UKBizDB.co.uk

SKELWITH BRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skelwith Bridge Limited. The company was founded 44 years ago and was given the registration number 01482617. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SKELWITH BRIDGE LIMITED
Company Number:01482617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Yorkshire, England, YO16 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Suite 1, Cave Castle Hotel, South Cave, Brough, England, HU15 2EU

Director23 November 2020Active
Office Suite 1, Cave Castle Hotel, South Cave, Brough, HU15 2EU

Director23 November 2020Active
Tinker Close Bedlam Lane, Arthington, Otley, LS21 1PT

Secretary-Active
Office Suite 1, Cave Castle Hotel, Church Hill, South Cave, United Kingdom, HU15 2EU

Secretary15 March 2012Active
Office Suite 1, Cave Castle Hotel, South Cave, United Kingdom, HU15 2EU

Secretary02 May 2008Active
Corner Cottage, Station Road, Cattal, York, YO26 8DX

Director-Active
Corner Cottage, Station Road, Cattal, York, YO26 8DX

Director03 April 2008Active
Tinker Close Bedlam Lane, Arthington, Otley, LS21 1PT

Director-Active
Tinker Close Bedlam Lane, Arthington, Otley, LS21 1PT

Director-Active
Office Suite 1, Cave Castle Hotel, South Cave, United Kingdom, HU15 2EU

Director15 March 2012Active
Office Suite 1, Cave Castle Hotel, South Cave, United Kingdom, HU15 2EU

Director02 May 2008Active

People with Significant Control

Yorkshire Period Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Counting House, Nelson Street, Hull, England, HU1 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Second filing of director appointment with name.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download
2018-04-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.