Company NameAmber Homeloans Limited
Company StatusActive
Company Number02819645
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Secretary NameMr David Roy Travis
StatusCurrent
Appointed24 April 2023(29 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameCharlotte Alice Harrison
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(30 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCeo - Home Financing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NamePaul Fenn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(30 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleHead Of Business Development - Mortgages
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Andrew Paul Bottomley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(30 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCeo Money
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameRichard Michael Swan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 1999)
RoleBuilding Society Director
Correspondence AddressBroc O Dale 17 Davallia Drive
Upper Hatherley
Cheltenham
Gloucestershire
GL51 5XG
Wales
Director NamePeter John Gadsden
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1997)
RoleSolicitor
Correspondence AddressBournstream
Wotton Under Edge
Gloucestershire
GL12 7PA
Wales
Director NameMr John Henry Parker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 22 May 2001)
RoleBuilding Society Chief Executi
Country of ResidenceEngland
Correspondence AddressCoach House
Jacks Green Sheepscombe
Stroud
Gloucestershire
GL6 7RA
Wales
Secretary NameMichael John Jarratt
NationalityBritish
StatusResigned
Appointed27 August 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressTriscombe
Jubilee Road
Nailsworth
Gloucestershire
GL6 0NF
Wales
Director NameRichard Lester Payne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 2001)
RoleBuilding Society Chairman
Correspondence AddressPark House
Burleigh
Stroud
Gloucestershire
GL5 2PH
Wales
Director NameMr Robert Charles Johnson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2001)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressWild Acre
Devils Elbow
Minchinhampton
Gloucestershire
GL6 9AJ
Wales
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameAndrew Stuart MacDonald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleGeneral Manager
Correspondence Address6 Gainsborough Court
Gargrave Road
Skipton
BD23 1QG
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed22 May 2001(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(11 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Director NameMr Stephen Edgar Aldous
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleBuilding Society General Manag
Country of ResidenceUnited Kingdom
Correspondence Address6 Gargrave House Gardens
Gargrave
Skipton
North Yorkshire
BD23 3PW
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(13 years, 4 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 Stephen William Haggerty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 03 December 2008)
RoleManaging Director
Correspondence AddressFlat 1 Hayfield House
8 Leeds Road
Harrogate
HG2 8AA
Director NameMr Paul Trevor Gittins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 South View
Farnhill
Keighley
West Yorkshire
BD20 9AZ
Director NameMr Gordon Jolly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address9 Overdale Grange
Harrogate Road
Skipton
North Yorkshire
BD23 6AG
Director NameMr Robin Stephen Patrick Litten
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2011)
RoleDitrector
Country of ResidenceEngland
Correspondence AddressLundsgarth Church Lane
Middleton
Pickering
North Yorkshire
YO18 8PB
Director NamePaul Fenn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwood
Carleton
Skipton
North Yorkshire
BD23 3DW
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(17 years, 8 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 Ian Michael Cornelius
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Andrew Kenneth Wiggans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameAndrew Walter Nelson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(21 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameDavid Harvey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 August 2016)
RoleDirector Of Specialist Lending
Country of ResidenceEngland
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
Appointed01 July 2015(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 July 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameIan Geoffrey Moore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(23 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2023)
RoleDirector Of Specialist Lending
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
Appointed10 July 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameKaren Mary Appleton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2023(30 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 2023)
RoleHead Of Mortgage Lending
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteamberhomeloans.co.uk
Telephone0845 6020750
Telephone regionUnknown

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 Matches2 other UK companies use this postal address

Shareholders

33.7m at £1Skipton Building Society
100.00%
Ordinary

Financials

Year2014
Turnover£32,175,000
Gross Profit£7,012,000
Net Worth£2,184,000
Current Liabilities£892,450,000

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 Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

