Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKYRAC (GLEDHOW) LIMITED
Company Information for

SKYRAC (GLEDHOW) LIMITED

C/O BLOCK BUDDY LTD ECKINGTON BUSINESS CENTRE 1, 62 MARKET STREET, ECKINGTON, NE DERBYSHIRE, S21 4LH,
Company Registration Number
01684560
Private Limited Company
Active

Company Overview

About Skyrac (gledhow) Ltd
SKYRAC (GLEDHOW) LIMITED was founded on 1982-12-07 and has its registered office in Eckington. The organisation's status is listed as "Active". Skyrac (gledhow) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SKYRAC (GLEDHOW) LIMITED
 
Legal Registered Office
C/O BLOCK BUDDY LTD ECKINGTON BUSINESS CENTRE 1
62 MARKET STREET
ECKINGTON
NE DERBYSHIRE
S21 4LH
Other companies in LS16
 
Filing Information
Company Number 01684560
Company ID Number 01684560
Date formed 1982-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYRAC (GLEDHOW) 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 SKYRAC (GLEDHOW) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LESLIE MCLELLAN
Company Secretary 2002-09-01
CATHERINE MARY BARTHOLOMEW
Director 2006-07-27
ROBERT HENRY BROWN
Director 2013-03-07
MARIANNE LUDLOW-HENDRIKS
Director 2018-03-07
SAMANTHA PIERRE
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROY WELDON
Director 2004-12-09 2013-03-07
GWENDOLINE WEBSTER
Director 1998-05-11 2010-03-25
JOHN ATTERTON WEST
Director 1992-06-04 2009-11-26
LINDSAY ROBSON DODD
Director 1997-07-14 2009-08-05
PAMELA MARIA BACKHOUSE
Director 1997-10-07 2006-07-27
ANGELA JOAN MCLEOD
Director 2003-01-23 2006-07-27
CHRISTINA LESLEY BEECROFT
Director 1998-05-11 2003-06-12
DUNCAN JAMES RAE BROWN
Company Secretary 1999-05-29 2002-09-06
RICHARD JOHN WHEELDON
Director 1999-03-15 2002-07-31
GILLIAN SENIOR
Director 1998-05-11 2001-07-12
GILLIAN SENIOR
Director 1995-07-03 2001-07-12
DEBRA EVANS
Director 1992-11-23 2000-09-07
JOHN RUSHWORTH
Company Secretary 1997-08-18 1999-03-26
ELAINE HARRIS
Company Secretary 1996-04-16 1997-08-18
ELIZABETH BARBARA DRANSFIELD
Director 1995-07-03 1997-07-14
OLIVER GIDEON HOFFMAN
Director 1992-07-20 1997-04-21
MADELEINE ANTOINETTE TRIGG
Company Secretary 1992-06-04 1996-04-16
MAJORIE HARPER
Director 1992-06-04 1995-07-03
GILBERT JAMES SMITH
Director 1992-06-04 1995-07-03
GWENDOLINE WEBSTER
Director 1992-06-04 1995-07-03
SARAH FELICITY WHYMAN
Director 1992-06-04 1995-06-04
TONY BUNCH
Director 1992-06-04 1992-07-20
CLYDE THOMAS RAWLINS
Director 1992-06-04 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LESLIE MCLELLAN TRINITY ONE (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-27 CURRENT 2004-06-04 Active
STEPHEN LESLIE MCLELLAN SWINCLIFFE GRANGE MANAGEMENT LIMITED Company Secretary 2008-10-29 CURRENT 2004-11-16 Dissolved 2017-07-18
STEPHEN LESLIE MCLELLAN K2 MANAGEMENT COMPANY LIMITED Company Secretary 2007-02-08 CURRENT 2002-02-21 Active
STEPHEN LESLIE MCLELLAN MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-14 CURRENT 2003-04-10 Active
STEPHEN LESLIE MCLELLAN NORTHFIELD LANE (MANAGEMENT) LIMITED Company Secretary 2006-03-09 CURRENT 2002-01-23 Active
STEPHEN LESLIE MCLELLAN MOOR HILL MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-29 CURRENT 2000-04-20 Active
STEPHEN LESLIE MCLELLAN MERCHANTS' QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2002-04-03 CURRENT 1999-10-05 Active
STEPHEN LESLIE MCLELLAN GAVINS COURT MANAGEMENT LTD Company Secretary 2000-11-14 CURRENT 1996-04-10 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
2024-02-09APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PIERRE
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 2 Riverside Way Leeds LS1 4EH England
2023-12-01Termination of appointment of Liv (Secretarial Services) Limited on 2023-11-30
2023-12-01Appointment of Block Buddy Ltd as company secretary on 2023-12-01
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR GUILHERME FREDERICO RUNTE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR TREVOR CHARLES BILLINGTON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR TREVOR CHARLES BILLINGTON
2023-03-16DIRECTOR APPOINTED MS NAOMI FRANCES HART
2023-03-16DIRECTOR APPOINTED MR GUILHERME FREDERICO RUNTE
2023-03-10APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HARGRAVE
2023-02-16DIRECTOR APPOINTED MS CAROLE ANNE YEOMANS
2023-02-14DIRECTOR APPOINTED MISS RUTH HELEN HARTLEY
2023-02-13DIRECTOR APPOINTED MS SAMANTHA PIERRE
2023-02-13DIRECTOR APPOINTED MS LARA VASSALLO
2023-01-21APPOINTMENT TERMINATED, DIRECTOR LUCY CATHRYN NAGY HAMMOND
2023-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CATHRYN NAGY HAMMOND
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB
2021-11-10AP03Appointment of Liv (Secretarial Services) Limited as company secretary on 2021-08-01
