Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKIPTON MORTGAGE CORPORATION LIMITED
Company Information for

SKIPTON MORTGAGE CORPORATION LIMITED

The Bailey, Skipton, North Yorkshire, BD23 1DN,
Company Registration Number
02490160
Private Limited Company
Active

Company Overview

About Skipton Mortgage Corporation Ltd
SKIPTON MORTGAGE CORPORATION LIMITED was founded on 1990-04-06 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Skipton Mortgage Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SKIPTON MORTGAGE CORPORATION LIMITED
 
Legal Registered Office
The Bailey
Skipton
North Yorkshire
BD23 1DN
Other companies in BD23
 
Filing Information
Company Number 02490160
Company ID Number 02490160
Date formed 1990-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts DORMANT
Last Datalog update: 2024-04-12 10:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKIPTON MORTGAGE CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKIPTON MORTGAGE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
DAVID JOHN CUTTER
Director 2009-01-01
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN TWIGG
Director 2006-01-01 2015-02-27
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2011-02-08
JOHN GRAHAM GOODFELLOW
Director 1992-04-06 2008-12-31
GORDON JOLLY
Director 1993-03-02 2008-04-04
JOHN WILLIAM DAWSON
Company Secretary 1993-03-03 2006-09-30
ANDREW STUART MACDONALD
Director 1996-04-22 2005-12-31
RONALD JOSEPH MCCORMICK
Director 1993-03-02 2005-12-31
MARK ROBERT SMITHERINGALE
Director 1996-10-21 1997-11-25
ROGER JAMES STEEL
Director 1993-03-02 1995-05-01
JOHN ARTHUR JEANES
Company Secretary 1992-04-06 1993-03-03
IAN RICHARD HEPWORTH
Director 1992-04-06 1993-03-03
JOHN ARTHUR JEANES
Director 1992-04-06 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CUTTER CRAVEN EDUCATIONAL TRUST Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
DAVID JOHN CUTTER SPECIALIST INVESTMENT SERVICES LIMITED Director 2009-03-30 CURRENT 1991-02-21 Dissolved 2013-08-03
DAVID JOHN CUTTER SKIPTON INVESTMENTS LIMITED Director 2009-01-01 CURRENT 2004-09-22 Active
DAVID JOHN CUTTER SKIPTON PREMISES LIMITED Director 2009-01-01 CURRENT 1989-05-10 Active - Proposal to Strike off
DAVID JOHN CUTTER BAILEY COMPUTER SERVICES LIMITED Director 2009-01-01 CURRENT 1986-12-11 Active
DAVID JOHN CUTTER SKIPTON MORTGAGES LIMITED Director 2009-01-01 CURRENT 1990-04-11 Active
DAVID JOHN CUTTER THOMSON SHEPHERD LIMITED Director 2008-04-04 CURRENT 1998-08-20 Dissolved 2014-07-03
DAVID JOHN CUTTER THOMSON SHEPHERD HOLDINGS LIMITED Director 2008-04-04 CURRENT 2004-07-20 Dissolved 2014-07-03
DAVID JOHN CUTTER SKIPTON TRUSTEES LIMITED Director 2007-06-08 CURRENT 2007-05-24 Active
DAVID JOHN CUTTER LEEDS SHARE SHOP LIMITED Director 2006-01-01 CURRENT 1997-08-26 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON SHARE DEALING SERVICES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER CONNELLS LIMITED Director 2006-01-01 CURRENT 1996-04-17 Active
DAVID JOHN CUTTER SKIPTON PREMIER MORTGAGES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON GROUP LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER MALSIS SCHOOL TRUST Director 2002-06-28 CURRENT 1956-11-16 Dissolved 2017-08-04
DAVID JOHN CUTTER SKIPTON GROUP HOLDINGS LIMITED Director 2001-04-23 CURRENT 2000-12-20 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON FINANCIAL SERVICES LIMITED Director 2016-09-05 CURRENT 1986-10-06 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA CONNELLS LIMITED Director 2015-06-30 CURRENT 1996-04-17 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA LEEDS SHARE SHOP LIMITED Director 2015-02-27 CURRENT 1997-08-26 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON SHARE DEALING SERVICES LIMITED Director 2015-02-27 CURRENT 1990-04-11 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON PREMISES LIMITED Director 2015-02-27 CURRENT 1989-05-10 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON PREMIER MORTGAGES LIMITED Director 2015-02-27 CURRENT 1990-04-11 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON GROUP LIMITED Director 2015-02-27 CURRENT 1991-02-01 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON MORTGAGES LIMITED Director 2015-02-27 CURRENT 1990-04-11 Active
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON LIMITED Director 2015-02-27 CURRENT 1991-02-01 Active - Proposal to Strike off
ROBERT SAMUEL DUNCAN MUGENYI NDAWULA SKIPTON GROUP HOLDINGS LIMITED Director 2015-02-23 CURRENT 2000-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED PAUL STUART CHAMBERS
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-19DIRECTOR APPOINTED CHARLOTTE ALICE HARRISON
2023-07-19APPOINTMENT TERMINATED, DIRECTOR HENRY VARNEY
2023-05-02Termination of appointment of John Joseph Gibson on 2023-04-24
2023-05-02Appointment of Mr David Roy Travis as company secretary on 2023-04-24
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CUTTER
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 647027
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10CH01Director's details changed for Mr David John Cutter on 2017-04-07
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 647027
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13AR0106/04/16 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 647027
2015-05-05AR0106/04/15 ANNUAL RETURN FULL LIST
2015-03-19AP01DIRECTOR APPOINTED ROBERT SAMUEL DUNCAN MUGENYI NDAWULA
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TWIGG
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28CH01Director's details changed for Mr Richard John Twigg on 2014-08-13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 647027
2014-04-29AR0106/04/14 ANNUAL RETURN FULL LIST
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0106/04/13 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-02AR0106/04/12 ANNUAL RETURN FULL LIST
2011-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08AR0106/04/11 ANNUAL RETURN FULL LIST
2011-02-23AP03Appointment of John Joseph Gibson as company secretary
2011-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN DAVIDSON
2010-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0106/04/10 FULL LIST
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 06/04/2010
2009-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED DAVID JOHN CUTTER
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR GORDON JOLLY
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 1 PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 2HL
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13SASHARES AGREEMENT OTC
2001-08-13123NC INC ALREADY ADJUSTED 24/07/01
2001-08-13RES04NC INC ALREADY ADJUSTED 24/07/01
2001-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-1388(2)RAD 24/07/01--------- £ SI 646027@1=646027 £ IC 1000/647027
2001-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-08363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-12-15288cSECRETARY'S PARTICULARS CHANGED
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-04363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-13288cDIRECTOR'S PARTICULARS CHANGED
1998-05-07363sRETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS
1998-02-09287REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 59 HIGH STREET SKIPTON NORTH YORKSHIRE BD23 1DN
1997-12-04288bDIRECTOR RESIGNED
1997-09-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-08363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1996-10-27288aNEW DIRECTOR APPOINTED
1996-05-08363sRETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SKIPTON MORTGAGE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKIPTON MORTGAGE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKIPTON MORTGAGE CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SKIPTON MORTGAGE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKIPTON MORTGAGE CORPORATION LIMITED
Trademarks
We have not found any records of SKIPTON MORTGAGE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKIPTON MORTGAGE CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SKIPTON MORTGAGE CORPORATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SKIPTON MORTGAGE CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKIPTON MORTGAGE CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKIPTON MORTGAGE CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.