Boroughbridge
North Yorkshire
YO51 9DZ
Director Name | Mr Richard William Wilson Jackson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Butts Garth House Butts Garth Thorner Leeds West Yorkshire LS14 3DA |
Secretary Name | Mr Alistair Peter Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waveney Cottage Hill Grove, Lurgashall Petworth West Sussex GU28 9EW |
Secretary Name | Irene Ann Helps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Sundene Thornborough Bedale North Yorkshire DL8 2RQ |
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rose Crescent Sherburn In Elmet Leeds LS25 6AZ |
Director Name | Irene Ann Helps |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Sundene Thornborough Bedale North Yorkshire DL8 2RQ |
Director Name | Kenneth Ian Mackay |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Greenacre 88 High Street Clifford Wetherby West Yorkshire LS23 6HJ |
Secretary Name | Mr Arthur Duce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Director Name | David Lowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2008) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Secretary Name | Mr Arthur Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Secretary Name | Mr Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Field Close Wetherby West Yorkshire LS22 5RA |
Secretary Name | Mr Alexander Johnson |
---|---|
Status | Resigned |
Appointed | 06 August 2010(9 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | Mr Alex Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12-14 Westgate Tadcaster North Yorkshire LS24 9AB |
Secretary Name | Mr Martyn Woodhouse |
---|---|
Status | Resigned |
Appointed | 29 March 2018(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | Mr Martyn Peter Woodhouse |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | skyhightechnology.com/ |
---|---|
Telephone | 01937 830271 |
Telephone region | Wetherby |
Registered Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
19 November 2001 | Delivered on: 26 November 2001 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 October 2023 | Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page) |
---|---|
8 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of Martyn Peter Woodhouse as a director on 31 March 2023 (1 page) |
11 April 2023 | Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page) |
11 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
8 March 2023 | Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages) |
7 March 2023 | Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Mr Martyn Peter Woodhouse as a director on 1 May 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
5 April 2018 | Appointment of Mr Martyn Woodhouse as a secretary on 29 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Alexander Johnson as a secretary on 29 March 2018 (1 page) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page) |
7 September 2016 | Director's details changed for Mr Alexander Johnson on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Alexander Johnson on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Alexander Johnson on 1 September 2016 (1 page) |
7 September 2016 | Director's details changed for Mr Alexander Johnson on 1 September 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 November 2013 | Secretary's details changed for Mr Alex Jonhson on 12 November 2013 (1 page) |
12 November 2013 | Secretary's details changed for Mr Alex Jonhson on 12 November 2013 (1 page) |
12 November 2013 | Appointment of Mr Alexander Johnson as a director (2 pages) |
12 November 2013 | Appointment of Mr Alexander Johnson as a director (2 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 April 2013 | Termination of appointment of Richard Jackson as a director (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Termination of appointment of David Lowe as a director (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Termination of appointment of Richard Jackson as a director (1 page) |
19 April 2013 | Termination of appointment of David Lowe as a director (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Appointment of Mr Alex Jonhson as a secretary (2 pages) |
6 August 2010 | Appointment of Mr Alex Jonhson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
17 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 February 2009 | Secretary appointed mr mark richard powell (1 page) |
3 February 2009 | Appointment terminated secretary arthur duce (1 page) |
3 February 2009 | Appointment terminated secretary arthur duce (1 page) |
3 February 2009 | Secretary appointed mr mark richard powell (1 page) |
26 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 April 2008 | Secretary appointed mr arthur duce (1 page) |
24 April 2008 | Secretary appointed mr arthur duce (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
1 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
15 February 2007 | New director appointed (4 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (4 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
13 October 2006 | Ad 29/09/06--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
13 October 2006 | Ad 29/09/06--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 24/07/05; full list of members (8 pages) |
12 September 2005 | Return made up to 24/07/05; full list of members (8 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 September 2004 | Return made up to 24/07/04; full list of members (8 pages) |
8 September 2004 | Return made up to 24/07/04; full list of members (8 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 September 2003 | Return made up to 24/07/03; full list of members
|
11 September 2003 | Return made up to 24/07/03; full list of members
|
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
17 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Ad 19/11/01--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | Ad 19/11/01--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: waveney cottage hill grove lurgashall petworth west sussex GU28 9EW (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: waveney cottage hill grove lurgashall petworth west sussex GU28 9EW (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (3 pages) |
6 November 2001 | New secretary appointed (3 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
24 July 2001 | Incorporation (16 pages) |
24 July 2001 | Incorporation (16 pages) |