Skipton
North Yorkshire
BD23 1DN
Secretary Name | Mr David Roy Travis |
---|---|
Status | Current |
Appointed | 24 April 2023(18 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | The Bailey Skipton BD23 1DN |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(19 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton BD23 1DN |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(6 years, 4 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 Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 25 April 2023(18 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 26 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | skipton.co.uk |
---|---|
Telephone | 0845 8501700 |
Telephone region | Unknown |
Registered Address | The Bailey Skipton BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Skipton Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,000 |
Current Liabilities | £6,235,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
2 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
5 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (258 pages) |
9 May 2023 | Appointment of Mr Robert Samuel Duncan Mugenyi Ndawula as a director on 25 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page) |
2 May 2023 | Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages) |
7 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
20 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
12 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (286 pages) |
12 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 April 2022 | Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page) |
4 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
29 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
1 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 August 2019 | Appointment of Henry Varney as a director on 22 July 2019 (2 pages) |
3 May 2019 | Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019 (1 page) |
3 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (25 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (25 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
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) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
22 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 May 2013 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
15 May 2013 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
30 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Richard John Twigg on 21 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr David John Cutter on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr David John Cutter on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Richard John Twigg on 21 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 21 September 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (3 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Director appointed david john cutter (4 pages) |
15 January 2009 | Director appointed david john cutter (4 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
6 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
8 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
19 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
3 October 2005 | Ad 22/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 2005 | Ad 22/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
27 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Incorporation (17 pages) |
22 September 2004 | Incorporation (17 pages) |
22 September 2004 | Secretary resigned (1 page) |