Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKIPTON FINANCIAL SERVICES LIMITED
Company Information for

SKIPTON FINANCIAL SERVICES LIMITED

THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN,
Company Registration Number
02061788
Private Limited Company
Active

Company Overview

About Skipton Financial Services Ltd
SKIPTON FINANCIAL SERVICES LIMITED was founded on 1986-10-06 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Skipton Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKIPTON FINANCIAL SERVICES LIMITED
 
Legal Registered Office
THE BAILEY
SKIPTON
NORTH YORKSHIRE
BD23 1DN
Other companies in BD23
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKIPTON FINANCIAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of SKIPTON FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
ANDREW PAUL BOTTOMLEY
Director 2016-01-01
MATTHEW GEORGE ANDREW LEACH
Director 2009-07-23
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL CORNELIUS
Director 2014-04-22 2016-08-01
DAVID JOHN CUTTER
Director 2015-05-11 2016-08-01
PETER ROBERT HALES
Director 2015-05-15 2016-08-01
KEELY JILL CRAIG
Director 2012-10-25 2016-07-31
MARK JOSEPH LUND
Director 2014-01-20 2016-04-24
ANDREW MICHAEL BARKER
Director 1996-08-16 2016-02-01
JONATHAN PAUL ISHERWOOD
Director 2002-01-02 2015-09-30
MARK RUSSELL FLEET
Director 2008-11-10 2014-12-31
JAMES CHARLES MCCLURG
Director 1997-06-11 2013-12-31
DAVID JOHN CUTTER
Director 2006-01-01 2012-11-30
PAUL TREVOR GITTINS
Director 2009-07-01 2012-07-13
PETER MARTIN CRADDOCK
Director 2006-01-01 2011-02-25
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2011-02-08
SIMON HUGH GALLETLEY
Director 2006-05-25 2009-07-01
JOHN GRAHAM GOODFELLOW
Director 1992-04-23 2008-12-31
SIMON JEREMY HOLT
Director 1993-05-01 2008-06-27
JOHN WILLIAM DAWSON
Company Secretary 1993-03-03 2006-09-30
GEORGE BOWER
Director 2002-08-02 2006-05-25
JOHN JOSEPH GIBSON
Director 1995-03-01 2005-12-31
PAUL TREVOR GITTINS
Director 2000-07-19 2002-08-02
MARCUS FRANK BOWSHER
Director 1999-05-24 2001-05-01
RONALD JOSEPH MCCORMICK
Director 1999-08-27 2000-07-19
LISA RACHAEL MILNOR
Director 1996-04-01 1999-04-22
ANTHONY ROGER BRUCE ASPINALL
Director 1995-03-13 1998-04-20
DAVID NOEL KENNING
Director 1992-04-23 1997-04-18
RONALD JOSEPH MCCORMICK
Director 1993-03-03 1996-04-01
HARRY GILLIES FELL
Director 1993-05-01 1995-03-13
TIMOTHY JAMES BOGGIE
Director 1993-05-01 1994-05-09
JOHN ARTHUR JEANES
Company Secretary 1992-04-23 1993-03-03
IAN RICHARD HEPWORTH
Director 1992-04-23 1993-03-03
JOHN ARTHUR JEANES
Director 1992-04-23 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL BOTTOMLEY SKIPTON GROUP HOLDINGS LIMITED Director 2016-01-01 CURRENT 2000-12-20 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA CONNELLS LIMITED Director 2015-06-30 CURRENT 1996-04-17 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA LEEDS SHARE SHOP LIMITED Director 2015-02-27 CURRENT 1997-08-26 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON MORTGAGES LIMITED Director 2015-02-27 CURRENT 1990-04-11 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON SHARE DEALING SERVICES LIMITED Director 2015-02-27 CURRENT 1990-04-11 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON PREMISES LIMITED Director 2015-02-27 CURRENT 1989-05-10 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON MORTGAGE CORPORATION LIMITED Director 2015-02-27 CURRENT 1990-04-06 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON PREMIER MORTGAGES LIMITED Director 2015-02-27 CURRENT 1990-04-11 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON GROUP LIMITED Director 2015-02-27 CURRENT 1991-02-01 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON LIMITED Director 2015-02-27 CURRENT 1991-02-01 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON GROUP HOLDINGS LIMITED Director 2015-02-23 CURRENT 2000-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-09CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2024-04-02DIRECTOR APPOINTED PAUL STUART CHAMBERS
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
2023-11-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-28Solvency Statement dated 23/11/23
2023-11-28Statement by Directors
2023-11-28Statement of capital on GBP 1.57
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02Termination of appointment of John Joseph Gibson on 2023-04-24
2023-05-02Appointment of Mr David Roy Travis as company secretary on 2023-04-24
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1570000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-01-03SH20Statement by Directors
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1570000
2018-01-03SH19Statement of capital on 2018-01-03 GBP 1,570,000
2018-01-03CAP-SSSolvency Statement dated 27/11/17
2017-12-08RES06REDUCE ISSUED CAPITAL 27/11/2017
2017-12-08RES06REDUCE ISSUED CAPITAL 27/11/2017
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 3070000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CORNELIUS
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KEELY CRAIG
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2016-05-05AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH LUND
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BARKER
2016-01-06AP01DIRECTOR APPOINTED MR ANDREW PAUL BOTTOMLEY
2015-10-21AUDAUDITOR'S RESIGNATION
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL ISHERWOOD
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR DAVID JOHN CUTTER
2015-06-01AP01DIRECTOR APPOINTED PETER ROBERT HALES
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEELY JILL CRAIG / 14/05/2015
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 3070000
2015-05-13AR0123/04/15 FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLEET
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 3070000
2014-05-20AR0123/04/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED IAN MICHAEL CORNELIUS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2014-03-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29AP01DIRECTOR APPOINTED MR MARK JOSEPH LUND
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLURG
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FLEET / 14/05/2013
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10RES01ALTER ARTICLES 19/12/2006
2013-05-20RES01ALTER ARTICLES 25/04/2013
2013-05-20RES12VARYING SHARE RIGHTS AND NAMES
2013-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-16AR0123/04/13 FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2012-11-01AP01DIRECTOR APPOINTED KEELY JILL CRAIG
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GITTINS
2012-05-15AR0123/04/12 FULL LIST
2011-12-06RES01AMENDED ARTICLES 22/11/2011
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0123/04/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK
2011-02-23AP03SECRETARY APPOINTED JOHN JOSEPH GIBSON
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0123/04/10 FULL LIST
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 23/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCCLURG / 23/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE ANDREW LEACH / 23/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR GITTINS / 23/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ISHERWOOD / 23/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FLEET / 23/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BARKER / 23/04/2010
2009-12-08AP01DIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288aDIRECTOR APPOINTED MATTHEW GEORGE ANDREW LEACH
2009-07-15288aDIRECTOR APPOINTED PAUL TREVOR GITTINS
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON GALLETLEY
2009-05-19363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FLEET / 10/11/2008
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-12-10288aDIRECTOR APPOINTED MARK FLEET
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON HOLT
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-05-18363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SKIPTON FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKIPTON FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKIPTON FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SKIPTON FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKIPTON FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of SKIPTON FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKIPTON FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SKIPTON FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SKIPTON FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKIPTON FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKIPTON FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.