Skipton
North Yorkshire
BD23 3JR
Director Name | Mr David George Hargreaves Nelson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Old Gledstone Skipton North Yors BD23 3JR |
Director Name | James Matthew Ryves Nelson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(2 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Gledstone Skipton North Yorkshire BD23 3JR |
Secretary Name | Mrs Armorel Brandreth Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Gledstone Skipton North Yorkshire BD23 3JR |
Director Name | Mrs Lucinda Harriet Mullins |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Old Gledstone, West Marton Skipton North Yorkshire BD23 3JR |
Director Name | Mrs Victoria Jane Sandars |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | P.R. Consultant |
Country of Residence | England |
Correspondence Address | Old Gledstone, West Marton Skipton North Yorkshire BD23 3JR |
Secretary Name | Mr David George Hargreaves Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Gledstone Skipton North Yors BD23 3JR |
Telephone | 01282 842858 |
---|---|
Telephone region | Burnley |
Registered Address | Old Gledstone, West Marton Skipton North Yorkshire BD23 3JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Martons Both |
Ward | West Craven |
1 at £1 | Mr David George Hargraves Nelson 33.33% Ordinary |
---|---|
1 at £1 | Mr James Mathew Ryves Nelson 33.33% Ordinary |
1 at £1 | Mrs Armorel Brandreth Nelson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,933 |
Cash | £10,023 |
Current Liabilities | £119,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 13 February 2023 with updates (5 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 13 February 2022 with updates (5 pages) |
21 January 2022 | Cessation of Armorel Brandreth Nelson as a person with significant control on 11 January 2022 (1 page) |
21 January 2022 | Notification of Benjamin George Nelson Mullins as a person with significant control on 11 January 2022 (2 pages) |
21 January 2022 | Cessation of David George Hargraves Nelson as a person with significant control on 11 January 2022 (1 page) |
21 January 2022 | Notification of Lucinda Harriet Mullins as a person with significant control on 11 January 2022 (2 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
27 November 2020 | Appointment of Mrs Victoria Jane Sandars as a director on 26 November 2020 (2 pages) |
27 November 2020 | Appointment of Mrs Lucinda Harriet Mullins as a director on 26 November 2020 (2 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
27 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB (1 page) |
27 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB (1 page) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 February 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB (1 page) |
2 February 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
21 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
15 June 2007 | Ad 11/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 June 2007 | Ad 11/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
14 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
13 February 2007 | Incorporation (17 pages) |
13 February 2007 | Incorporation (17 pages) |