27 August 2020Full accounts made up to 31 December 2019 (34 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (36 pages)
31 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (31 pages)
4 June 2018Second filing of Confirmation Statement dated 19/05/2017 (6 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
30 August 2017Full accounts made up to 31 December 2016 (27 pages)
30 August 2017Full accounts made up to 31 December 2016 (27 pages)
12 July 2017Appointment of Henry Varney as a director on 10 July 2017 (2 pages)
12 July 2017Appointment of Henry Varney as a director on 10 July 2017 (2 pages)
11 July 2017Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 10 July 2017 (1 page)
20 May 2017Confirmation statement made on 19 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of rle with significant control change) was registered on 04/06/2018.
(6 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 September 2016Appointment of Ian Geoffrey Moore as a director on 1 September 2016 (3 pages)
21 September 2016Appointment of Ian Geoffrey Moore as a director on 1 September 2016 (3 pages)
19 August 2016Termination of appointment of David Harvey as a director on 18 August 2016 (1 page)
19 August 2016Termination of appointment of David Harvey as a director on 18 August 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 33,674,132
(5 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 33,674,132
(5 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
17 September 2015Termination of appointment of Ian Michael Cornelius as a director on 16 September 2015 (1 page)
17 September 2015Termination of appointment of Ian Michael Cornelius as a director on 16 September 2015 (1 page)
14 July 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages)
18 June 2015Full accounts made up to 31 December 2014 (29 pages)
18 June 2015Full accounts made up to 31 December 2014 (29 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 33,674,132
(6 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 33,674,132
(6 pages)
5 May 2015Director's details changed for David Harvey on 12 December 2014 (2 pages)
5 May 2015Director's details changed for David Harvey on 12 December 2014 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (27 pages)
9 September 2014Full accounts made up to 31 December 2013 (27 pages)
7 August 2014Appointment of David Harvey as a director on 24 July 2014 (6 pages)
7 August 2014Appointment of David Harvey as a director on 24 July 2014 (6 pages)
12 June 2014Appointment of Andrew Walter Nelson as a director (3 pages)
12 June 2014Appointment of Andrew Walter Nelson as a director (3 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 33,674,132
(5 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 33,674,132
(5 pages)
6 May 2014Termination of appointment of Andrew Wiggans as a director (1 page)
6 May 2014Termination of appointment of Andrew Wiggans as a director (1 page)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
22 August 2013Full accounts made up to 31 December 2012 (27 pages)
22 August 2013Full accounts made up to 31 December 2012 (27 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 December 2012Appointment of Andrew Kenneth Wiggans as a director (3 pages)
17 December 2012Appointment of Andrew Kenneth Wiggans as a director (3 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
15 October 2012Appointment of Ian Michael Cornelius as a director (3 pages)
15 October 2012Appointment of Ian Michael Cornelius as a director (3 pages)
10 October 2012Termination of appointment of Paul Fenn as a director (1 page)
10 October 2012Termination of appointment of Paul Fenn as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (28 pages)
26 July 2012Full accounts made up to 31 December 2011 (28 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
6 December 2011Termination of appointment of Robin Litten as a director (1 page)
6 December 2011Termination of appointment of Robin Litten as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (27 pages)
8 September 2011Full accounts made up to 31 December 2010 (27 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (4 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (4 pages)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
5 October 2010Director's details changed for Robin Stephen Patrick Litten on 15 September 2010 (2 pages)
5 October 2010Director's details changed for Robin Stephen Patrick Litten on 15 September 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 33,674,132.00
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 33,674,132.00
(4 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 May 2010Register(s) moved to registered office address (1 page)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
21 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 19 May 2010 (1 page)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
21 May 2010Register(s) moved to registered office address (1 page)
21 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 19 May 2010 (1 page)
26 April 2010Registered office address changed from 1 Providence Place Skipton North Yorkshire BD23 2HL on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 1 Providence Place Skipton North Yorkshire BD23 2HL on 26 April 2010 (1 page)
9 November 2009Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom (1 page)
9 November 2009Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
25 October 2009Full accounts made up to 31 December 2008 (22 pages)
25 October 2009Full accounts made up to 31 December 2008 (22 pages)
19 October 2009Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom (1 page)
19 October 2009Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
10 August 2009Appointment terminated director gordon jolly (1 page)
10 August 2009Appointment terminated director gordon jolly (1 page)
6 July 2009Director appointed paul fenn (2 pages)
