Active
Company Information for SKIPTON TRUSTEES LIMITED
THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SKIPTON TRUSTEES LIMITED | |
Legal Registered Office | |
THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN Other companies in BD23 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 08:56:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH GIBSON |
||
IAN MICHAEL CORNELIUS |
||
DAVID JOHN CUTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN TWIGG |
Director | ||
GILLIAN MARY DAVIDSON |
Company Secretary | ||
GILLIAN MARY DAVIDSON |
Director | ||
ALEXANDER CHARLES ROBINSON |
Director | ||
PETER MARTIN CRADDOCK |
Director | ||
JOHN GRAHAM GOODFELLOW |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIGGLESWICK SCHOOL | Director | 2017-03-18 | CURRENT | 2005-05-09 | Active | |
INCOMMUNITIES GROUP LIMITED | Director | 2016-09-26 | CURRENT | 2001-05-22 | Active | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2012-12-18 | CURRENT | 2000-12-20 | Active | |
CRAVEN EDUCATIONAL TRUST | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
SPECIALIST INVESTMENT SERVICES LIMITED | Director | 2009-03-30 | CURRENT | 1991-02-21 | Dissolved 2013-08-03 | |
BAILEY COMPUTER SERVICES LIMITED | Director | 2009-01-01 | CURRENT | 1986-12-11 | Liquidation | |
SKIPTON MORTGAGES LIMITED | Director | 2009-01-01 | CURRENT | 1990-04-11 | Liquidation | |
SKIPTON INVESTMENTS LIMITED | Director | 2009-01-01 | CURRENT | 2004-09-22 | Active | |
SKIPTON PREMISES LIMITED | Director | 2009-01-01 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
SKIPTON MORTGAGE CORPORATION LIMITED | Director | 2009-01-01 | CURRENT | 1990-04-06 | Liquidation | |
THOMSON SHEPHERD LIMITED | Director | 2008-04-04 | CURRENT | 1998-08-20 | Dissolved 2014-07-03 | |
THOMSON SHEPHERD HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2004-07-20 | Dissolved 2014-07-03 | |
LEEDS SHARE SHOP LIMITED | Director | 2006-01-01 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
SKIPTON SHARE DEALING SERVICES LIMITED | Director | 2006-01-01 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
CONNELLS LIMITED | Director | 2006-01-01 | CURRENT | 1996-04-17 | Active | |
SKIPTON PREMIER MORTGAGES LIMITED | Director | 2006-01-01 | CURRENT | 1990-04-11 | Active - Proposal to Strike off | |
SKIPTON GROUP LIMITED | Director | 2006-01-01 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
SKIPTON LIMITED | Director | 2006-01-01 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
MALSIS SCHOOL TRUST | Director | 2002-06-28 | CURRENT | 1956-11-16 | Dissolved 2017-08-04 | |
SKIPTON GROUP HOLDINGS LIMITED | Director | 2001-04-23 | CURRENT | 2000-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED CHARLOTTE ALICE HARRISON | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY VARNEY | ||
DIRECTOR APPOINTED HENRY VARNEY | ||
Appointment of Mr David Roy Travis as company secretary on 2023-04-24 | ||
Termination of appointment of John Joseph Gibson on 2023-04-24 | ||
DIRECTOR APPOINTED MR ANDREW PAUL BOTTOMLEY | ||
APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CORNELIUS | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CUTTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Ian Michael Cornelius on 2019-03-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL CORNELIUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of John Joseph Gibson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TWIGG / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 24/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 24/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER ROBINSON | |
288a | DIRECTOR APPOINTED RICHARD JOHN TWIGG | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GILLIAN MARY DAVIDSON | |
288a | DIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CRADDOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW | |
88(2) | AD 22/09/08 GBP SI 150000@1=150000 GBP IC 100000/250000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 26/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 1000/250000 26/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 26/06/07--------- £ SI 99999@1=99999 £ IC 1/100000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SKIPTON TRUSTEES LIMITED are:
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. |