About

Registered Number: 00863562
Date of Incorporation: 09/11/1965 (58 years and 5 months ago)
Company Status: Active
Registered Address: Salem House, Parkinson Approach, Garforth, Leeds, LS25 2HR

 

Having been setup in 1965, John Hornby Skewes & Company Ltd have registered office in Garforth, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLS, John N/A 01 September 1992 1
DOWSON, Stephen 28 August 1992 29 June 2000 1
MOORING, Richard Neil N/A 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
BELL, George Anthony 06 April 2012 30 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 24 December 2019
PSC01 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
CS01 - N/A 04 March 2019
PSC01 - N/A 04 March 2019
MR04 - N/A 04 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 20 July 2017
MR01 - N/A 19 June 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 21 December 2016
RP04TM01 - N/A 07 November 2016
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 07 September 2012
TM02 - Termination of appointment of secretary 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP03 - Appointment of secretary 21 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 September 2011
AUD - Auditor's letter of resignation 05 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 September 2009
169 - Return by a company purchasing its own shares 20 November 2008
RESOLUTIONS - N/A 14 November 2008
MISC - Miscellaneous document 14 November 2008
CAP-SS - N/A 14 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 12 October 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 09 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 15 October 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 06 October 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 25 September 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 06 October 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 01 October 1996
395 - Particulars of a mortgage or charge 03 October 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 24 September 1993
288 - N/A 16 October 1992
363s - Annual Return 01 October 1992
288 - N/A 01 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 26 September 1991
363 - Annual Return 26 September 1990
AA - Annual Accounts 21 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 01 August 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
288 - N/A 29 September 1987
288 - N/A 25 August 1987
363 - Annual Return 25 September 1986
AA - Annual Accounts 22 August 1986
288 - N/A 13 May 1986
288 - N/A 30 April 1986
NEWINC - New incorporation documents 09 November 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

Debenture 22 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.