2021-08-06TM02Termination of appointment of Stephen Leslie Mclellan on 2021-08-06
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BARTHOLOMEW
2021-04-14AP01DIRECTOR APPOINTED MR RICHARD MICHAEL HARGRAVE
2021-04-07AP01DIRECTOR APPOINTED MR TREVOR CHARLES BILLINGTON
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCLAREN
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR PHILIP MCLAREN
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-28PSC08Notification of a person with significant control statement
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-20PSC07CESSATION OF CATHERINE MARY BARTHOLOMEW AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PIERRE
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-04-03AP01DIRECTOR APPOINTED MRS MARIANNE LUDLOW-HENDRIKS
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 60
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 60
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 60
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2014-07-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-22AR0119/05/14 ANNUAL RETURN FULL LIST
2013-06-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0119/05/13 ANNUAL RETURN FULL LIST
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELDON
2013-05-14AP01DIRECTOR APPOINTED ROBERT HENRY BROWN
2012-06-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0119/05/12 ANNUAL RETURN FULL LIST
2011-06-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0119/05/11 ANNUAL RETURN FULL LIST
2011-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN LESLIE MCLELLAN on 2011-05-19
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0119/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BA PGCE CATHERINE MARY BARTHOLOMEW / 12/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY WELDON / 12/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PIERRE / 12/05/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE WEBSTER
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM SUITE 2 D JOSEPHS WELL HANOVER WALK LEEDS LS1 3AB
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY DODD
2009-06-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11288aDIRECTOR APPOINTED SAMANTHA PIERRE
2009-05-21363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363(288)DIRECTOR RESIGNED
2007-07-10363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-17288bDIRECTOR RESIGNED
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363sRETURN MADE UP TO 19/05/06; CHANGE OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11288aNEW DIRECTOR APPOINTED
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 182 HARROGATE ROAD LEEDS WEST YORKSHIRE LS7 4NZ
2004-06-14363sRETURN MADE UP TO 04/06/04; CHANGE OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-20288bDIRECTOR RESIGNED
2003-06-19363sRETURN MADE UP TO 04/06/03; CHANGE OF MEMBERS
2003-05-28288bDIRECTOR RESIGNED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-14288bSECRETARY RESIGNED
2002-09-13288aNEW SECRETARY APPOINTED
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: C/O HAREWOOD HOUSING SOCIETY LTD ROYD HOUSE,LOW MILLS GUISELEY WEST YORKSHIRE LS20 9LU
2002-06-28363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-11-05288bDIRECTOR RESIGNED
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-20363(288)DIRECTOR RESIGNED
2001-08-20363sRETURN MADE UP TO 04/06/01; CHANGE OF MEMBERS
2000-08-21363sRETURN MADE UP TO 04/06/00; CHANGE OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-17363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-06-09288aNEW SECRETARY APPOINTED
1999-06-09288bSECRETARY RESIGNED
1999-04-22288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW DIRECTOR APPOINTED
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1987-01-01Error
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SKYRAC (GLEDHOW) 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 SKYRAC (GLEDHOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKYRAC (GLEDHOW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SKYRAC (GLEDHOW) LIMITED

Intangible Assets
Patents
We have not found any records of SKYRAC (GLEDHOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKYRAC (GLEDHOW) LIMITED
Trademarks
We have not found any records of SKYRAC (GLEDHOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYRAC (GLEDHOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SKYRAC (GLEDHOW) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SKYRAC (GLEDHOW) 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 SKYRAC (GLEDHOW) 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 SKYRAC (GLEDHOW) 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.