UKBizDB.co.uk

SKIPTON BID LIMITED

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

This company is commonly known as Skipton Bid Limited. The company was founded 15 years ago and was given the registration number 06713115. The firm's registered office is in SKIPTON. You can find them at Skipton Town Hall, High Street, Skipton, North Yorkshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SKIPTON BID LIMITED
Company Number:06713115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Skipton Town Hall, High Street, Skipton, North Yorkshire, England, BD23 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Secretary13 March 2024Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director21 June 2022Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director24 May 2021Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director21 June 2022Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director21 June 2022Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director10 May 2023Active
10, Tithefields, Fenay Bridge, Huddersfield, England, HD8 0FX

Director22 May 2018Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director21 June 2022Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director25 February 2020Active
Pembroke House 7, Brunswick Square, Bristol, BS2 8PE

Secretary01 October 2008Active
9 Elliot Street, Skipton, England & Wales, BD23 1PE

Secretary23 March 2009Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Secretary08 June 2016Active
Skipton Town Hall, High Street, Skipton, England, BD23 1FD

Secretary03 June 2014Active
7, Albert Street, Skipton, United Kingdom, BD23 1JD

Secretary23 March 2009Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director21 June 2022Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director21 June 2022Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director21 June 2022Active
4, Low Lane, Embsay, Skipton, BD23 6SD

Director23 March 2009Active
Skipton Town Hall, High Street, Skipton, England, BD23 1FD

Director01 April 2014Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director30 June 2020Active
7, Albert Street, Skipton, United Kingdom, BD23 1JD

Director22 February 2011Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director12 July 2023Active
Skipton Mill Shop, Albion House, Otley Street, Skipton, England, BD23 1ED

Director28 January 2015Active
The Garden Flat, 7 Stepping Stones, East Morton, Keighley, England, BD20 5UG

Director25 June 2013Active
4, Crowgarth, Gargrave, Skipton, England, BD23 3SR

Director28 July 2015Active
27, Cross Lane, Coal Aston, Dronfield, England, S18 3AL

Director27 November 2018Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director21 June 2022Active
32 Upper Sackville Street, Skipton, BD23 2EB

Director23 March 2009Active
12 Courtnell Street, London, W2 5BX

Director23 March 2009Active
Shepherd Partnership Ltd, Carleton Business Park, Carleton New Road, Skipton, England, BD23 2DE

Director28 July 2020Active
Howgill House, Howgill House, Low Lane, Draughton, Skipton, BD23 6EE

Director23 March 2009Active
9 Elliot Street, Skipton, England & Wales, BD23 1PE

Director23 March 2009Active
Skipton Town Hall, High Street, Skipton, England, BD23 1FD

Director01 April 2014Active
3 Brooklands Terrace, Skipton, BD23 2BD

Director23 March 2009Active
7, Albert Street, Skipton, United Kingdom, BD23 1JD

Director19 July 2011Active

People with Significant Control

Director Andrew John Mear
Notified on:01 October 2016
Status:Active
Date of birth:March 1977
Nationality:English
Country of residence:England
Address:St Georges, Village Street, Halifax, England, HX3 8QG
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.