Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKIPTON HIRE CENTRE LIMITED
Company Information for

SKIPTON HIRE CENTRE LIMITED

Carleton, New Road, Skipton, NORTH YORKSHIRE, BD23 2DE,
Company Registration Number
01130746
Private Limited Company
Active

Company Overview

About Skipton Hire Centre Ltd
SKIPTON HIRE CENTRE LIMITED was founded on 1973-08-23 and has its registered office in Skipton. The organisation's status is listed as "Active". Skipton Hire Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SKIPTON HIRE CENTRE LIMITED
 
Legal Registered Office
Carleton
New Road
Skipton
NORTH YORKSHIRE
BD23 2DE
Other companies in BD23
 
Filing Information
Company Number 01130746
Company ID Number 01130746
Date formed 1973-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2023-11-22
Return next due 2024-12-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB180788627  
Last Datalog update: 2024-05-31 07:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKIPTON HIRE CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKIPTON HIRE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELIZABETH GAINS
Company Secretary 1991-11-22
NEIL ERIC BRAVERY
Director 2011-09-05
CLAIRE ELIZABETH GAINS
Director 1991-11-22
NICHOLAS JOSEPH GAINS
Director 1991-11-22
RICHARD JOHN PALMER
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC JAMES GAINS
Director 2014-05-07 2016-12-08
NEIL ERIC BRAVERY
Director 2005-07-27 2007-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH GAINS SHUL CO 006 LIMITED Director 2016-12-08 CURRENT 2016-09-07 Active
CLAIRE ELIZABETH GAINS BLUE SKY EVENT SOLUTIONS LTD Director 2009-12-01 CURRENT 2009-12-01 Active - Proposal to Strike off
CLAIRE ELIZABETH GAINS GAINS ACCESS LTD Director 2009-12-01 CURRENT 2009-12-01 Active
NICHOLAS JOSEPH GAINS SHUL CO 006 LIMITED Director 2016-12-08 CURRENT 2016-09-07 Active
NICHOLAS JOSEPH GAINS BLUE SKY EVENT SOLUTIONS LTD Director 2009-12-01 CURRENT 2009-12-01 Active - Proposal to Strike off
NICHOLAS JOSEPH GAINS GAINS ACCESS LTD Director 2009-12-01 CURRENT 2009-12-01 Active
RICHARD JOHN PALMER SHUL CO 006 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2022-11-30MEM/ARTSARTICLES OF ASSOCIATION
2022-11-30RES12Resolution of varying share rights or name
2022-11-30SH08Change of share class name or designation
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-11-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16AP01DIRECTOR APPOINTED MR MATTHEW WILSON
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ERIC BRAVERY
2022-09-06REGISTRATION OF A CHARGE / CHARGE CODE 011307460008
2022-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011307460008
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH GAINS
2021-04-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29PSC02Notification of Shul Co 006 Limited as a person with significant control on 2021-01-01
2021-01-29PSC07CESSATION OF NEIL ERIC BRAVERY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-12-02CH01Director's details changed for Mr Neil Eric Bravery on 2019-11-22
2019-12-02PSC04Change of details for Mr Neil Eric Bravery as a person with significant control on 2019-11-22
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011307460007
2019-08-13AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH GAINS
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH GAINS
2019-08-13TM02Termination of appointment of Claire Elizabeth Gains on 2019-08-13
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-10-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 500
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-12-04PSC04Change of details for Neil Eric Bravery as a person with significant control on 2017-11-22
2017-12-04CH01Director's details changed for Neil Eric Bravery on 2017-11-22
2017-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN PALMER
2017-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ERIC BRAVERY
2017-11-27PSC07CESSATION OF NICHOLAS JOSEPH GAINS AS A PSC
2017-11-27PSC07CESSATION OF CLAIRE ELIZABETH GAINS AS A PSC
2017-11-13PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH GAINS / 13/11/2017
2017-11-13PSC04PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH GAINS / 13/11/2017
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Carleton New Road Skipton North Yorkshire BD23 2DE
2017-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE ELIZABETH GAINS on 2017-11-13
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH GAINS / 13/11/2017
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PALMER / 13/11/2017
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC BRAVERY / 13/11/2017
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH GAINS / 13/11/2017
2017-06-17AA28/02/17 TOTAL EXEMPTION FULL
