Company NameSkipton Properties Crosshills Limited
Company StatusActive
Company Number04211838
CategoryPrivate Limited Company
Incorporation Date8 May 2001(23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Verity
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Secretary NameMrs Linda Mary Verity
NationalityBritish
StatusCurrent
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Director NameMrs Linda Mary Verity
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(7 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Director NameMrs Sarah Louise Barraclough
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Director NameRichard Baldwin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 week after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address10 Douglas Head Apartments
Douglas
Isle Of Man
IM1 5BY
Director NameMichael Savage
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address6 The Crescent
Derbyhaven
Castletown
Isle Of Man
IM9 1JX
Director NameMr Andrew John Colls
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Tulyar Court
Pendle Road Gilstead
Bingley
BD16 3ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteskiptonproperties.com
Email address[email protected]
Telephone01535 639620
Telephone regionKeighley

Location

Registered AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Skipton Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£606,095
Cash£3,037
Current Liabilities£723,312

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (1 week, 6 days from now)

Charges

6 November 2019Delivered on: 7 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at riparian way, crosshills, keighley registered as to whole or part with title numbers NYK422322, NYK270923 and NYK254896 and more particularly shown edged red on the plan annexed to the schedule to the legal charge.
Outstanding
6 November 2019Delivered on: 7 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side of 82 mill close, settle, BD24 9BX and kings mill highways depot, mill lane, settle, BD24 9BS and land at kings mill, mill lane, settle (land registry title numbers: NYK18933, NYK345903 and NYK216359).
Outstanding
6 November 2019Delivered on: 6 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 October 2012Delivered on: 9 November 2012
Persons entitled: The Trustees of the Skipton Properties Pension Scheme

