Skipton
North Yorkshire
BD23 1DN
Director Name | Charlotte Alice Harrison |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(35 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Ceo - Home Financing |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Paul Fenn |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(35 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Head Of Business Development - Mortgages |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Stephen Garner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 1994) |
Role | Company Exexcutive |
Country of Residence | England |
Correspondence Address | 4 Ibbetson Court Leeds West Yorkshire LS27 7TQ |
Director Name | Mr John Jackson Carrier |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2008) |
Role | Building Society C.E. And Dir |
Country of Residence | England |
Correspondence Address | The Footings 3 Hamilton Close Scalby Scarborough North Yorkshire YO13 0RN |
Director Name | Mr Geoffrey Frank Winn |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barmoor House Barmoor Scalby Scarborough North Yorkshire YO13 0PG |
Director Name | Mr John Charles Falshaw Schofield |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 March 2003) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Main Street Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Director Name | Mr Richard Lincoln Grunwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 High Street Scalby Scarborough North Yorkshire YO13 0PS |
Secretary Name | Mr Stephen Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ibbetson Court Leeds West Yorkshire LS27 7TQ |
Secretary Name | Mr Michael McGuinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 1998) |
Role | Company Director |
Correspondence Address | 67 Hackness Road Scarborough North Yorkshire YO12 5SD |
Director Name | Mr George Thomas Ventress Pindar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 1998) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Scalby Scarborough North Yorkshire YO13 0PT |
Secretary Name | Helen Clare Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Farm Cottage Hay Brow Hay Lane Scalby Scarborough North Yorkshire YO13 0SJ |
Secretary Name | Mr John Jackson Carrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(10 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 04 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Footings 3 Hamilton Close Scalby Scarborough North Yorkshire YO13 0RN |
Secretary Name | Mr Andrew Charles David Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Curraghmore House 30 North Street, Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | Mr Robin Stephen Patrick Litten |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Kevin David Moran |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2009) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 Skipwith Road Escrick York North Yorkshire YO19 6JA |
Director Name | Martin Joseph Frazer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2009) |
Role | Building Society Executive |
Correspondence Address | Chetwood Main Street, Hutton Buscel Scarborough North Yorkshire YO13 9LL |
Director Name | Mr Andrew Charles David Holmes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Curraghmore House 30 North Street, Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(21 years after company formation) |
Appointment Duration | 5 years (resigned 07 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(21 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2011) |
Role | Secretary & General Manager |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Paul Fenn |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Ian Michael Cornelius |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Andrew Kenneth Wiggans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Andrew Walter Nelson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | David Harvey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2016) |
Role | Director Of Specialist Lending |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Robert Samuel Duncan Mugenyi Ndawula |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(27 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Ian Geoffrey Moore |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 July 2023) |
Role | Director Of Specialist Lending |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Henry Varney |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Karen Mary Appleton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2023(35 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 2023) |
Role | Head Of Mortgage Lending |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Website | northyorkshiremortgages.com |
---|---|
Telephone | 0845 6020750 |
Telephone region | Unknown |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
4.4m at £1 | Skipton Building Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,803,000 |
Gross Profit | £9,211,000 |
Net Worth | £13,054,000 |
Current Liabilities | £512,724,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
4 September 2009 | Delivered on: 22 September 2009 Persons entitled: Tosca Mod (1) LP Acting by Its General Partner Toscafund Gp Limited in Its Capacity as Security Agent Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest present and future in to and under the collection account the deposits and any authorised investments see image for full details. Outstanding |
---|---|
26 February 2007 | Delivered on: 14 March 2007 Satisfied on: 24 February 2009 Persons entitled: Abn Amro Bank N.V Classification: A deed of charge Secured details: All monies due or to become due from the company and scarborough building society to the chargee on anyaccount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge for the payment or discharge of the secured obligations: all right, title, interest and benefit of the company's existing now or in the future in the mortgage loans and related security included in the mortgage loan portfolio. See the mortgage charge document for full details. Fully Satisfied |
29 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (38 pages) |
3 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 July 2017 | Appointment of Henry Varney as a director on 10 July 2017 (2 pages) |
12 July 2017 | Appointment of Henry Varney as a director on 10 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 10 July 2017 (1 page) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (25 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (25 pages) |
