Company NameSkipton Building Society Charitable Foundation
Company StatusActive
Company Number03937073
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Kitty North
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMs Alison Gaye Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleHead Of Digital Sbs
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Amelia Jane Vyvyan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr John William Dawson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameDebra Jane Ewing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Gregory Mark Bell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Giles Richard Bowring
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(23 years after company formation)
Appointment Duration1 year, 1 month
RoleTrustee Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Graham Hamilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(23 years, 3 months after company formation)
Appointment Duration11 months
RoleTeaching
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameRizwana Esmail
StatusCurrent
Appointed07 March 2024(24 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Sarah Elizabeth Strickland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleBureau Services Manager
Country of ResidenceEngland
Correspondence Address1 Crofters Mill
Sutton In Craven
Keighley
West Yorkshire
BD20 7EW
Director NameRonald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameChristopher Lynch
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Correspondence AddressRaikes Lea
6 Raikes Avenue
Skipton
North Yorkshire
BD23 1LP
Director NameMrs Susan Diana Joan Chambers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameLord  The Duke Of Devonshire
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressBeamsley Hall
Beamsley
Skipton
North Yorkshire
BD23 6HD
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 07 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameThe Rt Revd And Rt Hon Lord Hope Of  Thornes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(5 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 March 2023)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameRichard Hewitt Robinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(5 years, 5 months after company formation)
Appointment Duration17 years (resigned 20 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 7 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 NameEthne Alison Bannister
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameLouise Withy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(8 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 February 2009)
RoleCommunications Manager
Correspondence AddressBriar Hill House Station Lane
Burton Leonard
North Yorkshire
HG3 3RU
Director NameMs Rachel Mary Jane Ramsden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 2016)
RoleHead Of Marketing Skipton Building Society
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 April 2023)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMr David Roy Travis
StatusResigned
Appointed24 April 2023(23 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 2024)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN

Contact

Websiteskiptonbusinessfinance.co.uk
Telephone0845 6029354
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 MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£121,124
Net Worth£65,874
Cash£66,184
Current Liabilities£1,100