2017-01-05RES13APPROVAL OF DIRECTORS' LONG TERM SERVICE CONTRACT: NEIL BRAVERY. APPROVAL OF DIRECTORS' LONG-TERM SERVICE CONTRACT:RICHARD JOHN PALMER. 08/12/2016
2016-12-14AP01DIRECTOR APPOINTED MR RICHARD JOHN PALMER
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GAINS
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011307460007
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011307460006
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-26AA29/02/16 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-23AR0122/11/15 FULL LIST
2015-06-22AA28/02/15 TOTAL EXEMPTION SMALL
2014-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-25AR0122/11/14 FULL LIST
2014-11-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-19RES12VARYING SHARE RIGHTS AND NAMES
2014-11-19RES01ADOPT ARTICLES 05/11/2014
2014-07-31AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-20AP01DIRECTOR APPOINTED DOMINIC JAMES GAINS
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-13AR0122/11/13 FULL LIST
2013-08-16AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-19AA01PREVSHO FROM 31/08/2013 TO 28/02/2013
2013-05-22AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-23AR0122/11/12 FULL LIST
2011-12-14AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-23AR0122/11/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC BRAVERY / 23/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH GAINS / 18/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH GAINS / 18/11/2011
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH GAINS / 18/11/2011
2011-10-18AP01DIRECTOR APPOINTED NEIL ERIC BRAVERY
2010-12-08AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-26AR0122/11/10 FULL LIST
2010-01-11AR0122/11/09 FULL LIST
2009-11-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-03-13AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-03-04AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-28288bDIRECTOR RESIGNED
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-07363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-03-07RES13INTERIM DIVIDENDS 04/04/05
2006-03-07363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-05-04RES12VARYING SHARE RIGHTS AND NAMES
2005-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-10363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-10363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-19363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/00
2000-01-24363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-20363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-28363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-12-12363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-12-28363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-22395PARTICULARS OF MORTGAGE/CHARGE
1995-01-16363sRETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SKIPTON HIRE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKIPTON HIRE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-04-28 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1995-06-15 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-06-29 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1989-03-06 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1985-09-30 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-09-01 £ 45,678
Creditors Due After One Year 2011-09-01 £ 56,641
Creditors Due Within One Year 2012-09-01 £ 544,481
Creditors Due Within One Year 2011-09-01 £ 429,039
Provisions For Liabilities Charges 2012-09-01 £ 70,840
Provisions For Liabilities Charges 2011-09-01 £ 60,687

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKIPTON HIRE CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 500
Called Up Share Capital 2011-09-01 £ 500
Cash Bank In Hand 2012-09-01 £ 131,917
Cash Bank In Hand 2011-09-01 £ 82,903
Current Assets 2012-09-01 £ 661,367
Current Assets 2011-09-01 £ 636,800
Debtors 2012-09-01 £ 387,858
Debtors 2011-09-01 £ 433,858
Stocks Inventory 2012-09-01 £ 141,592
Stocks Inventory 2011-09-01 £ 120,039
Tangible Fixed Assets 2012-09-01 £ 1,255,693
Tangible Fixed Assets 2011-09-01 £ 1,171,622

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKIPTON HIRE CENTRE LIMITED registering or being granted any patents
Domain Names

SKIPTON HIRE CENTRE LIMITED owns 2 domain names.

bluesky-events.co.uk   shc.co.uk  

Trademarks
We have not found any records of SKIPTON HIRE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKIPTON HIRE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2012-05-09 GBP £1,835

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SKIPTON HIRE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKIPTON HIRE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKIPTON HIRE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.