21 September 2016 | Appointment of Ian Geoffrey Moore as a director on 1 September 2016 (3 pages) |
21 September 2016 | Appointment of Ian Geoffrey Moore as a director on 1 September 2016 (3 pages) |
19 August 2016 | Termination of appointment of David Harvey as a director on 18 August 2016 (1 page) |
19 August 2016 | Termination of appointment of David Harvey as a director on 18 August 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 September 2015 | Termination of appointment of Ian Michael Cornelius as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Ian Michael Cornelius as a director on 16 September 2015 (1 page) |
14 July 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 May 2015 | Director's details changed for David Harvey on 12 December 2014 (2 pages) |
5 May 2015 | Director's details changed for David Harvey on 12 December 2014 (2 pages) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 September 2014 | Appointment of David Harvey as a director on 24 July 2014 (3 pages) |
3 September 2014 | Appointment of David Harvey as a director on 24 July 2014 (3 pages) |
12 June 2014 | Appointment of Andrew Walter Nelson as a director (3 pages) |
12 June 2014 | Appointment of Andrew Walter Nelson as a director (3 pages) |
6 May 2014 | Termination of appointment of Andrew Wiggans as a director (1 page) |
6 May 2014 | Termination of appointment of Andrew Wiggans as a director (1 page) |
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
22 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
17 December 2012 | Appointment of Andrew Kenneth Wiggans as a director (3 pages) |
17 December 2012 | Appointment of Andrew Kenneth Wiggans as a director (3 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
15 October 2012 | Appointment of Ian Michael Cornelius as a director (3 pages) |
15 October 2012 | Appointment of Ian Michael Cornelius as a director (3 pages) |
10 October 2012 | Termination of appointment of Paul Fenn as a director (1 page) |
10 October 2012 | Termination of appointment of Paul Fenn as a director (1 page) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
6 December 2011 | Termination of appointment of Robin Litten as a director (1 page) |
6 December 2011 | Termination of appointment of Robin Litten as a director (1 page) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Robin Stephen Patrick Litten on 15 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Robin Stephen Patrick Litten on 15 September 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Solvency statement dated 22/06/10 (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Solvency statement dated 22/06/10 (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Statement of capital on 30 June 2010
|
26 April 2010 | Registered office address changed from Prospect House Po Box 6 Lake View Eastfield Scarborough North Yorkshire YO11 3WZ on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Prospect House Po Box 6 Lake View Eastfield Scarborough North Yorkshire YO11 3WZ on 26 April 2010 (1 page) |
4 December 2009 | Director's details changed for Mr Richard John Twigg on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Robin Stephen Patrick Litten on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Fenn on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Paul Fenn on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr David John Cutter on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Robin Stephen Patrick Litten on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Fenn on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Mr David John Cutter on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Richard John Twigg on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr David John Cutter on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Robin Stephen Patrick Litten on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Richard John Twigg on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 1 October 2009 (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
9 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
12 August 2009 | Director appointed paul fenn (2 pages) |
12 August 2009 | Director appointed paul fenn (2 pages) |
1 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
1 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
24 April 2009 | Director appointed david john cutter (4 pages) |
24 April 2009 | Director appointed david john cutter (4 pages) |
24 April 2009 | Director appointed richard john twigg (3 pages) |
24 April 2009 | Director appointed richard john twigg (3 pages) |
21 April 2009 | Appointment terminated director martin frazer (1 page) |
21 April 2009 | Appointment terminated secretary andrew holmes (1 page) |
21 April 2009 | Secretary appointed mrs gillian mary davidson (1 page) |
21 April 2009 | Appointment terminated secretary andrew holmes (1 page) |
21 April 2009 | Appointment terminated director kevin moran (1 page) |
21 April 2009 | Appointment terminated director andrew holmes (1 page) |
21 April 2009 | Appointment terminated director kevin moran (1 page) |
21 April 2009 | Appointment terminated director andrew holmes (1 page) |
21 April 2009 | Appointment terminated director martin frazer (1 page) |
21 April 2009 | Secretary appointed mrs gillian mary davidson (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
31 December 2008 | Appointment terminated director john carrier (1 page) |
31 December 2008 | Appointment terminated director john carrier (1 page) |
24 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 30 April 2008 (18 pages) |
22 September 2008 | Full accounts made up to 30 April 2008 (18 pages) |
4 October 2007 | Full accounts made up to 30 April 2007 (18 pages) |
4 October 2007 | Full accounts made up to 30 April 2007 (18 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
15 June 2007 | Memorandum and Articles of Association (13 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 20/04/07 (2 pages) |
15 June 2007 | Memorandum and Articles of Association (13 pages) |
15 June 2007 | Ad 20/04/07--------- £ si 44300000@1=44300000 £ ic 100000/44400000 (2 pages) |
15 June 2007 | Ad 20/04/07--------- £ si 44300000@1=44300000 £ ic 100000/44400000 (2 pages) |
15 June 2007 | Nc inc already adjusted 20/04/07 (2 pages) |
15 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
14 March 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
22 August 2006 | Full accounts made up to 30 April 2006 (17 pages) |
22 August 2006 | Full accounts made up to 30 April 2006 (17 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
20 October 2005 | Return made up to 23/09/05; full list of members (8 pages) |
