Skipton
North Yorkshire
BD23 1DN
Director Name | Charlotte Alice Harrison |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(33 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Ceo - Home Financing |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(33 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Robert Steven Blizzard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Hartlington Hall Burnsall Skipton North Yorkshire BD23 6BY |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | John Arthur Jeanes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 1 Park Wood Drive Skipton North Yorkshire BD23 1NG |
Secretary Name | John Arthur Jeanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 1 Park Wood Drive Skipton North Yorkshire BD23 1NG |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2006) |
Role | Secretary & Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghaistrills Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Mr Gordon Jolly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(4 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 04 April 2008) |
Role | Managing Director |
Correspondence Address | 9 Overdale Grange Harrogate Road Skipton North Yorkshire BD23 6AG |
Director Name | Andrew Stuart MacDonald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2005) |
Role | General Manager |
Correspondence Address | 6 Gainsborough Court Gargrave Road Skipton BD23 1QG |
Director Name | Mr Mark Robert Smitheringale |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Far Mead Croft Burley In Wharfdale Ilkley West Yorkshire LS29 7RR |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsley House 1 Whiddon Croft Menston Ilkley West Yorkshire LS29 6QQ |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
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 | 01 January 2009(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(20 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 Robert Samuel Duncan Mugenyi Ndawula |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 March 2024) |
Role | Group Finance Director |
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 | 25 April 2023(33 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Website | amber.co.uk |
---|
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 | Over 10 other UK companies use this postal address |
100 at £1 | Amber Homeloans LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (4 days from now) |
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
19 July 2023 | Termination of appointment of Henry Varney as a director on 19 July 2023 (1 page) |
19 July 2023 | Appointment of Charlotte Alice Harrison as a director on 19 July 2023 (2 pages) |
3 May 2023 | Appointment of Henry Varney as a director on 25 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page) |
28 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 March 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015 (3 pages) |
19 March 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015 (3 pages) |
5 March 2015 | Termination of appointment of Richard John Twigg as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Richard John Twigg as a director on 27 February 2015 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 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) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 11 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 11 April 2010 (1 page) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 January 2009 | Director appointed david john cutter (4 pages) |
15 January 2009 | Director appointed david john cutter (4 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated director gordon jolly (1 page) |
7 April 2008 | Appointment terminated director gordon jolly (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Certificate of reduction of issued capital (1 page) |
7 December 2006 | Certificate of reduction of issued capital (1 page) |
7 December 2006 | Resolutions
|
6 December 2006 | Reduction of iss capital and minute (oc) (5 pages) |
6 December 2006 | Reduction of iss capital and minute (oc) (5 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 1 providence place skipton north yorkshire BD23 2HL (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 1 providence place skipton north yorkshire BD23 2HL (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members
|
10 May 2002 | Return made up to 11/04/02; full list of members
|
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
15 December 2000 | Secretary's particulars changed (1 page) |
15 December 2000 | Secretary's particulars changed (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 May 1999 | Return made up to 11/04/99; no change of members (5 pages) |
7 May 1999 | Return made up to 11/04/99; no change of members (5 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
7 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 May 1997 | Return made up to 11/04/97; no change of members (6 pages) |
9 May 1997 | Return made up to 11/04/97; no change of members (6 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
13 June 1995 | Memorandum and Articles of Association (11 pages) |
13 June 1995 | Memorandum and Articles of Association (11 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
10 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
23 April 1995 | Ad 04/04/95--------- £ si 2999000@1=2999000 £ ic 1000/3000000 (2 pages) |
23 April 1995 | Ad 04/04/95--------- £ si 2999000@1=2999000 £ ic 1000/3000000 (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 59 high street skipton N.yorkshire BD23 1DN (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 59 high street skipton N.yorkshire BD23 1DN (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | £ nc 1000/3000000 04/04/95 (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | £ nc 1000/3000000 04/04/95 (1 page) |
9 April 1995 | New director appointed (2 pages) |
27 March 1995 | Company name changed secondary marketing investment c onduit (no.1) LIMITED\certificate issued on 27/03/95 (4 pages) |
27 March 1995 | Company name changed secondary marketing investment c onduit (no.1) LIMITED\certificate issued on 27/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 April 1990 | Incorporation (17 pages) |
11 April 1990 | Incorporation (17 pages) |