Background WavePink WaveYellow Wave

RICHARD SKIPWORTH ART AND DESIGN LIMITED (04481615)

RICHARD SKIPWORTH ART AND DESIGN LIMITED (04481615) is an active UK company. incorporated on 10 July 2002. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. RICHARD SKIPWORTH ART AND DESIGN LIMITED has been registered for 23 years. Current directors include SKIPWORTH, Gillian Heather, SKIPWORTH, Richard.

Company Number
04481615
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
17 Eliot Road, Worcester, WR3 8DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
SKIPWORTH, Gillian Heather, SKIPWORTH, Richard
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD SKIPWORTH ART AND DESIGN LIMITED

RICHARD SKIPWORTH ART AND DESIGN LIMITED is an active company incorporated on 10 July 2002 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. RICHARD SKIPWORTH ART AND DESIGN LIMITED was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04481615

LTD Company

Age

23 Years

Incorporated 10 July 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

MEADOWSWEET TRADING LIMITED
From: 10 July 2002To: 31 December 2002
Contact
Address

17 Eliot Road Worcester, WR3 8DP,

Previous Addresses

Britannia Court 5 Moor Street Worcester WR1 3DB
From: 10 July 2002To: 8 August 2018
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SKIPWORTH, Gillian Heather

Active
17 Eliot Road, WorcesterWR3 8DP
Secretary
Appointed 20 Jan 2003

SKIPWORTH, Gillian Heather

Active
17 Eliot Road, WorcesterWR3 8DP
Born February 1948
Director
Appointed 20 Jan 2003

SKIPWORTH, Richard

Active
17 Eliot Road, WorcesterWR3 8DP
Born January 1955
Director
Appointed 20 Jan 2003

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 06 Aug 2002
Resigned 31 Jan 2003

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 10 Jul 2002
Resigned 06 Aug 2002

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 06 Aug 2002
Resigned 31 Jan 2003

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 10 Jul 2002
Resigned 06 Aug 2002

Persons with significant control

2

Mr Richard Skipworth

Active
Beechwood Park, WorcesterWR3 8DP
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2016

Mrs Gillian Heather Skipworth

Active
Beechwood Park, WorcesterWR3 8DP
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
353353
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
11 August 2005
287Change of Registered Office
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
353353
Legacy
25 July 2005
353353
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
8 March 2003
225Change of Accounting Reference Date
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
123Notice of Increase in Nominal Capital
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
26 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
287Change of Registered Office
Incorporation Company
10 July 2002
NEWINCIncorporation