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

SKIPTON GROUP HOLDINGS LIMITED

THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN,
Company Registration Number
04128687
Private Limited Company
Active

Company Overview

About Skipton Group Holdings Ltd
SKIPTON GROUP HOLDINGS LIMITED was founded on 2000-12-20 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Skipton Group Holdings 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 GROUP HOLDINGS LIMITED
 
Legal Registered Office
THE BAILEY
SKIPTON
NORTH YORKSHIRE
BD23 1DN
Other companies in BD23
 
Filing Information
Company Number 04128687
Company ID Number 04128687
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 08:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKIPTON GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
ANDREW PAUL BOTTOMLEY
Director 2016-01-01
AMANDA JANE BURTON
Director 2016-05-03
MARIA LUISA CASSONI
Director 2012-12-18
JOHN RICHARD COATES
Director 2017-03-27
DENISE PATRICIA COCKREM
Director 2015-09-01
IAN MICHAEL CORNELIUS
Director 2012-12-18
DAVID JOHN CUTTER
Director 2001-04-23
ROBERT DAVID EAST
Director 2011-11-29
DENIS ARTHUR HALL
Director 2017-03-27
MARK JOSEPH LUND
Director 2016-04-26
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
Director 2015-02-23
ALEXANDER CHARLES ROBINSON
Director 2009-01-01
HELEN CLAIRE STEVENSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HENRY ELLIS
Director 2011-05-24 2017-04-24
CHERYL CAMPBELL BLACK
Director 2013-03-01 2016-04-25
PETER ROBERT HALES
Director 2007-05-29 2015-03-31
MARK RUSSELL FLEET
Director 2011-12-06 2014-12-31
CHARLES NOEL HUTTON
Director 2004-06-28 2013-07-30
ALEXANDRA BRIGID ELIZABETH KINNEY
Director 2003-09-29 2012-10-31
ALASTAIR IAN FINDLAY
Director 2006-06-12 2011-05-23
PETER MARTIN CRADDOCK
Director 2006-01-01 2011-02-25
ELIZABETH NORRIE LAW
Director 2008-02-01 2011-02-25
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2011-02-08
PAULA MARIA HAY-PLUMB
Director 2006-06-12 2010-12-21
WILLIAM HENDERSON JACK
Director 2001-04-23 2009-05-01
JOHN JOSEPH GIBSON
Director 2008-02-01 2008-12-31
JOHN GRAHAM GOODFELLOW
Director 2001-03-08 2008-12-31
STEPHEN WILLIAM HAGGERTY
Director 2006-01-01 2008-12-03
WILLIAM JOHN HENDERSON
Director 2001-04-23 2007-04-25
JOHN WILLIAM DAWSON
Company Secretary 2001-03-08 2006-09-30
JOHN HARRY MACASKILL
Director 2001-04-23 2006-04-25
JANIS RICHARDSON FLETCHER
Director 2001-04-23 2005-04-05
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-12-20 2001-03-08
INHOCO FORMATIONS LIMITED
Nominated Director 2000-12-20 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL BOTTOMLEY SKIPTON FINANCIAL SERVICES LIMITED Director 2016-01-01 CURRENT 1986-10-06 Active
AMANDA JANE BURTON CONNELLS LIMITED Director 2018-05-01 CURRENT 1996-04-17 Active
AMANDA JANE BURTON BELLMEAD KENNELS LIMITED Director 2016-06-29 CURRENT 1930-04-03 Active
AMANDA JANE BURTON BATTERSEA DOGS' HOME LIMITED Director 2016-06-29 CURRENT 1997-11-27 Active
AMANDA JANE BURTON COUNTRYSIDE PARTNERSHIPS LIMITED Director 2015-12-17 CURRENT 2015-11-18 Active
AMANDA JANE BURTON HSS HIRE GROUP PLC Director 2015-01-09 CURRENT 2015-01-07 Active
MARIA LUISA CASSONI AO WORLD PLC Director 2014-02-05 CURRENT 2005-08-02 Active
DENISE PATRICIA COCKREM DELABOLE WINDFARM LIMITED Director 2014-06-27 CURRENT 2009-05-29 Active
DENISE PATRICIA COCKREM GOOD ENERGY GENERATION LIMITED Director 2014-06-05 CURRENT 1990-10-18 Active
DENISE PATRICIA COCKREM GOOD ENERGY GROUP PLC Director 2014-05-01 CURRENT 2000-05-24 Active
IAN MICHAEL CORNELIUS GIGGLESWICK SCHOOL Director 2017-03-18 CURRENT 2005-05-09 Active
IAN MICHAEL CORNELIUS INCOMMUNITIES GROUP LIMITED Director 2016-09-26 CURRENT 2001-05-22 Active
IAN MICHAEL CORNELIUS SKIPTON TRUSTEES LIMITED Director 2014-04-07 CURRENT 2007-05-24 Active
DAVID JOHN CUTTER CRAVEN EDUCATIONAL TRUST Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
DAVID JOHN CUTTER SPECIALIST INVESTMENT SERVICES LIMITED Director 2009-03-30 CURRENT 1991-02-21 Dissolved 2013-08-03
DAVID JOHN CUTTER BAILEY COMPUTER SERVICES LIMITED Director 2009-01-01 CURRENT 1986-12-11 Active
DAVID JOHN CUTTER SKIPTON MORTGAGES LIMITED Director 2009-01-01 CURRENT 1990-04-11 Active
DAVID JOHN CUTTER SKIPTON INVESTMENTS LIMITED Director 2009-01-01 CURRENT 2004-09-22 Active
DAVID JOHN CUTTER SKIPTON PREMISES LIMITED Director 2009-01-01 CURRENT 1989-05-10 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON MORTGAGE CORPORATION LIMITED Director 2009-01-01 CURRENT 1990-04-06 Active
DAVID JOHN CUTTER THOMSON SHEPHERD LIMITED Director 2008-04-04 CURRENT 1998-08-20 Dissolved 2014-07-03
DAVID JOHN CUTTER THOMSON SHEPHERD HOLDINGS LIMITED Director 2008-04-04 CURRENT 2004-07-20 Dissolved 2014-07-03
DAVID JOHN CUTTER SKIPTON TRUSTEES LIMITED Director 2007-06-08 CURRENT 2007-05-24 Active
DAVID JOHN CUTTER LEEDS SHARE SHOP LIMITED Director 2006-01-01 CURRENT 1997-08-26 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON SHARE DEALING SERVICES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER CONNELLS LIMITED Director 2006-01-01 CURRENT 1996-04-17 Active
DAVID JOHN CUTTER SKIPTON PREMIER MORTGAGES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON GROUP LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER MALSIS SCHOOL TRUST Director 2002-06-28 CURRENT 1956-11-16 Dissolved 2017-08-04
ROBERT DAVID EAST RCWJ LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ROBERT DAVID EAST HAMPSHIRE TRUST BANK PLC Director 2014-05-21 CURRENT 1977-04-28 Active
ROBERT DAVID EAST WELCOME FINANCIAL SERVICES LIMITED Director 2011-03-07 CURRENT 1914-01-23 Liquidation
ROBERT DAVID EAST CATTLES LIMITED Director 2009-07-29 CURRENT 1955-01-21 Liquidation
ROBERT DAVID EAST WELCOME INSURANCE SERVICES LIMITED Director 2009-07-03 CURRENT 1988-03-15 Dissolved 2014-09-03
ROBERT DAVID EAST ECHO 2014 LIMITED Director 2009-07-03 CURRENT 1933-04-03 Dissolved 2015-11-13
ROBERT DAVID EAST CATTLES PROPERTIES (RUDDINGTON) LIMITED Director 2009-07-03 CURRENT 2003-02-28 Dissolved 2017-03-02
ROBERT DAVID EAST STATUSCLAIM LIMITED Director 2009-07-03 CURRENT 1994-03-01 Liquidation
ROBERT DAVID EAST RECORDPOINT LIMITED Director 2009-07-03 CURRENT 1994-03-09 Liquidation
ROBERT DAVID EAST SUPREMEACCESS LIMITED Director 2009-07-03 CURRENT 1994-03-28 Liquidation
ROBERT DAVID EAST WESTERNISSUE LIMITED Director 2009-07-03 CURRENT 1994-05-19 Liquidation
ROBERT DAVID EAST DIAL4ALOAN LIMITED Director 2009-07-03 CURRENT 2000-03-28 Liquidation
ROBERT DAVID EAST LGH DELTA LIMITED Director 2009-07-03 CURRENT 1994-11-10 Liquidation
ROBERT DAVID EAST MONEYTOPIA BANK LIMITED Director 2009-07-03 CURRENT 1926-07-26 Liquidation
ROBERT DAVID EAST CATTLES HOLDINGS LIMITED Director 2009-06-30 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT DAVID EAST COMPASS CREDIT LIMITED Director 2009-06-30 CURRENT 1928-11-26 Liquidation
MARK JOSEPH LUND COUTTS & COMPANY Director 2015-06-01 CURRENT 1892-06-24 Active
MARK JOSEPH LUND EQUINITI FINANCIAL SERVICES LIMITED Director 2015-03-05 CURRENT 2007-04-11 Active
MARK JOSEPH LUND GB SNOWSPORT LIMITED Director 2012-12-21 CURRENT 2010-04-28 Active
MARK JOSEPH LUND MYCSP LIMITED Director 2012-10-25 CURRENT 2011-05-19 Active
MARK JOSEPH LUND MYCSP TRUSTEE COMPANY LIMITED Director 2012-04-30 CURRENT 2011-07-14 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON FINANCIAL SERVICES LIMITED Director 2016-09-05 CURRENT 1986-10-06 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
ALEXANDER CHARLES ROBINSON JADE SOFTWARE CORPORATION UK LIMITED Director 2014-04-04 CURRENT 1992-05-13 Active
ALEXANDER CHARLES ROBINSON JADE DIRECT UK LIMITED Director 2014-04-04 CURRENT 2005-05-05 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON INVESTMENTS LIMITED Director 2013-04-25 CURRENT 2004-09-22 Active
ALEXANDER CHARLES ROBINSON THE INDEPENDENT MORTGAGE SHOP LIMITED Director 2012-11-30 CURRENT 2007-08-17 Dissolved 2014-01-21
ALEXANDER CHARLES ROBINSON YORKSHIRE FACTORS LIMITED Director 2012-11-30 CURRENT 2001-03-08 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON CASHFLOW4BUSINESS.COM LIMITED Director 2011-10-18 CURRENT 2004-04-30 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON SBL LIMITED Director 2009-12-11 CURRENT 1999-01-21 Dissolved 2013-09-24
ALEXANDER CHARLES ROBINSON SKIPTON BUSINESS FINANCE LIMITED Director 2009-08-01 CURRENT 2001-03-02 Active
ALEXANDER CHARLES ROBINSON MBO 1994 LIMITED Director 2009-07-23 CURRENT 1994-08-31 Dissolved 2015-12-03
ALEXANDER CHARLES ROBINSON SKIPTON SIBL LIMITED Director 2009-07-23 CURRENT 1992-12-15 Dissolved 2016-03-02
ALEXANDER CHARLES ROBINSON BAILEY COMPUTER SERVICES LIMITED Director 2009-01-01 CURRENT 1986-12-11 Active
HELEN CLAIRE STEVENSON WELLINGTON COLLEGE EDUCATIONAL ENTERPRISES LTD Director 2017-11-29 CURRENT 2008-04-28 Active
HELEN CLAIRE STEVENSON REACH PLC Director 2014-01-01 CURRENT 1904-11-11 Active
HELEN CLAIRE STEVENSON NHW CONSULTANCY LTD Director 2012-07-12 CURRENT 2012-07-12 Active
HELEN CLAIRE STEVENSON KIN AND CARTA HOLDCO LIMITED Director 2012-05-01 CURRENT 1981-03-23 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
2024-04-02DIRECTOR APPOINTED PAUL STUART CHAMBERS
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
2024-03-05APPOINTMENT TERMINATED, DIRECTOR SARAH JANE WHITNEY
2023-09-05FULL 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
2023-04-11DIRECTOR APPOINTED MR STEVEN JAMES DAVIS
2023-03-13APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CORNELIUS
2023-01-04DIRECTOR APPOINTED MR STUART ARTHUR HAIRE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR HELEN CLAIRE STEVENSON
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18AP01DIRECTOR APPOINTED MR IAIN ALEXANDER CUMMINGS
2022-04-28DIRECTOR APPOINTED MRS GWYNETH VICTORIA BURR
2022-04-28AP01DIRECTOR APPOINTED MRS GWYNETH VICTORIA BURR
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CUTTER
2022-01-06CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PATRICIA COCKREM
2021-02-19AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04CH01Director's details changed for Mr Ian Michael Cornelius on 2019-03-28
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LUISA CASSONI
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES ROBINSON
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-10-29AP01DIRECTOR APPOINTED MS HEATHER LOUISE JACKSON
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD PICKEN
2018-03-14PSC02Notification of Skipton Building Society as a person with significant control on 2016-04-06
2018-03-14PSC09Withdrawal of a person with significant control statement on 2018-03-14
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 58161438
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY ELLIS
2017-04-11AP01DIRECTOR APPOINTED DENIS ARTHUR HALL
2017-04-11AP01DIRECTOR APPOINTED JOHN RICHARD COATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 58161438
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL BLACK
2016-05-05AP01DIRECTOR APPOINTED MISS AMANDA JANE BURTON
2016-05-04AP01DIRECTOR APPOINTED DIRECTOR MARK JOSEPH LUND
2016-01-06AP01DIRECTOR APPOINTED MR ANDREW PAUL BOTTOMLEY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 58161438
2016-01-04AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-21AUDAUDITOR'S RESIGNATION
2015-09-18AP01DIRECTOR APPOINTED MRS DENISE PATRICIA COCKREM
2015-09-16CH01CHANGE PERSON AS DIRECTOR
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALES
2015-03-19AP01DIRECTOR APPOINTED ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 58161438
2015-01-12AR0120/12/14 FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLEET
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24ANNOTATIONClarification
2014-04-24RP04SECOND FILING FOR FORM TM01
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CAMPBELL BLACK / 01/03/2013
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 58161438
2014-01-10AR0120/12/13 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL FLEET / 14/05/2013
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID EAST / 10/07/2013
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HUTTON
2013-06-05AP01DIRECTOR APPOINTED CHERYL CAMPBELL BLACK
2013-04-10AP01DIRECTOR APPOINTED MS HELEN CLAIRE STEVENSON
2013-01-11AP01DIRECTOR APPOINTED IAN MICHAEL CORNELIUS
2013-01-11AP01DIRECTOR APPOINTED MARIA-LUISA CASSONI
2012-12-28AR0120/12/12 FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KINNEY
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0120/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 23/12/2011
2012-01-05AP01DIRECTOR APPOINTED MARK RUSSELL FLEET
2011-12-15AP01DIRECTOR APPOINTED GRAHAM EDWARD PICKEN
2011-12-15AP01DIRECTOR APPOINTED ROBERT DAVID EAST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AP01DIRECTOR APPOINTED MICHAEL HENRY ELLIS
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FINDLAY
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WORSLEY
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAW
2011-02-23AP03SECRETARY APPOINTED JOHN JOSEPH GIBSON
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2011-01-05AR0120/12/10 FULL LIST
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HAY-PLUMB
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWLINGS
2009-12-30AR0120/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RALPH WORSLEY / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART THOMPSON / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SPENCE / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES ROBINSON / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRINGTON RAWLINGS / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NORRIE LAW / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA BRIGID ELIZABETH KINNEY / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NOEL HUTTON / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIA HAY-PLUMB / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HALES / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR IAN FINDLAY / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN CRADDOCK / 20/12/2009
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 20/12/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS WOOD / 13/11/2009
2009-11-10AP01DIRECTOR APPOINTED MR WILLIAM RALPH WORSLEY
2009-10-06AP01DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288aDIRECTOR APPOINTED JOHN ANDREW SPENCE
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUTTON / 03/01/2008
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM JACK
2009-04-22288aDIRECTOR APPOINTED PETER JOHN STUART THOMPSON
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SKIPTON GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of SKIPTON GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKIPTON GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of SKIPTON GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKIPTON GROUP HOLDINGS 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 (64205 - Activities of financial services holding companies) as SKIPTON GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SKIPTON GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS 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.