Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BVM SKIPTON LIMITED
Company Information for

BVM SKIPTON LIMITED

CRAVEN LODGE, 37 VICTORIA AVENUE, HARROGATE, HG1 5PX,
Company Registration Number
07285230
Private Limited Company
Active

Company Overview

About Bvm Skipton Ltd
BVM SKIPTON LIMITED was founded on 2010-06-15 and has its registered office in Harrogate. The organisation's status is listed as "Active". Bvm Skipton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BVM SKIPTON LIMITED
 
Legal Registered Office
CRAVEN LODGE
37 VICTORIA AVENUE
HARROGATE
HG1 5PX
Other companies in LS14
 
Previous Names
POLISHEDDOOR LIMITED27/07/2010
Filing Information
Company Number 07285230
Company ID Number 07285230
Date formed 2010-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BVM SKIPTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BVM SKIPTON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK POWELL
Company Secretary 2014-09-15
JONATHAN WILLIAM MAUD
Director 2010-06-24
RICHARD MARK POWELL
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JOAN COOPER
Director 2010-06-24 2014-10-29
HILARY COOPER
Company Secretary 2011-06-30 2014-10-14
MICHAEL JOHN HARTLEY
Director 2010-06-24 2013-05-31
JONATHON CHARLES ROUND
Director 2010-06-15 2010-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WILLIAM MAUD CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
JONATHAN WILLIAM MAUD UPPER WORTLEY LIMITED Director 2013-01-08 CURRENT 2013-01-07 Active
JONATHAN WILLIAM MAUD BOOTHAM GREEN (YORK) LIMITED Director 2012-08-06 CURRENT 2012-07-30 Active
JONATHAN WILLIAM MAUD ST LEONARDS YORK LIMITED Director 2012-07-27 CURRENT 2012-07-16 Active
JONATHAN WILLIAM MAUD CRISPIN APARTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
JONATHAN WILLIAM MAUD BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2010-05-19 CURRENT 2010-05-18 Active
JONATHAN WILLIAM MAUD BELLE VUE MILLS LIMITED Director 2009-12-22 CURRENT 2009-12-18 Active
JONATHAN WILLIAM MAUD SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2008-08-11 CURRENT 2008-08-07 Active
JONATHAN WILLIAM MAUD BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
JONATHAN WILLIAM MAUD CITY EAST LIMITED Director 2007-02-15 CURRENT 2006-12-13 Active
JONATHAN WILLIAM MAUD RUSHHOME LIMITED Director 2006-10-18 CURRENT 2006-10-11 Active
JONATHAN WILLIAM MAUD UPTOWNLEEDS LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JONATHAN WILLIAM MAUD ECHO CENTRAL 2 LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JONATHAN WILLIAM MAUD THE PRINT WORKS (LEEDS) LIMITED Director 2006-09-12 CURRENT 2006-09-08 Active
JONATHAN WILLIAM MAUD ELECTRIC SUPPORT LIMITED Director 2006-04-27 CURRENT 2006-04-13 Active
JONATHAN WILLIAM MAUD AIRPORT WEST MANAGEMENT COMPANY LIMITED Director 2005-08-01 CURRENT 2005-01-28 Active
JONATHAN WILLIAM MAUD ONE BREWERY WHARF LIMITED Director 2004-09-01 CURRENT 2004-08-24 Active
JONATHAN WILLIAM MAUD ELMETE HALL (LEEDS) LIMITED Director 2004-02-12 CURRENT 2004-02-09 Active
JONATHAN WILLIAM MAUD AIRPORT WEST (LEEDS) LIMITED Director 2003-11-03 CURRENT 2003-10-30 Active
JONATHAN WILLIAM MAUD MSM (LEEDS) LIMITED Director 2003-10-01 CURRENT 2003-09-26 Active
JONATHAN WILLIAM MAUD EAST STREET (LEEDS) LIMITED Director 2003-07-04 CURRENT 2003-07-02 Active
JONATHAN WILLIAM MAUD RUSHBOND RETAIL LIMITED Director 2002-07-24 CURRENT 2002-07-22 Active
JONATHAN WILLIAM MAUD HAWTHORN PARK MANAGEMENT COMPANY LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active
JONATHAN WILLIAM MAUD HAWTHORN PARK (LEEDS) LIMITED Director 2001-01-25 CURRENT 2001-01-24 Active
JONATHAN WILLIAM MAUD BREWERY WHARF (LEEDS) LIMITED Director 1998-10-23 CURRENT 1998-05-05 Active
JONATHAN WILLIAM MAUD RUSHBOND PLC Director 1992-12-31 CURRENT 1986-07-08 Active
JONATHAN WILLIAM MAUD GEDIYAT TWENTY SIXTH PROPERTY LIMITED Director 1992-03-18 CURRENT 1991-09-30 Active
RICHARD MARK POWELL FIRST WHITE CLOTH HALL (LEEDS) LIMITED Director 2018-01-30 CURRENT 2016-11-24 Active
RICHARD MARK POWELL GOODS YARD LEEDS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
RICHARD MARK POWELL BVM RESIDENTIAL MANAGEMENT CO. LIMITED Director 2017-01-20 CURRENT 2007-09-06 Active
RICHARD MARK POWELL C X LEEDS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
RICHARD MARK POWELL STONEBRIDGE MILLS LTD Director 2016-02-09 CURRENT 2016-02-09 Active
RICHARD MARK POWELL CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
