Company NameSkipton Group Holdings Limited
Company StatusActive
Company Number04128687
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Previous NameInhoco 2214 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew Paul Bottomley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(15 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(15 years, 4 months after company formation)
Appointment Duration8 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameDenis Arthur Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(16 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMs Heather Louise Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Philip Wynford Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Gwyneth Victoria Burr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleChair
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Iain Alexander Cummings
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Stuart Arthur Haire
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(22 years after company formation)
Appointment Duration1 year, 3 months
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Steven James Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(22 years, 3 months after company formation)
Appointment Duration1 year
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMr David Roy Travis
StatusCurrent
Appointed24 April 2023(22 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(23 years, 3 months after company formation)
Appointment Duration1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr William John Henderson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(4 months after company formation)
Appointment Duration6 years (resigned 25 April 2007)
RoleLandowner & Farmer
Country of ResidenceEngland
Correspondence AddressKelber
Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(4 months after company formation)
Appointment Duration21 years (resigned 26 April 2022)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameJanis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2005)
RoleBusineswoman
Correspondence AddressCrag Hall
Holly Hill
Huby
Harrogate
LS17 0BJ
Director NameMr Charles Noel Hutton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Stephen William Haggerty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2008)
RoleGroup Commercial Director
Correspondence AddressFlat 1 Hayfield House
8 Leeds Road
Harrogate
HG2 8AA
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2011)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Paula Maria Hay-Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Alastair Ian Findlay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameJohn Joseph Gibson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Horseshoe Court
Whimsical Farm
Laneside Wilsden
West Yorkshire
BD15 0NL
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(10 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 24 April 2023)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMichael Henry Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Ian Michael Cornelius
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(12 years after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMs Cheryl Campbell Black
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Denise Patricia Cockrem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMiss Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr John Richard Coates
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(16 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 April 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteskipton.co.uk

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

58.2m at £1Skipton Building Society
100.00%
Ordinary

Financials

Year2014
Net Worth£67,770,000
Current Liabilities£26,361,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
5 September 2023Full accounts made up to 31 December 2022 (301 pages)
11 May 2023Appointment of Mrs Sarah Jane Whitney as a director on 1 May 2023 (2 pages)
5 May 2023Termination of appointment of John Richard Coates as a director on 24 April 2023 (1 page)
2 May 2023Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page)
2 May 2023Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages)
11 April 2023Appointment of Mr Steven James Davis as a director on 28 March 2023 (2 pages)
13 March 2023Termination of appointment of Ian Michael Cornelius as a director on 28 February 2023 (1 page)
4 January 2023Appointment of Mr Stuart Arthur Haire as a director on 31 December 2022 (2 pages)
3 January 2023Termination of appointment of Helen Claire Stevenson as a director on 31 December 2022 (1 page)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (333 pages)
18 July 2022Appointment of Mr Iain Alexander Cummings as a director on 1 July 2022 (2 pages)
28 April 2022Appointment of Mrs Gwyneth Victoria Burr as a director on 27 April 2022 (2 pages)
26 April 2022Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Robert David East as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Amanda Jane Burton as a director on 26 April 2022 (1 page)
6 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (30 pages)
28 April 2021Termination of appointment of Denise Patricia Cockrem as a director on 26 April 2021 (1 page)
19 February 2021Appointment of Mr Philip Wynford Moore as a director on 1 February 2021 (2 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (30 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (31 pages)
