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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office Suite 1, Cave Castle Hotel, South Cave, Brough, England, HU15 2EU | Director | 23 November 2020 | Active |
Office Suite 1, Cave Castle Hotel, South Cave, Brough, HU15 2EU | Director | 23 November 2020 | Active |
Tinker Close Bedlam Lane, Arthington, Otley, LS21 1PT | Secretary | - | Active |
Office Suite 1, Cave Castle Hotel, Church Hill, South Cave, United Kingdom, HU15 2EU | Secretary | 15 March 2012 | Active |
Office Suite 1, Cave Castle Hotel, South Cave, United Kingdom, HU15 2EU | Secretary | 02 May 2008 | Active |
Corner Cottage, Station Road, Cattal, York, YO26 8DX | Director | - | Active |
Corner Cottage, Station Road, Cattal, York, YO26 8DX | Director | 03 April 2008 | Active |
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 | Director | 15 March 2012 | Active |
Office Suite 1, Cave Castle Hotel, South Cave, United Kingdom, HU15 2EU | Director | 02 May 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Second filing of director appointment with name. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Termination secretary company with name termination date. | Download |
2018-04-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.