Background WavePink WaveYellow Wave

SKIPPER OF WAKEFIELD LIMITED (00299734)

SKIPPER OF WAKEFIELD LIMITED (00299734) is an active UK company. incorporated on 13 April 1935. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. SKIPPER OF WAKEFIELD LIMITED has been registered for 90 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
00299734
Status
active
Type
ltd
Incorporated
13 April 1935
Age
90 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKIPPER OF WAKEFIELD LIMITED

SKIPPER OF WAKEFIELD LIMITED is an active company incorporated on 13 April 1935 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. SKIPPER OF WAKEFIELD LIMITED was registered 90 years ago.(SIC: 45111)

Status

active

Active since 90 years ago

Company No

00299734

LTD Company

Age

90 Years

Incorporated 13 April 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

COMBERHILL(YORKSHIRE)GARAGES LIMITED
From: 13 April 1935To: 19 April 1985
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham NG15 0DR
From: 1 October 2010To: 17 March 2026
Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU
From: 13 April 1935To: 1 October 2010
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 17
Director Left
Apr 19
Director Joined
Apr 19
Capital Update
May 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Secretary
Appointed N/A
Resigned 13 Jul 1993

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 13 Jul 1993
Resigned 23 Sept 2010

SYKES, Hilary Claire

Resigned
2 Oakwood Court Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 23 Sept 2010
Resigned 01 Jan 2017

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 13 Jul 1993
Resigned 23 Sept 2010

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Born March 1956
Director
Appointed N/A
Resigned 31 Dec 1993

CROSSLEY, Neil Martin

Resigned
Badgers Holt Brockswood Court, WakefieldWF2 6RU
Born February 1962
Director
Appointed N/A
Resigned 31 Dec 1993

FOWLER, Lionel Albert

Resigned
Little Holt The Paddock, StaffordST17 0SP
Born May 1952
Director
Appointed N/A
Resigned 31 Dec 1993

HARGREAVES, Alan

Resigned
7 Newland Walk, WakefieldWF3 4DT
Born August 1947
Director
Appointed N/A
Resigned 31 Dec 1993

HOLDEN, Timothy Paul

Resigned
2 Oakwood Court Little Oak Drive, NottinghamNG15 0DR
Born September 1964
Director
Appointed 23 Sept 2010
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 13 Jul 1993
Resigned 23 Sept 2010

SYKES, Hilary Claire

Resigned
2 Oakwood Court Little Oak Drive, NottinghamNG15 0DR
Born May 1960
Director
Appointed 23 Sept 2010
Resigned 01 Jan 2017

WILLIS, Mark Simon

Resigned
2 Oakwood Court Little Oak Drive, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Dissolution Application Strike Off Company
2 June 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
28 May 2021
SH19Statement of Capital
Legacy
28 May 2021
CAP-SSCAP-SS
Legacy
28 May 2021
SH20SH20
Resolution
28 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Restoration Order Of Court
22 December 2009
AC92AC92
Gazette Dissolved Voluntary
23 September 1997
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 June 1997
GAZ1(A)GAZ1(A)
Legacy
18 April 1997
652a652a
Accounts With Accounts Type Dormant
3 August 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Resolution
16 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
155(6)a155(6)a
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Resolution
12 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
9 August 1993
155(6)a155(6)a
Memorandum Articles
6 August 1993
MEM/ARTSMEM/ARTS
Resolution
6 August 1993
RESOLUTIONSResolutions
Auditors Resignation Company
30 July 1993
AUDAUD
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
287Change of Registered Office
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
15 May 1992
363b363b
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
23 September 1991
288288
Legacy
23 April 1991
363aAnnual Return
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
15 January 1991
88(2)R88(2)R
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
123Notice of Increase in Nominal Capital
Legacy
19 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
5 April 1990
288288
Legacy
18 December 1989
288288
Legacy
1 December 1989
288288
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
10 April 1989
288288
Legacy
27 January 1989
288288
Legacy
13 January 1989
288288
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
13 May 1988
288288
Legacy
5 May 1988
288288
Legacy
27 April 1988
363363
Legacy
26 October 1987
288288
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
28 August 1987
288288
Legacy
25 March 1987
363363
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Accounts With Made Up Date
28 March 1985
AAAnnual Accounts
Accounts With Made Up Date
21 April 1984
AAAnnual Accounts
Accounts With Made Up Date
26 April 1983
AAAnnual Accounts
Accounts With Made Up Date
8 February 1982
AAAnnual Accounts
Accounts With Made Up Date
28 February 1981
AAAnnual Accounts
Accounts With Made Up Date
5 February 1980
AAAnnual Accounts
Accounts With Made Up Date
2 February 1979
AAAnnual Accounts
Accounts With Made Up Date
23 February 1978
AAAnnual Accounts
Accounts With Made Up Date
7 February 1977
AAAnnual Accounts
Accounts With Made Up Date
24 June 1974
AAAnnual Accounts