Active
Company Information for SKIPTON INVESTMENTS LIMITED
THE BAILEY, SKIPTON, BD23 1DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SKIPTON INVESTMENTS LIMITED | |
Legal Registered Office | |
THE BAILEY SKIPTON BD23 1DN Other companies in BD23 | |
Company Number | 05238381 | |
---|---|---|
Company ID Number | 05238381 | |
Date formed | 2004-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 08:56:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SKIPTON INVESTMENTS PTY LTD | NSW 2047 | Active | Company formed on the 1973-09-14 |
![]() |
Skipton Investments LLC | Delaware | Unknown | |
![]() |
SKIPTON INVESTMENTS PTY LTD | Singapore | Active | Company formed on the 2008-12-16 |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH GIBSON |
||
DAVID JOHN CUTTER |
||
ALEXANDER CHARLES ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN TWIGG |
Director | ||
GILLIAN MARY DAVIDSON |
Company Secretary | ||
JOHN GRAHAM GOODFELLOW |
Director | ||
JOHN WILLIAM DAWSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAVEN EDUCATIONAL TRUST | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
SPECIALIST INVESTMENT SERVICES LIMITED | Director | 2009-03-30 | CURRENT | 1991-02-21 | Dissolved 2013-08-03 | |
BAILEY COMPUTER SERVICES LIMITED | Director | 2009-01-01 | CURRENT | 1986-12-11 | Liquidation | |
SKIPTON MORTGAGES LIMITED | Director | 2009-01-01 | CURRENT | 1990-04-11 | Liquidation | |
SKIPTON PREMISES LIMITED | Director | 2009-01-01 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
SKIPTON MORTGAGE CORPORATION LIMITED | Director | 2009-01-01 | CURRENT | 1990-04-06 | Liquidation | |
THOMSON SHEPHERD LIMITED | Director | 2008-04-04 | CURRENT | 1998-08-20 | Dissolved 2014-07-03 | |
THOMSON SHEPHERD HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2004-07-20 | Dissolved 2014-07-03 | |
SKIPTON TRUSTEES LIMITED | Director | 2007-06-08 | CURRENT | 2007-05-24 | Active | |
LEEDS SHARE SHOP LIMITED | Director | 2006-01-01 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
SKIPTON SHARE DEALING SERVICES LIMITED | Director | 2006-01-01 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
CONNELLS LIMITED | Director | 2006-01-01 | CURRENT | 1996-04-17 | Active | |
SKIPTON PREMIER MORTGAGES LIMITED | Director | 2006-01-01 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
SKIPTON GROUP LIMITED | Director | 2006-01-01 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
SKIPTON LIMITED | Director | 2006-01-01 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
MALSIS SCHOOL TRUST | Director | 2002-06-28 | CURRENT | 1956-11-16 | Dissolved 2017-08-04 | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2001-04-23 | CURRENT | 2000-12-20 | Active | |
JADE SOFTWARE CORPORATION UK LIMITED | Director | 2014-04-04 | CURRENT | 1992-05-13 | Active | |
JADE DIRECT UK LIMITED | Director | 2014-04-04 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
THE INDEPENDENT MORTGAGE SHOP LIMITED | Director | 2012-11-30 | CURRENT | 2007-08-17 | Dissolved 2014-01-21 | |
YORKSHIRE FACTORS LIMITED | Director | 2012-11-30 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
CASHFLOW4BUSINESS.COM LIMITED | Director | 2011-10-18 | CURRENT | 2004-04-30 | Active - Proposal to Strike off | |
SKIPTON SBL LIMITED | Director | 2009-12-11 | CURRENT | 1999-01-21 | Dissolved 2013-09-24 | |
SKIPTON BUSINESS FINANCE LIMITED | Director | 2009-08-01 | CURRENT | 2001-03-02 | Active | |
MBO 1994 LIMITED | Director | 2009-07-23 | CURRENT | 1994-08-31 | Dissolved 2015-12-03 | |
SKIPTON SIBL LIMITED | Director | 2009-07-23 | CURRENT | 1992-12-15 | Dissolved 2016-03-02 | |
BAILEY COMPUTER SERVICES LIMITED | Director | 2009-01-01 | CURRENT | 1986-12-11 | Liquidation | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 2000-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
DIRECTOR APPOINTED JENNIFER MARY WOOD | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY VARNEY | ||
DIRECTOR APPOINTED PAUL STUART CHAMBERS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL DUNCAN MUGENYI NDAWULA | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Termination of appointment of John Joseph Gibson on 2023-04-24 | ||
Appointment of Mr David Roy Travis as company secretary on 2023-04-24 | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CUTTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED HENRY VARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHARLES ROBINSON | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | Appointment of John Joseph Gibson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN DAVIDSON | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 21/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 21/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DAVID JOHN CUTTER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 22/09/04--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SKIPTON INVESTMENTS 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. |