North Yorkshire Mortgages Limited

  • Active
  • Incorporated on 30 Mar 1988

Reg Address: The, Bailey, Skipton BD23 1DN

Company Classifications:
64922 - Activities of mortgage finance companies


  • Summary The company with name "North Yorkshire Mortgages Limited" is a ltd and located in The, Bailey, Skipton BD23 1DN. North Yorkshire Mortgages Limited is currently in active status and it was incorporated on 30 Mar 1988 (36 years 5 months 24 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 North Yorkshire Mortgages Limited.

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

# Name Role Appt Date Nationality Status
1 David Roy Travis Secretary 24 Apr 2023 - Active
2 Henry Varney Director 10 Jul 2017 British Active
3 Ian Geoffrey Moore Director 1 Sep 2016 British Active
4 Robert Samuel Duncan Mugenyi Ndawula Director 1 Jul 2015 British Resigned
10 Jul 2017
5 Robert Samuel Duncan Mugenyi Ndawula Director 1 Jul 2015 British Resigned
10 Jul 2017
6 David Harvey Director 24 Jul 2014 British Resigned
18 Aug 2016
7 Andrew Walter Nelson Director 19 May 2014 British Active
8 ST. MODWEN CORPORATE SERVICES LIMITED Director 30 Nov 2012 - Resigned
30 Apr 2014
9 Ian Michael Cornelius Director 4 Oct 2012 British Resigned
16 Sep 2015
10 Tracy Holden Secretary 8 Feb 2011 British Active
11 John Joseph Gibson Secretary 8 Feb 2011 British Resigned
24 Apr 2023
12 Paul Fenn Director 1 Aug 2009 British Resigned
4 Oct 2012
13 David John Cutter Director 30 Mar 2009 British Resigned
30 Nov 2012
14 Richard John Twigg Director 30 Mar 2009 British Resigned
7 Apr 2014
15 Gillian Mary Davidson Secretary 30 Mar 2009 - Resigned
8 Feb 2011
16 Andrew Charles David Holmes Director 1 May 2006 - Resigned
30 Mar 2009
17 Kevin David Moran Director 24 Feb 2004 British Resigned
30 Mar 2009
18 Martin Joseph Frazer Director 24 Feb 2004 British Resigned
30 Mar 2009
19 Robin Stephen Patrick Litten Director 13 Mar 2003 British Resigned
5 Dec 2011
20 Andrew Charles David Holmes Secretary 4 May 1999 - Resigned
30 Mar 2009
21 John Jackson Carrier Secretary 30 Nov 1998 - Resigned
4 May 1999
22 Helen Clare Rule Secretary 5 Jan 1998 - Resigned
30 Nov 1998
23 George Thomas Ventress Pindar Director 7 Nov 1994 British Resigned
24 Jul 1998
24 Michael Mcguinn Secretary 5 Jul 1994 - Resigned
4 Jan 1998
25 Stephen Garner Director 17 Feb 1992 British Resigned
5 Jul 1994


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