Background WavePink WaveYellow Wave

DOUGLAS SKEELES LIMITED (00663899)

DOUGLAS SKEELES LIMITED (00663899) is an active UK company. incorporated on 1 July 1960. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DOUGLAS SKEELES LIMITED has been registered for 65 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
00663899
Status
active
Type
ltd
Incorporated
1 July 1960
Age
65 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS SKEELES LIMITED

DOUGLAS SKEELES LIMITED is an active company incorporated on 1 July 1960 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DOUGLAS SKEELES LIMITED was registered 65 years ago.(SIC: 47730)

Status

active

Active since 65 years ago

Company No

00663899

LTD Company

Age

65 Years

Incorporated 1 July 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

the Brew House Greenalls Avenue Warrington England WA4 6HL England
From: 15 March 2011To: 25 July 2011
3300 Daresbury Business Park Warrington Cheshire WA4 4HS
From: 1 July 1960To: 15 March 2011
Timeline

15 key events • 1960 - 2017

Funding Officers Ownership
Company Founded
Jun 60
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 19 Sept 2014

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 19 Sept 2014

BUTTERWORTH, Andrew

Resigned
Springbank Gardens, WarringtonWA13 9GR
Secretary
Appointed 25 Mar 2008
Resigned 10 Nov 2008

MCMAHON, Gregory Joseph

Resigned
Holly Grove, OldhamOL3 5JW
Secretary
Appointed 10 Nov 2008
Resigned 28 Feb 2009

PEEL, Ronald

Resigned
64 Nailsea Park, BristolBS19 1BB
Secretary
Appointed N/A
Resigned 25 Sept 1992

SKEELES, Margaret Ann

Resigned
Wellow House Folleigh Drive, BristolBS41 9JD
Secretary
Appointed 25 Sept 1992
Resigned 25 Mar 2008

CAMPBELL, James Stewart

Resigned
Shaw's Crescent, PenicuikEH26 0RE
Born February 1966
Director
Appointed 20 Mar 2009
Resigned 22 Jun 2009

MURRAY, Andrew Philip

Resigned
The Paddock, ChristletonCH3 7AJ
Born September 1973
Director
Appointed 25 Mar 2008
Resigned 24 Apr 2009

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Lynstock Way, BoltonBL6 4SA
Born October 1954
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2014

PATEL, Yakub Ibrahim

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1953
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2014

PEEL, Ronald

Resigned
64 Nailsea Park, BristolBS19 1BB
Born August 1925
Director
Appointed N/A
Resigned 25 Sept 1992

RAWLINGS, Nigel Keith

Resigned
18 Hollin Lane, StyalSK9 4JH
Born March 1956
Director
Appointed 06 Jul 2009
Resigned 12 Jul 2011

SKEELES, Jonathan Douglas

Resigned
Wellow House Folleigh Drive, BristolBS41 9JD
Born January 1951
Director
Appointed N/A
Resigned 25 Mar 2008

SKEELES, Margaret Ann

Resigned
Wellow House Folleigh Drive, BristolBS41 9JD
Born January 1951
Director
Appointed 25 Sept 1992
Resigned 25 Mar 2008

SKEELES, Nancy Grace

Resigned
76 Lampton Road, BristolBS41 9AQ
Born September 1923
Director
Appointed N/A
Resigned 25 Mar 2008

SKEELES, Victor Douglas

Resigned
76 Lampton Road, BristolBS41 9AQ
Born November 1918
Director
Appointed N/A
Resigned 29 Dec 2003

WILD, Steven

Resigned
Lynstock Way, BoltonBL6 4SA
Born September 1945
Director
Appointed 12 Jul 2011
Resigned 19 Sept 2014

ASSURA CORPORATE SERVICES LIMITED

Resigned
Daresbury Business Park, WarringtonWA4 4HS
Corporate director
Appointed 10 Nov 2008
Resigned 01 Mar 2010

ASSURA LIMITED

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Corporate director
Appointed 19 Mar 2010
Resigned 12 Jul 2011

Persons with significant control

1

Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Auditors Resignation Company
15 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Legacy
19 August 2011
MG01MG01
Resolution
2 August 2011
RESOLUTIONSResolutions
Resolution
2 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Legacy
20 July 2011
MG01MG01
Move Registers To Registered Office Company
31 May 2011
AD04Change of Accounting Records Location
Change Corporate Director Company With Change Date
16 March 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Director Company With Name
22 March 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Resolution
4 February 2010
RESOLUTIONSResolutions
Legacy
11 July 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
10 November 2008
288cChange of Particulars
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
287Change of Registered Office
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
16 October 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
403aParticulars of Charge Subject to s859A
Legacy
21 December 1991
403aParticulars of Charge Subject to s859A
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
10 May 1991
395Particulars of Mortgage or Charge
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
27 May 1971
MISCMISC
Incorporation Company
1 July 1960
NEWINCIncorporation