Skelwith Bridge Limited

General information

Name:

Skelwith Bridge Ltd

Office Address:

Office Suite 1 Cave Castle Hotel South Cave HU15 2EU Brough

Number: 01482617

Incorporation date: 1980-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Skelwith Bridge Limited with the registration number 01482617 has been competing in the field for fourty four years. The Private Limited Company is located at Office Suite 1 Cave Castle Hotel, South Cave in Brough and company's zip code is HU15 2EU. The company's name is Skelwith Bridge Limited. This enterprise's former clients may know the company as Gilpins (skelwith Bridge), which was in use up till 2008-05-16. This enterprise's SIC code is 55100 and has the NACE code: Hotels and similar accommodation. Skelwith Bridge Ltd released its latest accounts for the financial period up to Thu, 31st Mar 2022. The most recent confirmation statement was filed on Sun, 26th Mar 2023.

Our database that details the following company's executives indicates there are two directors: Stephen H. and Kathryn N. who assumed their respective positions on 2020-11-23.

The companies that control this firm are: Yorkshire Period Hotels Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at Nelson Street, HU1 1XE, East Yorkshire.

  • Previous company's names
  • Skelwith Bridge Limited 2008-05-16
  • Gilpins (skelwith Bridge) Limited 1980-03-03

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 23 November 2020

Latest update: 15 April 2024

Kathryn N.

Role: Director

Appointed: 23 November 2020

Latest update: 15 April 2024

People with significant control

Yorkshire Period Hotels Limited
Address: The Counting House Nelson Street, Hull, East Yorkshire, HU1 1XE, England
Legal authority The Companies Act 2006
Legal form Uk Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
44
Company Age

Closest Companies - by postcode