About

Registered Number: 00187063
Date of Incorporation: 12/01/1923 (101 years and 3 months ago)
Company Status: Active
Registered Address: 126 Oldbury Road, Smethwick, Warley, West Midlands, B66 1JE

 

Based in Warley in West Midlands, Skeldings Ltd was founded on 12 January 1923. Whitby, Gaynor Diane, Felton, Maurice Herbert, Eastwood, John Henry Thomas, Skelding, David Roger, Skelding, Peter Reginald, Zeff, David Lewis are the current directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWOOD, John Henry Thomas N/A 31 May 2015 1
SKELDING, David Roger N/A 14 June 1996 1
SKELDING, Peter Reginald N/A 31 December 1997 1
ZEFF, David Lewis N/A 16 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WHITBY, Gaynor Diane 18 October 2004 - 1
FELTON, Maurice Herbert N/A 28 February 1992 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 26 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 26 August 2015
DISS40 - Notice of striking-off action discontinued 06 December 2014
AR01 - Annual Return 04 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 06 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 09 December 2009
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 04 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 03 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 16 August 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 29 February 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 03 November 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 28 July 1993
288 - N/A 18 March 1993
AA - Annual Accounts 02 February 1993
288 - N/A 14 September 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 15 February 1992
363b - Annual Return 04 October 1991
288 - N/A 24 May 1991
288 - N/A 02 May 1991
363 - Annual Return 21 August 1990
AA - Annual Accounts 21 August 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
288 - N/A 04 July 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
363 - Annual Return 07 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 09 February 1987
395 - Particulars of a mortgage or charge 15 December 1986
MISC - Miscellaneous document 12 January 1923

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 December 1986 Outstanding

N/A

Debenture 14 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.