Company NameSkipton Premier Mortgages Limited
Company StatusDissolved
Company Number02492005
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NameSecondary Marketing Investment Conduit (No.2) Limited

Business Activity

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

Directors

Director NameMr Robert Samuel Duncan Mugenyi Ndawula
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(24 years, 10 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
Secretary NameMr David Roy Travis
StatusClosed
Appointed24 April 2023(33 years after company formation)
Appointment Duration7 months, 3 weeks (closed 12 December 2023)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Henry Varney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2023(33 years after company formation)
Appointment Duration7 months, 3 weeks (closed 12 December 2023)
RoleGeneral Manager
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 Duration3 years, 6 months (resigned 20 October 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
Appointed20 October 1995(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 April 2022)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
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 Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(18 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
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

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)
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)
28 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (6 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)
16 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 (6 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 (6 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 (6 pages)
4 June 2018Second filing of Confirmation Statement dated 11/04/2017 (7 pages)
23 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 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 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
  • 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)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(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 1,000
(5 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)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(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 1,000
(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)
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)
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 1,000
(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 1,000
(5 pages)
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)
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 (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 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)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 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)
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)
9 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
13 January 2009Director appointed richard john twigg (2 pages)
13 January 2009Director appointed richard john twigg (2 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (5 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)
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 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (5 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)
3 May 2006Location of register of members (1 page)
3 May 2006Location of register of members (1 page)
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)
27 July 2005Registered office changed on 27/07/05 from: 59 high street skipton north yorkshire BD23 1DN (1 page)
27 July 2005Registered office changed on 27/07/05 from: 59 high street skipton north yorkshire BD23 1DN (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)
5 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
12 May 2004Return made up to 11/04/04; full list of members (7 pages)
12 May 2004Return made up to 11/04/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 11/04/03; full list of members (7 pages)
15 May 2003Return made up to 11/04/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Secretary's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 May 2000Return made up to 11/04/00; full list of members (6 pages)
9 May 2000Return made up to 11/04/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (5 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 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (5 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)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 May 1997Return made up to 11/04/97; no change of members (4 pages)
9 May 1997Return made up to 11/04/97; no change of members (4 pages)
20 September 1996Memorandum and Articles of Association (4 pages)
20 September 1996Memorandum and Articles of Association (4 pages)
18 September 1996Company name changed secondary marketing investment c onduit (no.2) LIMITED\certificate issued on 18/09/96 (2 pages)
18 September 1996Company name changed secondary marketing investment c onduit (no.2) LIMITED\certificate issued on 18/09/96 (2 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 June 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Director resigned;new 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)
10 May 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1990Incorporation (17 pages)
11 April 1990Incorporation (17 pages)