 2013 | Appointment of Ian Michael Cornelius as a director (3 pages) |
11 January 2013 | Appointment of Ian Michael Cornelius as a director (3 pages) |
11 January 2013 | Appointment of Maria-Luisa Cassoni as a director (3 pages) |
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (15 pages) |
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (15 pages) |
8 November 2012 | Termination of appointment of Alexandra Kinney as a director (1 page) |
8 November 2012 | Termination of appointment of Alexandra Kinney as a director (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
5 January 2012 | Appointment of Mark Russell Fleet as a director (3 pages) |
5 January 2012 | Appointment of Mark Russell Fleet as a director (3 pages) |
15 December 2011 | Appointment of Graham Edward Picken as a director (3 pages) |
15 December 2011 | Appointment of Robert David East as a director (3 pages) |
15 December 2011 | Appointment of Graham Edward Picken as a director (3 pages) |
15 December 2011 | Appointment of Robert David East as a director (3 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 June 2011 | Appointment of Michael Henry Ellis as a director (3 pages) |
8 June 2011 | Appointment of Michael Henry Ellis as a director (3 pages) |
24 May 2011 | Termination of appointment of Alastair Findlay as a director (1 page) |
24 May 2011 | Termination of appointment of Alastair Findlay as a director (1 page) |
12 May 2011 | Termination of appointment of William Worsley as a director (1 page) |
12 May 2011 | Termination of appointment of William Worsley as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (15 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (15 pages) |
30 December 2010 | Termination of appointment of Paula Hay-Plumb as a director (1 page) |
30 December 2010 | Termination of appointment of Paula Hay-Plumb as a director (1 page) |
1 October 2010 | Termination of appointment of John Spence as a director (1 page) |
1 October 2010 | Termination of appointment of John Spence as a director (1 page) |
24 September 2010 | Termination of appointment of Thomas Wood as a director (1 page) |
24 September 2010 | Termination of appointment of Thomas Wood as a director (1 page) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 April 2010 | Termination of appointment of John Rawlings as a director (1 page) |
30 April 2010 | Termination of appointment of John Rawlings as a director (1 page) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (11 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (11 pages) |
29 December 2009 | Director's details changed for Charles Noel Hutton on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Martin Craddock on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Alastair Ian Findlay on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr David John Cutter on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Paula Maria Hay-Plumb on 20 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 20 December 2009 (1 page) |
29 December 2009 | Director's details changed for John Andrew Spence on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Alastair Ian Findlay on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter John Stuart Thompson on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for John Barrington Rawlings on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Paula Maria Hay-Plumb on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for John Andrew Spence on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Robert Hales on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Richard John Twigg on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Elizabeth Norrie Law on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Elizabeth Norrie Law on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter John Stuart Thompson on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr William Ralph Worsley on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr David John Cutter on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Richard John Twigg on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr William Ralph Worsley on 20 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 20 December 2009 (1 page) |
29 December 2009 | Director's details changed for Alexander Charles Robinson on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Robert Hales on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for John Barrington Rawlings on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Martin Craddock on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Charles Noel Hutton on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Alexander Charles Robinson on 20 December 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Thomas Francis Wood on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Thomas Francis Wood on 13 November 2009 (2 pages) |
