Company NameSkelton Motor Bike Spares Limited
DirectorDave Fielder
Company StatusActive
Company Number04817408
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameDave Fielder
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford House Main Street
Asselby Howden
Goole
East Yorkshire
DN14 7HB
Secretary NameMyra Dawson Fielder
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressLangford House Main Street
Asselby, Howden
Goole
East Yorkshire
DN14 7HB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressFox Barn Main Street
Asselby
East Riding Of Yorkshire
DN14 7HB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAsselby
WardHowden

Financials

Year2013
Net Worth£1,234
Current Liabilities£21,419

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (5 months, 1 week ago)
Next Return Due16 July 2024 (7 months, 1 week from now)

Charges

15 August 2003Delivered on: 19 August 2003
Persons entitled: Hsbc 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

Filing History

30 November 2020Registered office address changed from Langford House Main Street Asselby Howden Yorkshire DN14 7HB to Fox Barn Main Street Asselby Asselby East Riding of Yorkshire DN14 7HB on 30 November 2020 (1 page)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 April 2018Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU to Langford House Main Street Asselby Howden Yorkshire DN14 7HB on 26 April 2018 (2 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Dave Fielder on 2 July 2014 (2 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Dave Fielder on 2 July 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 November 2013Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 5 November 2013 (1 page)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (14 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (14 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (14 pages)
5 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (16 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (16 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (16 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Director's change of particulars / dave fielder / 02/07/2009 (1 page)
21 July 2009Director's change of particulars / dave fielder / 02/07/2009 (1 page)
20 July 2009Secretary's change of particulars / myra dawson fielder / 02/07/2009 (1 page)
20 July 2009Secretary's change of particulars / myra dawson fielder / 02/07/2009 (1 page)
20 July 2009Return made up to 02/07/09; full list of members (5 pages)
20 July 2009Return made up to 02/07/09; full list of members (5 pages)
20 July 2009Registered office changed on 20/07/2009 from 342 glossop road sheffield south yorkshire S10 2HW (1 page)
20 July 2009Registered office changed on 20/07/2009 from 342 glossop road sheffield south yorkshire S10 2HW (1 page)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Return made up to 02/07/08; no change of members (6 pages)
24 July 2008Return made up to 02/07/08; no change of members (6 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 July 2007Return made up to 02/07/07; no change of members (6 pages)
28 July 2007Return made up to 02/07/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 July 2006Return made up to 02/07/06; full list of members (6 pages)
28 July 2006Return made up to 02/07/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 July 2004Return made up to 02/07/04; full list of members (6 pages)
30 July 2004Return made up to 02/07/04; full list of members (6 pages)
23 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: highstone co formations LIMITED highstone house,165 high street barnet hertfordshire EN5 5SU (2 pages)
25 July 2003Registered office changed on 25/07/03 from: highstone co formations LIMITED highstone house,165 high street barnet hertfordshire EN5 5SU (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
2 July 2003Incorporation (13 pages)
2 July 2003Incorporation (13 pages)