Holy Trinity Skipton Support Group Limited SKIPTON


Founded in 2006, Holy Trinity Skipton Support Group, classified under reg no. 05876689 is an active company. Currently registered at Rectory Cottage BD23 1ER, Skipton the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Richard B., Linda L.. Of them, Linda L. has been with the company the longest, being appointed on 4 September 2007 and Richard B. has been with the company for the least time - from 5 September 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James S. who worked with the the firm until 11 August 2015.

Holy Trinity Skipton Support Group Limited Address / Contact

Office Address Rectory Cottage
Office Address2 Rectory Lane
Town Skipton
Post code BD23 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05876689
Date of Incorporation Fri, 14th Jul 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Richard B.

Position: Director

Appointed: 05 September 2012

Linda L.

Position: Director

Appointed: 04 September 2007

Anthony G.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2012

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 01 September 2007

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 14 July 2006

Resigned: 14 July 2006

Alan H.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2009

James S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 11 August 2015

James S.

Position: Director

Appointed: 14 July 2006

Resigned: 11 August 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 0272 5233 0213 995
Current Assets14 96510 0088 2809 616
Debtors117   
Net Assets Liabilities1111
Other Debtors117   
Total Inventories5 8217 4855 2595 621
Other
Accumulated Depreciation Impairment Property Plant Equipment 166166166
Bank Borrowings Overdrafts6 0506 0506 0506 050
Creditors8 9143 9572 2293 565
Net Current Assets Liabilities6 0516 0516 0516 051
Other Creditors8 9143 9572 2293 565
Property Plant Equipment Gross Cost 166166166
Total Assets Less Current Liabilities6 0516 0516 0516 051

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023/07/14
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements