Skipton
BD23 5QH
Director Name | Mr Michael Charles Hudson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 3 Aspin Chase Knaresborough HG5 8PH |
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(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 | Leslie Stewart Couldwell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33b Green Lane Harrogate North Yorkshire HG2 9LP |
Secretary Name | Michael Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 5 Hornbeam Square South Hornbeam Business Park Harrogate N Yorkshire HG2 8NB |
Secretary Name | Mr David Christopher Mitchell |
---|---|
Status | Resigned |
Appointed | 20 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 5 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mr John Warner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mrs Diane Elizabeth Wellock |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Website | mitchellsgroup.com |
---|
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 |
1 at £1 | Barber, Harrison & Platt Chartered Accountants 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£239,031 |
Cash | £22,900 |
Current Liabilities | £206,257 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 March 2010 | Delivered on: 3 March 2010 Persons entitled: Leslie Couldwell Classification: Debenture 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: Charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
29 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
---|---|
8 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 November 2016 | Termination of appointment of Diane Elizabeth Wellock as a director on 15 September 2016 (1 page) |
3 October 2016 | Termination of appointment of David Christopher Mitchell as a secretary on 15 September 2016 (1 page) |
3 October 2016 | Appointment of Mrs Diane Elizabeth Wellock as a director on 15 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Christopher Mitchell as a director on 15 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 January 2016 | Termination of appointment of John Warner as a director on 16 September 2015 (1 page) |
9 January 2016 | Appointment of Mr Christopher John Mitchell as a director on 16 September 2015 (2 pages) |
16 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
8 October 2015 | Registered office address changed from St Micheals Mews 18-22 st. Michaels Road Headingley Leeds West Yorkshire LS6 3AW to C/O Leslie Couldwell & Co 5 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from St Micheals Mews 18-22 st. Michaels Road Headingley Leeds West Yorkshire LS6 3AW to C/O Leslie Couldwell & Co 5 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 8 October 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 January 2015 | Previous accounting period shortened from 27 February 2015 to 30 June 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 April 2014 | Total exemption small company accounts made up to 27 February 2013 (4 pages) |
29 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (3 pages) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Appointment of Mr John Warner as a director (2 pages) |
14 August 2012 | Termination of appointment of Leslie Couldwell as a director (1 page) |
27 September 2011 | Registered office address changed from 37 High Street Knaresborough HG5 0HB on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Appointment of Mr David Christopher Mitchell as a secretary (1 page) |
26 September 2011 | Termination of appointment of Michael Hudson as a secretary (1 page) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 February 2011 | Current accounting period extended from 30 September 2010 to 28 February 2011 (3 pages) |
20 December 2010 | Termination of appointment of Michael Hudson as a director (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Appointment of Leslie Stewart Couldwell as a director (3 pages) |
10 March 2010 | Appointment of Michael Charles Hudson as a secretary (3 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2009 | Incorporation (18 pages) |