SKIPTON RUBBER MOULDINGS LIMITED
SKIPTON PENNINE POLYMER ENGINEERING LIMITED

Hellopages » North Yorkshire » Craven » BD23 2QR

Company number 03059439
Status Active
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address UNIT 1, SNAYGILL INDUSTRIAL ESTATE, SKIPTON, NORTH YORKSHIRE, BD23 2QR
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 270 . The most likely internet sites of SKIPTON RUBBER MOULDINGS LIMITED are www.skiptonrubbermouldings.co.uk, and www.skipton-rubber-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Cononley Rail Station is 2 miles; to Gargrave Rail Station is 4.2 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Keighley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skipton Rubber Mouldings Limited is a Private Limited Company. The company registration number is 03059439. Skipton Rubber Mouldings Limited has been working since 22 May 1995. The present status of the company is Active. The registered address of Skipton Rubber Mouldings Limited is Unit 1 Snaygill Industrial Estate Skipton North Yorkshire Bd23 2qr. . BALL, Elizabeth Ruth is a Secretary of the company. FRYER, Alan Richard is a Director of the company. KIDDLE, Robert Michael is a Director of the company. KIDDLE, Stella is a Director of the company. Secretary KIDDLE, Robert Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYLISS, Leonard has been resigned. Director BAYLISS, Mary Elizabeth has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
BALL, Elizabeth Ruth
Appointed Date: 02 June 2000

Director
FRYER, Alan Richard
Appointed Date: 02 January 2015
54 years old

Director
KIDDLE, Robert Michael
Appointed Date: 08 October 1997
82 years old

Director
KIDDLE, Stella
Appointed Date: 22 May 1995
80 years old

Resigned Directors

Secretary
KIDDLE, Robert Michael
Resigned: 02 June 2000
Appointed Date: 22 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1995
Appointed Date: 22 May 1995

Director
BAYLISS, Leonard
Resigned: 27 January 2016
Appointed Date: 08 October 1997
77 years old

Director
BAYLISS, Mary Elizabeth
Resigned: 27 January 2016
Appointed Date: 22 May 1995
73 years old

Persons With Significant Control

Mr Robert Michael Kiddle
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

SKIPTON RUBBER MOULDINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
29 Feb 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 270

29 Feb 2016
Satisfaction of charge 4 in full
29 Feb 2016
Satisfaction of charge 3 in full
...
... and 74 more events
18 Feb 1997
Accounts for a dormant company made up to 31 May 1996
02 Oct 1996
Return made up to 22/05/96; full list of members
25 Sep 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 May 1995
Secretary resigned
22 May 1995
Incorporation

SKIPTON RUBBER MOULDINGS LIMITED Charges

14 May 2013
Charge code 0305 9439 0006
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
13 July 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
7 April 2000
Chattels mortgage
Delivered: 10 April 2000
Status: Satisfied on 29 February 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: One off 1989 rep B66EID injection moulding machine…
15 December 1999
Fixed charge on purchased debts which fail to vest
Delivered: 18 December 1999
Status: Satisfied on 29 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
2 November 1999
Debenture
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1997
Mortgage debenture
Delivered: 14 November 1997
Status: Satisfied on 22 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…