Skipton
BD23 5QH
Secretary Name | Mr David Christopher Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Kirkby Malham Skipton North Yorkshire BD23 4BX |
Director Name | Mr Christopher John Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonelands House Litton Skipton BD23 5QH |
Website | bhp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2667171 |
Telephone region | Sheffield |
Registered Address | Stonelands House Litton Skipton BD23 5QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Litton |
Ward | Upper Wharfedale |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Christopher John Mitchell 50.00% Ordinary |
---|---|
30 at £1 | David Christopher Mitchell 30.00% Ordinary |
20 at £1 | Heather Jane Isobelle Mitchell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,877 |
Current Liabilities | £500,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
3 October 2008 | Delivered on: 10 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 October 2006 | Delivered on: 14 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 & 22 st michaels mews, leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
8 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 October 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
22 October 2020 | Termination of appointment of Christopher John Mitchell as a director on 30 September 2020 (1 page) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from The Manor House Kirkby Malham Skipton North Yorkshire BD23 4BX to Stonelands House Litton Skipton BD23 5QH on 15 March 2018 (1 page) |
14 March 2018 | Director's details changed for Mr Christopher John Mitchell on 14 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr David Christopher Mitchell on 14 March 2018 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
18 October 2013 | Registered office address changed from St Michaels Mews 18 St Michaels Road Headingley Leeds LS6 3AW on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from St Michaels Mews 18 St Michaels Road Headingley Leeds LS6 3AW on 18 October 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Director's details changed for Christopher John Mitchell on 28 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Christopher John Mitchell on 28 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr David Christopher Mitchell on 28 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr David Christopher Mitchell on 28 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
28 October 2009 | Director's details changed for Mr David Christopher Mitchell on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mr David Christopher Mitchell on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher John Mitchell on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher John Mitchell on 28 October 2009 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Return made up to 20/10/07; no change of members (7 pages) |
31 October 2007 | Return made up to 20/10/07; no change of members (7 pages) |
20 December 2006 | Return made up to 20/10/06; full list of members
|
20 December 2006 | Return made up to 20/10/06; full list of members
|
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 October 2006 | Particulars of mortgage/charge (7 pages) |
14 October 2006 | Particulars of mortgage/charge (7 pages) |
21 June 2006 | Ad 01/04/06--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
21 June 2006 | Ad 01/04/06--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
8 June 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
8 June 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
23 December 2005 | Ad 20/10/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 December 2005 | Ad 20/10/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
20 October 2005 | Incorporation (19 pages) |
20 October 2005 | Incorporation (19 pages) |