Classification: Legal charge
Secured details: £245,000 due or to become due from the company to the chargee.
Particulars: Land at riparian court riparian way crosshills keighley west yorkshire.
Outstanding
8 July 2008Delivered on: 28 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and across ways at riparian court crosshills keighley t/nos NYK254896, NYK126545 and NYK44165 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
8 July 2008Delivered on: 28 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 May 2001Delivered on: 6 June 2001
Satisfied on: 20 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 June 2023Accounts for a small company made up to 30 June 2022 (8 pages)
15 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
11 May 2023Termination of appointment of Brian Verity as a director on 30 April 2022 (1 page)
28 June 2022Accounts for a small company made up to 30 June 2021 (8 pages)
13 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
16 June 2021Accounts for a small company made up to 30 June 2020 (7 pages)
13 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
19 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
7 November 2019Registration of charge 042118380008, created on 6 November 2019 (9 pages)
7 November 2019Registration of charge 042118380009, created on 6 November 2019 (11 pages)
6 November 2019Registration of charge 042118380007, created on 6 November 2019 (11 pages)
16 September 2019Appointment of Mrs Sarah Louise Barraclough as a director on 16 September 2019 (2 pages)
17 June 2019Satisfaction of charge 5 in full (4 pages)
17 June 2019Satisfaction of charge 4 in full (4 pages)
9 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
15 January 2019Accounts for a small company made up to 30 June 2018 (6 pages)
16 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
28 December 2017Accounts for a small company made up to 30 June 2017 (5 pages)
28 December 2017Accounts for a small company made up to 30 June 2017 (5 pages)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Mrs Linda Mary Verity on 18 May 2017 (1 page)
18 May 2017Director's details changed for Mr Brian Verity on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Linda Mary Verity on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Brian Verity on 18 May 2017 (2 pages)
18 May 2017Secretary's details changed for Mrs Linda Mary Verity on 18 May 2017 (1 page)
18 May 2017Director's details changed for Mrs Linda Mary Verity on 18 May 2017 (2 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (4 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (4 pages)
20 July 2016Satisfaction of charge 6 in full (1 page)
20 July 2016Satisfaction of charge 6 in full (1 page)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(5 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(5 pages)
24 December 2015Accounts for a small company made up to 30 June 2015 (4 pages)
24 December 2015Accounts for a small company made up to 30 June 2015 (4 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(5 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(5 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(5 pages)
29 December 2014Accounts for a small company made up to 30 June 2014 (4 pages)
29 December 2014Accounts for a small company made up to 30 June 2014 (4 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4
(5 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4
(5 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4
(5 pages)
16 December 2013Accounts for a small company made up to 30 June 2013 (4 pages)
16 December 2013Accounts for a small company made up to 30 June 2013 (4 pages)
12 November 2013Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW on 12 November 2013 (1 page)
12 November 2013Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW on 12 November 2013 (1 page)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (4 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (4 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 May 2012Termination of appointment of Andrew Colls as a director (1 page)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Andrew Colls as a director (1 page)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a small company made up to 30 June 2011 (4 pages)
10 January 2012Accounts for a small company made up to 30 June 2011 (4 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (4 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (4 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 30 June 2009 (5 pages)
4 May 2010Accounts for a small company made up to 30 June 2009 (5 pages)
29 May 2009Return made up to 06/05/09; full list of members (4 pages)
29 May 2009Return made up to 06/05/09; full list of members (4 pages)
8 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
8 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
30 July 2008Director appointed linda mary verity logged form (2 pages)
30 July 2008Director appointed linda mary verity logged form (2 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2008Director appointed andrew john colls (2 pages)
24 July 2008Director appointed andrew john colls (2 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 June 2008Director appointed linda mary verity (2 pages)
12 June 2008Director appointed linda mary verity (2 pages)
14 May 2008Return made up to 06/05/08; full list of members (3 pages)
14 May 2008Return made up to 06/05/08; full list of members (3 pages)
29 April 2008Appointment terminated director michael savage (1 page)
29 April 2008Appointment terminated director michael savage (1 page)
29 January 2008Accounts for a small company made up to 30 June 2007 (4 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (4 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
16 May 2007Return made up to 06/05/07; full list of members (3 pages)
16 May 2007Return made up to 06/05/07; full list of members (3 pages)
10 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
14 June 2006Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
14 June 2006Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
5 June 2006Registered office changed on 05/06/06 from: fourth floor, ashworth house manchester road burnley lancashire BB11 1TT (1 page)
5 June 2006Registered office changed on 05/06/06 from: fourth floor, ashworth house manchester road burnley lancashire BB11 1TT (1 page)
15 May 2006Return made up to 06/05/06; full list of members (3 pages)
15 May 2006Return made up to 06/05/06; full list of members (3 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
20 July 2005Return made up to 06/05/05; full list of members (3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 06/05/05; full list of members (3 pages)
14 July 2005Ad 24/08/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 July 2005Ad 24/08/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
6 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
3 September 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 September 2004Accounts for a small company made up to 30 June 2003 (5 pages)
12 May 2004Return made up to 06/05/04; full list of members (7 pages)
12 May 2004Return made up to 06/05/04; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 July 2003Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
14 July 2003Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
22 May 2003Return made up to 08/05/03; full list of members (7 pages)
22 May 2003Return made up to 08/05/03; full list of members (7 pages)
5 June 2002Return made up to 08/05/02; full list of members (7 pages)
5 June 2002Return made up to 08/05/02; full list of members (7 pages)
2 November 2001Ad 15/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 November 2001Ad 15/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
16 May 2001Secretary resigned (2 pages)
16 May 2001New director appointed (3 pages)
16 May 2001Secretary resigned (2 pages)
16 May 2001Director resigned (2 pages)
16 May 2001Registered office changed on 16/05/01 from: the britannia suite st jamess buidlings 79 oxford street manchester M1 6FR (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: the britannia suite st jamess buidlings 79 oxford street manchester M1 6FR (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (3 pages)
16 May 2001Director resigned (2 pages)
8 May 2001Incorporation (11 pages)
8 May 2001Incorporation (11 pages)