Skipton
BD23 1FJ
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Mr Graham Dolan |
---|---|
Status | Current |
Appointed | 09 August 2021(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet BA4 5WT |
Secretary Name | Mrs Kate McAvan |
---|---|
Status | Resigned |
Appointed | 27 June 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belle Vue Square Broughton Road Skipton BD23 1FJ |
Secretary Name | Mr Phillip Anthony Nardone |
---|---|
Status | Resigned |
Appointed | 28 October 2020(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 August 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2021 | Delivered on: 10 December 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 December 2021 | Delivered on: 10 December 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
6 December 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
21 September 2023 | Change of details for Pettra Limited as a person with significant control on 21 September 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
23 November 2022 | Satisfaction of charge 120724000003 in full (1 page) |
23 November 2022 | Satisfaction of charge 120724000004 in full (1 page) |
23 November 2022 | Satisfaction of charge 120724000002 in full (1 page) |
23 November 2022 | Satisfaction of charge 120724000005 in full (1 page) |
23 November 2022 | Satisfaction of charge 120724000001 in full (1 page) |
26 October 2022 | Resolutions
|
26 October 2022 | Memorandum and Articles of Association (20 pages) |
15 October 2022 | Registration of charge 120724000006, created on 12 October 2022 (78 pages) |
12 October 2022 | Full accounts made up to 1 April 2022 (27 pages) |
29 June 2022 | Change of details for Pettra Limited as a person with significant control on 23 August 2021 (2 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
27 June 2022 | Change of details for Pettra Limited as a person with significant control on 23 August 2021 (2 pages) |
7 May 2022 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
4 March 2022 | Accounts for a small company made up to 31 May 2021 (11 pages) |
13 December 2021 | Registration of charge 120724000003, created on 3 December 2021 (17 pages) |
13 December 2021 | Registration of charge 120724000005, created on 3 December 2021 (15 pages) |
13 December 2021 | Registration of charge 120724000004, created on 3 December 2021 (14 pages) |
10 December 2021 | Registration of charge 120724000001, created on 3 December 2021 (13 pages) |
10 December 2021 | Registration of charge 120724000002, created on 3 December 2021 (16 pages) |
13 September 2021 | Appointment of Mr Graham Dolan as a secretary on 9 August 2021 (2 pages) |
25 August 2021 | Appointment of Mr Andrew Jeremy Burchall as a director on 9 August 2021 (2 pages) |
25 August 2021 | Appointment of Mr Adam Herron as a director on 9 August 2021 (2 pages) |
25 August 2021 | Termination of appointment of Phillip Anthony Nardone as a secretary on 9 August 2021 (1 page) |
23 August 2021 | Registered office address changed from 1 Belle Vue Square Broughton Road Skipton BD23 1FJ England to 5th Floor 4 Coleman Street London EC2R 5AR on 23 August 2021 (1 page) |
28 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
28 May 2021 | Notification of Pettra Limited as a person with significant control on 27 June 2019 (2 pages) |
28 May 2021 | Cessation of Peter Andrew Gregory as a person with significant control on 27 June 2019 (1 page) |
28 May 2021 | Cessation of Tracy Ward as a person with significant control on 27 June 2019 (1 page) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (37 pages) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 May 2020 (10 pages) |
7 December 2020 | Appointment of Mr Phillip Anthony Nardone as a secretary on 28 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Kate Mcavan as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page) |
30 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages) |
1 September 2020 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page) |
29 June 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
27 June 2019 | Incorporation Statement of capital on 2019-06-27
|