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

SKIPTON TRUSTEES LIMITED

THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN,
Company Registration Number
06258324
Private Limited Company
Active

Company Overview

About Skipton Trustees Ltd
SKIPTON TRUSTEES LIMITED was founded on 2007-05-24 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Skipton Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKIPTON TRUSTEES LIMITED
 
Legal Registered Office
THE BAILEY
SKIPTON
NORTH YORKSHIRE
BD23 1DN
Other companies in BD23
 
Filing Information
Company Number 06258324
Company ID Number 06258324
Date formed 2007-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 07:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKIPTON TRUSTEES 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 TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
IAN MICHAEL CORNELIUS
Director 2014-04-07
DAVID JOHN CUTTER
Director 2007-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN TWIGG
Director 2009-08-01 2014-04-07
GILLIAN MARY DAVIDSON
Company Secretary 2007-06-08 2011-02-08
GILLIAN MARY DAVIDSON
Director 2009-01-01 2011-02-08
ALEXANDER CHARLES ROBINSON
Director 2009-01-01 2009-08-01
PETER MARTIN CRADDOCK
Director 2007-06-08 2008-12-31
JOHN GRAHAM GOODFELLOW
Director 2007-06-08 2008-12-31
A G SECRETARIAL LIMITED
Company Secretary 2007-05-24 2007-06-08
INHOCO FORMATIONS LIMITED
Director 2007-05-24 2007-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL CORNELIUS GIGGLESWICK SCHOOL Director 2017-03-18 CURRENT 2005-05-09 Active
IAN MICHAEL CORNELIUS INCOMMUNITIES GROUP LIMITED Director 2016-09-26 CURRENT 2001-05-22 Active
IAN MICHAEL CORNELIUS SKIPTON GROUP HOLDINGS LIMITED Director 2012-12-18 CURRENT 2000-12-20 Active
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 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 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 SKIPTON MORTGAGE CORPORATION LIMITED Director 2009-01-01 CURRENT 1990-04-06 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 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

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
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR HENRY VARNEY
2023-05-03DIRECTOR APPOINTED HENRY VARNEY
2023-05-02Appointment of Mr David Roy Travis as company secretary on 2023-04-24
2023-05-02Termination of appointment of John Joseph Gibson on 2023-04-24
2023-03-14DIRECTOR APPOINTED MR ANDREW PAUL BOTTOMLEY
2023-03-13APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CORNELIUS
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CUTTER
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04CH01Director's details changed for Mr Ian Michael Cornelius on 2019-03-28
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 250000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-21AUDAUDITOR'S RESIGNATION
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-08AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-04AR0124/05/14 ANNUAL RETURN FULL LIST
2014-04-15AP01DIRECTOR APPOINTED IAN MICHAEL CORNELIUS
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0124/05/13 ANNUAL RETURN FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0124/05/12 ANNUAL RETURN FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0124/05/11 ANNUAL RETURN FULL LIST
2011-02-23AP03Appointment of John Joseph Gibson as company secretary
2011-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN DAVIDSON
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIDSON
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0124/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 24/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 24/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 24/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 24/05/2010
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER ROBINSON
2009-08-12288aDIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-05-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED GILLIAN MARY DAVIDSON
2009-01-13288aDIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PETER CRADDOCK
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-09-2488(2)AD 22/09/08 GBP SI 150000@1=150000 GBP IC 100000/250000
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-07-14287REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2007-07-14225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-07-14288bDIRECTOR RESIGNED
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-14123NC INC ALREADY ADJUSTED 26/06/07
2007-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-14288bSECRETARY RESIGNED
2007-07-14288aNEW SECRETARY APPOINTED
2007-07-14RES04£ NC 1000/250000 26/06
2007-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-1488(2)RAD 26/06/07--------- £ SI 99999@1=99999 £ IC 1/100000
2007-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SKIPTON TRUSTEES 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 TRUSTEES 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 TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SKIPTON TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKIPTON TRUSTEES LIMITED
Trademarks
We have not found any records of SKIPTON TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKIPTON TRUSTEES 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 (64999 - Financial intermediation not elsewhere classified) as SKIPTON TRUSTEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SKIPTON TRUSTEES 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 TRUSTEES 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 TRUSTEES 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.