logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Van Niekerk, Caroline Elizabeth
    Born in March 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-04-17 ~ now
    OF - Director → CIF 0
    Mrs Caroline Elizabeth Van Niekerk
    Born in March 1984
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Verity, Linda Mary
    Born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Verity, Linda Mary
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ now
    OF - Secretary → CIF 0
    Mrs Linda Mary Verity
    Born in January 1953
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Barraclough, Sarah Louise
    Born in November 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ now
    OF - Director → CIF 0
    Ms Sarah Louise Barraclough
    Born in November 1981
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Brian Verity
    Born in December 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 12
  • 1
    Fleming, Malcolm
    Banker born in November 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2014-03-07
    OF - Director → CIF 0
  • 2
    Mackie, Paul Hugh
    Quantity Surveyor born in September 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2017-04-18
    OF - Director → CIF 0
  • 3
    Procter, Helen Dawn
    Individual
    Officer
    icon of calendar 2006-09-22 ~ 2008-06-12
    OF - Secretary → CIF 0
  • 4
    Marchbank, Gregory
    Construction Director born in April 1964
    Individual
    Officer
    icon of calendar 2005-07-01 ~ 2008-06-25
    OF - Director → CIF 0
  • 5
    Clarke, Ann
    Director born in January 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-02-14
    OF - Director → CIF 0
  • 6
    Verity, Linda Mary
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-07-04
    OF - Secretary → CIF 0
  • 7
    Stansfield, Michael John
    Director born in September 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2015-03-17
    OF - Director → CIF 0
  • 8
    Colls, Andrew John
    Finance Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-24 ~ 2011-12-22
    OF - Director → CIF 0
    Colls, Andrew John
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-12 ~ 2011-12-22
    OF - Secretary → CIF 0
  • 9
    Stables, Michael John
    Accountant born in June 1958
    Individual
    Officer
    icon of calendar 2005-07-01 ~ 2006-09-22
    OF - Director → CIF 0
    Stables, Michael John
    Accountant
    Individual
    Officer
    icon of calendar 2002-07-04 ~ 2006-09-22
    OF - Secretary → CIF 0
  • 10
    Verity, Brian
    Co Director born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2022-04-30
    OF - Director → CIF 0
  • 11
    Davis, Luke Alan Woodrow
    Accountant born in August 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-03 ~ 2025-07-24
    OF - Director → CIF 0
  • 12
    Nicholson, Anthony John, Mr.
    Accountant born in August 1956
    Individual
    Officer
    icon of calendar 2015-03-17 ~ 2018-08-31
    OF - Director → CIF 0
parent relation
Company in focus

SKIPTON PROPERTIES LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
41201 - Construction Of Commercial Buildings
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
1,439,388 GBP2024-06-30
1,856,190 GBP2023-06-30
Fixed Assets - Investments
85,646 GBP2024-06-30
85,646 GBP2023-06-30
Fixed Assets
1,525,034 GBP2024-06-30
1,941,836 GBP2023-06-30
Debtors
1,373,041 GBP2024-06-30
1,375,448 GBP2023-06-30
Cash at bank and in hand
225,616 GBP2024-06-30
400,473 GBP2023-06-30
Current Assets
26,503,599 GBP2024-06-30
19,831,237 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-16,921,872 GBP2024-06-30
-7,272,510 GBP2023-06-30
Net Current Assets/Liabilities
9,581,727 GBP2024-06-30
12,558,727 GBP2023-06-30
Total Assets Less Current Liabilities
11,106,761 GBP2024-06-30
14,500,563 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
-919,976 GBP2024-06-30
-1,754,397 GBP2023-06-30
Net Assets/Liabilities
10,101,185 GBP2024-06-30
12,334,266 GBP2023-06-30
Equity
Called up share capital
400 GBP2024-06-30
200 GBP2023-06-30
Retained earnings (accumulated losses)
10,100,785 GBP2024-06-30
12,334,066 GBP2023-06-30
Equity
10,101,185 GBP2024-06-30
12,334,266 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
69,936 GBP2024-06-30
67,855 GBP2023-06-30
Plant and equipment
3,618,210 GBP2024-06-30
3,964,881 GBP2023-06-30
Motor vehicles
479,095 GBP2024-06-30
506,594 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
4,167,241 GBP2024-06-30
4,539,330 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-505,619 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-137,558 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals
-643,177 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
48,742 GBP2024-06-30
45,111 GBP2023-06-30
Plant and equipment
2,484,986 GBP2024-06-30
2,446,437 GBP2023-06-30
Motor vehicles
194,125 GBP2024-06-30
191,592 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,727,853 GBP2024-06-30
2,683,140 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
3,631 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
380,979 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
95,359 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
