Skipton
North Yorkshire
BD23 1DN
Director Name | Charlotte Alice Harrison |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Ceo - Home Financing |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Paul Fenn |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Head Of Business Development - Mortgages |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Andrew Paul Bottomley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(30 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Ceo Money |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Richard Michael Swan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 February 1999) |
Role | Building Society Director |
Correspondence Address | Broc O Dale 17 Davallia Drive Upper Hatherley Cheltenham Gloucestershire GL51 5XG Wales |
Director Name | Peter John Gadsden |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1997) |
Role | Solicitor |
Correspondence Address | Bournstream Wotton Under Edge Gloucestershire GL12 7PA Wales |
Director Name | Mr John Henry Parker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 May 2001) |
Role | Building Society Chief Executi |
Country of Residence | England |
Correspondence Address | Coach House Jacks Green Sheepscombe Stroud Gloucestershire GL6 7RA Wales |
Secretary Name | Michael John Jarratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | Triscombe Jubilee Road Nailsworth Gloucestershire GL6 0NF Wales |
Director Name | Richard Lester Payne |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 2001) |
Role | Building Society Chairman |
Correspondence Address | Park House Burleigh Stroud Gloucestershire GL5 2PH Wales |
Director Name | Mr Robert Charles Johnson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2001) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Wild Acre Devils Elbow Minchinhampton Gloucestershire GL6 9AJ Wales |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(8 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Andrew Stuart MacDonald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2005) |
Role | General Manager |
Correspondence Address | 6 Gainsborough Court Gargrave Road Skipton BD23 1QG |
Director Name | Mr Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghaistrills Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Director Name | Mr Stephen Edgar Aldous |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Building Society General Manag |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gargrave House Gardens Gargrave Skipton North Yorkshire BD23 3PW |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 April 2014) |
Role | Finance Director |
Country of Residence | England |
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(13 years, 4 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 Stephen William Haggerty |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(14 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 2008) |
Role | Managing Director |
Correspondence Address | Flat 1 Hayfield House 8 Leeds Road Harrogate HG2 8AA |
Director Name | Mr Paul Trevor Gittins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 South View Farnhill Keighley West Yorkshire BD20 9AZ |
Director Name | Mr Gordon Jolly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(15 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 9 Overdale Grange Harrogate Road Skipton North Yorkshire BD23 6AG |
Director Name | Mr Robin Stephen Patrick Litten |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2011) |
Role | Ditrector |
Country of Residence | England |
Correspondence Address | Lundsgarth Church Lane Middleton Pickering North Yorkshire YO18 8PB |
Director Name | Paul Fenn |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwood Carleton Skipton North Yorkshire BD23 3DW |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(17 years, 8 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 Ian Michael Cornelius |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Andrew Kenneth Wiggans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Andrew Walter Nelson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(21 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | David Harvey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2016) |
Role | Director Of Specialist Lending |
Country of Residence | England |
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 | 01 July 2015(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 July 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Ian Geoffrey Moore |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 July 2023) |
Role | Director Of Specialist Lending |
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 | 10 July 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Karen Mary Appleton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2023(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 2023) |
Role | Head Of Mortgage Lending |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | amberhomeloans.co.uk |
---|---|
Telephone | 0845 6020750 |
Telephone region | Unknown |
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 | 2 other UK companies use this postal address |
33.7m at £1 | Skipton Building Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,175,000 |
Gross Profit | £7,012,000 |
Net Worth | £2,184,000 |
Current Liabilities | £892,450,000 |
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 | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
27 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (36 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
4 June 2018 | Second filing of Confirmation Statement dated 19/05/2017 (6 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 July 2017 | Appointment of Henry Varney as a director on 10 July 2017 (2 pages) |
12 July 2017 | Appointment of Henry Varney as a director on 10 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 10 July 2017 (1 page) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates
|
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
21 September 2016 | Appointment of Ian Geoffrey Moore as a director on 1 September 2016 (3 pages) |
21 September 2016 | Appointment of Ian Geoffrey Moore as a director on 1 September 2016 (3 pages) |
19 August 2016 | Termination of appointment of David Harvey as a director on 18 August 2016 (1 page) |
19 August 2016 | Termination of appointment of David Harvey as a director on 18 August 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
17 September 2015 | Termination of appointment of Ian Michael Cornelius as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Ian Michael Cornelius as a director on 16 September 2015 (1 page) |
14 July 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 May 2015 | Director's details changed for David Harvey on 12 December 2014 (2 pages) |
5 May 2015 | Director's details changed for David Harvey on 12 December 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 August 2014 | Appointment of David Harvey as a director on 24 July 2014 (6 pages) |
7 August 2014 | Appointment of David Harvey as a director on 24 July 2014 (6 pages) |
