DERBY SKILLBUILD

Register to unlock more data on OkredoRegister

DERBY SKILLBUILD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06056537

Incorporation date

17/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon10/06/2025
Registered office address changed from Derby Skillbuild Moor Lane Allenton Derby Derbyshire DE24 9HY to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-06-10
dot icon09/06/2025
Resolutions
dot icon09/06/2025
Appointment of a voluntary liquidator
dot icon09/06/2025
Statement of affairs
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon26/11/2024
Termination of appointment of Skillbuild (Derby) Ltd as a director on 2024-11-26
dot icon15/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/02/2024
Appointment of Skillbuild (Derby) Ltd as a director on 2024-02-09
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon09/12/2020
Termination of appointment of Dawn Kerry as a director on 2020-08-31
dot icon09/12/2020
Termination of appointment of Bryan Sean Kelly as a director on 2020-12-08
dot icon06/10/2020
Accounts for a small company made up to 2019-07-31
dot icon13/07/2020
Director's details changed for Mr Peter Andrew Grace on 2020-07-13
dot icon16/06/2020
Notification of a person with significant control statement
dot icon14/06/2020
Termination of appointment of Ruth Mullen as a director on 2020-06-12
dot icon06/06/2020
Termination of appointment of Dianne Lesley Brocklehurst as a secretary on 2020-06-06
dot icon06/06/2020
Cessation of Bryan Sean Kelly as a person with significant control on 2020-06-06
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon26/04/2019
Change of details for Mr Brian Sean Kelly as a person with significant control on 2019-04-26
dot icon26/04/2019
Notification of Brian Sean Kelly as a person with significant control on 2019-04-24
dot icon26/04/2019
Termination of appointment of Michael Winfield as a director on 2019-04-24
dot icon26/04/2019
Termination of appointment of Paul Thomas Hezelgrave as a director on 2019-04-24
dot icon26/04/2019
Cessation of Paul Hezlegrave as a person with significant control on 2019-04-24
dot icon18/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon28/09/2018
Appointment of Mr Tim Kerry as a director on 2018-09-26
dot icon17/09/2018
Director's details changed for Ms Ruth Mullen on 2018-08-13
dot icon17/09/2018
Appointment of Mr Michael Winfield as a director on 2018-08-13
dot icon17/09/2018
Appointment of Mr Bryan Sean Kelly as a director on 2018-08-13
dot icon30/04/2018
Termination of appointment of Simon Parkes as a director on 2018-04-27
dot icon19/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon29/11/2017
Termination of appointment of Stephen Peter Aspey as a director on 2017-03-09
dot icon03/02/2017
Total exemption full accounts made up to 2016-07-31
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-07-31
dot icon03/12/2015
Annual return made up to 2015-12-02 no member list
dot icon01/07/2015
Termination of appointment of Nicola Anne Freeman as a director on 2015-06-16
dot icon10/04/2015
Appointment of Mr Peter Andrew Grace as a director on 2015-03-24
dot icon10/04/2015
Appointment of Mr Stephen Peter Aspey as a director on 2015-03-24
dot icon08/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon05/12/2014
Annual return made up to 2014-12-02 no member list
dot icon17/11/2014
Appointment of Mrs Nicola Anne Freeman as a director on 2014-07-21
dot icon25/06/2014
Total exemption full accounts made up to 2013-07-31
dot icon20/05/2014
Termination of appointment of Kevin Tuckley as a director
dot icon30/01/2014
Termination of appointment of Diane Weston as a director
dot icon10/12/2013
Annual return made up to 2013-12-02 no member list
dot icon14/11/2013
Appointment of Mrs Dawn Kerry as a director
dot icon28/10/2013
Appointment of Mr Kevin Maverick Tuckley as a director
dot icon13/09/2013
Appointment of Mrs Dianne Lesley Brocklehurst as a secretary
dot icon13/09/2013
Termination of appointment of Denise Baldwin as a secretary
dot icon20/06/2013
Appointment of Mrs Denise Baldwin as a secretary
dot icon20/06/2013
Termination of appointment of Gareth Sayers as a director
dot icon20/06/2013
Termination of appointment of David Whiting as a secretary
dot icon16/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/12/2012
Annual return made up to 2012-12-02 no member list
dot icon20/12/2012
Appointment of Ms Ruth Mullen as a director
dot icon20/12/2012
Appointment of Mr Paul Thomas Hezelgrave as a director
dot icon20/12/2012
Termination of appointment of David Mullen as a director
dot icon20/12/2012
Termination of appointment of Michael Turner as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon16/12/2011
Annual return made up to 2011-12-02 no member list
dot icon16/12/2011
Appointment of Mr David Mullen as a director
dot icon16/12/2011
Appointment of Mr Gareth Sayers as a director
dot icon16/12/2011
Appointment of Mr Simon Parkes as a director
dot icon16/12/2011
Appointment of Mr Michael Turner as a director
dot icon16/12/2011
Termination of appointment of Patricia Callanan as a director
dot icon13/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon27/01/2011
Annual return made up to 2010-12-02 no member list
dot icon07/04/2010
Current accounting period extended from 2010-01-31 to 2010-07-31
dot icon02/12/2009
Annual return made up to 2009-12-02 no member list
dot icon02/12/2009
Director's details changed for Diane Christine Weston on 2009-12-02
dot icon02/12/2009
Director's details changed for Patricia Josephine Christine Callanan on 2009-12-02
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/01/2009
Annual return made up to 17/01/09
dot icon03/12/2008
Appointment terminated director corral blackwood barnes
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/02/2008
Annual return made up to 17/01/08
dot icon10/09/2007
Memorandum and Articles of Association
dot icon10/09/2007
Resolutions
dot icon17/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerry, Tim
Director
26/09/2018 - Present
3
SKILLBUILD (DERBY) LTD
Corporate Director
09/02/2024 - 26/11/2024
-
Grace, Andrew Peter
Director
24/03/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERBY SKILLBUILD

DERBY SKILLBUILD is an(a) Liquidation company incorporated on 17/01/2007 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There are currently 2 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 DERBY SKILLBUILD?

toggle

DERBY SKILLBUILD is currently Liquidation. It was registered on 17/01/2007 .

Where is DERBY SKILLBUILD located?

toggle

DERBY SKILLBUILD is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does DERBY SKILLBUILD do?

toggle

DERBY SKILLBUILD operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for DERBY SKILLBUILD?

toggle

The latest filing was on 10/06/2025: Registered office address changed from Derby Skillbuild Moor Lane Allenton Derby Derbyshire DE24 9HY to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-06-10.