Company NameSkipton Stationery & Office Equipment Limited
DirectorsHoward Hickling and Nicola Sarah Hickling
Company StatusActive
Company Number06223958
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Howard Hickling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Denton Drive
Eldwick
Bingley
West Yorkshire
BD16 3PJ
Secretary NameNicola Sarah Hickling
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Denton Drive
Eldwick
Bingley
West Yorkshire
BD16 3PJ
Director NameMs Nicola Sarah Hickling
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(5 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Denton Drive
Eldwick
Bingley
West Yorkshire
BD16 3PJ
Director NameBrian Walter Hickling
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindward Breakmoor Avenue
Silsden
West Yorkshire
BD20 9PW
Director NameMrs Beatrice Jane Hickling
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(5 years after company formation)
Appointment Duration5 years (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindward Breakmoor Avenue
Silsden
West Yorkshire
BD20 9PW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 23 The Sidings Business Park
Skipton
BD23 1TB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Howard Hickling
75.00%
Ordinary
25 at £1Mrs Nicola Sarah Hickling
25.00%
Ordinary

Financials

Year2014
Net Worth-£91,119
Cash£140
Current Liabilities£39,460

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due23 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Filing History

5 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 April 2023Previous accounting period shortened from 25 April 2022 to 24 April 2022 (1 page)
20 January 2023Previous accounting period shortened from 26 April 2022 to 25 April 2022 (1 page)
6 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
8 April 2022Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page)
11 January 2022Previous accounting period shortened from 28 April 2021 to 27 April 2021 (1 page)
6 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 30 April 2019 (3 pages)
23 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
7 May 2019Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Unit 23 the Sidings Business Park Skipton BD23 1TB (1 page)
24 April 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
12 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Arhur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB England to Unit 23 the Sidings Business Park Skipton BD23 1TB on 12 June 2018 (1 page)
8 June 2018Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Arhur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB on 8 June 2018 (1 page)
23 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
30 May 2017Termination of appointment of Beatrice Jane Hickling as a director on 28 April 2017 (1 page)
30 May 2017Termination of appointment of Beatrice Jane Hickling as a director on 28 April 2017 (1 page)
30 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
3 May 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
3 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
3 May 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Termination of appointment of Brian Walter Hickling as a director on 5 January 2016 (1 page)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Termination of appointment of Brian Walter Hickling as a director on 5 January 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 May 2015Director's details changed for Howard Hickling on 25 April 2014 (2 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Director's details changed for Howard Hickling on 25 April 2014 (2 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
11 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(16 pages)
11 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(16 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 June 2013Appointment of Brian Walter Hickling as a director (3 pages)
28 June 2013Appointment of Brian Walter Hickling as a director (3 pages)
28 June 2013Appointment of Nicola Sarah Hickling as a director (3 pages)
28 June 2013Appointment of Nicola Sarah Hickling as a director (3 pages)
28 June 2013Appointment of Mrs Beatrice Jane Hickling as a director (3 pages)
28 June 2013Appointment of Mrs Beatrice Jane Hickling as a director (3 pages)
28 June 2013Annual return made up to 24 April 2013 (16 pages)
28 June 2013Annual return made up to 24 April 2013 (16 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 July 2012Annual return made up to 24 April 2012 (14 pages)
13 July 2012Annual return made up to 24 April 2012 (14 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 May 2010Annual return made up to 24 April 2010 (8 pages)
28 May 2010Annual return made up to 24 April 2010 (8 pages)
8 December 2009Registered office address changed from Titan House, Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House, Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House, Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Return made up to 24/04/09; no change of members (4 pages)
12 May 2009Return made up to 24/04/09; no change of members (4 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 May 2008Return made up to 24/04/08; full list of members (6 pages)
20 May 2008Return made up to 24/04/08; full list of members (6 pages)
11 May 2007Ad 24/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2007Ad 24/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
24 April 2007Incorporation (13 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Incorporation (13 pages)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 April 2007Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 April 2007Secretary resigned (1 page)