Amber Homeloans Limited

  • Active
  • Incorporated on 19 May 1993

Reg Address: The, Bailey, Skipton BD23 1DN

Previous Names:
Stroud And Swindon Mortgage Company (No 2) Limited - 4 Jun 2001
Stroud And Swindon Mortgage Company (No 2) Limited - 9 Feb 1994
Stroud And Swindon Mortgage Company Limited - 6 Sep 1993
Pinkard Limited - 19 May 1993

Company Classifications:
64922 - Activities of mortgage finance companies


  • Summary The company with name "Amber Homeloans Limited" is a ltd and located in The, Bailey, Skipton BD23 1DN. Amber Homeloans Limited is currently in active status and it was incorporated on 19 May 1993 (31 years 4 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Amber Homeloans Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Paul Bottomley Director 11 Mar 2024 British Active
2 David Roy Travis Secretary 24 Apr 2023 - Active
3 Henry Varney Director 10 Jul 2017 British Active
4 Ian Geoffrey Moore Director 1 Sep 2016 British Active
5 Robert Samuel Duncan Mugenyi Ndawula Director 1 Jul 2015 British Resigned
10 Jul 2017
6 Robert Samuel Duncan Mugenyi Ndawula Director 1 Jul 2015 British Resigned
10 Jul 2017
7 David Harvey Director 24 Jul 2014 British Resigned
18 Aug 2016
8 Andrew Walter Nelson Director 19 May 2014 British Active
9 ST. MODWEN CORPORATE SERVICES LIMITED Director 30 Nov 2012 - Resigned
30 Apr 2014
10 Ian Michael Cornelius Director 4 Oct 2012 British Resigned
16 Sep 2015
11 John Joseph Gibson Secretary 8 Feb 2011 - Active
12 John Joseph Gibson Secretary 8 Feb 2011 British Resigned
24 Apr 2023
13 Paul Fenn Director 1 Jul 2009 British Resigned
4 Oct 2012
14 Robin Stephen Patrick Litten Director 30 Mar 2009 British Resigned
5 Dec 2011
15 Gordon Jolly Director 1 Jan 2009 British Resigned
1 Aug 2009
16 Paul Trevor Gittins Director 4 Apr 2008 British Resigned
1 Jul 2009
17 Stephen William Haggerty Director 1 Feb 2008 British Resigned
3 Dec 2008
18 Gillian Mary Davidson Secretary 1 Oct 2006 - Resigned
8 Feb 2011
19 Stephen Edgar Aldous Director 1 Jan 2006 British Resigned
1 Feb 2008
20 Richard John Twigg Director 1 Jan 2006 British Resigned
7 Apr 2014
21 David John Cutter Director 1 Feb 2005 British Resigned
30 Nov 2012
22 John Graham Goodfellow Director 22 May 2001 British Resigned
31 Dec 2008
23 Andrew Stuart Macdonald Director 22 May 2001 British Resigned
31 Dec 2005
24 Ronald Joseph Mccormick Director 22 May 2001 British Resigned
31 Dec 2005
25 Gordon Jolly Director 22 May 2001 British Resigned
4 Apr 2008
26 John William Dawson Secretary 22 May 2001 - Resigned
30 Sep 2006
27 Robert Charles Johnson Director 22 Feb 1999 British Resigned
22 May 2001
28 Richard Lester Payne Director 26 Feb 1997 British Resigned
22 May 2001
29 Peter John Gadsden Director 27 Aug 1993 British Resigned
26 Feb 1997
30 Michael John Jarratt Secretary 27 Aug 1993 - Resigned
22 May 2001
31 John Henry Parker Director 27 Aug 1993 British Resigned
22 May 2001
32 Richard Michael Swan Director 27 Aug 1993 British Resigned
22 Feb 1999
33 PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 19 May 1993 - Resigned
27 Aug 1993
34 PINSENT MASONS SECRETARIAL LIMITED Corporate Director 19 May 1993 - Resigned
27 Aug 1993
35 PINSENT MASONS DIRECTOR LIMITED Nominee Director 19 May 1993 - Resigned
27 Aug 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Skipton Building Society
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Amber Homeloans Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 20 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 19 Mar 2024 Download PDF
3 Accounts - Dormant 30 Aug 2023 Download PDF
4 Confirmation Statement - No Updates 22 May 2023 Download PDF
5 Officers - Appoint Person Secretary Company With Name Date 2 May 2023 Download PDF
6 Officers - Termination Secretary Company With Name Termination Date 2 May 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 6 Oct 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
1 Pages
9 Accounts - Full 16 Sep 2022 Download PDF
10 Confirmation Statement - No Updates 31 May 2022 Download PDF
3 Pages
11 Resolution 17 Jun 2021 Download PDF
12 Capital - Statement Company With Date Currency Figure 17 Jun 2021 Download PDF
13 Capital - Legacy 17 Jun 2021 Download PDF
14 Insolvency - Legacy 17 Jun 2021 Download PDF
15 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
16 Capital - Legacy 19 May 2021 Download PDF
17 Resolution 19 May 2021 Download PDF
18 Insolvency - Legacy 19 May 2021 Download PDF
19 Capital - Statement Company With Date Currency Figure 19 May 2021 Download PDF
20 Accounts - Full 27 Aug 2020 Download PDF
34 Pages
21 Confirmation Statement - No Updates 28 May 2020 Download PDF
3 Pages
22 Accounts - Full 23 Aug 2019 Download PDF
36 Pages
23 Confirmation Statement - Updates 31 May 2019 Download PDF
4 Pages
24 Accounts - Full 28 Aug 2018 Download PDF
31 Pages
25 Miscellaneous - Legacy 4 Jun 2018 Download PDF
6 Pages
26 Confirmation Statement - Updates 21 May 2018 Download PDF