RICHARD MARK POWELL RUSHHOME LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL CITY EAST LIMITED Director 2014-09-15 CURRENT 2006-12-13 Active
RICHARD MARK POWELL BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2014-09-15 CURRENT 2007-12-14 Active
RICHARD MARK POWELL BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2014-09-15 CURRENT 2010-05-18 Active
RICHARD MARK POWELL CRISPIN APARTMENTS LIMITED Director 2014-09-15 CURRENT 2012-04-17 Active
RICHARD MARK POWELL RUSHBOND PLC Director 2014-09-15 CURRENT 1986-07-08 Active
RICHARD MARK POWELL RUSHBOND RETAIL LIMITED Director 2014-09-15 CURRENT 2002-07-22 Active
RICHARD MARK POWELL MSM (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-09-26 Active
RICHARD MARK POWELL ONE BREWERY WHARF LIMITED Director 2014-09-15 CURRENT 2004-08-24 Active
RICHARD MARK POWELL THE PRINT WORKS (LEEDS) LIMITED Director 2014-09-15 CURRENT 2006-09-08 Active
RICHARD MARK POWELL UPTOWNLEEDS LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2014-09-15 CURRENT 2008-08-07 Active
RICHARD MARK POWELL BREWERY WHARF (LEEDS) LIMITED Director 2014-09-15 CURRENT 1998-05-05 Active
RICHARD MARK POWELL EAST STREET (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-07-02 Active
RICHARD MARK POWELL AIRPORT WEST (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-10-30 Active
RICHARD MARK POWELL ELMETE HALL (LEEDS) LIMITED Director 2014-09-15 CURRENT 2004-02-09 Active
RICHARD MARK POWELL ELECTRIC SUPPORT LIMITED Director 2014-09-15 CURRENT 2006-04-13 Active
RICHARD MARK POWELL ECHO CENTRAL 2 LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL BELLE VUE MILLS LIMITED Director 2014-09-15 CURRENT 2009-12-18 Active
RICHARD MARK POWELL HAWTHORN PARK (LEEDS) LIMITED Director 2014-09-15 CURRENT 2001-01-24 Active
RICHARD MARK POWELL ST LEONARDS YORK LIMITED Director 2014-09-15 CURRENT 2012-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06DIRECTOR APPOINTED MR IAN RICHARD BALL
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-06CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-08-11CH01Director's details changed for Mr Richard Mark Powell on 2021-08-11
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-05AR0115/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JOAN COOPER
2014-10-15AP03Appointment of Mr Richard Mark Powell as company secretary on 2014-09-15
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY HILARY COOPER
2014-10-14AP01DIRECTOR APPOINTED MR RICHARD MARK POWELL
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY HILARY COOPER
2014-07-22CH03SECRETARY'S DETAILS CHNAGED FOR HILARY COOPER on 2014-07-21
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0115/06/14 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-06-20AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY
2012-07-31AR0115/06/12 ANNUAL RETURN FULL LIST
2012-02-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-07-06AP03Appointment of Hilary Cooper as company secretary
2011-06-27AR0115/06/11 ANNUAL RETURN FULL LIST
2010-07-27RES15CHANGE OF NAME 20/07/2010
2010-07-27CERTNMCompany name changed polisheddoor LIMITED\certificate issued on 27/07/10
2010-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-16AA01CURREXT FROM 30/06/2011 TO 30/11/2011
2010-06-25AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM MAUD
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2010-06-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN HARTLEY
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2010-06-25AP01DIRECTOR APPOINTED MRS HILARY JOAN COOPER
2010-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BVM SKIPTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BVM SKIPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BVM SKIPTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BVM SKIPTON LIMITED

Intangible Assets
Patents
We have not found any records of BVM SKIPTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BVM SKIPTON LIMITED
Trademarks
We have not found any records of BVM SKIPTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BVM SKIPTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BVM SKIPTON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BVM SKIPTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BVM SKIPTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BVM SKIPTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.