4 June 2019Director's details changed for Mr Ian Michael Cornelius on 28 March 2019 (2 pages)
7 May 2019Termination of appointment of Maria Luisa Cassoni as a director on 29 April 2019 (1 page)
3 May 2019Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019 (1 page)
3 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
29 October 2018Appointment of Ms Heather Louise Jackson as a director on 24 October 2018 (2 pages)
24 August 2018Full accounts made up to 31 December 2017 (28 pages)
26 April 2018Termination of appointment of Graham Edward Picken as a director on 23 April 2018 (1 page)
14 March 2018Notification of Skipton Building Society as a person with significant control on 6 April 2016 (4 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
1 September 2017Full accounts made up to 31 December 2016 (30 pages)
1 September 2017Full accounts made up to 31 December 2016 (30 pages)
26 April 2017Termination of appointment of Michael Henry Ellis as a director on 24 April 2017 (1 page)
26 April 2017Termination of appointment of Michael Henry Ellis as a director on 24 April 2017 (1 page)
11 April 2017Appointment of John Richard Coates as a director on 27 March 2017 (3 pages)
11 April 2017Appointment of John Richard Coates as a director on 27 March 2017 (3 pages)
11 April 2017Appointment of Denis Arthur Hall as a director on 27 March 2017 (3 pages)
11 April 2017Appointment of Denis Arthur Hall as a director on 27 March 2017 (3 pages)
18 January 2017Confirmation statement made on 20 December 2016 with updates (25 pages)
18 January 2017Confirmation statement made on 20 December 2016 with updates (25 pages)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
6 May 2016Termination of appointment of Peter John Stuart Thompson as a director on 25 April 2016 (1 page)
6 May 2016Termination of appointment of Cheryl Campbell Black as a director on 25 April 2016 (1 page)
6 May 2016Termination of appointment of Peter John Stuart Thompson as a director on 25 April 2016 (1 page)
6 May 2016Termination of appointment of Cheryl Campbell Black as a director on 25 April 2016 (1 page)
5 May 2016Appointment of Miss Amanda Jane Burton as a director on 3 May 2016 (2 pages)
5 May 2016Appointment of Miss Amanda Jane Burton as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Director Mark Joseph Lund as a director on 26 April 2016 (2 pages)
4 May 2016Appointment of Director Mark Joseph Lund as a director on 26 April 2016 (2 pages)
6 January 2016Appointment of Mr Andrew Paul Bottomley as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Andrew Paul Bottomley as a director on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 58,161,438
(15 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 58,161,438
(15 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
18 September 2015Appointment of Mrs Denise Patricia Cockrem as a director on 1 September 2015 (3 pages)
18 September 2015Appointment of Mrs Denise Patricia Cockrem as a director on 1 September 2015 (3 pages)
16 September 2015Director's details changed (2 pages)
16 September 2015Director's details changed (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (23 pages)
18 June 2015Full accounts made up to 31 December 2014 (23 pages)
7 April 2015Termination of appointment of Peter Robert Hales as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Peter Robert Hales as a director on 31 March 2015 (1 page)
19 March 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 23 February 2015 (3 pages)
19 March 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 23 February 2015 (3 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 58,161,438
(15 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 58,161,438
(15 pages)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
10 September 2014Full accounts made up to 31 December 2013 (22 pages)
10 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 April 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Richard Twigg
(4 pages)
24 April 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Richard Twigg
(4 pages)
7 April 2014Termination of appointment of Richard Twigg as a director
  • ANNOTATION A second filed TM01 was registered on 24/04/2014
(2 pages)
7 April 2014Termination of appointment of Richard Twigg as a director
  • ANNOTATION A second filed TM01 was registered on 24/04/2014
(2 pages)
28 February 2014Director's details changed for Cheryl Campbell Black on 1 March 2013 (3 pages)
28 February 2014Director's details changed for Cheryl Campbell Black on 1 March 2013 (3 pages)
28 February 2014Director's details changed for Cheryl Campbell Black on 1 March 2013 (3 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 58,161,438
(16 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 58,161,438
(16 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
19 November 2013Director's details changed for Mr Robert David East on 10 July 2013 (2 pages)
19 November 2013Director's details changed for Mr Robert David East on 10 July 2013 (2 pages)
22 August 2013Full accounts made up to 31 December 2012 (22 pages)
22 August 2013Full accounts made up to 31 December 2012 (22 pages)
5 August 2013Termination of appointment of Charles Hutton as a director (1 page)
5 August 2013Termination of appointment of Charles Hutton as a director (1 page)
5 June 2013Appointment of Cheryl Campbell Black as a director (3 pages)
5 June 2013Appointment of Cheryl Campbell Black as a director (3 pages)
