Skirmett
Henley On Thames
Oxfordshire
RG9 6TD
Director Name | Mr Robert Maurice Lidstone |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2002(42 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marjoram Cottage The Street, Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RR |
Director Name | Mr Gerald Nicholas Lidstone |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Chestnut Grove London SW12 8JJ |
Director Name | Mr Maurice John Lidstone |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 May 1992) |
Role | Agricultural Merchant |
Correspondence Address | Sandalwood South Park Crescent Gerrards Cross Buckinghamshire SL9 8HJ |
Director Name | Mr Donald Gilbert Lidstone |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 13 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Court Lane Burnham Slough Berkshire SL1 8DN |
Director Name | Mr Clive William Lidstone, Mbe |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 01 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 93 Fulmerdrive Gerrards Cross Bucks SL9 7HF |
Secretary Name | Mr Maurice John Lidstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | Sandalwood South Park Crescent Gerrards Cross Buckinghamshire SL9 8HJ |
Secretary Name | Patricia Ann Lidstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(31 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 01 September 2021) |
Role | Housewife |
Correspondence Address | Britwell House 1 Court Lane Burnham Slough Berkshire SL1 8DN |
Director Name | Mrs Patricia Ann Lidstone |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(61 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY |
Registered Address | Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | Mrs C.p. Lidstone 8.47% Ordinary |
---|---|
1.5k at £1 | Mrs P.a. Lidstone 6.36% Ordinary |
1.5k at £1 | Mrs S.d. Morgan 6.36% Ordinary |
1.5k at £1 | Mrs V. Lidstone 6.36% Ordinary |
1k at £1 | Clive William Lidstone 4.25% Ordinary |
1000 at £1 | Mrs F.m. Gill 4.24% Ordinary |
1000 at £1 | Mrs J.e. Lidstone 4.24% Ordinary |
1000 at £1 | Mrs N. Lidstone 4.24% Ordinary |
955 at £1 | Carl Graham Morgan 4.05% Ordinary |
955 at £1 | G.m. Morgan & Trustees Of S.d. Morgan & C.d. Morgan 4.05% Ordinary |
955 at £1 | Miss Katrina Adele Morgan 4.05% Ordinary |
7.4k at £1 | Mrs A. Lidstone 31.21% Ordinary |
500 at £1 | Mrs A.m. Bayliss 2.12% Ordinary |
2.4k at £1 | D.g. Lidstone 10.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750,043 |
Cash | £9,158 |
Current Liabilities | £16,486 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
5 July 2000 | Delivered on: 21 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 54,56 and 58 britwell road,burnham,slough,berkshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
2 July 1965 | Delivered on: 16 July 1965 Persons entitled: Westminster Bank LTD Classification: Sub-mortgage Secured details: All moneys due etc. Particulars: Legal mortgage dated 4 june 1965 for 88,000 & interest secured upon f/h property & being part of all souls farm at george green, slough, bucks. Outstanding |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 January 2016 | Register(s) moved to registered office address First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE (1 page) |
16 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
25 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 January 2015 | Register inspection address has been changed from C/O Hemsley Miller & Co Old Telephone Exchange Kingsway Farnham Common Slough Berks SL2 3ST England to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE (1 page) |
24 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
6 January 2015 | Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 1 Court Lane Burnham Slough Berks. SL1 8DN to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 1 Court Lane Burnham Slough Berks. SL1 8DN to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 6 January 2015 (1 page) |
13 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (8 pages) |
11 December 2010 | Director's details changed for Mr Clive William Lidstone, Mbe on 14 November 2010 (2 pages) |
11 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 December 2009 | Director's details changed for Mr Julian William Roadley Lidstone on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Maurice Lidstone on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for Mr Clive William Lidstone on 3 December 2009 (2 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Director's details changed for Mr Julian William Roadley Lidstone on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Maurice Lidstone on 3 December 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Mr Donald Gilbert Lidstone on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Donald Gilbert Lidstone on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for Mr Clive William Lidstone on 3 December 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 December 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (5 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Return made up to 03/12/05; full list of members (5 pages) |
30 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
10 December 2004 | Return made up to 03/12/04; full list of members (11 pages) |
17 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
23 December 2003 | Return made up to 03/12/03; full list of members (11 pages) |
25 July 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
11 February 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Return made up to 03/12/02; full list of members (10 pages) |
17 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
6 December 2001 | Return made up to 03/12/01; full list of members (10 pages) |
20 February 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 January 2001 | Return made up to 03/12/00; full list of members (10 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
6 January 2000 | Return made up to 03/12/99; full list of members (10 pages) |
20 August 1999 | New director appointed (2 pages) |
28 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
23 December 1998 | Return made up to 03/12/98; change of members (6 pages) |
23 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 31 May 1997 (12 pages) |
24 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
24 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
28 January 1996 | Return made up to 03/12/95; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |