Company NameB-Skill Limited
Company StatusActive
Company Number03939817
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Paul Wileman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(3 days after company formation)
Appointment Duration24 years, 1 month
RoleTraining Cons.
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMrs Patricia Anne Sanderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Secretary NameMrs Patricia Anne Sanderson
NationalityBritish
StatusCurrent
Appointed01 July 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYbn Delta Bank Road
Gateshead
Tyne & Wear
NE11 9DJ
Director NameProf Christopher Howard Raine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleConsultant Ent Surgeon
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Gateshead
Tyne & Wear
NE11 9DJ
Director NameMr Ian Trevor Harrison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Gateshead
Tyne & Wear
NE11 9DJ
Director NameMr Robert Leslie White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressYbn Delta Bank Road
Gateshead
Tyne & Wear
NE11 9DJ
Director NameMr Julian Richard Sutton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Furnival Street
London
EC4A 1JQ
Director NameMs Glenise Burrell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2004)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Farndale Close
Winlaton
Tyne & Wear
NE21 6HH
Secretary NameMr Paul Edward Wileman
NationalityBritish
StatusResigned
Appointed06 March 2000(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2006)
RoleTraining Cons.
Country of ResidenceEngland
Correspondence Address4 Kenilworth
Fletcher Road
Gateshead
Tyne & Wear
NE8 2AW
Director NameMr Paul William Ellis Champion
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 February 2010)
RoleTraining
Country of ResidenceEngland
Correspondence Address31 Mansion Heights
Gateshead
Tyne And Wear
NE11 9DL
Director NameMrs Victoria Marie Wilson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2009)
RoleFinance
Country of ResidenceEngland
Correspondence Address62 Windermere Court
Darlington
County Durham
DL1 4YW
Director NameMr Michael Poxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2010)
RoleFinance
Correspondence Address11 Oakfields
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6PQ
Director NameMr Gordon James Hermiston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A15, A Floor, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.b-skill.com

Location

Registered AddressYbn
Delta Bank Road
Gateshead
Tyne & Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

55k at £1Chris Raine
88.42%
Ordinary A
6.5k at £1Paul Wileman
10.42%
Ordinary
720 at £1Patricia Anne Sanderson
1.16%
Ordinary

Financials

Year2014
Net Worth£95,721
Cash£40,228
Current Liabilities£287,690

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

4 June 2020Delivered on: 9 June 2020
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 2008Delivered on: 11 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 2006Delivered on: 26 September 2006
Satisfied on: 11 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 2000Delivered on: 4 April 2000
Satisfied on: 13 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 67,200
(4 pages)
9 June 2020Registration of charge 039398170004, created on 4 June 2020 (39 pages)
2 April 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
13 December 2019Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
7 October 2019Appointment of Mr Robert Leslie White as a director on 1 October 2019 (2 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Gordon James Hermiston as a director on 12 September 2018 (1 page)
10 December 2018Appointment of Mr Ian Trevor Harrison as a director on 1 November 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 62,200
(7 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 62,200
(7 pages)
26 January 2016Appointment of Professor Christopher Howard Raine as a director on 29 September 2015 (2 pages)
26 January 2016Appointment of Professor Christopher Howard Raine as a director on 29 September 2015 (2 pages)
19 January 2016Appointment of Mr Gordon James Hermiston as a director on 29 September 2015 (2 pages)
19 January 2016Appointment of Mr Gordon James Hermiston as a director on 29 September 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 62,200
(6 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 62,200
(6 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 62,200
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 62,200
(6 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 62,200
(6 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 62,200
(6 pages)
15 October 2013Director's details changed for Patricia Anne Young on 13 July 2012 (2 pages)
15 October 2013Secretary's details changed for Ms Patricia Anne Young on 13 July 2012 (1 page)
15 October 2013Secretary's details changed for Ms Patricia Anne Young on 13 July 2012 (1 page)
15 October 2013Director's details changed for Patricia Anne Young on 13 July 2012 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (12 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (12 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 62,200
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 62,200
(4 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 62,200
(4 pages)
2 July 2010Purchase of own shares. (3 pages)
2 July 2010Purchase of own shares. (3 pages)
21 June 2010Cancellation of shares. Statement of capital on 21 June 2010
  • GBP 7,200
(4 pages)
21 June 2010Cancellation of shares. Statement of capital on 21 June 2010
  • GBP 7,200
(4 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 9,066
(6 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 9,066
(6 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Patricia Anne Young on 29 March 2010 (1 page)
29 March 2010Director's details changed for Patricia Anne Young on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Paul Wileman on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Patricia Anne Young on 29 March 2010 (1 page)
29 March 2010Director's details changed for Mr Paul Wileman on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Patricia Anne Young on 29 March 2010 (2 pages)
26 February 2010Termination of appointment of Paul Champion as a director (1 page)
26 February 2010Termination of appointment of Paul Champion as a director (1 page)
25 February 2010Termination of appointment of Michael Poxton as a director (1 page)
25 February 2010Termination of appointment of Michael Poxton as a director (1 page)
7 September 2009Director appointed mr michael poxton (1 page)
7 September 2009Director appointed mr michael poxton (1 page)
24 July 2009Ad 16/07/09\gbp si 9885@1=9885\gbp ic 115/10000\ (2 pages)
24 July 2009Ad 16/07/09\gbp si 9885@1=9885\gbp ic 115/10000\ (2 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
30 January 2009Appointment terminated director victoria wilson (1 page)
30 January 2009Appointment terminated director victoria wilson (1 page)
15 January 2009Registered office changed on 15/01/2009 from chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page)
15 January 2009Registered office changed on 15/01/2009 from chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
15 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
13 March 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006Secretary resigned (1 page)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 March 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2004£ ic 200/115 26/10/04 £ sr 85@1=85 (1 page)
25 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2004£ ic 200/115 26/10/04 £ sr 85@1=85 (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 03/03/04; full list of members (8 pages)
12 March 2004Return made up to 03/03/04; full list of members (8 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 April 2003Return made up to 03/03/03; full list of members (8 pages)
24 April 2003Return made up to 03/03/03; full list of members (8 pages)
3 February 2003Registered office changed on 03/02/03 from: milburn house hill street south shields tyne & wear NE33 1RN (1 page)
3 February 2003Registered office changed on 03/02/03 from: milburn house hill street south shields tyne & wear NE33 1RN (1 page)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Ad 15/10/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 November 2002Ad 15/10/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
15 March 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
3 March 2000Incorporation (16 pages)
3 March 2000Incorporation (16 pages)