Skipton
North Yorkshire
BD23 2QR
Website | guyson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01756 799911 |
Telephone region | Skipton |
Registered Address | Snaygill Ind Estate Keighley Road Skipton BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 8 other UK companies use this postal address |
304k at £0.01 | Jane Thomson & James Robert Farquhar Thomson 76.00% Ordinary A |
---|---|
48k at £0.01 | James Robert Farquhar Thomson 12.00% Ordinary B |
48k at £0.01 | Jane Thomson 12.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £21,040,972 |
Gross Profit | £7,501,769 |
Net Worth | £5,878,574 |
Cash | £2,506,940 |
Current Liabilities | £4,118,202 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
8 September 2011 | Delivered on: 15 September 2011 Persons entitled: Hsbc 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 see image for full details. Outstanding |
---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Group of companies' accounts made up to 31 May 2022 (44 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
21 January 2022 | Group of companies' accounts made up to 31 May 2021 (49 pages) |
3 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
19 December 2020 | Group of companies' accounts made up to 31 May 2020 (48 pages) |
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
27 December 2019 | Group of companies' accounts made up to 31 May 2019 (48 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 January 2019 | Director's details changed for Mr James Robert Farquhar Thomson on 30 January 2019 (2 pages) |
19 December 2018 | Group of companies' accounts made up to 31 May 2018 (47 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from 4-6 Bridge Street Tadcaster North Yorkshire LS24 9AL to Snaygill Ind Estate Keighley Road Skipton BD23 2QR on 5 February 2018 (1 page) |
6 December 2017 | Group of companies' accounts made up to 31 May 2017 (43 pages) |
6 December 2017 | Group of companies' accounts made up to 31 May 2017 (43 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 December 2016 | Group of companies' accounts made up to 31 May 2016 (47 pages) |
17 December 2016 | Group of companies' accounts made up to 31 May 2016 (47 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
10 December 2015 | Group of companies' accounts made up to 31 May 2015 (28 pages) |
10 December 2015 | Group of companies' accounts made up to 31 May 2015 (28 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 December 2014 | Group of companies' accounts made up to 31 May 2014 (29 pages) |
9 December 2014 | Group of companies' accounts made up to 31 May 2014 (29 pages) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 December 2013 | Group of companies' accounts made up to 31 May 2013 (28 pages) |
6 December 2013 | Group of companies' accounts made up to 31 May 2013 (28 pages) |
2 October 2013 | Statement by directors (1 page) |
2 October 2013 | Statement of capital on 2 October 2013
|
2 October 2013 | Statement of capital on 2 October 2013
|
2 October 2013 | Statement of capital on 2 October 2013
|
2 October 2013 | Solvency statement dated 24/09/13 (1 page) |
2 October 2013 | Statement by directors (1 page) |
2 October 2013 | Resolutions
|
2 October 2013 | Solvency statement dated 24/09/13 (1 page) |
2 October 2013 | Resolutions
|
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
10 January 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Memorandum and Articles of Association (26 pages) |
21 May 2012 | Memorandum and Articles of Association (26 pages) |
30 April 2012 | Statement of capital on 30 April 2012
|
30 April 2012 | Statement of capital on 30 April 2012
|
24 April 2012 | Statement by directors (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement by directors (1 page) |
24 April 2012 | Solvency statement dated 24/01/12 (1 page) |
24 April 2012 | Solvency statement dated 24/01/12 (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Sub-division of shares on 7 September 2011 (5 pages) |
23 April 2012 | Sub-division of shares on 7 September 2011 (5 pages) |
23 April 2012 | Sub-division of shares on 7 September 2011 (5 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Change of share class name or designation (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Change of share class name or designation (2 pages) |
4 April 2012 | Second filing of SH01 previously delivered to Companies House
|
4 April 2012 | Second filing of SH01 previously delivered to Companies House
|
31 January 2012 | Change of share class name or designation (2 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
31 January 2012 | Change of share class name or designation (2 pages) |
22 September 2011 | Current accounting period shortened from 31 August 2012 to 31 May 2012 (3 pages) |
22 September 2011 | Current accounting period shortened from 31 August 2012 to 31 May 2012 (3 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|