Boroughbridge
North Yorkshire
YO51 9DZ
Director Name | June Lynne Stewart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Elm View Halifax West Yorkshire HX3 0AE |
Director Name | Mr Kevin Stewart |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elm View Halifax West Yorkshire HX3 0AE |
Secretary Name | June Lynne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Elm View Halifax West Yorkshire HX3 0AE |
Director Name | William Holdsworth Stewart |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2008) |
Role | Manager |
Correspondence Address | 20 Elm View Halifax West Yorkshire HX3 0AE |
Director Name | Mr Richard William Wilson Jackson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 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 |
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rose Crescent Sherburn In Elmet Leeds LS25 6AZ |
Secretary Name | Mr Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 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 Alex Johnson |
---|---|
Status | Resigned |
Appointed | 06 August 2010(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 May 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 September 2016(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Secretary Name | Mr Martyn Woodhouse |
---|---|
Status | Resigned |
Appointed | 08 May 2018(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | skyhighdatacapture.co.uk |
---|
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 |
100 at £1 | Sky High Data Capture LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
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 Woodhouse as a secretary on 31 March 2023 (1 page) |
11 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
7 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) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
8 May 2018 | Appointment of Mr Martyn Woodhouse as a secretary on 8 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Alex Johnson as a secretary on 8 May 2018 (1 page) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 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 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Alex 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) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
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) |
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
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) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
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) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
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 | 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 Kevin Stewart as a director (1 page) |
19 April 2013 | Termination of appointment of Kevin Stewart as a director (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom on 12 April 2011 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 November 2010 | Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 4 November 2010 (1 page) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
8 June 2010 | Director's details changed for Mr Kevin Stewart on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kevin Stewart on 19 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
21 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 March 2009 | Secretary appointed mr mark richard powell (1 page) |
26 March 2009 | Secretary appointed mr mark richard powell (1 page) |
1 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 35 harrison road halifax west yorkshire HX1 2AF (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 35 harrison road halifax west yorkshire HX1 2AF (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of register of members (1 page) |
27 November 2008 | Director appointed mr mark anthony mattison (2 pages) |
27 November 2008 | Appointment terminated director june stewart (1 page) |
27 November 2008 | Director appointed mr mark anthony mattison (2 pages) |
27 November 2008 | Appointment terminated secretary june stewart (1 page) |
27 November 2008 | Director appointed mr richard william wilson jackson (1 page) |
27 November 2008 | Appointment terminated director june stewart (1 page) |
27 November 2008 | Appointment terminated secretary june stewart (1 page) |
27 November 2008 | Director appointed mr richard william wilson jackson (1 page) |
15 September 2008 | Appointment terminated director william stewart (1 page) |
15 September 2008 | Appointment terminated director william stewart (1 page) |
29 March 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 June 2006 | New director appointed (1 page) |
11 January 2006 | Return made up to 17/10/05; full list of members (7 pages) |
11 January 2006 | Return made up to 17/10/05; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 March 2005 | Return made up to 17/10/04; full list of members; amend
|
11 March 2005 | Return made up to 17/10/04; full list of members; amend
|
5 January 2005 | Return made up to 17/10/04; full list of members
|
5 January 2005 | Return made up to 17/10/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: 20 elm view halifax west yorkshire HX3 0AE (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 20 elm view halifax west yorkshire HX3 0AE (2 pages) |
8 January 2004 | Company name changed stewart data LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed stewart data LIMITED\certificate issued on 08/01/04 (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 20 elm view rochdale road halifax west yorkshire HX1 0AE (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 20 elm view rochdale road halifax west yorkshire HX1 0AE (1 page) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
17 October 2003 | Incorporation (18 pages) |
17 October 2003 | Incorporation (18 pages) |