10 November 2009 | Appointment of Mr William Ralph Worsley as a director (3 pages) |
10 November 2009 | Appointment of Mr William Ralph Worsley as a director (3 pages) |
6 October 2009 | Appointment of Mr Thomas Francis Wood as a director (2 pages) |
6 October 2009 | Appointment of Mr Thomas Francis Wood as a director (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 August 2009 | Director appointed john andrew spence (2 pages) |
5 August 2009 | Director appointed john andrew spence (2 pages) |
23 July 2009 | Director's change of particulars / charles hutton / 03/01/2008 (1 page) |
23 July 2009 | Director's change of particulars / charles hutton / 03/01/2008 (1 page) |
7 May 2009 | Appointment terminated director william jack (1 page) |
7 May 2009 | Appointment terminated director william jack (1 page) |
22 April 2009 | Director appointed peter john stuart thompson (3 pages) |
22 April 2009 | Director appointed peter john stuart thompson (3 pages) |
13 January 2009 | Director appointed alexander charles robinson (2 pages) |
13 January 2009 | Director appointed alexander charles robinson (2 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (7 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john gibson (1 page) |
2 January 2009 | Appointment terminated director john gibson (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
5 December 2008 | Appointment terminated director stephen haggerty (1 page) |
5 December 2008 | Appointment terminated director stephen haggerty (1 page) |
12 June 2008 | Appointment terminated director richard marriott (1 page) |
12 June 2008 | Appointment terminated director richard marriott (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (3 pages) |
28 December 2007 | Return made up to 20/12/07; full list of members (4 pages) |
28 December 2007 | Return made up to 20/12/07; full list of members (4 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 20/12/04; full list of members (13 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members (13 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members
|
12 January 2004 | Return made up to 20/12/03; full list of members
|
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Director's particulars changed (1 page) |
15 January 2003 | Return made up to 20/12/02; full list of members (13 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (13 pages) |
10 January 2003 | Ad 17/12/02--------- £ si 12009137@1=12009137 £ ic 46152301/58161438 (2 pages) |
10 January 2003 | Ad 17/12/02--------- £ si 12009137@1=12009137 £ ic 46152301/58161438 (2 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 May 2002 | Nc inc already adjusted 22/04/02 (1 page) |
22 May 2002 | Ad 22/04/02--------- £ si 4940143@1=4940143 £ ic 41212158/46152301 (2 pages) |
22 May 2002 | Nc inc already adjusted 22/04/02 (1 page) |
22 May 2002 | Ad 22/04/02--------- £ si 4940143@1=4940143 £ ic 41212158/46152301 (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 20/12/01; full list of members (10 pages) |
28 January 2002 | Return made up to 20/12/01; full list of members (10 pages) |
4 December 2001 | Ad 26/11/01--------- £ si 1619209@1=1619209 £ ic 39592949/41212158 (2 pages) |
4 December 2001 | Ad 26/11/01--------- £ si 1619209@1=1619209 £ ic 39592949/41212158 (2 pages) |
12 November 2001 | Ad 31/10/01--------- £ si 5652881@1=5652881 £ ic 33940068/39592949 (2 pages) |
12 November 2001 | Ad 31/10/01--------- £ si 5652881@1=5652881 £ ic 33940068/39592949 (2 pages) |
8 August 2001 | Ad 01/08/01--------- £ si 4389259@1=4389259 £ ic 29550809/33940068 (2 pages) |
8 August 2001 | Ad 01/08/01--------- £ si 4389259@1=4389259 £ ic 29550809/33940068 (2 pages) |
12 June 2001 | Memorandum and Articles of Association (17 pages) |
12 June 2001 | Memorandum and Articles of Association (17 pages) |
25 May 2001 | Ad 09/04/01--------- £ si 26075806@1=26075806 £ ic 3475003/29550809 (2 pages) |
25 May 2001 | Statement of affairs (14 pages) |
25 May 2001 | Ad 09/04/01--------- £ si 3475002@1=3475002 £ ic 1/3475003 (2 pages) |
25 May 2001 | Ad 09/04/01--------- £ si 3475002@1=3475002 £ ic 1/3475003 (2 pages) |
25 May 2001 | Ad 09/04/01--------- £ si 26075806@1=26075806 £ ic 3475003/29550809 (2 pages) |
25 May 2001 | Statement of affairs (14 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (3 pages) |
12 March 2001 | £ nc 1000/50000000 28/02/01 (1 page) |
12 March 2001 | £ nc 1000/50000000 28/02/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
19 January 2001 | Company name changed inhoco 2214 LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed inhoco 2214 LIMITED\certificate issued on 19/01/01 (2 pages) |
20 December 2000 | Incorporation (20 pages) |
20 December 2000 | Incorporation (20 pages) |