SKIPTON HIRE CENTRE LIMITED
SKIPTON HIRE CENTRE LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Carleton New Road Skipton North Yorkshire BD23 2DE United Kingdom
Full company profile for SKIPTON HIRE CENTRE LIMITED (01130746), an active supply chain, manufacturing and commerce models company based in Skipton, United Kingdom. Incorporated 23 Aug 1973. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£95.19k
Net Assets
£3.40M
Total Liabilities
£5.01M
Turnover
N/A
Employees
38
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Shul Co 006 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Richard John Palmer
Ceased 1 Jan 2021
Claire Elizabeth Gains
Ceased 8 Dec 2016
Nicholas Joseph Gains
Ceased 8 Dec 2016
Neil Eric Bravery
Ceased 1 Jan 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
14 Camp Hill Close, Ripon (HG4 1QY) NORTH YORKSHIRE | Leasehold | - | 14 Feb 2019 |
Unit B, 15 Camp Hill Close, Ripon (HG4 1QY) NORTH YORKSHIRE | Leasehold | - | 13 Feb 2019 |
Unit 1, County Business Park, Darlington Road, Northallerton (DL6 2NQ) NORTH YORKSHIRE | Leasehold | - | 28 Apr 2017 |
Unit 2 Riverside Business Park, Leeds Road, Ilkley (LS29 8JZ) BRADFORD | Leasehold | - | 28 Apr 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 4 Dec 2025 | Confirmation Statement | Confirmation statement made on 22 Nov 2025 with no updates | |
| 23 Oct 2025 | Officers | Termination of Lee Hallsworth as director on 16 Oct 2025 | |
| 23 Oct 2025 | Officers | Appointment of Mr Andrew Thomas Mccarthy as director on 16 Oct 2025 | |
| 23 Jul 2025 | Accounts | Annual accounts made up to 28 Feb 2025 |
Mortgage Satisfy Charge Full
Confirmation statement made on 22 Nov 2025 with no updates
Termination of Lee Hallsworth as director on 16 Oct 2025
Appointment of Mr Andrew Thomas Mccarthy as director on 16 Oct 2025
Annual accounts made up to 28 Feb 2025
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 months ago on 25 Feb 2026
Confirmation statement made on 22 Nov 2025 with no updates
5 months ago on 4 Dec 2025
Termination of Lee Hallsworth as director on 16 Oct 2025
6 months ago on 23 Oct 2025
Appointment of Mr Andrew Thomas Mccarthy as director on 16 Oct 2025
6 months ago on 23 Oct 2025
Annual accounts made up to 28 Feb 2025
9 months ago on 23 Jul 2025