4 Pages
27 Accounts - Full 30 Aug 2017 Download PDF
27 Pages
28 Officers - Appoint Person Director Company With Name Date 12 Jul 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 11 Jul 2017 Download PDF
1 Pages
30 Confirmation Statement - Updates 20 May 2017 Download PDF
6 Pages
31 Officers - Appoint Person Director Company With Name Date 21 Sep 2016 Download PDF
3 Pages
32 Officers - Termination Director Company With Name Termination Date 19 Aug 2016 Download PDF
1 Pages
33 Accounts - Full 6 Jul 2016 Download PDF
27 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2016 Download PDF
5 Pages
35 Auditors - Resignation Company 21 Oct 2015 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 17 Sep 2015 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 14 Jul 2015 Download PDF
3 Pages
38 Accounts - Full 18 Jun 2015 Download PDF
29 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2015 Download PDF
6 Pages
40 Officers - Change Person Director Company With Change Date 5 May 2015 Download PDF
2 Pages
41 Accounts - Full 9 Sep 2014 Download PDF
27 Pages
42 Officers - Appoint Person Director Company With Name Date 7 Aug 2014 Download PDF
6 Pages
43 Officers - Appoint Person Director Company With Name 12 Jun 2014 Download PDF
3 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2014 Download PDF
5 Pages
45 Officers - Termination Director Company With Name 6 May 2014 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 7 Apr 2014 Download PDF
1 Pages
47 Accounts - Full 22 Aug 2013 Download PDF
27 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2013 Download PDF
6 Pages
49 Officers - Appoint Person Director Company With Name 17 Dec 2012 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 30 Nov 2012 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 15 Oct 2012 Download PDF
3 Pages
52 Officers - Termination Director Company With Name 10 Oct 2012 Download PDF
1 Pages
53 Accounts - Full 26 Jul 2012 Download PDF
28 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2012 Download PDF
6 Pages
55 Officers - Termination Director Company With Name 6 Dec 2011 Download PDF
1 Pages
56 Accounts - Full 8 Sep 2011 Download PDF
27 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2011 Download PDF
7 Pages
58 Officers - Appoint Person Secretary Company With Name 23 Feb 2011 Download PDF
4 Pages
59 Officers - Termination Secretary Company With Name 15 Feb 2011 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 5 Oct 2010 Download PDF
2 Pages
61 Accounts - Full 15 Sep 2010 Download PDF
23 Pages
62 Resolution 30 Jun 2010 Download PDF
15 Pages
63 Capital - Allotment Shares 30 Jun 2010 Download PDF
4 Pages
64 Change Of Constitution - Statement Of Companys Objects 30 Jun 2010 Download PDF
2 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2010 Download PDF
6 Pages
66 Address - Move Registers To Registered Office Company 21 May 2010 Download PDF
1 Pages
67 Officers - Change Person Secretary Company With Change Date 21 May 2010 Download PDF
1 Pages
68 Address - Change Registered Office Company With Date Old 26 Apr 2010 Download PDF
1 Pages
69 Address - Move Registers To Sail Company 9 Nov 2009 Download PDF
1 Pages
70 Address - Change Sail Company With Old 9 Nov 2009 Download PDF
1 Pages
71 Accounts - Full 25 Oct 2009 Download PDF
22 Pages
72 Address - Change Sail Company With Old 19 Oct 2009 Download PDF
1 Pages
73 Address - Change Sail Company 7 Oct 2009 Download PDF
1 Pages
74 Officers - Legacy 10 Aug 2009 Download PDF
1 Pages
75 Officers - Legacy 6 Jul 2009 Download PDF
2 Pages
76 Officers - Legacy 2 Jul 2009 Download PDF
1 Pages
77 Annual Return - Legacy 26 May 2009 Download PDF
4 Pages
78 Officers - Legacy 6 Apr 2009 Download PDF
2 Pages
79 Officers - Legacy 13 Jan 2009 Download PDF
2 Pages
80 Officers - Legacy 2 Jan 2009 Download PDF
1 Pages
81 Officers - Legacy 5 Dec 2008 Download PDF
1 Pages
82 Accounts - Full 10 Jun 2008 Download PDF
23 Pages
83 Annual Return - Legacy 27 May 2008 Download PDF
4 Pages
84 Officers - Legacy 10 Apr 2008 Download PDF
2 Pages
85 Officers - Legacy 7 Apr 2008 Download PDF
1 Pages
86 Officers - Legacy 19 Feb 2008 Download PDF
2 Pages
87 Officers - Legacy 7 Feb 2008 Download PDF
1 Pages
88 Accounts - Full 8 Aug 2007 Download PDF
24 Pages
89 Annual Return - Legacy 12 Jun 2007 Download PDF
3 Pages
90 Address - Legacy 26 Mar 2007 Download PDF
1 Pages
91 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
92 Officers - Legacy 17 Oct 2006 Download PDF
2 Pages
93 Accounts - Full 19 Jun 2006 Download PDF
26 Pages
94 Annual Return - Legacy 6 Jun 2006 Download PDF
3 Pages
95 Officers - Legacy 12 Jan 2006 Download PDF
2 Pages
96 Officers - Legacy 12 Jan 2006 Download PDF
3 Pages
97 Officers - Legacy 12 Jan 2006 Download PDF
1 Pages
98 Officers - Legacy 12 Jan 2006 Download PDF
1 Pages
99 Accounts - Full 22 Jul 2005 Download PDF
14 Pages
100 Annual Return - Legacy 31 May 2005 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.