10 April 2013Appointment of Ms Helen Claire Stevenson as a director (3 pages)
10 April 2013Appointment of Ms Helen Claire Stevenson as a director (3 pages)
11 January 2013Appointment of Maria-Luisa Cassoni as a director (3 pages)
11 January 2013Appointment of Ian Michael Cornelius as a director (3 pages)
11 January 2013Appointment of Ian Michael Cornelius as a director (3 pages)
11 January 2013Appointment of Maria-Luisa Cassoni as a director (3 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (15 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (15 pages)
8 November 2012Termination of appointment of Alexandra Kinney as a director (1 page)
8 November 2012Termination of appointment of Alexandra Kinney as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (22 pages)
26 July 2012Full accounts made up to 31 December 2011 (22 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
5 January 2012Appointment of Mark Russell Fleet as a director (3 pages)
5 January 2012Appointment of Mark Russell Fleet as a director (3 pages)
15 December 2011Appointment of Graham Edward Picken as a director (3 pages)
15 December 2011Appointment of Robert David East as a director (3 pages)
15 December 2011Appointment of Graham Edward Picken as a director (3 pages)
15 December 2011Appointment of Robert David East as a director (3 pages)
21 July 2011Full accounts made up to 31 December 2010 (23 pages)
21 July 2011Full accounts made up to 31 December 2010 (23 pages)
8 June 2011Appointment of Michael Henry Ellis as a director (3 pages)
8 June 2011Appointment of Michael Henry Ellis as a director (3 pages)
24 May 2011Termination of appointment of Alastair Findlay as a director (1 page)
24 May 2011Termination of appointment of Alastair Findlay as a director (1 page)
12 May 2011Termination of appointment of William Worsley as a director (1 page)
12 May 2011Termination of appointment of William Worsley as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (15 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (15 pages)
30 December 2010Termination of appointment of Paula Hay-Plumb as a director (1 page)
30 December 2010Termination of appointment of Paula Hay-Plumb as a director (1 page)
1 October 2010Termination of appointment of John Spence as a director (1 page)
1 October 2010Termination of appointment of John Spence as a director (1 page)
24 September 2010Termination of appointment of Thomas Wood as a director (1 page)
24 September 2010Termination of appointment of Thomas Wood as a director (1 page)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (21 pages)
11 June 2010Full accounts made up to 31 December 2009 (21 pages)
30 April 2010Termination of appointment of John Rawlings as a director (1 page)
30 April 2010Termination of appointment of John Rawlings as a director (1 page)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (11 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (11 pages)
29 December 2009Director's details changed for Charles Noel Hutton on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Peter Martin Craddock on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Alastair Ian Findlay on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mr David John Cutter on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Paula Maria Hay-Plumb on 20 December 2009 (2 pages)
29 December 2009Secretary's details changed for Mrs Gillian Mary Davidson on 20 December 2009 (1 page)
29 December 2009Director's details changed for John Andrew Spence on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Alastair Ian Findlay on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Peter John Stuart Thompson on 20 December 2009 (2 pages)
29 December 2009Director's details changed for John Barrington Rawlings on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Paula Maria Hay-Plumb on 20 December 2009 (2 pages)
29 December 2009Director's details changed for John Andrew Spence on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Peter Robert Hales on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Richard John Twigg on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Elizabeth Norrie Law on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Elizabeth Norrie Law on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Peter John Stuart Thompson on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mr William Ralph Worsley on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mr David John Cutter on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Richard John Twigg on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mr William Ralph Worsley on 20 December 2009 (2 pages)
29 December 2009Secretary's details changed for Mrs Gillian Mary Davidson on 20 December 2009 (1 page)
29 December 2009Director's details changed for Alexander Charles Robinson on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Peter Robert Hales on 20 December 2009 (2 pages)
29 December 2009Director's details changed for John Barrington Rawlings on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Peter Martin Craddock on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Charles Noel Hutton on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Alexander Charles Robinson on 20 December 2009 (2 pages)
16 November 2009Director's details changed for Mr Thomas Francis Wood on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Thomas Francis Wood on 13 November 2009 (2 pages)
10 November 2009Appointment of Mr William Ralph Worsley as a director (3 pages)
