Company NameSkelton Midlands Limited
Company StatusActive
Company Number06547697
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Graham David Willson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMrs Joanna Ruth Filshie
StatusCurrent
Appointed22 January 2020(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Simon Paul Stephen Keefe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Duncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 The Circus
Bath
BA1 2EW
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMr Michael John Morrison
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr James Nigel Burns
StatusResigned
Appointed01 April 2017(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77589990
Telephone regionLondon

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£3,087,002
Gross Profit£1,432,724
Net Worth-£4,405,132
Cash£1,182,598
Current Liabilities£8,627,749

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

31 July 2013Delivered on: 13 August 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2013Delivered on: 2 August 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Castle mill works, birmingham new road, dudley, t/no: WM747900. Notification of addition to or amendment of charge.
Outstanding
31 July 2013Delivered on: 2 August 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Bean road industrial estate & foxyards, bean road, coselely, west midlands, t/nos: WM764254, WM580439 and WM686261;. Wellington industrial estate, bean road, coseley, t/no: WM580444; and. Former foundry site, bean road, coseley, t/no: WM703085. (For details of all other property charged, please refer to docs). Notification of addition to or amendment of charge.
Outstanding
24 June 2008Delivered on: 28 June 2008
Satisfied on: 28 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising the industrial estate k/a tyseley business park wharfdale road birmingham t/no WM822872 f/h property k/a castle mill works birmingham new road dudley t/no WM747900 f/h property k/a bean road industrial estate (also k/a coseley 1) and foxyards coseley t/nos WM764254 WM580439 and WM686261 for details of further properties charged please refer to form 395 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
24 June 2008Delivered on: 28 June 2008
Satisfied on: 15 November 2013
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 30 June 2022 (24 pages)
16 June 2022Full accounts made up to 30 June 2021 (24 pages)
18 May 2022Satisfaction of charge 065476970005 in full (1 page)
18 May 2022Satisfaction of charge 065476970003 in full (1 page)
4 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
7 July 2021Full accounts made up to 30 June 2020 (26 pages)
4 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
4 June 2021Director's details changed for Mr Daniel James Chapman on 4 June 2021 (2 pages)
4 June 2021Director's details changed for Mr Daniel James Chapman on 4 June 2021 (2 pages)
5 January 2021Appointment of Mr Simon Paul Stephen Keefe as a director on 1 January 2021 (2 pages)
2 July 2020Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page)
7 May 2020Full accounts made up to 30 June 2019 (24 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
22 January 2020Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages)
22 January 2020Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page)
13 September 2019Satisfaction of charge 065476970004 in full (4 pages)
4 April 2019Full accounts made up to 30 June 2018 (23 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (26 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page)
28 March 2017Full accounts made up to 30 June 2016 (26 pages)
28 March 2017Full accounts made up to 30 June 2016 (26 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(6 pages)
1 December 2014Section 519 (1 page)
1 December 2014Section 519 (1 page)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(6 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(6 pages)
27 March 2014Full accounts made up to 30 June 2013 (17 pages)
27 March 2014Full accounts made up to 30 June 2013 (17 pages)
28 November 2013Satisfaction of charge 2 in full (4 pages)
28 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 1 in full (3 pages)
15 November 2013Satisfaction of charge 1 in full (3 pages)
13 August 2013Registration of charge 065476970005 (12 pages)
13 August 2013Registration of charge 065476970005 (12 pages)
2 August 2013Registration of charge 065476970003 (11 pages)
2 August 2013Registration of charge 065476970003 (11 pages)
2 August 2013Registration of charge 065476970004 (10 pages)
2 August 2013Registration of charge 065476970004 (10 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
21 November 2012Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
26 March 2012Full accounts made up to 30 June 2011 (17 pages)
26 March 2012Full accounts made up to 30 June 2011 (17 pages)
1 April 2011Full accounts made up to 30 June 2010 (17 pages)
1 April 2011Full accounts made up to 30 June 2010 (17 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
23 September 2010Appointment of Mr Graham David Willson as a director (2 pages)
23 September 2010Appointment of Mr Graham David Willson as a director (2 pages)
16 September 2010Termination of appointment of Duncan Moss as a director (1 page)
16 September 2010Termination of appointment of Duncan Moss as a director (1 page)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Mr Duncan John Bernard Moss on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Duncan John Bernard Moss on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Duncan John Bernard Moss on 1 October 2009 (2 pages)
11 March 2010Full accounts made up to 30 June 2009 (17 pages)
11 March 2010Full accounts made up to 30 June 2009 (17 pages)
16 April 2009Full accounts made up to 30 June 2008 (16 pages)
16 April 2009Full accounts made up to 30 June 2008 (16 pages)
6 April 2009Director's change of particulars / james burns / 06/04/2009 (1 page)
6 April 2009Return made up to 28/03/09; full list of members (4 pages)
6 April 2009Return made up to 28/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / james burns / 06/04/2009 (1 page)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 April 2008Director appointed daniel chapman (3 pages)
23 April 2008Director and secretary appointed michael john morrison (3 pages)
23 April 2008Director appointed duncan moss (3 pages)
23 April 2008Director appointed daniel chapman (3 pages)
23 April 2008Director appointed duncan moss (3 pages)
23 April 2008Director and secretary appointed michael john morrison (3 pages)
22 April 2008Director appointed james burns (3 pages)
22 April 2008Director appointed james burns (3 pages)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/03/2009 to 30/06/2008 (1 page)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 March 2008Incorporation (16 pages)
28 March 2008Incorporation (16 pages)