Company NameSkipton Business Finance Limited
Company StatusActive
Company Number04171724
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Previous NameInhoco 2280 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Gregory Mark Bell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(4 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusCurrent
Appointed08 February 2011(9 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Andrew David Hill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Craig Anthony Goold
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Graham Bowie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Matthew James Shepherd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameStephen Joseph O'Regan
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Risk 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
Appointed03 May 2001(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameRalph Anthony Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed03 May 2001(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2002)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameRobin Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressCedrus House
11 Bradshaw Close
Barnsley
South Yorkshire
S75 2JN
Director NameJames Douglas Walkden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address1 Lords Close
Giggleswick
Settle
BD24 0EG
Director NamePeter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 7 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 Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameMr David Thomas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 15 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Orchard Walk
Whittingham Lane
Grimsargh Preston
PR2 5LS
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Thomas Francis Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Thomas Francis Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 High Pine Close
Weybridge
Surrey
KT13 9EA
Director NameAndrew Paul Grantham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameAndrew Walter Nelson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(13 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameFiona Wlizabeth Nightingale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteskiptonbusinessfinance.co.uk
Telephone0845 6029354
Telephone regionUnknown

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

200k at £1Skipton Group Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£9,713,651
Gross Profit£5,276,719
Net Worth£2,781,987
Current Liabilities£95,631,437

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

30 August 2023Full accounts made up to 31 December 2022 (287 pages)
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)
2 May 2023Appointment of Mr Anthony James Chapman as a director on 25 April 2023 (2 pages)
31 March 2023Termination of appointment of Craig Anthony Goold as a director on 31 March 2023 (1 page)
17 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
3 October 2022Appointment of Stephen Joseph O'regan as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Andrew Walter Nelson as a director on 30 September 2022 (1 page)
12 September 2022Full accounts made up to 31 December 2021 (356 pages)
9 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
7 September 2021Full accounts made up to 31 December 2020 (31 pages)
1 July 2021Termination of appointment of Andrew Paul Grantham as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Mr Matthew James Shepherd as a director on 30 June 2021 (2 pages)
17 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Graham Bowie as a director on 1 January 2021 (2 pages)
11 September 2020Full accounts made up to 31 December 2019 (33 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Fiona Wlizabeth Nightingale as a director on 31 December 2019 (1 page)
15 January 2020Termination of appointment of Ralph Anthony Walker as a director on 31 December 2019 (1 page)
23 August 2019Full accounts made up to 31 December 2018 (34 pages)
27 June 2019Appointment of Mr Craig Anthony Goold as a director on 1 May 2019 (2 pages)
3 May 2019Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019 (1 page)
8 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
28 August 2018Full accounts made up to 31 December 2017 (28 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
31 August 2017Full accounts made up to 31 December 2016 (25 pages)
31 August 2017Full accounts made up to 31 December 2016 (25 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (26 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (26 pages)
1 July 2016Full accounts made up to 31 December 2015 (24 pages)
1 July 2016Full accounts made up to 31 December 2015 (24 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200,000
(11 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200,000
(11 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
18 June 2015Full accounts made up to 31 December 2014 (24 pages)
18 June 2015Full accounts made up to 31 December 2014 (24 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200,000
(11 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200,000
(11 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200,000
(11 pages)
16 December 2014Appointment of Andrew David Hill as a director on 26 November 2014 (3 pages)
16 December 2014Appointment of Fiona Wlizabeth Nightingale as a director on 26 November 2014 (3 pages)
16 December 2014Appointment of Fiona Wlizabeth Nightingale as a director on 26 November 2014 (3 pages)
16 December 2014Appointment of Andrew David Hill as a director on 26 November 2014 (3 pages)
10 September 2014Full accounts made up to 31 December 2013 (24 pages)
10 September 2014Full accounts made up to 31 December 2013 (24 pages)
15 April 2014Appointment of Andrew Walter Nelson as a director (3 pages)
15 April 2014Appointment of Andrew Walter Nelson as a director (3 pages)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
(9 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
(9 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
(9 pages)
22 August 2013Full accounts made up to 31 December 2012 (24 pages)
22 August 2013Full accounts made up to 31 December 2012 (24 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (23 pages)
26 July 2012Full accounts made up to 31 December 2011 (23 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 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)
21 July 2011Full accounts made up to 31 December 2010 (23 pages)
21 July 2011Full accounts made up to 31 December 2010 (23 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
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)
10 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
25 May 2010Full accounts made up to 31 December 2009 (14 pages)
25 May 2010Full accounts made up to 31 December 2009 (14 pages)
8 March 2010Director's details changed for Mr David John Cutter on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Alexander Charles Robinson on 2 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mrs Gillian Mary Davidson on 2 March 2010 (1 page)
8 March 2010Director's details changed for Gregory Mark Bell on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Ralph Anthony Walker on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Alexander Charles Robinson on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Ralph Anthony Walker on 2 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mrs Gillian Mary Davidson on 2 March 2010 (1 page)
8 March 2010Director's details changed for Gregory Mark Bell on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David John Cutter on 2 March 2010 (2 pages)
8 March 2010Termination of appointment of Thomas Wood as a director (1 page)
8 March 2010Secretary's details changed for Mrs Gillian Mary Davidson on 2 March 2010 (1 page)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr David John Cutter on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Ralph Anthony Walker on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Alexander Charles Robinson on 2 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
8 March 2010Termination of appointment of Thomas Wood as a director (1 page)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Gregory Mark Bell on 2 March 2010 (2 pages)
4 February 2010Appointment of Mr Thomas Francis Wood as a director (2 pages)
4 February 2010Appointment of Mr Thomas Francis Wood as a director (2 pages)
22 January 2010Appointment of Richard John Twigg as a director (3 pages)
22 January 2010Appointment of Andrew Paul Grantham as a director (3 pages)
22 January 2010Appointment of Andrew Paul Grantham as a director (3 pages)
22 January 2010Appointment of Richard John Twigg as a director (3 pages)
19 January 2010Termination of appointment of Thomas Wood as a director (1 page)
19 January 2010Termination of appointment of Thomas Wood as a director (1 page)
14 January 2010Termination of appointment of Richard Twigg as a director (1 page)
14 January 2010Termination of appointment of Richard Twigg as a director (1 page)
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)
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 (14 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2009Director appointed alexander charles robinson (3 pages)
12 August 2009Director appointed alexander charles robinson (3 pages)
26 June 2009Appointment terminated director david thomas (1 page)
26 June 2009Appointment terminated director david thomas (1 page)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
9 January 2009Appointment terminated director james walkden (1 page)
9 January 2009Appointment terminated director james walkden (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
26 September 2008Director appointed david thomas thomas (2 pages)
26 September 2008Director appointed david thomas thomas (2 pages)
10 June 2008Full accounts made up to 31 December 2007 (14 pages)
10 June 2008Full accounts made up to 31 December 2007 (14 pages)
27 March 2008Return made up to 02/03/08; full list of members (5 pages)
27 March 2008Return made up to 02/03/08; full list of members (5 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (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)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 02/03/07; full list of members (4 pages)
27 March 2007Return made up to 02/03/07; full list of members (4 pages)
27 March 2007Director's particulars changed (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
28 March 2006Return made up to 02/03/06; full list of members (3 pages)
28 March 2006Return made up to 02/03/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
11 March 2005Return made up to 02/03/05; full list of members (3 pages)
11 March 2005Return made up to 02/03/05; full list of members (3 pages)
8 September 2004Full accounts made up to 31 December 2003 (12 pages)
8 September 2004Full accounts made up to 31 December 2003 (12 pages)
25 March 2004Return made up to 02/03/04; full list of members (9 pages)
25 March 2004Return made up to 02/03/04; full list of members (9 pages)
2 September 2003Full accounts made up to 31 December 2002 (12 pages)
2 September 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
25 February 2002Return made up to 02/03/02; full list of members (8 pages)
25 February 2002Return made up to 02/03/02; full list of members (8 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Ad 11/07/01--------- £ si 49975@1=49975 £ ic 100/50075 (2 pages)
19 July 2001Nc inc already adjusted 04/05/01 (1 page)
19 July 2001Ad 11/07/01--------- £ si 149925@1=149925 £ ic 50075/200000 (2 pages)
19 July 2001Nc inc already adjusted 04/05/01 (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Ad 11/07/01--------- £ si 149925@1=149925 £ ic 50075/200000 (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Ad 11/07/01--------- £ si 49975@1=49975 £ ic 100/50075 (2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Company name changed inhoco 2280 LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed inhoco 2280 LIMITED\certificate issued on 12/06/01 (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (3 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Nc inc already adjusted 04/05/01 (1 page)
25 May 2001Nc inc already adjusted 04/05/01 (1 page)
25 May 2001Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
25 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 May 2001Registered office changed on 25/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
2 March 2001Incorporation (21 pages)
2 March 2001Incorporation (21 pages)