Skipton
North Yorkshire
BD23 1UP
Director Name | Mr Stewart Raymond Brewster |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2005(2 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 8 Progress Works Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Secretary Name | Mr Stewart Raymond Brewster |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2006(1 year after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Progress Works Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Secretary Name | Mr William Patrick Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 days after company formation) |
Appointment Duration | 12 months (resigned 06 July 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Oval Skipton North Yorkshire BD23 2LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.buildersskipton.co.uk |
---|
Registered Address | Unit 8 Progress Works Engine Shed Lane Skipton North Yorkshire BD23 1UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Year | 2013 |
---|---|
Net Worth | £192,151 |
Cash | £107,634 |
Current Liabilities | £73,026 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
18 April 2019 | Delivered on: 24 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings k/a progress works engine shed lane skipton t/no: NYK43068. Outstanding |
---|---|
26 March 2018 | Delivered on: 6 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 7 thornton street, skipton. T/no NYK38419. Outstanding |
23 February 2018 | Delivered on: 7 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 7 progress works, engine shed lane, skipton. T/no NYK381399. Outstanding |
20 February 2018 | Delivered on: 22 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 March 2011 | Delivered on: 15 March 2011 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all rights of the company in the hsbc guaranteed capital account (reference number 10817740*1) including present and future rights to all the amounts deposited into this account, see image for full details. Outstanding |
5 August 2005 | Delivered on: 9 August 2005 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 |
7 November 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
6 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
9 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
7 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
9 December 2021 | Registered office address changed from Unit 7 Progress Works Engine Shed Lane Skipton North Yorkshire BD23 1UP to Unit 8 Progress Works Engine Shed Lane Skipton North Yorkshire BD23 1UP on 9 December 2021 (1 page) |
8 December 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
3 September 2019 | Change of details for Mr Stewart Raymond Brewster as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Stewart Raymond Brewster on 3 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
1 May 2019 | Change of details for Mr Stewart Raymond Brewster as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Stewart Raymond Brewster on 1 May 2019 (2 pages) |
24 April 2019 | Registration of charge 054988530006, created on 18 April 2019 (10 pages) |
15 January 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
6 July 2018 | Director's details changed for Mr William Patrick Brewster on 5 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 July 2018 | Secretary's details changed for Mr Stewart Raymond Brewster on 5 July 2018 (1 page) |
6 July 2018 | Director's details changed for Mr Stewart Raymond Brewster on 5 July 2018 (2 pages) |
6 April 2018 | Registration of charge 054988530005, created on 26 March 2018 (9 pages) |
13 March 2018 | Satisfaction of charge 2 in full (4 pages) |
13 March 2018 | Satisfaction of charge 1 in full (4 pages) |
7 March 2018 | Registration of charge 054988530004, created on 23 February 2018 (10 pages) |
22 February 2018 | Registration of charge 054988530003, created on 20 February 2018 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
3 February 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 May 2010 | Registered office address changed from Unit 6 Gate 4 Sidings Bus Park Engine Shed Lane Skipton North Yokshire BD23 1TB on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Unit 6 Gate 4 Sidings Bus Park Engine Shed Lane Skipton North Yokshire BD23 1TB on 10 May 2010 (1 page) |
13 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
23 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
15 June 2006 | Amended accounts made up to 28 February 2006 (6 pages) |
15 June 2006 | Amended accounts made up to 28 February 2006 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 May 2006 | Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2006 | Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 February 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
3 February 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (16 pages) |
5 July 2005 | Incorporation (16 pages) |