Skipton
North Yorkshire
BD23 1DN
Director Name | Mr Ian Michael Cornelius |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 April 2022) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Gillian Mary Davidson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 2011) |
Role | Secretary |
Country of Residence | England |
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 | 01 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Barn Arkendale Knaresborough North Yorkshire HG5 0QT |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | skipton.co.uk |
---|
Registered Address | The Bailey Skipton North Yorkshire 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 |
250k at £1 | Skipton Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £836,355 |
Gross Profit | £84,745 |
Net Worth | £181,846 |
Cash | £317,586 |
Current Liabilities | £230,222 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
20 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
2 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
16 May 2023 | Termination of appointment of Henry Varney as a director on 12 May 2023 (1 page) |
3 May 2023 | Appointment of Henry Varney as a director on 25 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page) |
14 March 2023 | Appointment of Mr Andrew Paul Bottomley as a director on 13 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Ian Michael Cornelius as a director on 28 February 2023 (1 page) |
1 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
31 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page) |
17 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 June 2019 | Director's details changed for Mr Ian Michael Cornelius on 28 March 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 April 2014 | Appointment of Ian Michael Cornelius as a director (3 pages) |
15 April 2014 | Appointment of Ian Michael Cornelius as a director (3 pages) |
9 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
9 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
22 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 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) |
11 February 2011 | Termination of appointment of Gillian Davidson as a director (1 page) |
11 February 2011 | Termination of appointment of Gillian Davidson as a director (1 page) |
9 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Richard John Twigg on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr David John Cutter on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Gillian Mary Davidson on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Richard John Twigg on 24 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mrs Gillian Mary Davidson on 24 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr David John Cutter on 24 May 2010 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 August 2009 | Appointment terminated director alexander robinson (1 page) |
13 August 2009 | Appointment terminated director alexander robinson (1 page) |
12 August 2009 | Director appointed richard john twigg (2 pages) |
12 August 2009 | Director appointed richard john twigg (2 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 January 2009 | Director appointed gillian mary davidson (2 pages) |
15 January 2009 | Director appointed gillian mary davidson (2 pages) |
13 January 2009 | Director appointed alexander charles robinson (2 pages) |
13 January 2009 | Director appointed alexander charles robinson (2 pages) |
9 January 2009 | Appointment terminated director peter craddock (1 page) |
9 January 2009 | Appointment terminated director peter craddock (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
24 September 2008 | Ad 22/09/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
24 September 2008 | Ad 22/09/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 July 2007 | New director appointed (5 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (5 pages) |
14 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Ad 26/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 July 2007 | Nc inc already adjusted 26/06/07 (2 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Ad 26/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 July 2007 | Nc inc already adjusted 26/06/07 (2 pages) |
14 July 2007 | New director appointed (4 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 July 2007 | New director appointed (4 pages) |
14 July 2007 | Resolutions
|
24 May 2007 | Incorporation (18 pages) |
24 May 2007 | Incorporation (18 pages) |