12 June 2014 | Appointment of Andrew Walter Nelson as a director (3 pages) |
12 June 2014 | Appointment of Andrew Walter Nelson as a director (3 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 May 2014 | Termination of appointment of Andrew Wiggans as a director (1 page) |
6 May 2014 | Termination of appointment of Andrew Wiggans as a director (1 page) |
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
22 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Appointment of Andrew Kenneth Wiggans as a director (3 pages) |
17 December 2012 | Appointment of Andrew Kenneth Wiggans as a director (3 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
15 October 2012 | Appointment of Ian Michael Cornelius as a director (3 pages) |
15 October 2012 | Appointment of Ian Michael Cornelius as a director (3 pages) |
10 October 2012 | Termination of appointment of Paul Fenn as a director (1 page) |
10 October 2012 | Termination of appointment of Paul Fenn as a director (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Termination of appointment of Robin Litten as a director (1 page) |
6 December 2011 | Termination of appointment of Robin Litten as a director (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (4 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (4 pages) |
15 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
15 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
5 October 2010 | Director's details changed for Robin Stephen Patrick Litten on 15 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Robin Stephen Patrick Litten on 15 September 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 June 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
21 May 2010 | Register(s) moved to registered office address (1 page) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 19 May 2010 (1 page) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Register(s) moved to registered office address (1 page) |
21 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 19 May 2010 (1 page) |
26 April 2010 | Registered office address changed from 1 Providence Place Skipton North Yorkshire BD23 2HL on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 1 Providence Place Skipton North Yorkshire BD23 2HL on 26 April 2010 (1 page) |
9 November 2009 | Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom (1 page) |
9 November 2009 | Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 October 2009 | Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom (1 page) |
19 October 2009 | Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
10 August 2009 | Appointment terminated director gordon jolly (1 page) |
10 August 2009 | Appointment terminated director gordon jolly (1 page) |
6 July 2009 | Director appointed paul fenn (2 pages) |
6 July 2009 | Director appointed paul fenn (2 pages) |
2 July 2009 | Appointment terminated director paul gittins (1 page) |
2 July 2009 | Appointment terminated director paul gittins (1 page) |
26 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
6 April 2009 | Director appointed robin stephen patrick litten (2 pages) |
6 April 2009 | Director appointed robin stephen patrick litten (2 pages) |
13 January 2009 | Director appointed gordon jolly (2 pages) |
13 January 2009 | Director appointed gordon jolly (2 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
5 December 2008 | Appointment terminated director stephen haggerty (1 page) |
5 December 2008 | Appointment terminated director stephen haggerty (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
10 April 2008 | Director appointed paul trevor gittins (2 pages) |
10 April 2008 | Director appointed paul trevor gittins (2 pages) |
7 April 2008 | Appointment terminated director gordon jolly (1 page) |
7 April 2008 | Appointment terminated director gordon jolly (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
8 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
12 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 1 providence place, skipton, north yorkshire, BD23 2HY (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 1 providence place, skipton, north yorkshire, BD23 2HY (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (26 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (26 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
15 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
27 May 2004 | Memorandum and Articles of Association (9 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
27 May 2004 | Memorandum and Articles of Association (9 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) |
17 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Return made up to 19/05/02; full list of members
|
17 June 2002 | Return made up to 19/05/02; full list of members
|
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
20 August 2001 | Statement of affairs (9 pages) |
20 August 2001 | Ad 19/07/01--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
20 August 2001 | Ad 19/07/01--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
20 August 2001 | Statement of affairs (9 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | £ nc 100/5000000 19/07/01 (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | £ nc 100/5000000 19/07/01 (1 page) |
1 August 2001 | Resolutions
|
14 June 2001 | Auditor's resignation (1 page) |
14 June 2001 | Auditor's resignation (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: rowcroft stroud gloucestershire GL5 3BG (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: rowcroft stroud gloucestershire GL5 3BG (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
4 June 2001 | Company name changed stroud and swindon mortgage comp any (no 2) LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed stroud and swindon mortgage comp any (no 2) LIMITED\certificate issued on 04/06/01 (2 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
31 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 May 1999 | Return made up to 19/05/99; no change of members (6 pages) |
24 May 1999 | Return made up to 19/05/99; no change of members (6 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
18 March 1997 | Notice of meeting (1 page) |
18 March 1997 | Notice of meeting (1 page) |
18 March 1997 | Minutes (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Minutes (1 page) |
13 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
1 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
9 February 1994 | Company name changed stroud and swindon mortgage comp any LIMITED\certificate issued on 09/02/94 (3 pages) |
9 February 1994 | Company name changed stroud and swindon mortgage comp any LIMITED\certificate issued on 09/02/94 (3 pages) |
12 September 1993 | Memorandum and Articles of Association (10 pages) |
12 September 1993 | Memorandum and Articles of Association (10 pages) |
3 September 1993 | Company name changed pinkard LIMITED\certificate issued on 06/09/93 (2 pages) |
3 September 1993 | Company name changed pinkard LIMITED\certificate issued on 06/09/93 (2 pages) |
19 May 1993 | Incorporation (18 pages) |
19 May 1993 | Incorporation (18 pages) |