10 November 2009Appointment of Mr William Ralph Worsley as a director (3 pages)
6 October 2009Appointment of Mr Thomas Francis Wood as a director (2 pages)
6 October 2009Appointment of Mr Thomas Francis Wood as a director (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (15 pages)
9 September 2009Full accounts made up to 31 December 2008 (15 pages)
5 August 2009Director appointed john andrew spence (2 pages)
5 August 2009Director appointed john andrew spence (2 pages)
23 July 2009Director's change of particulars / charles hutton / 03/01/2008 (1 page)
23 July 2009Director's change of particulars / charles hutton / 03/01/2008 (1 page)
7 May 2009Appointment terminated director william jack (1 page)
7 May 2009Appointment terminated director william jack (1 page)
22 April 2009Director appointed peter john stuart thompson (3 pages)
22 April 2009Director appointed peter john stuart thompson (3 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
12 January 2009Return made up to 20/12/08; full list of members (7 pages)
12 January 2009Return made up to 20/12/08; full list of members (7 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john gibson (1 page)
2 January 2009Appointment terminated director john gibson (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
5 December 2008Appointment terminated director stephen haggerty (1 page)
5 December 2008Appointment terminated director stephen haggerty (1 page)
12 June 2008Appointment terminated director richard marriott (1 page)
12 June 2008Appointment terminated director richard marriott (1 page)
10 June 2008Full accounts made up to 31 December 2007 (15 pages)
10 June 2008Full accounts made up to 31 December 2007 (15 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (3 pages)
28 December 2007Return made up to 20/12/07; full list of members (4 pages)
28 December 2007Return made up to 20/12/07; full list of members (4 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 20/12/06; full list of members (4 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 20/12/06; full list of members (4 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
4 January 2006Return made up to 20/12/05; full list of members (4 pages)
4 January 2006Return made up to 20/12/05; full list of members (4 pages)
25 July 2005Full accounts made up to 31 December 2004 (11 pages)
25 July 2005Full accounts made up to 31 December 2004 (11 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
13 January 2005Return made up to 20/12/04; full list of members (13 pages)
13 January 2005Return made up to 20/12/04; full list of members (13 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
12 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
2 September 2003Full accounts made up to 31 December 2002 (11 pages)
2 September 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Director's particulars changed (1 page)
15 January 2003Return made up to 20/12/02; full list of members (13 pages)
15 January 2003Return made up to 20/12/02; full list of members (13 pages)
10 January 2003Ad 17/12/02--------- £ si 12009137@1=12009137 £ ic 46152301/58161438 (2 pages)
10 January 2003Ad 17/12/02--------- £ si 12009137@1=12009137 £ ic 46152301/58161438 (2 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
22 May 2002Nc inc already adjusted 22/04/02 (1 page)
22 May 2002Ad 22/04/02--------- £ si 4940143@1=4940143 £ ic 41212158/46152301 (2 pages)
22 May 2002Nc inc already adjusted 22/04/02 (1 page)
22 May 2002Ad 22/04/02--------- £ si 4940143@1=4940143 £ ic 41212158/46152301 (2 pages)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
28 January 2002Return made up to 20/12/01; full list of members (10 pages)
28 January 2002Return made up to 20/12/01; full list of members (10 pages)
4 December 2001Ad 26/11/01--------- £ si 1619209@1=1619209 £ ic 39592949/41212158 (2 pages)
4 December 2001Ad 26/11/01--------- £ si 1619209@1=1619209 £ ic 39592949/41212158 (2 pages)
12 November 2001Ad 31/10/01--------- £ si 5652881@1=5652881 £ ic 33940068/39592949 (2 pages)
12 November 2001Ad 31/10/01--------- £ si 5652881@1=5652881 £ ic 33940068/39592949 (2 pages)
8 August 2001Ad 01/08/01--------- £ si 4389259@1=4389259 £ ic 29550809/33940068 (2 pages)
8 August 2001Ad 01/08/01--------- £ si 4389259@1=4389259 £ ic 29550809/33940068 (2 pages)
12 June 2001Memorandum and Articles of Association (17 pages)
12 June 2001Memorandum and Articles of Association (17 pages)
25 May 2001Ad 09/04/01--------- £ si 26075806@1=26075806 £ ic 3475003/29550809 (2 pages)
25 May 2001Statement of affairs (14 pages)
25 May 2001Ad 09/04/01--------- £ si 3475002@1=3475002 £ ic 1/3475003 (2 pages)
25 May 2001Ad 09/04/01--------- £ si 3475002@1=3475002 £ ic 1/3475003 (2 pages)
25 May 2001Ad 09/04/01--------- £ si 26075806@1=26075806 £ ic 3475003/29550809 (2 pages)
25 May 2001Statement of affairs (14 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 100 barbirolli square manchester M2 3AB (1 page)
27 March 2001Registered office changed on 27/03/01 from: 100 barbirolli square manchester M2 3AB (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New 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 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 January 2001Company name changed inhoco 2214 LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed inhoco 2214 LIMITED\certificate issued on 19/01/01 (2 pages)
20 December 2000Incorporation (20 pages)
20 December 2000Incorporation (20 pages)