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
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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Skipton Business Finance Limited Mutual People: Andrew Walter Nelson | Active |
2 | North Yorkshire Mortgages Limited Mutual People: Andrew Walter Nelson , Ian Geoffrey Moore , Henry Varney | Active |
3 | Arkose Funding Limited Mutual People: Andrew Walter Nelson | Active |
4 | Skipton Investments Limited Mutual People: Henry Varney | Active |
5 | Bailey Computer Services Limited Mutual People: Henry Varney | Active |
6 | Power Torque Engineering Limited Mutual People: Henry Varney | Active |
7 | Jade Direct Uk Limited Mutual People: Henry Varney | dissolved |
8 | Jade Software Corporation Uk Limited Mutual People: Henry Varney | Active |
9 | The Old Saw Mill Management Limited Mutual People: Henry Varney | Active |
10 | R.C.N. Finance Co. Limited Mutual People: Henry Varney | dissolved |