Company Name104 Skipton Road Management Limited
Company StatusActive
Company Number04569222
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameEric Brian Blowers
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 3
104 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameTeresa May Cannell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4
104 Skipton Road
Ilkley
West Yorkshire
LS29 9HJ
Director NameMrs Anne Elizabeth Eaton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 104 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameMrs Anne Elizabeth Eaton
StatusCurrent
Appointed25 April 2018(15 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address104 Skipton Road
Apartment 2
Ilkley
LS29 9HE
Director NameMrs Helen Ruffe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address104 Skipton Road
Flat 1
Ilkley
LS29 9HE
Director NameChristine Mary Head
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleDevelopment Director
Correspondence AddressMoorview Hotel 104 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameRoger Nigel Head
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleBusiness Manager
Correspondence AddressMoorview 104 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameChristine Mary Head
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleDevelopment Director
Correspondence AddressMoorview Hotel 104 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NamePeter Clark
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year after company formation)
Appointment Duration12 years (resigned 23 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2
104 Skipton Road
Ilkley
West Yorkshire
LS29 9HJ
Secretary NameEric Brian Blowers
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 25 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 3
104 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameJean Muriel Spencer
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2007)
RoleRetired
Correspondence AddressApartment 1
104 Skipton Road
Ilkley
West Yorkshire
LS29 9EH
Director NameMr David John Balmforth Calverley
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 1 104 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMrs Betty Jean Calverley
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1, 104 Skipton Road
Ilkley
LS29 9HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.dbcalverley.com
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address104 Skipton Road
Apartment 2
Ilkley
LS29 9HE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1E. Calverley & D.j.b Calverley
25.00%
Ordinary
1 at £1P. Clark & D.a. Clark
25.00%
Ordinary
1 at £1R.k. Blowers & E.b. Blowers
25.00%
Ordinary
1 at £1T.m. Cannell
25.00%
Ordinary

Financials

Year2014
Net Worth£9,756

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
30 July 2019Appointment of Mrs Helen Ruffe as a director on 15 July 2019 (2 pages)
30 July 2019Termination of appointment of Betty Jean Calverley as a director on 15 July 2019 (1 page)
31 January 2019Appointment of Mrs Betty Jean Calverley as a director on 30 January 2019 (2 pages)
31 January 2019Termination of appointment of David John Balmforth Calverley as a director on 30 January 2019 (1 page)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 April 2018Registered office address changed from 104, Apartment 3 Skipton Road Ilkley LS29 9HE England to 104 Skipton Road Apartment 2 Ilkley LS29 9HE on 27 April 2018 (1 page)
27 April 2018Appointment of Mrs Anne Elizabeth Eaton as a secretary on 25 April 2018 (2 pages)
27 April 2018Termination of appointment of Eric Brian Blowers as a secretary on 25 April 2018 (1 page)
22 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 November 2016Registered office address changed from 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE England to 104, Apartment 3 Skipton Road Ilkley LS29 9HE on 19 November 2016 (1 page)
19 November 2016Registered office address changed from 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE England to 104, Apartment 3 Skipton Road Ilkley LS29 9HE on 19 November 2016 (1 page)
3 November 2016Registered office address changed from Apartment 3 104 Skipton Road Ilkley West Yorkshire LS29 9HE to 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Apartment 3 104 Skipton Road Ilkley West Yorkshire LS29 9HE to 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE on 3 November 2016 (1 page)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
17 August 2016Second filing of the annual return made up to 22 October 2015 (19 pages)
17 August 2016Second filing of the annual return made up to 22 October 2015 (19 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (2 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (2 pages)
27 January 2016Appointment of Mrs Anne Elizabeth Eaton as a director on 7 January 2016 (2 pages)
27 January 2016Appointment of Mrs Anne Elizabeth Eaton as a director on 7 January 2016 (2 pages)
10 December 2015Termination of appointment of Peter Clark as a director on 23 November 2015 (1 page)
10 December 2015Termination of appointment of Peter Clark as a director on 23 November 2015 (1 page)
22 October 2015Annual return
Statement of capital on 2015-10-22
  • GBP 4

Statement of capital on 2016-08-17
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(10 pages)
22 October 2015Annual return
Statement of capital on 2015-10-22
  • GBP 4

Statement of capital on 2016-08-17
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(10 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(8 pages)
2 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
26 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 4
(8 pages)
26 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 4
(8 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(8 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(8 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
25 October 2012Director's details changed for Terasa May Cannell on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Terasa May Cannell on 1 October 2012 (2 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
24 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
24 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
24 October 2009Director's details changed for David John Balmforth Calyerley on 22 October 2009 (2 pages)
24 October 2009Director's details changed for David John Balmforth Calyerley on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Eric Brian Blowers on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Terasa May Cannell on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Clark on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Terasa May Cannell on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Clark on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Eric Brian Blowers on 22 October 2009 (2 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
22 October 2008Return made up to 22/10/08; full list of members (5 pages)
22 October 2008Return made up to 22/10/08; full list of members (5 pages)
13 June 2008Director appointed david john balmforth calyerley (2 pages)
13 June 2008Director appointed david john balmforth calyerley (2 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
7 November 2007Return made up to 22/10/07; no change of members (7 pages)
7 November 2007Return made up to 22/10/07; no change of members (7 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
3 November 2006Return made up to 22/10/06; full list of members (9 pages)
3 November 2006Return made up to 22/10/06; full list of members (9 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
31 October 2005Return made up to 22/10/05; full list of members (9 pages)
31 October 2005Return made up to 22/10/05; full list of members (9 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
3 November 2004Return made up to 22/10/04; full list of members (9 pages)
3 November 2004Return made up to 22/10/04; full list of members (9 pages)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
22 April 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
25 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: speakman & co, 180 nantwich road, crewe, cheshire, CW2 6BS (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: speakman & co, 180 nantwich road crewe cheshire CW2 6BS (1 page)
6 February 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Director resigned (1 page)
22 October 2002Incorporation (18 pages)
22 October 2002Incorporation (18 pages)