SKYLARK UK DEBTCO LIMITED

Register to unlock more data on OkredoRegister

SKYLARK UK DEBTCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14985315

Incorporation date

06/07/2023

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2023)
dot icon23/03/2026
Director's details changed for Mr Ian Barrie Bendelow on 2026-03-09
dot icon05/01/2026
Director's details changed for Mr Michael David Sean Jefferies on 2025-11-05
dot icon11/12/2025
Satisfaction of charge 149853150001 in full
dot icon04/12/2025
Registration of charge 149853150002, created on 2025-12-03
dot icon05/11/2025
Registered office address changed from Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU United Kingdom to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2025-11-05
dot icon05/11/2025
Change of details for Skylark Uk Midco Limited as a person with significant control on 2025-11-05
dot icon14/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon28/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon28/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon28/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon28/04/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon08/08/2024
Change of details for Skylark Uk Midco Limited as a person with significant control on 2024-07-05
dot icon16/07/2024
Statement of capital following an allotment of shares on 2023-09-07
dot icon16/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon05/07/2024
Registered office address changed from 4th Floor 100 Pall Mall London SW1Y 5NQ United Kingdom to Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU on 2024-07-05
dot icon05/07/2024
Current accounting period extended from 2024-07-31 to 2024-09-30
dot icon11/04/2024
Termination of appointment of Nigel Jonathan Bedford as a director on 2024-03-21
dot icon11/04/2024
Appointment of Mr Michael David Sean Jefferies as a director on 2024-03-21
dot icon02/10/2023
Sub-division of shares on 2023-09-07
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon14/09/2023
Appointment of Mr Nigel Jonathan Bedford as a director on 2023-09-07
dot icon14/09/2023
Appointment of Mr Ian Barrie Bendelow as a director on 2023-09-07
dot icon05/09/2023
Resolutions
dot icon05/09/2023
Memorandum and Articles of Association
dot icon05/09/2023
Sub-division of shares on 2023-08-15
dot icon16/08/2023
Registration of charge 149853150001, created on 2023-08-16
dot icon06/07/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raikes, Fred
Director
06/07/2023 - Present
16
Bedford, Nigel Jonathan
Director
07/09/2023 - 21/03/2024
35
Fitzpatrick, Seamus Philip
Director
06/07/2023 - Present
37
Bendelow, Ian Barrie
Director
07/09/2023 - Present
56
Jefferies, Michael David Sean
Director
21/03/2024 - Present
63

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKYLARK UK DEBTCO LIMITED

SKYLARK UK DEBTCO LIMITED is an(a) Active company incorporated on 06/07/2023 with the registered office located at Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YL. 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 SKYLARK UK DEBTCO LIMITED?

toggle

SKYLARK UK DEBTCO LIMITED is currently Active. It was registered on 06/07/2023 .

Where is SKYLARK UK DEBTCO LIMITED located?

toggle

SKYLARK UK DEBTCO LIMITED is registered at Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YL.

What does SKYLARK UK DEBTCO LIMITED do?

toggle

SKYLARK UK DEBTCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SKYLARK UK DEBTCO LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Ian Barrie Bendelow on 2026-03-09.