BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887974

Incorporation date

03/12/1999

Size

Dormant

Contacts

Registered address

Registered address

35 Brook Street, Ilkley LS29 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon23/02/2026
Termination of appointment of Joyce Merilynn Hardy as a director on 2026-01-23
dot icon23/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon29/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon20/09/2023
Termination of appointment of Martyn Green as a director on 2023-09-13
dot icon27/04/2023
Appointment of Ms June Helen Murrell as a director on 2023-03-30
dot icon27/04/2023
Appointment of Mr David Stuart Nicholls as a director on 2023-03-30
dot icon27/04/2023
Appointment of Mr Barnaby Richard Evans as a director on 2023-03-30
dot icon27/04/2023
Appointment of Mrs Joyce Merilynn Hardy as a director on 2023-03-30
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon12/01/2023
Termination of appointment of Jeremy Sands as a director on 2022-11-04
dot icon03/05/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/04/2022
Termination of appointment of Julie Jones as a director on 2021-08-20
dot icon06/04/2022
Termination of appointment of Pete John Ablitt as a director on 2022-01-21
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/09/2020
Termination of appointment of Stephen Lucas Payne as a director on 2019-08-13
dot icon21/09/2020
Termination of appointment of Shirley Elizabeth Crowther as a director on 2020-05-28
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/01/2019
Appointment of Mr Christopher Jones as a secretary on 2019-01-24
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon25/01/2019
Termination of appointment of Kathryn Payne as a secretary on 2019-01-24
dot icon25/01/2019
Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE England to 35 Brook Street Ilkley LS29 8AG on 2019-01-25
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon07/11/2018
Termination of appointment of John Mark Hayes as a director on 2018-09-15
dot icon20/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/06/2018
Appointment of Jeremy Sands as a director on 2018-05-10
dot icon03/05/2018
Termination of appointment of Bernard Anthony Woodward as a director on 2018-01-12
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon04/08/2017
Micro company accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/05/2016
Appointment of Julie Jones as a director
dot icon01/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon01/02/2016
Appointment of Mrs Julie Jones as a director on 2015-11-06
dot icon01/02/2016
Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 2016-02-01
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon02/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/08/2014
Appointment of Mr Martyn Green as a director on 2014-05-21
dot icon31/07/2014
Termination of appointment of Gillian Ruth Underhill as a director on 2014-05-21
dot icon25/04/2014
Appointment of Pete John Ablitt as a director
dot icon02/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/03/2013
Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 2013-03-12
dot icon12/03/2013
Termination of appointment of John Goode as a director
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon12/12/2009
Director's details changed for John Mark Hayes on 2009-12-12
dot icon12/12/2009
Director's details changed for Stephen Lucas Payne on 2009-12-12
dot icon12/12/2009
Director's details changed for Gillian Ruth Underhill on 2009-12-12
dot icon12/12/2009
Director's details changed for Shirley Elizabeth Crowther on 2009-12-12
dot icon12/12/2009
Director's details changed for John Michael Goode on 2009-12-12
dot icon12/12/2009
Director's details changed for Bernard Anthony Woodward on 2009-12-12
dot icon24/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Director appointed bernard anthony woodward
dot icon21/12/2008
Director appointed john mark hayes
dot icon21/12/2008
Director appointed gillian ruth underhill
dot icon21/12/2008
Director appointed stephen lucas payne
dot icon10/12/2008
Return made up to 03/12/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/07/2008
Total exemption small company accounts made up to 2007-01-31
dot icon03/06/2008
Appointment terminated secretary linda fuller
dot icon03/06/2008
Secretary appointed kathryn payne
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon27/12/2007
Return made up to 03/12/07; full list of members
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon06/01/2007
Return made up to 03/12/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/03/2006
Return made up to 20/12/05; full list of members
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/11/2005
Ad 25/10/05--------- £ si 2@1=2 £ ic 10/12
dot icon23/09/2005
Return made up to 03/12/04; full list of members
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon19/04/2005
Registered office changed on 19/04/05 from: 12 newmarket street skipton north yorkshire BD23 2HR
dot icon16/03/2005
Total exemption small company accounts made up to 2004-01-31
dot icon29/07/2004
Return made up to 03/12/03; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-01-31
dot icon08/08/2003
Total exemption small company accounts made up to 2002-01-31
dot icon29/07/2003
Return made up to 03/12/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2001-01-31
dot icon23/07/2002
Return made up to 03/12/01; full list of members
dot icon23/07/2002
Director resigned
dot icon24/05/2002
Director resigned
dot icon07/03/2001
Registered office changed on 07/03/01 from: brindley mill lower union street skipton north yorkshire BD23 1AA
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
New secretary appointed
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Secretary resigned;director resigned
dot icon06/03/2001
Ad 03/01/01--------- £ si 7@1=7 £ ic 3/10
dot icon01/02/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Registered office changed on 16/01/01 from: the rowans 2 high bank bradley keighley west yorkshire BD20 9QH
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon28/12/2000
Return made up to 03/12/00; full list of members
dot icon14/09/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New secretary appointed;new director appointed
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Registered office changed on 20/12/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
12.00
-
2022
0
-
-
0.00
12.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sands, Jeremy
Director
10/05/2018 - 04/11/2022
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
03/12/1999 - 03/12/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
03/12/1999 - 03/12/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Director
03/12/1999 - 03/12/1999
1437
Richmond, Christopher John
Director
03/01/2001 - 12/12/2001
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED

BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at 35 Brook Street, Ilkley LS29 8AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED?

toggle

BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/1999 .

Where is BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED located?

toggle

BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED is registered at 35 Brook Street, Ilkley LS29 8AG.

What does BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED do?

toggle

BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRINDLEY MILL (SKIPTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Joyce Merilynn Hardy as a director on 2026-01-23.