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 28 February 2023 (16 pages)
6 June 2023Appointment of Mr Graham Hamilton as a director on 1 June 2023 (2 pages)
2 May 2023Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page)
2 May 2023Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages)
17 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
15 March 2023Termination of appointment of Thornes as a director on 2 March 2023 (1 page)
14 March 2023Appointment of Mr Giles Richard Bowring as a director on 2 March 2023 (2 pages)
15 November 2022Total exemption full accounts made up to 28 February 2022 (15 pages)
2 September 2022Termination of appointment of Richard Hewitt Robinson as a director on 20 August 2022 (1 page)
15 June 2022Appointment of Mr Gregory Mark Bell as a director on 7 June 2022 (2 pages)
8 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
16 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
15 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
7 December 2016Appointment of Debra Jane Ewing as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Debra Jane Ewing as a director on 1 December 2016 (2 pages)
14 November 2016Total exemption full accounts made up to 28 February 2016 (14 pages)
14 November 2016Total exemption full accounts made up to 28 February 2016 (14 pages)
10 August 2016Termination of appointment of Rachel Mary Jane Ramsden as a director on 22 July 2016 (1 page)
10 August 2016Termination of appointment of Rachel Mary Jane Ramsden as a director on 22 July 2016 (1 page)
9 August 2016Termination of appointment of a director (1 page)
9 August 2016Termination of appointment of a director (1 page)
15 June 2016Termination of appointment of Ethne Alison Bannister as a director on 2 June 2016 (1 page)
15 June 2016Termination of appointment of Ethne Alison Bannister as a director on 2 June 2016 (1 page)
1 March 2016Annual return made up to 25 February 2016 no member list (10 pages)
1 March 2016Annual return made up to 25 February 2016 no member list (10 pages)
29 September 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
29 September 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 September 2015Appointment of Amelia Jane Vyvyan as a director on 3 September 2015 (3 pages)
23 September 2015Appointment of Mr John William Dawson as a director on 3 September 2015 (3 pages)
23 September 2015Appointment of Amelia Jane Vyvyan as a director on 3 September 2015 (3 pages)
23 September 2015Appointment of Mr John William Dawson as a director on 3 September 2015 (3 pages)
17 September 2015Director's details changed for The Rt Revd and Rt Hon Lord Hope of Thornes on 14 September 2015 (2 pages)
17 September 2015Director's details changed for The Rt Revd and Rt Hon Lord Hope of Thornes on 14 September 2015 (2 pages)
18 March 2015Annual return made up to 25 February 2015 no member list (8 pages)
18 March 2015Annual return made up to 25 February 2015 no member list (8 pages)
5 November 2014Appointment of Alison Davies as a director on 8 October 2014 (3 pages)
5 November 2014Appointment of Alison Davies as a director on 8 October 2014 (3 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
30 September 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
30 September 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
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)
27 February 2014Annual return made up to 25 February 2014 no member list (8 pages)
27 February 2014Annual return made up to 25 February 2014 no member list (8 pages)
22 August 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
22 August 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
11 March 2013Annual return made up to 25 February 2013 no member list (8 pages)
11 March 2013Annual return made up to 25 February 2013 no member list (8 pages)
23 August 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
23 August 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
15 June 2012Appointment of Kitty North as a director (3 pages)
15 June 2012Appointment of Kitty North as a director (3 pages)
12 June 2012Director's details changed for The Rt Rev'd and the Rt Hon Lord Hope of Thornes David Michael Hope on 6 June 2012 (2 pages)
12 June 2012Director's details changed for The Rt Rev'd and the Rt Hon Lord Hope of Thornes David Michael Hope on 6 June 2012 (2 pages)
12 June 2012Director's details changed for The Rt Rev'd and the Rt Hon Lord Hope of Thornes David Michael Hope on 6 June 2012 (2 pages)
27 February 2012Annual return made up to 25 February 2012 no member list (7 pages)
27 February 2012Annual return made up to 25 February 2012 no member list (7 pages)
4 October 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
4 October 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
15 September 2011Termination of appointment of Susan Chambers as a director (1 page)
15 September 2011Termination of appointment of Susan Chambers as a director (1 page)
28 February 2011Annual return made up to 25 February 2011 no member list (8 pages)
28 February 2011Annual return made up to 25 February 2011 no member list (8 pages)
25 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
25 February 2011Appointment of John Joseph Gibson as a secretary (3 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)
26 January 2011Appointment of Rachel Mary Jane Ramsden as a director (3 pages)
26 January 2011Appointment of Rachel Mary Jane Ramsden as a director (3 pages)
15 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
15 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 March 2010Annual return made up to 25 February 2010 no member list (4 pages)
10 March 2010Annual return made up to 25 February 2010 no member list (4 pages)
8 March 2010Director's details changed for The Rt Rev'd and the Rt Hon Lord Hope of Thornes David Michael Hope on 25 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mrs Gillian Mary Davidson on 25 February 2010 (1 page)
8 March 2010Director's details changed for Susan Diana Joan Chambers on 25 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mrs Gillian Mary Davidson on 25 February 2010 (1 page)
8 March 2010Director's details changed for Mr Richard John Twigg on 25 February 2010 (2 pages)
8 March 2010Director's details changed for Ethne Alison Bannister on 25 February 2010 (2 pages)
8 March 2010Director's details changed for Richard Hewitt Robinson on 25 February 2010 (2 pages)
8 March 2010Director's details changed for The Rt Rev'd and the Rt Hon Lord Hope of Thornes David Michael Hope on 25 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Richard John Twigg on 25 February 2010 (2 pages)
8 March 2010Director's details changed for Susan Diana Joan Chambers on 25 February 2010 (2 pages)
8 March 2010Director's details changed for Richard Hewitt Robinson on 25 February 2010 (2 pages)
8 March 2010Director's details changed for Ethne Alison Bannister on 25 February 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
9 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 March 2009Annual return made up to 25/02/09 (3 pages)
16 March 2009Annual return made up to 25/02/09 (3 pages)
10 February 2009Appointment terminated director louise withy (1 page)
10 February 2009Appointment terminated director louise withy (1 page)
18 June 2008Director appointed louise withy (2 pages)
18 June 2008Director appointed louise withy (2 pages)
10 June 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
10 June 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
31 March 2008Director appointed ethne alison bannister (2 pages)
31 March 2008Director appointed ethne alison bannister (2 pages)
20 March 2008Annual return made up to 25/02/08 (3 pages)
20 March 2008Annual return made up to 25/02/08 (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
29 June 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
29 June 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Annual return made up to 25/02/07 (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Annual return made up to 25/02/07 (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
19 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
19 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
28 March 2006Annual return made up to 25/02/06 (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Annual return made up to 25/02/06 (2 pages)
28 March 2006Director's particulars changed (1 page)
19 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
9 May 2005Annual return made up to 25/02/05 (2 pages)
9 May 2005Annual return made up to 25/02/05 (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
18 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
22 March 2004Annual return made up to 25/02/04 (5 pages)
22 March 2004Annual return made up to 25/02/04 (5 pages)
2 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
2 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
26 March 2003Annual return made up to 25/02/03 (5 pages)
26 March 2003Annual return made up to 25/02/03 (5 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
20 March 2002Annual return made up to 25/02/02 (4 pages)
20 March 2002Annual return made up to 25/02/02 (4 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
13 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
26 March 2001Annual return made up to 25/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 2001Annual return made up to 25/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Secretary's particulars changed (1 page)
25 February 2000Incorporation (40 pages)
25 February 2000Incorporation (40 pages)