Company NameSkipton Trustees Limited
DirectorIan Michael Cornelius
Company StatusActive
Company Number06258324
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJohn Joseph Gibson
NationalityBritish
StatusCurrent
Appointed08 February 2011(3 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Ian Michael Cornelius
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(6 years, 10 months after company formation)
Appointment Duration10 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(2 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 26 April 2022)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed08 June 2007(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Gillian Mary Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Barn
Arkendale
Knaresborough
North Yorkshire
HG5 0QT
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteskipton.co.uk

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

Shareholders

250k at £1Skipton Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£836,355
Gross Profit£84,745
Net Worth£181,846
Cash£317,586
Current Liabilities£230,222

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

20 July 2023Full accounts made up to 31 December 2022 (18 pages)
2 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
16 May 2023Termination of appointment of Henry Varney as a director on 12 May 2023 (1 page)
3 May 2023Appointment of Henry Varney as a director on 25 April 2023 (2 pages)
2 May 2023Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages)
2 May 2023Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page)
14 March 2023Appointment of Mr Andrew Paul Bottomley as a director on 13 March 2023 (2 pages)
13 March 2023Termination of appointment of Ian Michael Cornelius as a director on 28 February 2023 (1 page)
1 September 2022Full accounts made up to 31 December 2021 (18 pages)
31 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
26 April 2022Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page)
17 September 2021Full accounts made up to 31 December 2020 (18 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
27 August 2020Full accounts made up to 31 December 2019 (18 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (19 pages)
4 June 2019Director's details changed for Mr Ian Michael Cornelius on 28 March 2019 (2 pages)
31 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
23 August 2018Full accounts made up to 31 December 2017 (18 pages)
29 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
4 September 2017Full accounts made up to 31 December 2016 (18 pages)
4 September 2017Full accounts made up to 31 December 2016 (18 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 250,000
(6 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 250,000
(6 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 250,000
(6 pages)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 250,000
(6 pages)
10 September 2014Full accounts made up to 31 December 2013 (18 pages)
10 September 2014Full accounts made up to 31 December 2013 (18 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 250,000
(6 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 250,000
(6 pages)
15 April 2014Appointment of Ian Michael Cornelius as a director (3 pages)
15 April 2014Appointment of Ian Michael Cornelius as a director (3 pages)
9 April 2014Termination of appointment of Richard Twigg as a director (1 page)
9 April 2014Termination of appointment of Richard Twigg as a director (1 page)
22 August 2013Full accounts made up to 31 December 2012 (20 pages)
22 August 2013Full accounts made up to 31 December 2012 (20 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (20 pages)
26 July 2012Full accounts made up to 31 December 2011 (20 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 31 December 2010 (19 pages)
21 July 2011Full accounts made up to 31 December 2010 (19 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 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)
11 February 2011Termination of appointment of Gillian Davidson as a director (1 page)
11 February 2011Termination of appointment of Gillian Davidson as a director (1 page)
9 June 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Full accounts made up to 31 December 2009 (13 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Richard John Twigg on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr David John Cutter on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Gillian Mary Davidson on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Richard John Twigg on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 24 May 2010 (1 page)
24 May 2010Director's details changed for Mrs Gillian Mary Davidson on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Gillian Mary Davidson on 24 May 2010 (1 page)
24 May 2010Director's details changed for Mr David John Cutter on 24 May 2010 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
13 August 2009Appointment terminated director alexander robinson (1 page)
13 August 2009Appointment terminated director alexander robinson (1 page)
12 August 2009Director appointed richard john twigg (2 pages)
12 August 2009Director appointed richard john twigg (2 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
15 January 2009Director appointed gillian mary davidson (2 pages)
15 January 2009Director appointed gillian mary davidson (2 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
9 January 2009Appointment terminated director peter craddock (1 page)
9 January 2009Appointment terminated director peter craddock (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
24 September 2008Ad 22/09/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
24 September 2008Ad 22/09/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
14 July 2007Registered office changed on 14/07/07 from: 100 barbirolli square manchester M2 3AB (1 page)
14 July 2007New director appointed (5 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (5 pages)
14 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Ad 26/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 July 2007Nc inc already adjusted 26/06/07 (2 pages)
14 July 2007New director appointed (3 pages)
14 July 2007Director resigned (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (3 pages)
14 July 2007Ad 26/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 July 2007Nc inc already adjusted 26/06/07 (2 pages)
14 July 2007New director appointed (4 pages)
14 July 2007Registered office changed on 14/07/07 from: 100 barbirolli square manchester M2 3AB (1 page)
14 July 2007New director appointed (4 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2007Incorporation (18 pages)
24 May 2007Incorporation (18 pages)