Company NameSkipton Premises Limited
Company StatusDissolved
Company Number02381981
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 11 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NameWorkmalt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(21 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 12 December 2023)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Robert Samuel Duncan Mugenyi Ndawula
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 12 December 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameIan Richard Hepworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address27 Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameJohn Arthur Jeanes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Secretary NameJohn Arthur Jeanes
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Director NameMr John Alan Scotter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornerstones Close
Addingham
Ilkley
West Yorkshire
LS29 0TR
Director NameRonald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressKings Farm Main Street
Cononley
Skipton
North Yorkshire
BD20 8LR
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed03 March 1993(3 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2006)
RoleSecretary - Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr Roger James Steel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1995)
RoleBuilding Society Executive
Correspondence Address7 Derwent Drive
Adel
Leeds
West Yorkshire
LS16 8JD
Director NameWilliam John Barron
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(5 years, 10 months after company formation)
Appointment Duration25 years (resigned 01 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr John William Dawson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(6 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2006)
RoleSecretary - Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr Stephen Edgar Aldous
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(10 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2010)
RoleHead Of Branch Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameMrs Gillian Mary Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General  Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General  Mgr
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN

Contact

Websitewww.skipton.co.uk/

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Skipton Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
9 May 2023Appointment of Henry Varney as a director on 25 April 2023 (2 pages)
2 May 2023Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages)
2 May 2023Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 April 2022Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 June 2020Termination of appointment of William John Barron as a director on 1 April 2020 (1 page)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 June 2018Second filing of Confirmation Statement dated 23/04/2017 (7 pages)
1 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of rle with significant control change) was registered on 04/06/2018.
(6 pages)
10 April 2017Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(6 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(6 pages)
19 March 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015 (3 pages)
19 March 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
8 April 2014Termination of appointment of Richard Twigg as a director (1 page)
8 April 2014Termination of appointment of Richard Twigg as a director (1 page)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
21 July 2011Full accounts made up to 31 December 2010 (21 pages)
21 July 2011Full accounts made up to 31 December 2010 (21 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
11 February 2011Termination of appointment of Gillian Davidson as a director (1 page)
11 February 2011Termination of appointment of Gillian Davidson as a director (1 page)
9 December 2010Termination of appointment of Stephen Aldous as a director (1 page)
9 December 2010Termination of appointment of Stephen Aldous as a director (1 page)
9 June 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Full accounts made up to 31 December 2009 (14 pages)
20 May 2010Director's details changed for Stephen Edgar Aldous on 23 April 2010 (2 pages)
20 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 23 April 2010 (1 page)
20 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 23 April 2010 (1 page)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Stephen Edgar Aldous on 23 April 2010 (2 pages)
20 May 2010Director's details changed for William John Barron on 23 April 2010 (2 pages)
20 May 2010Director's details changed for William John Barron on 23 April 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
15 January 2009Director appointed david john cutter (4 pages)
15 January 2009Director appointed david john cutter (4 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
10 June 2008Full accounts made up to 31 December 2007 (14 pages)
10 June 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Return made up to 23/04/08; full list of members (5 pages)
20 May 2008Return made up to 23/04/08; full list of members (5 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
21 May 2007Return made up to 23/04/07; full list of members (3 pages)
21 May 2007Return made up to 23/04/07; full list of members (3 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (14 pages)
19 June 2006Full accounts made up to 31 December 2005 (14 pages)
18 May 2006Return made up to 23/04/06; full list of members (3 pages)
18 May 2006Return made up to 23/04/06; full list of members (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
25 July 2005Full accounts made up to 31 December 2004 (11 pages)
25 July 2005Full accounts made up to 31 December 2004 (11 pages)
16 May 2005Return made up to 23/04/05; full list of members (3 pages)
16 May 2005Return made up to 23/04/05; full list of members (3 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
4 August 2004Registered office changed on 04/08/04 from: 59 high street skipton north yorkshire BD23 1DN (1 page)
4 August 2004Registered office changed on 04/08/04 from: 59 high street skipton north yorkshire BD23 1DN (1 page)
25 May 2004Return made up to 23/04/04; full list of members (8 pages)
25 May 2004Return made up to 23/04/04; full list of members (8 pages)
2 September 2003Full accounts made up to 31 December 2002 (11 pages)
2 September 2003Full accounts made up to 31 December 2002 (11 pages)
21 May 2003Return made up to 23/04/03; full list of members (8 pages)
21 May 2003Return made up to 23/04/03; full list of members (8 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
23 May 2002Return made up to 23/04/02; full list of members (8 pages)
23 May 2002Return made up to 23/04/02; full list of members (8 pages)
22 August 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Return made up to 23/04/01; full list of members (7 pages)
22 May 2001Return made up to 23/04/01; full list of members (7 pages)
15 December 2000Secretary's particulars changed;director's particulars changed (1 page)
15 December 2000Secretary's particulars changed;director's particulars changed (1 page)
30 May 2000Full accounts made up to 31 December 1999 (11 pages)
30 May 2000Full accounts made up to 31 December 1999 (11 pages)
19 May 2000Return made up to 23/04/00; full list of members (7 pages)
19 May 2000Return made up to 23/04/00; full list of members (7 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
16 May 1999Return made up to 23/04/99; no change of members (5 pages)
16 May 1999Return made up to 23/04/99; no change of members (5 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Return made up to 23/04/98; full list of members (6 pages)
24 May 1998Return made up to 23/04/98; full list of members (6 pages)
26 September 1997Full accounts made up to 31 December 1996 (10 pages)
26 September 1997Full accounts made up to 31 December 1996 (10 pages)
25 May 1997Return made up to 23/04/97; no change of members (4 pages)
25 May 1997Return made up to 23/04/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 December 1995 (13 pages)
4 September 1996Full accounts made up to 31 December 1995 (13 pages)
24 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1995Full accounts made up to 31 December 1994 (13 pages)
13 September 1995Full accounts made up to 31 December 1994 (13 pages)
17 May 1995Return made up to 23/04/95; full list of members (6 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Return made up to 23/04/95; full list of members (6 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)