About

Registered Number: 01272854
Date of Incorporation: 12/08/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: The Mill, Stradbroke, Eye, Suffolk, IP21 5HL

 

Roger Skinner Ltd was setup in 1976, it's status is listed as "Active". The business has 14 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELAMORE, Clive William 01 September 2011 - 1
HANSELL, Timothy Lloyd 10 July 2019 - 1
HUTCHINSON, Hiedi Anne 01 May 2020 - 1
PANTER, Gregory James 07 April 2001 - 1
PETERS, Matthew Robert 01 April 2014 - 1
SKINNER, Wendy Lynn 14 February 1996 - 1
BATES, David Priestley 01 March 1995 18 January 1996 1
HART, Toby Adam Collett 01 March 1995 27 March 2000 1
MARJORAM, Michael John N/A 01 January 2012 1
PEARSON, Norman Ernest 27 July 1999 30 April 2001 1
PHILLIPS, Lee Richard James 01 May 2008 22 November 2018 1
SKINNER, Mary Elizabeth 01 January 2005 01 January 2012 1
SKINNER, Mary Elizabeth N/A 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, Roger Alfred Stanley N/A 14 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AP01 - Appointment of director 30 June 2020
CS01 - N/A 11 June 2020
PSC02 - N/A 11 June 2020
PSC07 - N/A 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 24 July 2019
CS01 - N/A 06 June 2019
SH03 - Return of purchase of own shares 09 May 2019
SH01 - Return of Allotment of shares 08 May 2019
RESOLUTIONS - N/A 11 April 2019
RESOLUTIONS - N/A 11 April 2019
RESOLUTIONS - N/A 11 April 2019
RESOLUTIONS - N/A 09 April 2019
SH06 - Notice of cancellation of shares 09 April 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 May 2017
AUD - Auditor's letter of resignation 06 April 2017
AUD - Auditor's letter of resignation 22 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 11 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 06 January 2015
RESOLUTIONS - N/A 02 December 2014
MA - Memorandum and Articles 02 December 2014
RP04 - N/A 03 November 2014
RESOLUTIONS - N/A 21 August 2014
SH01 - Return of Allotment of shares 12 August 2014
RP04 - N/A 09 July 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AUD - Auditor's letter of resignation 01 May 2013
AUD - Auditor's letter of resignation 25 April 2013
AA - Annual Accounts 14 November 2012
RESOLUTIONS - N/A 02 November 2012
SH01 - Return of Allotment of shares 02 November 2012
MEM/ARTS - N/A 02 November 2012
AR01 - Annual Return 17 May 2012
RESOLUTIONS - N/A 22 March 2012
SH01 - Return of Allotment of shares 22 March 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 04 January 2012
SH06 - Notice of cancellation of shares 13 December 2011
SH03 - Return of purchase of own shares 13 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AP01 - Appointment of director 26 September 2011
AR01 - Annual Return 20 May 2011
AUD - Auditor's letter of resignation 29 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 26 October 2009
395 - Particulars of a mortgage or charge 08 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
363a - Annual Return 19 May 2009
353 - Register of members 19 May 2009
AUD - Auditor's letter of resignation 25 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 18 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
363s - Annual Return 11 May 2006
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AUD - Auditor's letter of resignation 12 March 2004
RESOLUTIONS - N/A 09 January 2004
169 - Return by a company purchasing its own shares 20 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
AA - Annual Accounts 04 February 2002
169 - Return by a company purchasing its own shares 26 July 2001
RESOLUTIONS - N/A 11 June 2001
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
395 - Particulars of a mortgage or charge 29 February 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 12 June 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 12 June 1996
288 - N/A 12 March 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
AA - Annual Accounts 11 January 1996
395 - Particulars of a mortgage or charge 20 June 1995
395 - Particulars of a mortgage or charge 20 June 1995
395 - Particulars of a mortgage or charge 20 June 1995
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 09 May 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 23 May 1994
MEM/ARTS - N/A 19 April 1994
RESOLUTIONS - N/A 25 March 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 23 June 1993
395 - Particulars of a mortgage or charge 12 March 1993
AA - Annual Accounts 09 December 1992
RESOLUTIONS - N/A 22 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
123 - Notice of increase in nominal capital 22 October 1992
AA - Annual Accounts 19 August 1992
363s - Annual Return 03 June 1992
AUD - Auditor's letter of resignation 23 April 1992
395 - Particulars of a mortgage or charge 13 February 1992
RESOLUTIONS - N/A 03 July 1991
RESOLUTIONS - N/A 03 July 1991
288 - N/A 03 July 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 17 December 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1989
395 - Particulars of a mortgage or charge 20 July 1989
287 - Change in situation or address of Registered Office 20 July 1989
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
363 - Annual Return 09 November 1988
CERTNM - Change of name certificate 25 March 1988
CERTNM - Change of name certificate 25 March 1988
395 - Particulars of a mortgage or charge 10 March 1988
363 - Annual Return 01 November 1987
AA - Annual Accounts 01 November 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
NEWINC - New incorporation documents 12 August 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Legal charge 01 September 2009 Outstanding

N/A

Legal charge 01 September 2009 Outstanding

N/A

Legal charge 01 September 2009 Fully Satisfied

N/A

Debenture 21 August 2009 Outstanding

N/A

Chattels mortgage 29 November 2005 Fully Satisfied

N/A

Debenture 25 February 2000 Fully Satisfied

N/A

Chattels mortgage 20 June 1995 Fully Satisfied

N/A

Legal charge 31 May 1995 Fully Satisfied

N/A

Legal charge 31 May 1995 Fully Satisfied

N/A

Legal charge 05 May 1995 Fully Satisfied

N/A

Chattels mortgage 05 March 1993 Fully Satisfied

N/A

Charge 07 February 1992 Fully Satisfied

N/A

Fixed and floating charge 07 July 1989 Fully Satisfied

N/A

Debenture 03 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.