Hazel Grove
Stockport
SK7 5BW
Director Name | Mr Anthony Paul Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4(S) Bramhall Moor Technology Park, Pepper Ro Hazel Grove Stockport SK7 5BW |
Director Name | Darren Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4(S) Bramhall Moor Technology Park, Pepper Ro Hazel Grove Stockport SK7 5BW |
Director Name | Mr Anthony Paul Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39 Cheviot Road Hazel Grove Stockport Cheshire SK7 5BH |
Director Name | Darren Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 Bell Heather Road Clayhanger Walsall WS8 7RB |
Director Name | Andrew Cantley Dellow Kirton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Holly Cottage Grange Lane Whickham Newcastle Upon Tyne NE16 5AD |
Director Name | David James Roberts |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grovehurst Swinton Manchester M27 0DS |
Director Name | Andrew John Wheeler |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Woodgreen Road Oldbury West Midlands B68 0DA |
Director Name | Marcus Timothy Skertchly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 January 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nursery Road Cheadle Hulme Stockport Cheshire SK8 6HN |
Secretary Name | Mr Nicholas Dean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2004) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Larch Avenue Cheadle Hulme Stockport Cheshire SK8 6HS |
Director Name | Brian Beetson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2004) |
Role | Key Accounts Director |
Correspondence Address | 12 Queens Road Sale Cheshire M33 6QA |
Secretary Name | Marcus Timothy Skertchly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nursery Road Cheadle Hulme Stockport Cheshire SK8 6HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.skylineac.com/ |
---|---|
Telephone | 0161 4842400 |
Telephone region | Manchester |
Registered Address | Unit 4(S) Bramhall Moor Technology Park, Pepper Road Hazel Grove Stockport SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
498.6k at £1 | Skyline Group LTD 99.98% Ordinary |
---|---|
100 at £1 | Skyline Group LTD 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £596,761 |
Cash | £5,406 |
Current Liabilities | £1,129,042 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
6 April 2005 | Delivered on: 13 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 April 2005 | Delivered on: 9 April 2005 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4S bramhall moor technology park hazel grove stockport greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 February 2003 | Delivered on: 11 February 2003 Satisfied on: 15 June 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 45 bramhall moor technology park hayel grove stockport t/n GM364067. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 November 2002 | Delivered on: 20 November 2002 Satisfied on: 15 June 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 February 2000 | Delivered on: 17 February 2000 Satisfied on: 9 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4S bramhall moor technology park pepper road off bramhall moor lane hazel grove stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
9 January 2023 | Registered office address changed from Unit 4 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to Unit 4(S) Bramhall Moor Technology Park, Pepper Road Hazel Grove Stockport SK7 5BW on 9 January 2023 (1 page) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
5 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
23 November 2020 | Director's details changed for Mr Anthony Paul Farrell on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Darren Jones on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Derek Alan Owens on 23 November 2020 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
24 January 2017 | Termination of appointment of Marcus Timothy Skertchly as a director on 9 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Marcus Timothy Skertchly as a director on 9 January 2017 (1 page) |
6 October 2016 | Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016 (1 page) |
6 October 2016 | Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Director's details changed for Darren Jones on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Darren Jones on 20 February 2013 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 March 2010 | Director's details changed for Darren Jones on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Darren Jones on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Derek Alan Owens on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Marcus Timothy Skertchly on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Derek Alan Owens on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Marcus Timothy Skertchly on 23 March 2010 (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
12 November 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
12 November 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 May 2007 | Return made up to 19/03/07; no change of members (8 pages) |
18 May 2007 | Return made up to 19/03/07; no change of members (8 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (10 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (10 pages) |
30 July 2005 | Ad 22/04/05--------- £ si 350000@1=350000 £ ic 148700/498700 (2 pages) |
30 July 2005 | Ad 22/04/05--------- £ si 350000@1=350000 £ ic 148700/498700 (2 pages) |
30 July 2005 | Nc inc already adjusted 22/04/05 (1 page) |
30 July 2005 | Resolutions
|
30 July 2005 | Nc inc already adjusted 22/04/05 (1 page) |
30 July 2005 | Resolutions
|
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (9 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (8 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (8 pages) |
6 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
6 May 2004 | Ad 24/03/04--------- £ si 148000@1=148000 £ ic 700/148700 (2 pages) |
6 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | Ad 24/03/04--------- £ si 148000@1=148000 £ ic 700/148700 (2 pages) |
6 May 2004 | Resolutions
|
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
27 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
27 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: grove house 227/233 london road hazel grove cheshire SK7 4HS (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: grove house 227/233 london road hazel grove cheshire SK7 4HS (1 page) |
10 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
10 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
16 May 2002 | Return made up to 19/03/02; full list of members (10 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (10 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
28 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
18 July 2001 | Secretary's particulars changed (1 page) |
18 July 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Return made up to 19/03/01; full list of members (8 pages) |
11 May 2001 | Return made up to 19/03/01; full list of members (8 pages) |
5 January 2001 | Nc inc already adjusted 13/12/00 (1 page) |
5 January 2001 | Nc inc already adjusted 13/12/00 (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 2000 | Ad 13/12/00--------- £ si 100@1=100 £ ic 600/700 (3 pages) |
22 December 2000 | Ad 13/12/00--------- £ si 100@1=100 £ ic 600/700 (3 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Company name changed skyline group LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed skyline group LIMITED\certificate issued on 13/12/00 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 19/03/00; full list of members (7 pages) |
16 June 2000 | Return made up to 19/03/00; full list of members (7 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
4 June 1999 | Ad 07/05/99--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
4 June 1999 | Ad 07/05/99--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (18 pages) |
19 March 1999 | Incorporation (18 pages) |