About

Registered Number: 01994840
Date of Incorporation: 03/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: Gargrave Road, Stirton, Skipton, North Yorkshire, BD23 1UD

 

Willis of Skipton Ltd was founded on 03 March 1986 with its registered office in Skipton, it has a status of "Active". The companies directors are listed as Willis, David John, Willis, Margaret Elizabeth at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, David John N/A 30 September 2008 1
WILLIS, Margaret Elizabeth N/A 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 26 May 2005
363a - Annual Return 18 January 2005
AA - Annual Accounts 03 June 2004
363a - Annual Return 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
AA - Annual Accounts 31 May 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 31 May 2002
363a - Annual Return 13 February 2002
AA - Annual Accounts 01 June 2001
363a - Annual Return 21 February 2001
AA - Annual Accounts 01 June 2000
363a - Annual Return 02 March 2000
363a - Annual Return 24 February 1999
AA - Annual Accounts 22 December 1998
363a - Annual Return 03 March 1998
AA - Annual Accounts 11 December 1997
363a - Annual Return 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 13 January 1997
AA - Annual Accounts 26 November 1996
288c - Notice of change of directors or secretaries or in their particulars 03 November 1996
287 - Change in situation or address of Registered Office 21 June 1996
AA - Annual Accounts 06 March 1996
363a - Annual Return 18 February 1996
AA - Annual Accounts 22 January 1995
363x - Annual Return 22 January 1995
AA - Annual Accounts 19 April 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 17 February 1993
363s - Annual Return 28 January 1993
RESOLUTIONS - N/A 02 October 1992
RESOLUTIONS - N/A 02 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1992
123 - Notice of increase in nominal capital 02 October 1992
AA - Annual Accounts 24 February 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 15 February 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
288 - N/A 22 June 1989
AA - Annual Accounts 09 June 1989
288 - N/A 25 May 1989
363 - Annual Return 25 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 01 September 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
395 - Particulars of a mortgage or charge 20 April 1988
395 - Particulars of a mortgage or charge 18 April 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
395 - Particulars of a mortgage or charge 08 October 1986
MEM/ARTS - N/A 25 September 1986
GAZ(U) - N/A 25 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1986
RESOLUTIONS - N/A 26 July 1986
288 - N/A 26 July 1986
287 - Change in situation or address of Registered Office 26 July 1986
CERTNM - Change of name certificate 06 June 1986
MISC - Miscellaneous document 03 March 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 March 1988 Outstanding

N/A

Legal charge 31 March 1988 Outstanding

N/A

Debenture 30 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.