Skipton
BD23 5QH
Secretary Name | Mr David Christopher Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(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 | Closed |
Appointed | 11 April 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 11 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonelands House Litton Skipton BD23 5QH |
Director Name | Christopher West |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Stainburn Crescent Leeds West Yorkshire LS17 6NB |
Director Name | Mr Michael Charles Hudson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard House 3 Aspin Chase Knaresborough HG5 8PH |
Director Name | Mr Simon Alexander Jonathan Kippax |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overdale Barn Moorcock Lane Darley North Yorkshire HG3 2QL |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | smitchell.co.uk |
---|
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 |
70 at £1 | Mitchells Group LTD 70.00% Ordinary A |
---|---|
5 at £1 | Joy Clegg 5.00% Ordinary B |
5 at £1 | Mitchells Group LTD 5.00% Ordinary B |
10 at £1 | Michael Charles Hudson 10.00% Ordinary B |
10 at £1 | Simon Alexander Jonathan Kippax 10.00% Ordinary B |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 March 2010 | Delivered on: 3 March 2010 Persons entitled: Leslie Couldwell Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 ordinary shares in the issued share capital of mitchells (knaresborough) limited owed by the company see image for full details. Outstanding |
---|---|
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. 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 |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Christopher West as a director (1 page) |
28 February 2014 | Registered office address changed from St Michaels Mews 18-22 St Michaels Road Leeds West Yorkshire LS6 3AW on 28 February 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Termination of appointment of a director (2 pages) |
3 November 2010 | Termination of appointment of Michael Hudson as a director (1 page) |
9 March 2010 | Director's details changed for Mr Michael Charles Hudson on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Christopher West on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Michael Charles Hudson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher West on 9 March 2010 (2 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2009 | Termination of appointment of Simon Kippax as a director (2 pages) |
19 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
4 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 October 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Memorandum and Articles of Association (7 pages) |
17 April 2008 | Director appointed michael charles hudson (2 pages) |
16 April 2008 | Director appointed simon alexander jonathan kippax (1 page) |
15 April 2008 | Director appointed christopher john mitchell (2 pages) |
26 March 2008 | Appointment terminated director T.I.B. nominees LIMITED (1 page) |
26 March 2008 | Director and secretary appointed david christopher mitchell (2 pages) |
26 March 2008 | Ad 11/02/08-11/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2008 | Director appointed christoher west (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from c/o the information bureau LIMITED, 23 holroyd business centre, carrbottom road bradford west yorkshire BD5 9UY (1 page) |
26 March 2008 | Appointment terminated secretary T.I.B. secretaries LIMITED (1 page) |
11 February 2008 | Incorporation (11 pages) |