About

Registered Number: 03865769
Date of Incorporation: 26/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

 

Skillington Workshop Ltd was registered on 26 October 1999 and has its registered office in Belper, Derbyshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Carrington, Wendy, Carrington, David Leonard, Dr, Carrington, Wendy, Carrington, Alexandra Mary, Johnson, Ian Alistair at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRINGTON, Wendy 27 April 2010 - 1
CARRINGTON, Alexandra Mary 01 November 1999 04 October 2002 1
JOHNSON, Ian Alistair 01 November 1999 14 December 2001 1
Secretary Name Appointed Resigned Total Appointments
CARRINGTON, David Leonard, Dr 01 November 1999 04 October 2002 1
CARRINGTON, Wendy 04 October 2002 13 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 October 2019
PSC04 - N/A 29 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 14 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 October 2010
AD04 - Change of location of company records to the registered office 26 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 11 May 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 21 May 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 12 January 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 07 February 2004
363a - Annual Return 11 November 2003
AA - Annual Accounts 10 January 2003
363a - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
AA - Annual Accounts 29 October 2001
363a - Annual Return 22 October 2001
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
363a - Annual Return 12 January 2001
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
395 - Particulars of a mortgage or charge 02 September 2000
225 - Change of Accounting Reference Date 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
MEM/ARTS - N/A 02 December 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 1999
123 - Notice of increase in nominal capital 23 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
CERTNM - Change of name certificate 04 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.