Company NameSkipton Mortgages Limited
DirectorsCharlotte Alice Harrison and Paul Stuart Chambers
Company StatusActive
Company Number02491892
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)

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, 11 months after company formation)
Appointment Duration3 weeks, 4 days
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameRobert Steven Blizzard
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressHartlington Hall Burnsall
Skipton
North Yorkshire
BD23 6BY
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years 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 NameJohn Arthur Jeanes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Secretary NameJohn Arthur Jeanes
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed03 March 1993(2 years, 10 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 Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameMr Gordon Jolly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(4 years, 11 months after company formation)
Appointment Duration13 years (resigned 04 April 2008)
RoleManaging Director
Correspondence Address9 Overdale Grange
Harrogate Road
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, 8 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, 5 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, 10 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

100 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 Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days 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)
3 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)
28 April 2023Confirmation statement made on 11 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 11 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)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
24 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 April 2018Confirmation statement made on 11 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)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (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)
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 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(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 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(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)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(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 11 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 11 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)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 11 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)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 11 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)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 11 April 2010 (1 page)
6 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 11 April 2010 (1 page)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 May 2009Return made up to 11/04/09; full list of members (3 pages)
7 May 2009Return made up to 11/04/09; 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)
10 June 2008Full accounts made up to 31 December 2007 (8 pages)
10 June 2008Full accounts made up to 31 December 2007 (8 pages)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
7 April 2008Appointment terminated director gordon jolly (1 page)
7 April 2008Appointment terminated director gordon jolly (1 page)
29 June 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Full accounts made up to 31 December 2006 (12 pages)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
7 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2006Certificate of reduction of issued capital (1 page)
7 December 2006Certificate of reduction of issued capital (1 page)
7 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2006Reduction of iss capital and minute (oc) (5 pages)
6 December 2006Reduction of iss capital and minute (oc) (5 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
3 May 2006Return made up to 11/04/06; full list of members (2 pages)
3 May 2006Return made up to 11/04/06; full list of members (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
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 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 11/04/05; full list of members (3 pages)
16 May 2005Return made up to 11/04/05; 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)
12 May 2004Return made up to 11/04/04; full list of members (8 pages)
12 May 2004Return made up to 11/04/04; 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)
15 May 2003Return made up to 11/04/03; full list of members (8 pages)
15 May 2003Return made up to 11/04/03; full list of members (8 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
10 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 11/04/02; 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 (10 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Return made up to 11/04/01; full list of members (7 pages)
10 May 2001Return made up to 11/04/01; full list of members (7 pages)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Secretary's particulars changed (1 page)
22 May 2000Full accounts made up to 31 December 1999 (10 pages)
22 May 2000Full accounts made up to 31 December 1999 (10 pages)
9 May 2000Return made up to 11/04/00; full list of members (7 pages)
9 May 2000Return made up to 11/04/00; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1999Return made up to 11/04/99; no change of members (5 pages)
7 May 1999Return made up to 11/04/99; 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)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
7 May 1998Return made up to 11/04/98; full list of members (6 pages)
7 May 1998Return made up to 11/04/98; full list of members (6 pages)
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)
9 May 1997Return made up to 11/04/97; no change of members (6 pages)
9 May 1997Return made up to 11/04/97; no change of members (6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
8 May 1996Return made up to 11/04/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Return made up to 11/04/96; no change of members (4 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 June 1995Memorandum and Articles of Association (11 pages)
13 June 1995Memorandum and Articles of Association (11 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1995Return made up to 11/04/95; full list of members (6 pages)
10 May 1995Return made up to 11/04/95; full list of members (6 pages)
23 April 1995Ad 04/04/95--------- £ si 2999000@1=2999000 £ ic 1000/3000000 (2 pages)
23 April 1995Ad 04/04/95--------- £ si 2999000@1=2999000 £ ic 1000/3000000 (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 59 high street skipton N.yorkshire BD23 1DN (1 page)
10 April 1995Registered office changed on 10/04/95 from: 59 high street skipton N.yorkshire BD23 1DN (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995£ nc 1000/3000000 04/04/95 (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995£ nc 1000/3000000 04/04/95 (1 page)
9 April 1995New director appointed (2 pages)
27 March 1995Company name changed secondary marketing investment c onduit (no.1) LIMITED\certificate issued on 27/03/95 (4 pages)
27 March 1995Company name changed secondary marketing investment c onduit (no.1) LIMITED\certificate issued on 27/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 April 1990Incorporation (17 pages)
11 April 1990Incorporation (17 pages)