6 July 2009Director appointed paul fenn (2 pages)
2 July 2009Appointment terminated director paul gittins (1 page)
2 July 2009Appointment terminated director paul gittins (1 page)
26 May 2009Return made up to 19/05/09; full list of members (4 pages)
26 May 2009Return made up to 19/05/09; full list of members (4 pages)
6 April 2009Director appointed robin stephen patrick litten (2 pages)
6 April 2009Director appointed robin stephen patrick litten (2 pages)
13 January 2009Director appointed gordon jolly (2 pages)
13 January 2009Director appointed gordon jolly (2 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
5 December 2008Appointment terminated director stephen haggerty (1 page)
5 December 2008Appointment terminated director stephen haggerty (1 page)
10 June 2008Full accounts made up to 31 December 2007 (23 pages)
10 June 2008Full accounts made up to 31 December 2007 (23 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
10 April 2008Director appointed paul trevor gittins (2 pages)
10 April 2008Director appointed paul trevor gittins (2 pages)
7 April 2008Appointment terminated director gordon jolly (1 page)
7 April 2008Appointment terminated director gordon jolly (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
8 August 2007Full accounts made up to 31 December 2006 (24 pages)
8 August 2007Full accounts made up to 31 December 2006 (24 pages)
12 June 2007Return made up to 19/05/07; full list of members (3 pages)
12 June 2007Return made up to 19/05/07; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 1 providence place, skipton, north yorkshire, BD23 2HY (1 page)
26 March 2007Registered office changed on 26/03/07 from: 1 providence place, skipton, north yorkshire, BD23 2HY (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (26 pages)
19 June 2006Full accounts made up to 31 December 2005 (26 pages)
6 June 2006Return made up to 19/05/06; full list of members (3 pages)
6 June 2006Return made up to 19/05/06; full list of members (3 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
22 July 2005Full accounts made up to 31 December 2004 (14 pages)
22 July 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Return made up to 19/05/05; full list of members (3 pages)
31 May 2005Return made up to 19/05/05; full list of members (3 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
8 September 2004Full accounts made up to 31 December 2003 (12 pages)
8 September 2004Full accounts made up to 31 December 2003 (12 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 June 2004Return made up to 19/05/04; full list of members (8 pages)
15 June 2004Return made up to 19/05/04; full list of members (8 pages)
27 May 2004Memorandum and Articles of Association (9 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Memorandum and Articles of Association (9 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)
17 June 2003Return made up to 19/05/03; full list of members (8 pages)
17 June 2003Return made up to 19/05/03; full list of members (8 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
20 August 2001Statement of affairs (9 pages)
20 August 2001Ad 19/07/01--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
20 August 2001Ad 19/07/01--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
20 August 2001Statement of affairs (9 pages)
1 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2001£ nc 100/5000000 19/07/01 (1 page)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2001£ nc 100/5000000 19/07/01 (1 page)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2001Auditor's resignation (1 page)
14 June 2001Auditor's resignation (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: rowcroft stroud gloucestershire GL5 3BG (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: rowcroft stroud gloucestershire GL5 3BG (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
4 June 2001Company name changed stroud and swindon mortgage comp any (no 2) LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed stroud and swindon mortgage comp any (no 2) LIMITED\certificate issued on 04/06/01 (2 pages)
25 May 2001Return made up to 19/05/01; full list of members (7 pages)
25 May 2001Return made up to 19/05/01; full list of members (7 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 May 2000Return made up to 19/05/00; full list of members (7 pages)
31 May 2000Return made up to 19/05/00; full list of members (7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 May 1999Return made up to 19/05/99; no change of members (6 pages)
24 May 1999Return made up to 19/05/99; no change of members (6 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
23 May 1997Return made up to 19/05/97; full list of members (6 pages)
23 May 1997Return made up to 19/05/97; full list of members (6 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
18 March 1997Notice of meeting (1 page)
18 March 1997Notice of meeting (1 page)
18 March 1997Minutes (1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Minutes (1 page)
13 June 1996Return made up to 19/05/96; no change of members (4 pages)
13 June 1996Return made up to 19/05/96; no change of members (4 pages)
1 June 1995Return made up to 19/05/95; no change of members (4 pages)
1 June 1995Return made up to 19/05/95; no change of members (4 pages)
9 February 1994Company name changed stroud and swindon mortgage comp any LIMITED\certificate issued on 09/02/94 (3 pages)
9 February 1994Company name changed stroud and swindon mortgage comp any LIMITED\certificate issued on 09/02/94 (3 pages)
12 September 1993Memorandum and Articles of Association (10 pages)
12 September 1993Memorandum and Articles of Association (10 pages)
3 September 1993Company name changed pinkard LIMITED\certificate issued on 06/09/93 (2 pages)
3 September 1993Company name changed pinkard LIMITED\certificate issued on 06/09/93 (2 pages)
19 May 1993Incorporation (18 pages)
19 May 1993Incorporation (18 pages)