Company NameSkipton Mortgage Corporation Limited
DirectorsCharlotte Alice Harrison and Paul Stuart Chambers
Company StatusActive
Company Number02490160
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)
Previous NameQuestlife Limited

Business Activity

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

Directors

Secretary NameMr David Roy Travis
StatusCurrent
Appointed24 April 2023(33 years after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameCharlotte Alice Harrison
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(33 years, 3 months after company formation)
Appointment Duration9 months
RoleCeo - Home Financing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(33 years, 12 months after company formation)
Appointment Duration3 weeks, 3 days
RoleGroup Chief Financial Officer
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
Appointed06 April 1992(2 years after company formation)
Appointment Duration16 years, 9 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
Appointed06 April 1992(2 years after company formation)
Appointment Duration11 months (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
Appointed06 April 1992(2 years after company formation)
Appointment Duration11 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Secretary NameJohn Arthur Jeanes
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration11 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Director NameMr Gordon Jolly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 April 2008)
RoleManaging Director
Correspondence Address9 Overdale Grange
Harrogate Road
Skipton
North Yorkshire
BD23 6AG
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(2 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameMr Roger James Steel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1995)
RoleBuilding Society Executive
Correspondence Address7 Derwent Drive
Adel
Leeds
West Yorkshire
LS16 8JD
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed03 March 1993(2 years, 11 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 NameAndrew Stuart MacDonald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(6 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2005)
RoleGeneral Manager
Correspondence Address6 Gainsborough Court
Gargrave Road
Skipton
BD23 1QG
Director NameMr Mark Robert Smitheringale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Far Mead Croft
Burley In Wharfdale
Ilkley
West Yorkshire
LS29 7RR
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(16 years, 6 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(18 years, 9 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
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(20 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 April 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
StatusResigned
Appointed27 February 2015(24 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr Henry Varney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2023(33 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN

Contact

Websiteamber.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

647k at £1Amber Homeloans LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
19 July 2023Termination of appointment of Henry Varney as a director on 19 July 2023 (1 page)
19 July 2023Appointment of Charlotte Alice Harrison as a director on 19 July 2023 (2 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)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 6 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)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 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)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 647,027
(5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 647,027
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 647,027
(5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 647,027
(5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 647,027
(5 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)
5 March 2015Termination of appointment of Richard John Twigg as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Richard John Twigg as a director on 27 February 2015 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 647,027
(5 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 647,027
(5 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 647,027
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 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)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 April 2010Secretary's details changed for Mrs Gillian Mary Davidson on 6 April 2010 (1 page)
30 April 2010Secretary's details changed for Mrs Gillian Mary Davidson on 6 April 2010 (1 page)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Mrs Gillian Mary Davidson on 6 April 2010 (1 page)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 April 2009Return made up to 06/04/09; full list of members (3 pages)
30 April 2009Return made up to 06/04/09; full list of members (3 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)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 April 2008Return made up to 06/04/08; full list of members (3 pages)
28 April 2008Return made up to 06/04/08; full list of members (3 pages)
7 April 2008Appointment terminated director gordon jolly (1 page)
7 April 2008Appointment terminated director gordon jolly (1 page)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 May 2007Return made up to 06/04/07; full list of members (2 pages)
1 May 2007Return made up to 06/04/07; full list of members (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
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)
27 July 2005Registered office changed on 27/07/05 from: 1 providence place skipton north yorkshire BD23 2HL (1 page)
27 July 2005Registered office changed on 27/07/05 from: 1 providence place skipton north yorkshire BD23 2HL (1 page)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 06/04/05; full list of members (3 pages)
16 May 2005Return made up to 06/04/05; full list of members (3 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 April 2004Return made up to 06/04/04; full list of members (8 pages)
22 April 2004Return made up to 06/04/04; full list of members (8 pages)
2 September 2003Full accounts made up to 31 December 2002 (9 pages)
2 September 2003Full accounts made up to 31 December 2002 (9 pages)
7 May 2003Return made up to 06/04/03; full list of members (8 pages)
7 May 2003Return made up to 06/04/03; full list of members (8 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
8 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
21 August 2001Full accounts made up to 31 December 2000 (9 pages)
21 August 2001Full accounts made up to 31 December 2000 (9 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001Nc inc already adjusted 24/07/01 (1 page)
13 August 2001Ad 24/07/01--------- £ si 646027@1=646027 £ ic 1000/647027 (2 pages)
13 August 2001Statement of affairs (9 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001Statement of affairs (9 pages)
13 August 2001Nc inc already adjusted 24/07/01 (1 page)
13 August 2001Ad 24/07/01--------- £ si 646027@1=646027 £ ic 1000/647027 (2 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Return made up to 06/04/01; full list of members (7 pages)
8 May 2001Return made up to 06/04/01; full list of members (7 pages)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Secretary's particulars changed (1 page)
4 May 2000Return made up to 06/04/00; full list of members (7 pages)
4 May 2000Return made up to 06/04/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (9 pages)
4 May 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 May 1999Return made up to 06/04/99; no change of members (5 pages)
7 May 1999Return made up to 06/04/99; no change of members (5 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
7 May 1998Return made up to 06/04/98; no change of members (4 pages)
7 May 1998Return made up to 06/04/98; no change of members (4 pages)
9 February 1998Registered office changed on 09/02/98 from: 59 high street skipton north yorkshire BD23 1DN (1 page)
9 February 1998Registered office changed on 09/02/98 from: 59 high street skipton north yorkshire BD23 1DN (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (9 pages)
26 September 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1997Return made up to 06/04/97; full list of members (8 pages)
8 May 1997Return made up to 06/04/97; full list of members (8 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)