Wyfold
Reading
Berks
RG4 9HT
Director Name | Mr William George Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(81 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kempwood Cane End Reading Berkshire RG4 9HG |
Secretary Name | Camilla Skinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2007(90 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Secretary |
Correspondence Address | Kempwood Cane End Reading Oxon RG4 9HG |
Director Name | Malcolm John Plews |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 February 1996) |
Role | Bespoke Tailor |
Correspondence Address | 15 Hogarth Court Camden Road London Nw1 |
Director Name | David John Cook |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 1994) |
Role | Master Tailor |
Country of Residence | England |
Correspondence Address | 25 Bailliol Avenue Chingford London E4 6LX |
Director Name | David Edward Mitchell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(74 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 09 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway House Church Road Cholsey Oxon OX10 9PP |
Director Name | Christine Rosemary Capon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(74 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 23 October 2020) |
Role | Accounts Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stanesgate House London SE15 1SF |
Secretary Name | Joan Eleanor Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 1997) |
Role | Company Director |
Correspondence Address | Kempwood Cane End Reading Berkshire RG4 9HG |
Director Name | Mr Robert William Whittaker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(77 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 February 2017) |
Role | Bespoke Shirt Cutter |
Country of Residence | United Kingdom |
Correspondence Address | 50 Northumberland Avenue Welling Kent DA16 2QW |
Director Name | Graham Lawless |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(79 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 January 2008) |
Role | Sales Director |
Correspondence Address | 103 Victoria Road Barnet Hertfordshire EN4 9PE |
Secretary Name | Marcella Vivien Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(80 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2007) |
Role | Secretary |
Correspondence Address | Kates Cottage Wyfold Road Wyfold Reading Berkshire RG4 9HT |
Director Name | Peter John Ward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(81 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 December 2016) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Sunnybank Road Potters Bar Hertfordshire EN6 2NH |
Website | dege-skinner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72872941 |
Telephone region | London |
Registered Address | 10 Savile Row London W1S 3PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.9k at £1 | Michael William George Skinner 7.48% Ordinary A |
---|---|
12k at £1 | William George Skinner 48.03% Preference |
8.1k at £1 | William George Skinner 32.52% Ordinary A |
3k at £1 | Michael William George Skinner 11.97% Preference |
Year | 2014 |
---|---|
Net Worth | £1,900,753 |
Cash | £233,695 |
Current Liabilities | £533,852 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
4 February 2002 | Delivered on: 11 February 2002 Satisfied on: 18 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £120,000 credited to account designation 00282174 and any addition to that deposit and any deposit or account of any other currency description or designation. Fully Satisfied |
---|---|
27 June 1989 | Delivered on: 7 July 1989 Satisfied on: 3 August 1991 Persons entitled: Harry Helman Maurice Helman. Classification: Assignment Secured details: £70,000 and all other monies due or to become due from the company to the chargees under the terms of the charge. Particulars: L/H- 9 and 10 savile row london W1 (see form 395 ref M99 for full details of charge). Fully Satisfied |
11 March 1985 | Delivered on: 20 March 1985 Satisfied on: 4 September 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Letter of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £148,000 deposited with the bank's resources department on an account in the name of the royal bank of scotland PLC. Fully Satisfied |
16 May 1940 | Delivered on: 28 May 1940 Satisfied on: 14 October 1995 Persons entitled: Harry Helman Maurice Helman. H. G. Marshall E. P. Richardson Classification: Agreement by way of collateral security Secured details: Security for securing £4400 secured by a debenture dated 02/05/38 and further charges dated 22/06/39 and 04/12/39 respectively or a debenture dated 16/05/40. Particulars: Covenant by the coy contained in agreement relating to the collection of certain book debts due to the company or to the application of the proceeds thereof. Fully Satisfied |
16 May 1940 | Delivered on: 28 May 1940 Satisfied on: 14 October 1995 Persons entitled: Harry Helman Maurice Helman. H. G. Marshall E. P. Richardson E. P. Richardson H. G. Marshall Classification: Debenture Secured details: £800. Particulars: Undertaking and all property and assets including uncalled capital. Fully Satisfied |
4 December 1939 | Delivered on: 14 December 1939 Satisfied on: 14 October 1995 Persons entitled: Harry Helman Maurice Helman. H. G. Marshall E. P. Richardson E. P. Richardson H. G. Marshall E. P. Richardson H. G. Marshall Classification: Further charge Secured details: £1500. Particulars: Undertaking and all property and assets including uncalled capital. Fully Satisfied |
