Skinner Construction Limited SIDMOUTH,


Skinner Construction started in year 1990 as Private Limited Company with registration number 02561328. The Skinner Construction company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Sidmouth, at Station Yard,. Postal code: EX10 8NN.

The firm has 2 directors, namely Shaun T., Lloyd S.. Of them, Shaun T., Lloyd S. have been with the company the longest, being appointed on 14 December 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colin M. who worked with the the firm until 26 February 1998.

Skinner Construction Limited Address / Contact

Office Address Station Yard,
Office Address2 Station Road,
Town Sidmouth,
Post code EX10 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02561328
Date of Incorporation Thu, 22nd Nov 1990
Industry Development of building projects
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Shaun T.

Position: Director

Appointed: 14 December 2021

Lloyd S.

Position: Director

Appointed: 14 December 2021

Colin M.

Position: Secretary

Resigned: 26 February 1998

Keith T.

Position: Director

Appointed: 26 October 2020

Resigned: 23 August 2021

Demelza T.

Position: Director

Appointed: 01 December 2014

Resigned: 14 December 2021

Andrew S.

Position: Director

Appointed: 01 October 2013

Resigned: 27 January 2021

Richard I.

Position: Director

Appointed: 01 April 2008

Resigned: 26 June 2013

Louise M.

Position: Director

Appointed: 01 April 2008

Resigned: 24 February 2015

Phillip T.

Position: Director

Appointed: 01 April 2008

Resigned: 14 December 2021

Ann M.

Position: Secretary

Appointed: 26 February 1998

Resigned: 24 February 2015

Colin M.

Position: Director

Appointed: 22 November 1991

Resigned: 24 February 2015

Colin F.

Position: Director

Appointed: 22 November 1991

Resigned: 26 February 1998

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Scmc Holdings Limited from Exeter, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Phillip T. This PSC owns 25-50% shares.

Scmc Holdings Limited

26 - 28 Southernhay East, Exeter, EX1 1NS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 14 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip T.

Notified on 1 May 2018
Ceased on 14 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 265 52277436 278271 125
Current Assets2 663 8402 752 1451 400 6631 624 640
Debtors1 250 7432 446 4211 204 668877 680
Net Assets Liabilities2 501 9282 583 934-117 654232 658
Other Debtors917 2502 059 637320 73017 768
Property Plant Equipment546 906510 12333 03625 453
Total Inventories147 575304 950159 717475 835
Other
Accrued Liabilities  23 52922 888
Accrued Liabilities Deferred Income29 67158 94223 529 
Accumulated Amortisation Impairment Intangible Assets 100 000100 000100 000
Accumulated Depreciation Impairment Property Plant Equipment243 213238 815222 310231 741
Additions Other Than Through Business Combinations Property Plant Equipment   2 357
Amounts Owed By Related Parties  265 988382 242
Average Number Employees During Period35373625
Balances Amounts Owed By Related Parties332 000332 000  
Bank Borrowings  27 50017 500
Bank Borrowings Overdrafts 18 24110 000 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment179 430179 430  
Creditors636 401646 2741 523 85317 500
Depreciation Rate Used For Property Plant Equipment 2525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 14128 885-102
Disposals Property Plant Equipment 53 481494 101-509
Fixed Assets546 906510 12333 036 
Further Item Debtors Component Total Debtors  20 15421 192
Future Minimum Lease Payments Under Non-cancellable Operating Leases194 049141 92866 27122 585
Increase From Depreciation Charge For Year Property Plant Equipment 22 74312 3809 533
Intangible Assets Gross Cost100 000100 000100 000100 000
Net Current Assets Liabilities2 027 4392 105 871-123 190224 705
Other Creditors50 00037 500244 21732 288
Prepayments  18 74129 155
Property Plant Equipment Gross Cost790 119748 938255 346257 194
Provisions For Liabilities Balance Sheet Subtotal22 417-5 440  
Raw Materials Consumables  22 36225 279
Taxation Social Security Payable  471 774192 792
Total Additions Including From Business Combinations Property Plant Equipment 12 300509 
Total Assets Less Current Liabilities2 574 3452 615 994-90 154250 158
Total Borrowings  27 50017 500
Trade Creditors Trade Payables397 165344 108774 3331 141 967
Trade Debtors Trade Receivables333 493386 784883 938427 323
Work In Progress  137 355450 556

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 1st, February 2024
Free Download (13 pages)

Company search

Advertisements