Skipton Hire Centre Limited

DataGardener
skipton hire centre limited
live
Small

Skipton Hire Centre Limited

01130746Private Limited With Share Capital

Carleton New Road, Skipton, North Yorkshire, BD232DE
Incorporated

23/08/1973

Company Age

52 years

Directors

2

Employees

38

SIC Code

77320

Risk

very low risk

Company Overview

Registration, classification & business activity

Skipton Hire Centre Limited (01130746) is a private limited with share capital incorporated on 23/08/1973 (52 years old) and registered in north yorkshire, BD232DE. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Skipton hire centre limited is a machinery company based out of new st, carleton, united kingdom.

Private Limited With Share Capital
SIC: 77320
Small
Incorporated 23/08/1973
BD232DE
38 employees

Financial Overview

Total Assets

£8.41M

Liabilities

£5.01M

Net Assets

£3.40M

Est. Turnover

£4.10M

AI Estimated
Unreported
Cash

£95.2K

Key Metrics

38

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Memorandum Articles
Category:Incorporation
Date:30-11-2022
Resolution
Category:Resolution
Date:30-11-2022
Capital Name Of Class Of Shares
Category:Capital
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:13-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2017
Resolution
Category:Resolution
Date:05-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-11-2014
Resolution
Category:Resolution
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2009
Legacy
Category:Annual Return
Date:21-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Annual Return
Date:11-12-2007
Legacy
Category:Officers
Date:28-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2006
Legacy
Category:Annual Return
Date:07-12-2006
Legacy
Category:Annual Return
Date:07-03-2006
Resolution
Category:Resolution
Date:07-03-2006
Resolution
Category:Resolution
Date:07-03-2006
Resolution
Category:Resolution
Date:07-03-2006
Legacy
Category:Officers
Date:23-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2006

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date23/07/2025
Latest Accounts28/02/2025

Trading Addresses

Care Of Uriah Woodhead & Son Ltd, Canal Road, Bradford, West Yorkshire, BD14SD
Carleton New Road, Skipton, North Yorkshire, BD232DERegistered
Unit 8 Lencia Industrial Estate, East Parade, Ilkley, West Yorkshire, LS298JP
Unit B, Camp Hill Close Dallamires Lane, Industrial Estate, Ripon, North Yorkshire, HG41QY

Contact

01756704620
Carleton New Road, Skipton, North Yorkshire, BD232DE