22 June 1939 | Delivered on: 13 July 1939 Satisfied on: 14 October 1995 Persons entitled: Harry Helman Maurice Helman. H. G. Marshall E. P. Richardson E. P. Richardson H. G. Marshall E. P. Richardson H. G. Marshall H. G. Marshall E. P. Richardson Classification: Memorandum endorsed on debenture 25TH may 1938 Secured details: £500. Particulars: Undertaking and all property and assets including uncalled capital. Fully Satisfied |
2 May 1938 | Delivered on: 19 May 1938 Satisfied on: 14 October 1995 Persons entitled: Harry Helman Maurice Helman. H. G. Marshall E. P. Richardson E. P. Richardson H. G. Marshall E. P. Richardson H. G. Marshall H. G. Marshall E. P. Richardson E. P. Richardson H. G. Marshall Classification: Debenture Secured details: £1600. Particulars: Undertaking and all property and assets including uncalled capital. Fully Satisfied |
23 August 1995 | Delivered on: 26 August 1995 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 October 2020 | Termination of appointment of Christine Rosemary Capon as a director on 23 October 2020 (1 page) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
8 June 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
8 June 2019 | Resolutions
|
29 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 February 2017 | Termination of appointment of Robert William Whittaker as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Peter John Ward as a director on 16 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Robert William Whittaker as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Peter John Ward as a director on 16 December 2016 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Termination of appointment of David Edward Mitchell as a director on 9 September 2014 (1 page) |
11 September 2014 | Termination of appointment of David Edward Mitchell as a director on 9 September 2014 (1 page) |
11 September 2014 | Termination of appointment of David Edward Mitchell as a director on 9 September 2014 (1 page) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (10 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (10 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 May 2010 | Director's details changed for William George Skinner on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael William George Skinner on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael William George Skinner on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Christine Rosemary Capon on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter John Ward on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter John Ward on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for William George Skinner on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Christine Rosemary Capon on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Robert William Whittaker on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Director's details changed for Mr Robert William Whittaker on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for David Edward Mitchell on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for David Edward Mitchell on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
1 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
9 May 2008 | Appointment terminated director graham lawless (1 page) |
9 May 2008 | Appointment terminated director graham lawless (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 January 2006 (16 pages) |
5 July 2006 | Total exemption full accounts made up to 31 January 2006 (16 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
4 January 2006 | Total exemption full accounts made up to 31 January 2005 (16 pages) |
4 January 2006 | Total exemption full accounts made up to 31 January 2005 (16 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
10 September 2004 | Full accounts made up to 31 January 2004 (17 pages) |
10 September 2004 | Full accounts made up to 31 January 2004 (17 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
19 August 2003 | Full accounts made up to 31 January 2003 (14 pages) |
19 August 2003 | Full accounts made up to 31 January 2003 (14 pages) |
18 May 2003 | Return made up to 30/04/03; full list of members
|
18 May 2003 | Return made up to 30/04/03; full list of members
|
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Full accounts made up to 31 January 2002 (16 pages) |
12 July 2002 | Full accounts made up to 31 January 2002 (16 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members
|
28 May 2002 | Return made up to 30/04/02; full list of members
|
11 February 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
27 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
11 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
11 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members
|
13 June 2000 | Return made up to 30/04/00; full list of members
|
15 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
15 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
12 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
28 May 1997 | Return made up to 30/04/97; no change of members
|
28 May 1997 | Return made up to 30/04/97; no change of members
|
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
12 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (8 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (8 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
22 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members
|
11 May 1995 | Return made up to 30/04/95; full list of members
|
21 February 1917 | Incorporation (43 pages) |
21 February 1917 | Incorporation (43 pages) |