Skipton
BD23 1UD
Director Name | Mr Andrew James Barrett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
Director Name | Mr Adam James Montgomerie |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
Director Name | Mr Mark Henry Thompson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
Director Name | Mr Ian David Crowe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
Director Name | Mr Robert William Pettit |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
Registered Address | Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
8 November 2018 | Delivered on: 8 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (7 pages) |
---|---|
13 January 2021 | Sub-division of shares on 1 December 2020 (8 pages) |
4 January 2021 | Change of share class name or designation (2 pages) |
21 December 2020 | Appointment of Mr Mark Henry Thompson as a director on 1 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Adam James Montgomerie as a director on 1 December 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 10 October 2020 with updates (6 pages) |
9 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
27 January 2020 | Previous accounting period extended from 31 October 2019 to 30 November 2019 (1 page) |
24 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
23 August 2019 | Cessation of Robert William Pettit as a person with significant control on 14 March 2019 (1 page) |
23 August 2019 | Cessation of Ian David Crowe as a person with significant control on 14 March 2019 (1 page) |
2 May 2019 | Resolutions
|
23 April 2019 | Termination of appointment of Robert William Pettit as a director on 14 March 2019 (1 page) |
23 April 2019 | Termination of appointment of Ian David Crowe as a director on 14 March 2019 (1 page) |
19 December 2018 | Statement of capital following an allotment of shares on 1 December 2018
|
19 December 2018 | Resolutions
|
15 November 2018 | Director's details changed for Mr Ian David Crowe on 24 October 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Robert Pettit on 24 October 2018 (2 pages) |
15 November 2018 | Change of details for Mr Robert Pettit as a person with significant control on 24 October 2018 (2 pages) |
15 November 2018 | Change of details for Mr Ian David Crowe as a person with significant control on 24 October 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Jonathan Richard Stockton on 24 October 2018 (2 pages) |
15 November 2018 | Change of details for Mr Andrew Barrett as a person with significant control on 24 October 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Andrew Barrett on 24 October 2018 (2 pages) |
8 November 2018 | Registration of charge 116167930001, created on 8 November 2018 (23 pages) |
24 October 2018 | Registered office address changed from 73 Otley Road Skipton BD23 1HJ United Kingdom to Skipton Auction Mart Gargrave Road Skipton BD23 1UD on 24 October 2018 (1 page) |
11 October 2018 | Incorporation Statement of capital on 2018-10-11
|