Company NameSkewjack 71 Limited
DirectorJames Joseph Richardson
Company StatusActive
Company Number00581287
CategoryPrivate Limited Company
Incorporation Date1 April 1957(67 years, 1 month ago)
Previous NameC. Bradbeer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Joseph Richardson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2006(49 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Runnymede Road
Ponteland
Northumberland
NE20 9HG
Director NameMr David Baron
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(33 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 March 2005)
RolePharmacist
Correspondence AddressBarons Lodge, 1 Monmouth Court
Widdrington
Morpeth
Northumberland
NE61 5QS
Director NameJames Leslie Baron
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(33 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 March 2005)
RolePharmacist
Correspondence AddressUskhaven 5 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
NE2 2HE
Secretary NameAlice Anne Baron
NationalityBritish
StatusResigned
Appointed01 January 1991(33 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address1 Monmouth Court
Widdrington
Morpeth
Northumberland
NE61 5QS
Director NameSimon Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(47 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 2005)
RoleCompany Director
Correspondence Address11 St Helens Road
West Brigford
Nottingham
Nottinghamshire
NG2 6EX
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2005(47 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2008)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressThe Old Police Station 20 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Registered Share Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,228
Cash£2,228

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
26 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 February 2022Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to The Old Police Station 20 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 1 February 2022 (1 page)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
22 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
25 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
14 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 May 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 4,300
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 4,300
(3 pages)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,000
(3 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,000
(3 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,000
(3 pages)
23 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,000
(3 pages)
23 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,000
(3 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
12 July 2011Company name changed C. bradbeer LIMITED\certificate issued on 12/07/11
  • CONNOT ‐
(2 pages)
12 July 2011Company name changed C. bradbeer LIMITED\certificate issued on 12/07/11
  • CONNOT ‐
(2 pages)
28 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(1 page)
28 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
(1 page)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Change of name notice (1 page)
7 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
7 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
7 June 2011Change of name notice (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 March 2010Director's details changed for James Joseph Richardson on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for James Joseph Richardson on 17 March 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Registered office changed on 23/07/2009 from c/o gw robinsons LLP croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o gw robinsons LLP croft stairs city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
27 January 2009Return made up to 01/01/09; full list of members (3 pages)
27 January 2009Return made up to 01/01/09; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from c/o watson burton, 1 city square 3RD floor leeds yorkshire LS1 2ES (1 page)
24 November 2008Appointment terminated secretary wb company secretaries LIMITED (1 page)
24 November 2008Appointment terminated secretary wb company secretaries LIMITED (1 page)
24 November 2008Registered office changed on 24/11/2008 from c/o watson burton, 1 city square 3RD floor leeds yorkshire LS1 2ES (1 page)
20 August 2008Return made up to 01/01/08; full list of members (3 pages)
20 August 2008Return made up to 01/01/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
6 August 2007Return made up to 01/01/07; full list of members (2 pages)
6 August 2007Return made up to 01/01/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
25 April 2006Return made up to 01/01/06; full list of members (2 pages)
25 April 2006Return made up to 01/01/06; full list of members (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 1 city square 3RD floor leeds yorkshire LS1 2ES (1 page)
25 April 2006Registered office changed on 25/04/06 from: 1 city square 3RD floor leeds yorkshire LS1 2ES (1 page)
30 September 2005Registered office changed on 30/09/05 from: 1 city square leeds yorkshire LS1 2DP (1 page)
30 September 2005Registered office changed on 30/09/05 from: 1 city square leeds yorkshire LS1 2DP (1 page)
16 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: 73 waterloo road blyth northumberland NE24 1BW (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 April 2005Director resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: 73 waterloo road blyth northumberland NE24 1BW (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
14 March 2005Return made up to 01/01/05; full list of members (7 pages)
14 March 2005Return made up to 01/01/05; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
17 January 2004Return made up to 01/01/04; full list of members (7 pages)
17 January 2004Return made up to 01/01/04; full list of members (7 pages)
10 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
10 February 2003Return made up to 01/01/03; full list of members (7 pages)
10 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
10 February 2003Return made up to 01/01/03; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
28 December 2001Return made up to 01/01/02; full list of members (6 pages)
28 December 2001Return made up to 01/01/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
7 January 2000Return made up to 01/01/00; full list of members (6 pages)
7 January 2000Return made up to 01/01/00; full list of members (6 pages)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
11 February 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
27 January 1998Return made up to 01/01/98; no change of members (4 pages)
27 January 1998Return made up to 01/01/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
6 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
13 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
2 January 1997Return made up to 01/01/97; no change of members (4 pages)
2 January 1997Return made up to 01/01/97; no change of members (4 pages)
2 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 January 1996Return made up to 01/01/96; full list of members (6 pages)
2 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 January 1996Return made up to 01/01/96; full list of members (6 pages)
29 December 1995Return made up to 01/01/95; full list of members (6 pages)
29 December 1995Return made up to 01/01/95; full list of members (6 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
6 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 January 1994Accounts for a dormant company made up to 30 September 1993 (2 pages)
9 January 1994Accounts for a dormant company made up to 30 September 1993 (2 pages)
9 January 1994Return made up to 01/01/94; full list of members (5 pages)
9 January 1994Return made up to 01/01/94; full list of members (5 pages)
9 June 1993Accounts for a dormant company made up to 30 September 1992 (2 pages)
9 June 1993Accounts for a dormant company made up to 30 September 1992 (2 pages)
9 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1993Return made up to 01/01/93; full list of members (6 pages)
2 March 1993Return made up to 01/01/93; full list of members (6 pages)
30 January 1992Return made up to 01/01/92; no change of members (4 pages)
30 January 1992Return made up to 01/01/92; no change of members (4 pages)
17 January 1991Return made up to 01/01/91; no change of members (5 pages)
17 January 1991Return made up to 01/01/91; no change of members (5 pages)
17 January 1991Full accounts made up to 30 September 1989 (1 page)
17 January 1991Full accounts made up to 30 September 1989 (1 page)
29 January 1990Full accounts made up to 30 September 1988 (1 page)
29 January 1990Return made up to 11/06/89; full list of members (4 pages)
29 January 1990Return made up to 11/06/89; full list of members (4 pages)
29 January 1990Full accounts made up to 30 September 1988 (1 page)
13 July 1988Full accounts made up to 30 September 1987 (5 pages)
13 July 1988Return made up to 23/05/88; full list of members (4 pages)
13 July 1988Full accounts made up to 30 September 1987 (5 pages)
13 July 1988Return made up to 23/05/88; full list of members (4 pages)
30 October 1987Accounting reference date shortened from 05/04 to 30/09 (1 page)
30 October 1987Accounting reference date shortened from 05/04 to 30/09 (1 page)
28 September 1987Accounts made up to 30 September 1985 (12 pages)
28 September 1987Return made up to 14/05/87; full list of members (4 pages)
28 September 1987Return made up to 14/05/87; full list of members (4 pages)
28 September 1987Accounts made up to 30 September 1985 (12 pages)
30 June 1986Return made up to 11/04/86; full list of members (3 pages)
30 June 1986Return made up to 11/04/86; full list of members (3 pages)
1 April 1957Certificate of incorporation (1 page)
1 April 1957Certificate of incorporation (1 page)