479,969 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-342,430 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-92,826 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-435,256 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Improvements to leasehold property
21,194 GBP2024-06-30
22,744 GBP2023-06-30
Plant and equipment
1,133,224 GBP2024-06-30
1,518,444 GBP2023-06-30
Motor vehicles
284,970 GBP2024-06-30
315,002 GBP2023-06-30
Investments in Subsidiaries
85,646 GBP2024-06-30
85,646 GBP2023-06-30
Finished Goods/Goods for Resale
1,051,066 GBP2024-06-30
1,466,379 GBP2023-06-30
Trade Debtors/Trade Receivables
411,801 GBP2024-06-30
196,783 GBP2023-06-30
Amount of corporation tax that is recoverable
294,814 GBP2024-06-30
0 GBP2023-06-30
Other Debtors
Current
339,892 GBP2024-06-30
605,043 GBP2023-06-30
Prepayments/Accrued Income
Current
181,477 GBP2024-06-30
430,305 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Current
535,944 GBP2024-06-30
541,498 GBP2023-06-30
Other Remaining Borrowings
Current
3,702,675 GBP2024-06-30
1,236,886 GBP2023-06-30
Corporation Tax Payable
Current
0 GBP2024-06-30
285,364 GBP2023-06-30
Other Creditors
Current
2,144,584 GBP2024-06-30
360,718 GBP2023-06-30
Creditors
Current
16,921,872 GBP2024-06-30
7,272,510 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Non-current
283,297 GBP2024-06-30
677,722 GBP2023-06-30
Other Remaining Borrowings
Non-current
636,679 GBP2024-06-30
1,076,675 GBP2023-06-30
Bank Borrowings
8,283,316 GBP2024-06-30
2,266,958 GBP2023-06-30
Total Borrowings
Current, Amounts falling due within one year
11,985,991 GBP2024-06-30
3,503,844 GBP2023-06-30
Non-current, Amounts falling due after one year
636,679 GBP2024-06-30
1,076,675 GBP2023-06-30
Minimum gross finance lease payments owing
Amounts falling due within one year
628,168 GBP2024-06-30
633,292 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
819,241 GBP2024-06-30
1,219,220 GBP2023-06-30

Related profiles found in government register
  • SKIPTON PROPERTIES LIMITED
    Info
    Registered number 02158429
    icon of addressSkipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire BD20 7BW
    PRIVATE LIMITED COMPANY incorporated on 1987-08-27 (38 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • SKIPTON PROPERTIES LIMITED
    S
    Registered number 02158429
    icon of addressSkipton House, Riparian Court, Riparian Way, Cross Hills, England, BD20 7BW
    Private Limited Company in Companies House, England
    CIF 1
  • SKIPTON PROPERTIES LIMITED
    S
    Registered number 02158429
    icon of addressSkipton House, Riparian Court, Riparian Way, Cross Hills, Keighley, West Yorkshire, England, BD20 7BW
    Private Limited Company in Companies House, England
    CIF 2
  • SKIPTON PROPERTIES LIMITED
    S
    Registered number 02158429
    icon of addressSkipton House, Riparian Court, Riparian Way, Crosshills, West Yorkshire, United Kingdom, BD20 7BW
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressSkipton House Riparian Court, Riparian Way, Cross Hills, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    77 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of addressSkipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressSkipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSkipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSkipton House Riparian Way, Cross Hills, Keighley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of addressSkipton House Riparian Court, Riparian Way, Crosshills, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -91,360 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressSkipton House Riparian Court, Riparian Way, Cross Hills, England
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of addressSkipton House Riparian Way, Crosshills, Keighley, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressSkipton House Riparian Way, Cross Hills, Keighley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    54 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-10 ~ 2025-08-19
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    icon of addressDickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-08-30
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-14 ~ 2023-01-11
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    icon of addressC/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2025-01-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-03 ~ 2025-09-03
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-03 ~ 2025-09-03
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-10-01
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-10-03 ~ 2020-12-01
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-03-11 ~ 2025-08-19
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-30 ~ 2025-05-29
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-08-28 ~ 2025-08-27
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-03 ~ 2025-07-03
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 13
    icon of addressClose House, Giggleswick, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-08 ~ 2025-07-07
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.