SKINNERS (COMMERCIAL DEVELOPMENTS) LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA14 2LU
Company number 00894548
Status Active
Incorporation Date 21 December 1966
Company Type Private Limited Company
Address 136 GRAY STREET, WORKINGTON, CUMBRIA, CA14 2LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 9,500 . The most likely internet sites of SKINNERS (COMMERCIAL DEVELOPMENTS) LIMITED are www.skinnerscommercialdevelopments.co.uk, and www.skinners-commercial-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skinners Commercial Developments Limited is a Private Limited Company. The company registration number is 00894548. Skinners Commercial Developments Limited has been working since 21 December 1966. The present status of the company is Active. The registered address of Skinners Commercial Developments Limited is 136 Gray Street Workington Cumbria Ca14 2lu. The company`s financial liabilities are £43.14k. It is £-5.33k against last year. And the total assets are £23.65k, which is £-8.2k against last year. SKINNER, George Ernest is a Secretary of the company. SKINNER, David is a Director of the company. SKINNER, George Ernest is a Director of the company. SKINNER, Mildred Wilson is a Director of the company. SKINNER, Olive is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


skinners (commercial developments) Key Finiance

LIABILITIES £43.14k
-11%
CASH n/a
TOTAL ASSETS £23.65k
-26%
All Financial Figures

Current Directors


Director
SKINNER, David

82 years old

Director

Director

Director
SKINNER, Olive

91 years old

Persons With Significant Control

Mr David Skinner
Notified on: 13 February 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKINNERS (COMMERCIAL DEVELOPMENTS) LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 9,500

11 May 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 9,500

...
... and 81 more events
03 Mar 1988
Declaration of satisfaction of mortgage/charge

01 May 1987
Full accounts made up to 31 December 1986

01 May 1987
Return made up to 14/04/87; full list of members

03 May 1986
Accounts for a small company made up to 31 December 1985

03 May 1986
Return made up to 23/04/86; full list of members

SKINNERS (COMMERCIAL DEVELOPMENTS) LIMITED Charges

28 November 2012
Debenture
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: L/H property being unit 1,2 and 1ST floor office suite at…
10 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 1 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land and premises at st nicholas street carlisle t/n…
10 May 2001
Legal mortgage
Delivered: 25 May 2001
Status: Satisfied on 1 December 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a premises situate on st nicholas street…
12 November 1999
Mortgage debenture
Delivered: 24 November 1999
Status: Satisfied on 1 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 July 1996
Debenture
Delivered: 16 July 1996
Status: Satisfied on 2 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 November 1989
Legal charge
Delivered: 17 November 1989
Status: Satisfied on 21 November 1996
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being retail premises on st nicholas…
2 February 1989
Mortgage
Delivered: 8 February 1989
Status: Satisfied on 1 December 2012
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H land on the st. Nicholas industrial estate, carlisle.
6 May 1988
Fixed and floating charge
Delivered: 11 May 1988
Status: Satisfied on 22 November 1999
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and oter debts…
15 April 1985
Deed
Delivered: 16 April 1985
Status: Satisfied on 1 December 2012
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H premises on the st. Nicholas industrial estate carlisle.
14 April 1976
Mortgage
Delivered: 21 September 1982
Status: Satisfied on 1 December 2012
Persons entitled: Eagle Star Insurance Company Limited
Description: Land & premises at st. Nicholas industries estate carlisle.