Active
Company Information for SKIPTON FINANCIAL SERVICES LIMITED
THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN,
|
Company Registration Number
02061788
Private Limited Company
Active |
Company Name | |
---|---|
SKIPTON FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN Other companies in BD23 | |
Company Number | 02061788 | |
---|---|---|
Company ID Number | 02061788 | |
Date formed | 1986-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 06:49:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH GIBSON |
||
ANDREW PAUL BOTTOMLEY |
||
MATTHEW GEORGE ANDREW LEACH |
||
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL CORNELIUS |
Director | ||
DAVID JOHN CUTTER |
Director | ||
PETER ROBERT HALES |
Director | ||
KEELY JILL CRAIG |
Director | ||
MARK JOSEPH LUND |
Director | ||
ANDREW MICHAEL BARKER |
Director | ||
JONATHAN PAUL ISHERWOOD |
Director | ||
MARK RUSSELL FLEET |
Director | ||
JAMES CHARLES MCCLURG |
Director | ||
DAVID JOHN CUTTER |
Director | ||
PAUL TREVOR GITTINS |
Director | ||
PETER MARTIN CRADDOCK |
Director | ||
GILLIAN MARY DAVIDSON |
Company Secretary | ||
SIMON HUGH GALLETLEY |
Director | ||
JOHN GRAHAM GOODFELLOW |
Director | ||
SIMON JEREMY HOLT |
Director | ||
JOHN WILLIAM DAWSON |
Company Secretary | ||
GEORGE BOWER |
Director | ||
JOHN JOSEPH GIBSON |
Director | ||
PAUL TREVOR GITTINS |
Director | ||
MARCUS FRANK BOWSHER |
Director | ||
RONALD JOSEPH MCCORMICK |
Director | ||
LISA RACHAEL MILNOR |
Director | ||
ANTHONY ROGER BRUCE ASPINALL |
Director | ||
DAVID NOEL KENNING |
Director | ||
RONALD JOSEPH MCCORMICK |
Director | ||
HARRY GILLIES FELL |
Director | ||
TIMOTHY JAMES BOGGIE |
Director | ||
JOHN ARTHUR JEANES |
Company Secretary | ||
IAN RICHARD HEPWORTH |
Director | ||
JOHN ARTHUR JEANES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKIPTON GROUP HOLDINGS LIMITED | Director | 2016-01-01 | CURRENT | 2000-12-20 | Active | |
CONNELLS LIMITED | Director | 2015-06-30 | CURRENT | 1996-04-17 | Active | |
LEEDS SHARE SHOP LIMITED | Director | 2015-02-27 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
SKIPTON MORTGAGES LIMITED | Director | 2015-02-27 | CURRENT | 1990-04-11 | Active | |
SKIPTON SHARE DEALING SERVICES LIMITED | Director | 2015-02-27 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
SKIPTON PREMISES LIMITED | Director | 2015-02-27 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
SKIPTON MORTGAGE CORPORATION LIMITED | Director | 2015-02-27 | CURRENT | 1990-04-06 | Active | |
SKIPTON PREMIER MORTGAGES LIMITED | Director | 2015-02-27 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
SKIPTON GROUP LIMITED | Director | 2015-02-27 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
SKIPTON LIMITED | Director | 2015-02-27 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2015-02-23 | CURRENT | 2000-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES | ||
DIRECTOR APPOINTED PAUL STUART CHAMBERS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL DUNCAN MUGENYI NDAWULA | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 23/11/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1.57 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of John Joseph Gibson on 2023-04-24 | ||
Appointment of Mr David Roy Travis as company secretary on 2023-04-24 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 1570000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 1570000 | |
SH19 | Statement of capital on 2018-01-03 GBP 1,570,000 | |
CAP-SS | Solvency Statement dated 27/11/17 | |
RES06 | REDUCE ISSUED CAPITAL 27/11/2017 | |
RES06 | REDUCE ISSUED CAPITAL 27/11/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 3070000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ROBERT SAMUEL DUNCAN MUGENYI NDAWULA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CORNELIUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEELY CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH LUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BARKER | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL BOTTOMLEY | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL ISHERWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN CUTTER | |
AP01 | DIRECTOR APPOINTED PETER ROBERT HALES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEELY JILL CRAIG / 14/05/2015 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 3070000 | |
AR01 | 23/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FLEET | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 3070000 | |
AR01 | 23/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL CORNELIUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MARK JOSEPH LUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLURG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FLEET / 14/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES01 | ALTER ARTICLES 19/12/2006 | |
RES01 | ALTER ARTICLES 25/04/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 23/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER | |
AP01 | DIRECTOR APPOINTED KEELY JILL CRAIG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GITTINS | |
AR01 | 23/04/12 FULL LIST | |
RES01 | AMENDED ARTICLES 22/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK | |
AP03 | SECRETARY APPOINTED JOHN JOSEPH GIBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCCLURG / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE ANDREW LEACH / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR GITTINS / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ISHERWOOD / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FLEET / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BARKER / 23/04/2010 | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN TWIGG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MATTHEW GEORGE ANDREW LEACH | |
288a | DIRECTOR APPOINTED PAUL TREVOR GITTINS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON GALLETLEY | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK FLEET / 10/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW | |
288a | DIRECTOR APPOINTED MARK FLEET | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HOLT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SKIPTON FINANCIAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |