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

DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED

LISHMAN CHAMBERS, 12 PRINCES SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 1LY,
Company Registration Number
02232919
Private Limited Company
Active

Company Overview

About Development Sharing (high Skellgate) Ltd
DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED was founded on 1988-03-21 and has its registered office in Harrogate. The organisation's status is listed as "Active". Development Sharing (high Skellgate) Limited is a Private Limited Company registered in ENGLAND 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
DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED
 
Legal Registered Office
LISHMAN CHAMBERS
12 PRINCES SQUARE
HARROGATE
NORTH YORKSHIRE
HG1 1LY
Other companies in HG4
 
Filing Information
Company Number 02232919
Company ID Number 02232919
Date formed 1988-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVELOPMENT SHARING (HIGH SKELLGATE) 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 DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED

Current Directors
Officer Role Date Appointed
BARRIE PRICE
Company Secretary 1993-03-31
BARRIE PRICE
Director 2016-12-03
JOSEPH FRANCIS PRICE
Director 1991-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARY BENSON
Company Secretary 1991-12-03 1993-03-31
TIMOTHY MICHAEL BENSON
Director 1991-03-28 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE PRICE TYWEST INVESTMENTS LIMITED Director 2015-10-23 CURRENT 1984-02-14 Active
BARRIE PRICE TYWEST PROPERTIES LIMITED Director 2015-09-08 CURRENT 1994-05-11 Active - Proposal to Strike off
BARRIE PRICE VELVET CARS AND STRIPES LIMITED Director 2013-11-06 CURRENT 2013-10-03 Active - Proposal to Strike off
BARRIE PRICE LANOVITA LIMITED Director 2011-06-10 CURRENT 2010-12-09 Active
BARRIE PRICE EURA AUDIT UK LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
BARRIE PRICE EURA AUDIT LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
BARRIE PRICE DEVELOPMENT SHARING (BUILDINGS) LIMITED Director 2005-01-19 CURRENT 1985-09-05 Active
BARRIE PRICE LSCP - INTERNET ACCOUNTANT LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off
BARRIE PRICE EURA AUDIT INTERNATIONAL (UK) LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
BARRIE PRICE LSCP NOMINEES LIMITED Director 1998-08-24 CURRENT 1998-08-24 Active
BARRIE PRICE LISHMAN SIDWELL CAMPBELL & PRICE FINANCIAL SERVICES LIMITED Director 1995-05-01 CURRENT 1993-09-06 Active - Proposal to Strike off
BARRIE PRICE RIPON ACCOUNTANTS LIMITED Director 1994-05-10 CURRENT 1994-05-10 Active - Proposal to Strike off
BARRIE PRICE LISHMAN SIDWELL CAMPBELL & PRICE LIMITED Director 1991-11-18 CURRENT 1974-12-19 Active
BARRIE PRICE LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED Director 1991-11-11 CURRENT 1984-09-13 Active
JOSEPH FRANCIS PRICE DEVELOPMENT SHARING (BUILDINGS) LIMITED Director 2005-01-20 CURRENT 1985-09-05 Active
JOSEPH FRANCIS PRICE LISHMAN SIDWELL CAMPBELL & PRICE LIMITED Director 2000-12-25 CURRENT 1974-12-19 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
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-05-0329/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-05-04AA29/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-04-28AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-04-21AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-06-25AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-17AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-22CH01Director's details changed for Mr Joseph Francis Price on 2018-02-21
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2018 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY ENGLAND
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2018 FROM THE OLD CHAPEL COLTSGATE HILL RIPON NORTH YORKSHIRE HG4 2AB
2017-12-07CH01Director's details changed for Mr Joseph Francis Price on 2017-09-02
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PRICE / 02/09/2017
2017-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRIE PRICE on 2017-09-02
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PRICE / 02/09/2017
2017-11-23AA29/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23AP01DIRECTOR APPOINTED MR BARRIE PRICE
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/16
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM John Aislabie Wing Evalett House 1 South Crescent Ripon HG4 1SN
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-16AR0101/12/13 FULL LIST
2012-12-07AR0101/12/12 FULL LIST
2012-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/12
2011-12-12AR0101/12/11 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/11
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/10
2010-12-16AR0101/12/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09
2009-12-11AR0101/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS PRICE / 11/12/2009
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-12-01363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-01-24363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/07
2006-12-08363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/06
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/05
2005-12-13363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/04
2003-12-16363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2002-12-31363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/02
2001-12-13363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/01
2001-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/01
2001-01-04363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-12-14287REGISTERED OFFICE CHANGED ON 14/12/00 FROM: PO BOX 55 EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1XW
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/00
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/99
1999-12-10363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98
1998-12-21363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97
1998-01-11363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-12-15287REGISTERED OFFICE CHANGED ON 15/12/97 FROM: BECKETS HOUSE 34 MARKET PLACE RIPON HG4 1BZ
1996-12-23363sRETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/96
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/95
1995-12-18363sRETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS
1994-12-18363sRETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/94
1994-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/93
1994-01-16288NEW SECRETARY APPOINTED
1994-01-16363sRETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS
1994-01-16363(288)SECRETARY RESIGNED
1993-12-21ELRESS252 DISP LAYING ACC 10/12/93
1993-12-21ELRESS386 DISP APP AUDS 10/12/93
1993-12-21SRES13SHORT NOTICE 10/12/93
1993-12-0988(2)RAD 25/10/93--------- £ SI 16000@.25=4000 £ IC 96000/100000
1993-05-10288SECRETARY RESIGNED
1993-05-10288DIRECTOR RESIGNED
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/92
1993-02-03363sRETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS
1993-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-16363bRETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS
1992-01-08288DIRECTOR RESIGNED
1991-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/91
1991-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-08-19ORES13SUD-DIVIDED 31/07/91
1991-08-19122S-DIV 31/07/91
1991-07-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-06-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to DEVELOPMENT SHARING (HIGH SKELLGATE) 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 DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-05-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-01-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-09-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-09-29 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-29
Annual Accounts
2014-03-29
Annual Accounts
2016-03-29
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29
Annual Accounts
2022-03-29

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 DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-30 £ 99,998
Shareholder Funds 2012-03-30 £ 100,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED
Trademarks
We have not found any records of DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVELOPMENT SHARING (HIGH SKELLGATE) 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 (41201 - Construction of commercial buildings) as DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DEVELOPMENT SHARING (HIGH SKELLGATE) 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 DEVELOPMENT SHARING (HIGH SKELLGATE) 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 DEVELOPMENT SHARING (HIGH SKELLGATE) 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.