Company NameSkipton Investments Limited
DirectorsHenry Varney and Paul Stuart Chambers
Company StatusActive
Company Number05238381
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry Varney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMr David Roy Travis
StatusCurrent
Appointed24 April 2023(18 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
BD23 1DN
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(19 years, 6 months after company formation)
Appointment Duration1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
BD23 1DN
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years 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 David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(6 years, 4 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 Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed25 April 2023(18 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteskipton.co.uk
Telephone0845 8501700
Telephone regionUnknown

Location

Registered AddressThe Bailey
Skipton
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Skipton Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,000
Current Liabilities£6,235,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
5 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
5 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (258 pages)
9 May 2023Appointment of Mr Robert Samuel Duncan Mugenyi Ndawula as a director on 25 April 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)
7 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
12 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (286 pages)
12 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 April 2022Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page)
4 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (19 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (20 pages)
1 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
27 August 2019Full accounts made up to 31 December 2018 (18 pages)
5 August 2019Appointment of Henry Varney as a director on 22 July 2019 (2 pages)
3 May 2019Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019 (1 page)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (18 pages)
5 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
4 September 2017Full accounts made up to 31 December 2016 (19 pages)
4 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (25 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (25 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(5 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(5 pages)
10 September 2014Full accounts made up to 31 December 2013 (9 pages)
10 September 2014Full accounts made up to 31 December 2013 (9 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)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(6 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(6 pages)
22 August 2013Full accounts made up to 31 December 2012 (9 pages)
22 August 2013Full accounts made up to 31 December 2012 (9 pages)
15 May 2013Appointment of Mr Alexander Charles Robinson as a director (3 pages)
15 May 2013Appointment of Mr Alexander Charles Robinson as a director (3 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
26 July 2012Full accounts made up to 31 December 2011 (10 pages)
26 July 2012Full accounts made up to 31 December 2011 (10 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 31 December 2010 (11 pages)
21 July 2011Full accounts made up to 31 December 2010 (11 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Richard John Twigg on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mrs Gillian Mary Davidson on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr David John Cutter on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr David John Cutter on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Richard John Twigg on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mrs Gillian Mary Davidson on 21 September 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (9 pages)
9 June 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2009Return made up to 22/09/09; full list of members (3 pages)
2 October 2009Return made up to 22/09/09; full list of members (3 pages)
9 September 2009Full accounts made up to 31 December 2008 (7 pages)
9 September 2009Full accounts made up to 31 December 2008 (7 pages)
15 January 2009Director appointed david john cutter (4 pages)
15 January 2009Director appointed david john cutter (4 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
10 June 2008Full accounts made up to 31 December 2007 (7 pages)
10 June 2008Full accounts made up to 31 December 2007 (7 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (7 pages)
20 July 2007Full accounts made up to 31 December 2006 (7 pages)
19 October 2006Return made up to 22/09/06; full list of members (2 pages)
19 October 2006Return made up to 22/09/06; full list of members (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (7 pages)
12 July 2006Full accounts made up to 31 December 2005 (7 pages)
4 October 2005Return made up to 22/09/05; full list of members (2 pages)
4 October 2005Return made up to 22/09/05; full list of members (2 pages)
3 October 2005Ad 22/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2005Ad 22/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
27 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Incorporation (17 pages)
22 September 2004Incorporation (17 pages)
22 September 2004Secretary resigned (1 page)