20 October 2005 | Return made up to 23/09/05; full list of members (8 pages) |
19 July 2005 | Full accounts made up to 30 April 2005 (14 pages) |
19 July 2005 | Full accounts made up to 30 April 2005 (14 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Memorandum and Articles of Association (53 pages) |
8 June 2005 | Memorandum and Articles of Association (53 pages) |
8 June 2005 | Resolutions
|
5 October 2004 | Full accounts made up to 30 April 2004 (14 pages) |
5 October 2004 | Full accounts made up to 30 April 2004 (14 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
4 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
4 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
27 March 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: prospect house p o box 6, scalby road scarborough north yorkshire YO12 6EQ (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: prospect house p o box 6, scalby road scarborough north yorkshire YO12 6EQ (1 page) |
2 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 30 April 2002 (14 pages) |
23 July 2002 | Full accounts made up to 30 April 2002 (14 pages) |
2 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
23 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
15 February 2001 | Amended full accounts made up to 30 April 2000 (11 pages) |
15 February 2001 | Amended full accounts made up to 30 April 2000 (11 pages) |
17 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
17 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 October 1999 | Return made up to 23/09/99; full list of members
|
4 October 1999 | Return made up to 23/09/99; full list of members
|
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
11 December 1998 | New secretary appointed (3 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (3 pages) |
30 September 1998 | Return made up to 23/09/98; no change of members (5 pages) |
30 September 1998 | Return made up to 23/09/98; no change of members (5 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
23 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
30 September 1997 | Return made up to 23/09/97; full list of members (8 pages) |
30 September 1997 | Return made up to 23/09/97; full list of members (8 pages) |
24 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
24 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
2 October 1996 | Return made up to 23/09/96; no change of members
|
2 October 1996 | Return made up to 23/09/96; no change of members
|
12 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
12 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
25 September 1995 | Return made up to 23/09/95; no change of members (8 pages) |
25 September 1995 | Return made up to 23/09/95; no change of members (8 pages) |
6 April 1995 | Memorandum and Articles of Association (12 pages) |
6 April 1995 | Memorandum and Articles of Association (12 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
28 February 1995 | Full accounts made up to 30 April 1994 (9 pages) |
28 February 1995 | Full accounts made up to 30 April 1994 (9 pages) |
17 November 1994 | Director resigned;new director appointed (2 pages) |
17 November 1994 | Director resigned;new director appointed (2 pages) |
27 September 1994 | Return made up to 23/09/94; full list of members (6 pages) |
27 September 1994 | Return made up to 23/09/94; full list of members (6 pages) |
20 July 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 July 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 February 1994 | Full accounts made up to 30 April 1993 (7 pages) |
27 February 1994 | Full accounts made up to 30 April 1993 (7 pages) |
26 November 1993 | Return made up to 24/09/93; change of members (8 pages) |
26 November 1993 | Return made up to 24/09/93; change of members (8 pages) |
25 March 1993 | New director appointed (2 pages) |
25 March 1993 | New director appointed (2 pages) |
25 March 1993 | Return made up to 24/09/92; no change of members; amend (7 pages) |
25 March 1993 | Return made up to 24/09/92; no change of members; amend (7 pages) |
24 December 1992 | Full accounts made up to 30 April 1992 (8 pages) |
24 December 1992 | Full accounts made up to 30 April 1992 (8 pages) |
6 October 1992 | Return made up to 24/09/92; no change of members (7 pages) |
6 October 1992 | Return made up to 24/09/92; no change of members (7 pages) |
28 July 1992 | Director resigned (2 pages) |
28 July 1992 | Director resigned (2 pages) |
23 December 1991 | Full accounts made up to 30 April 1991 (8 pages) |
23 December 1991 | Full accounts made up to 30 April 1991 (8 pages) |
4 November 1991 | Secretary's particulars changed (2 pages) |
4 November 1991 | Secretary's particulars changed (2 pages) |
9 October 1991 | Return made up to 24/09/91; full list of members (8 pages) |
9 October 1991 | Return made up to 24/09/91; full list of members (8 pages) |
13 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
13 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1991 | Director resigned;new director appointed (2 pages) |
4 April 1991 | Director resigned;new director appointed (2 pages) |
19 March 1991 | Registered office changed on 19/03/91 from: kmpg peat marwick mclintock 121 the mount york YO22 2DA (1 page) |
19 March 1991 | Registered office changed on 19/03/91 from: kmpg peat marwick mclintock 121 the mount york YO22 2DA (1 page) |
7 March 1991 | Full accounts made up to 31 December 1990 (8 pages) |
7 March 1991 | Director resigned (2 pages) |
7 March 1991 | Director resigned (2 pages) |
7 March 1991 | Full accounts made up to 31 December 1990 (8 pages) |
5 December 1990 | Director resigned;new director appointed (2 pages) |
5 December 1990 | Director resigned;new director appointed (2 pages) |
1 October 1990 | Full accounts made up to 31 December 1989 (11 pages) |
1 October 1990 | Full accounts made up to 31 December 1989 (11 pages) |
16 January 1990 | Registered office changed on 16/01/90 from: P.O. Box 17 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page) |
16 January 1990 | Registered office changed on 16/01/90 from: P.O. Box 17 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page) |
6 October 1989 | Director resigned (2 pages) |
6 October 1989 | Director resigned (2 pages) |
11 May 1989 | Full accounts made up to 31 December 1988 (4 pages) |
11 May 1989 | Full accounts made up to 31 December 1988 (4 pages) |
17 August 1988 | New director appointed (2 pages) |
17 August 1988 | New director appointed (2 pages) |
30 March 1988 | Incorporation (48 pages) |
30 March 1988 | Incorporation (48 pages) |