Skipton
North Yorkshire
BD23 1NB
Director Name | Mr John Kevin Wilson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hewness House Farm Hardisty Hill Blubberhouses Otley LS21 2PJ |
Director Name | Anthony Latimer Dean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Greta Cottage Threshfield Skipton North Yorkshire BD23 5EY |
Director Name | Peter Warburton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
Secretary Name | Peter Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
Director Name | Anthony Latimer Dean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2008) |
Role | Farmer |
Correspondence Address | Greta Cottage Threshfield Skipton North Yorkshire BD23 5EY |
Director Name | Mr James Michael Edward McKenzie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 May 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Arncliffe Skipton North Yorkshire BD23 5QD |
Director Name | John Anthony Hewetson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Newton Hall Farm Bank Newton Gargrave Skipton North Yorkshire BD23 3NT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ccmqualityfoods.co.uk/ |
---|---|
Telephone | 01756 831020 |
Telephone region | Skipton |
Registered Address | Auction Mart Gargrave Road Skipton BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Craven Cattle Marts LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
9 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
8 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 June 2018 | Notification of Craven Cattle Marts Ltd as a person with significant control on 4 June 2018 (2 pages) |
12 June 2018 | Withdrawal of a person with significant control statement on 12 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
11 June 2018 | Notification of a person with significant control statement (2 pages) |
11 June 2018 | Withdrawal of a person with significant control statement on 11 June 2018 (2 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 January 2018 | Registered office address changed from Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD United Kingdom to Auction Mart Gargrave Road Skipton BD23 1UD on 9 January 2018 (1 page) |
12 June 2017 | Registered office address changed from Skipton Auction Mart, Gargrave Road, Skipton North Yorkshire BD23 1UD to Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Skipton Auction Mart, Gargrave Road, Skipton North Yorkshire BD23 1UD to Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 12 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Appointment of John Anthony Hewetson as a director (3 pages) |
7 June 2011 | Appointment of John Anthony Hewetson as a director (3 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 May 2011 | Termination of appointment of James Mckenzie as a director (2 pages) |
27 May 2011 | Termination of appointment of James Mckenzie as a director (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members
|
16 June 2008 | Return made up to 23/05/08; full list of members
|
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 September 2007 | Return made up to 23/05/07; full list of members (2 pages) |
18 September 2007 | Return made up to 23/05/07; full list of members (2 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
5 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 23/05/05; full list of members
|
20 June 2005 | Return made up to 23/05/05; full list of members
|
20 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members
|
4 June 2004 | Return made up to 23/05/04; full list of members
|
14 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 December 2003 | Company name changed dalesfresh LIMITED\certificate issued on 29/12/03 (2 pages) |
29 December 2003 | Company name changed dalesfresh LIMITED\certificate issued on 29/12/03 (2 pages) |
8 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
8 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 June 2003 | Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2003 | Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2003 | Incorporation (17 pages) |
23 May 2003 | Incorporation (17 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |