Company NameOldfield Group (Skipton) Limited
Company StatusActive
Company Number07101483
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6a Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Matthew Charles Bell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6a Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Andrew John Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6a Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
Secretary NameMr Matthew Charles Bell
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6a Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR

Contact

Websitebellsofskipton.co.uk

Location

Registered AddressUnit 6a Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

26 at £1Matthew Charles Bell
25.00%
Ordinary
26 at £1Sarah Bell
25.00%
Ordinary
13 at £1Allison Louise Smith
12.50%
Ordinary
13 at £1Andrew John Smith
12.50%
Ordinary
13 at £1Georgina Elizabeth Bell
12.50%
Ordinary
13 at £1Richard Graham Bell
12.50%
Ordinary

Financials

Year2014
Net Worth£1,923
Cash£12,598
Current Liabilities£70,518

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

7 April 2021Delivered on: 13 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 2, 3 ,4, 6A and 6B plot 6 snaygill industrial estate, keighley road, skipton BD23 2QR (land registry title number NYK122038 part only).
Outstanding
7 April 2021Delivered on: 8 April 2021
Persons entitled: Andrew Stuart Murtagh and Susan Murtagh

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender: by way of a first legal mortgage, the property, being the freehold property known as unit 1, oldfield electrical supplies LTD, snaygill industrial estate, keighley road, skipton (BD23 2QR) and forming part of land registry title number NYK122038 as shown edged red on the attached plan.. Please see charge document for more details.
Outstanding
16 March 2018Delivered on: 19 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6/9 worth enterprise park valley road keighley t/nos: WYK361621 and WYK326198 (part).
Outstanding
7 February 2018Delivered on: 12 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Confirmation statement made on 1 December 2023 with updates (6 pages)
24 July 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
13 December 2022Confirmation statement made on 2 December 2022 with updates (6 pages)
7 December 2022Director's details changed for Mr Richard Graham Bell on 2 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Matthew Charles Bell on 7 December 2022 (2 pages)
7 December 2022Secretary's details changed for Mr Matthew Charles Bell on 2 December 2022 (1 page)
7 December 2022Director's details changed for Mr Andrew John Smith on 2 December 2022 (2 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (8 pages)
10 August 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
7 August 2021Change of share class name or designation (2 pages)
6 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 August 2021Memorandum and Articles of Association (12 pages)
6 August 2021Particulars of variation of rights attached to shares (2 pages)
13 April 2021Registration of charge 071014830004, created on 7 April 2021 (8 pages)
8 April 2021Registration of charge 071014830003, created on 7 April 2021 (35 pages)
14 December 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
10 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
11 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
10 December 2019Director's details changed for Mr Matthew Charles Bell on 13 June 2019 (2 pages)
10 December 2019Director's details changed for Mr Andrew John Smith on 13 June 2019 (2 pages)
10 December 2019Secretary's details changed for Mr Matthew Charles Bell on 10 December 2019 (1 page)
5 August 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
13 June 2019Director's details changed for Mr Matthew Charles Bell on 12 June 2019 (2 pages)
13 June 2019Director's details changed for Mr Andrew John Smith on 12 June 2019 (2 pages)
13 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 March 2018Registration of charge 071014830002, created on 16 March 2018 (9 pages)
12 February 2018Registration of charge 071014830001, created on 7 February 2018 (5 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
5 December 2017Director's details changed for Mr Richard Graham Bell on 5 December 2017 (2 pages)
5 December 2017Secretary's details changed for Mr Matthew Charles Bell on 5 December 2017 (1 page)
5 December 2017Director's details changed for Mr Richard Graham Bell on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Matthew Charles Bell on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Matthew Charles Bell on 5 December 2017 (2 pages)
5 December 2017Secretary's details changed for Mr Matthew Charles Bell on 5 December 2017 (1 page)
5 December 2017Director's details changed for Mr Matthew Charles Bell on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Matthew Charles Bell on 5 December 2017 (2 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Change of share class name or designation (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 104
(7 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 104
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 104
(7 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 104
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 104
(7 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 104
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 104
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 104
(3 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)