Company NameSkipton And Craven Culture Company Limited
DirectorsJonathon Christopher Lonsdale and Andrew Paul Lynan
Company StatusActive
Company Number07566772
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Jonathon Christopher Lonsdale
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 Ivy Mews, Sleningford Road
Bingley
BD16 2SZ
Director NameAndrew Paul Lynan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleDrama Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NameMr Rick Faulkner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Eshton Road , Gargrave
Skipton
BD23 3PN
Director NameMr James Michael Edward McKenzie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Arncliffe
Skipton
North Yorkshire
BD23 5QD
Director NameMr James John Paton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Southfield Terrace
Skipton
North Yorkshire
BD23 2NH
Secretary NameMr James Michael McKenzie
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Arncliffe
Skipton
North Yorkshire
BD23 5QD
Secretary NameMr Jonathon Christopher Lonsdale
StatusResigned
Appointed01 May 2012(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 2012)
RoleCompany Director
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NameJohn Rose
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2012(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 December 2012)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Secretary NameMrs Clare Allen
StatusResigned
Appointed21 July 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2014)
RoleCompany Director
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NameMr Nicholas John O'Connor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2014)
RolePerformer
Country of ResidenceEngland
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NameMrs Victoria Wooller
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NameMr Jeffrey Downs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 August 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSkipton Auction Mart Gargrave Road
Skipton
North Yorkshire
BD23 1UD

Contact

Websitewww.artinthepen.org.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressSkipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£373
Cash£2,244
Current Liabilities£1,871

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

4 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Victoria Wooller as a director on 11 June 2018 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
9 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 30 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 30 March 2015 no member list (3 pages)
31 March 2015Director's details changed for Mr Jonathon Christopher Lonsdale on 3 September 2014 (2 pages)
31 March 2015Director's details changed for Mr Jonathon Christopher Lonsdale on 3 September 2014 (2 pages)
31 March 2015Director's details changed for Mr Jonathon Christopher Lonsdale on 3 September 2014 (2 pages)
28 August 2014Termination of appointment of Nicholas John O'connor as a director on 23 August 2014 (1 page)
28 August 2014Termination of appointment of Clare Allen as a secretary on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Jeffrey Downs as a director on 23 August 2014 (1 page)
28 August 2014Termination of appointment of Jeffrey Downs as a director on 23 August 2014 (1 page)
28 August 2014Termination of appointment of Clare Allen as a secretary on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Nicholas John O'connor as a director on 23 August 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 30 March 2014 no member list (5 pages)
15 April 2014Annual return made up to 30 March 2014 no member list (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Appointment of Mr Jeffrey Downs as a director (2 pages)
6 September 2013Appointment of Mr Jeffrey Downs as a director (2 pages)
29 August 2013Appointment of Mr Nicholas John O'connor as a director (2 pages)
29 August 2013Appointment of Mr Nicholas John O'connor as a director (2 pages)
28 June 2013Appointment of Mrs Victoria Wooller as a director (2 pages)
28 June 2013Appointment of Mrs Victoria Wooller as a director (2 pages)
18 April 2013Termination of appointment of John Rose as a director (1 page)
18 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
18 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
18 April 2013Termination of appointment of John Rose as a director (1 page)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Termination of appointment of James Paton as a director (1 page)
16 August 2012Termination of appointment of James Paton as a director (1 page)
28 July 2012Appointment of John Rose as a director (2 pages)
28 July 2012Appointment of John Rose as a director (2 pages)
27 July 2012Appointment of Mrs Clare Allen as a secretary (1 page)
27 July 2012Appointment of Mrs Clare Allen as a secretary (1 page)
27 July 2012Termination of appointment of Jonathon Lonsdale as a secretary (1 page)
27 July 2012Appointment of Andrew Paul Lynan as a director (2 pages)
27 July 2012Termination of appointment of Jonathon Lonsdale as a secretary (1 page)
27 July 2012Appointment of Andrew Paul Lynan as a director (2 pages)
16 May 2012Termination of appointment of James Mckenzie as a secretary (1 page)
16 May 2012Termination of appointment of James Mckenzie as a secretary (1 page)
16 May 2012Director's details changed for Mr Jonathon Christopher Lonsdale on 7 May 2012 (2 pages)
16 May 2012Appointment of Mr Jonathon Christopher Lonsdale as a secretary (1 page)
16 May 2012Director's details changed for Mr Jonathon Christopher Lonsdale on 7 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Jonathon Christopher Lonsdale on 7 May 2012 (2 pages)
16 May 2012Appointment of Mr Jonathon Christopher Lonsdale as a secretary (1 page)
3 May 2012Termination of appointment of Rick Faulkner as a director (1 page)
3 May 2012Termination of appointment of James Mckenzie as a director (1 page)
3 May 2012Director's details changed for Mr Jonathon Christopher Lonsdale on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Jonathon Christopher Lonsdale on 3 May 2012 (2 pages)
3 May 2012Termination of appointment of Rick Faulkner as a director (1 page)
3 May 2012Director's details changed for Mr Jonathon Christopher Lonsdale on 3 May 2012 (2 pages)
3 May 2012Termination of appointment of James Mckenzie as a director (1 page)
11 April 2012Registered office address changed from Ccm Skipton Gargarve Road Skipton North Yorkshire BD23 1UD on 11 April 2012 (1 page)
11 April 2012Annual return made up to 30 March 2012 no member list (6 pages)
11 April 2012Annual return made up to 30 March 2012 no member list (6 pages)
11 April 2012Registered office address changed from Ccm Skipton Gargarve Road Skipton North Yorkshire BD23 1UD on 11 April 2012 (1 page)
24 May 2011Registered office address changed from Ccm Skipton Gragrave Road Skipton North Yorkshire BD23 1UD United Kingdom on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from Ccm Skipton Gragrave Road Skipton North Yorkshire BD23 1UD United Kingdom on 24 May 2011 (2 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)