Skipton Premises Limited

  • Active
  • Incorporated on 10 May 1989

Reg Address: The Bailey, Skipton, North Yorkshire BD23 1DN

Previous Names:
Workmalt Limited - 10 May 1989

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Skipton Premises Limited" is a ltd and located in The Bailey, Skipton, North Yorkshire BD23 1DN. Skipton Premises Limited is currently in active status and it was incorporated on 10 May 1989 (35 years 4 months 13 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 Skipton Premises Limited.

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

# Name Role Appt Date Nationality Status
1 Henry Varney Director 25 Apr 2023 British Active
2 David Roy Travis Secretary 24 Apr 2023 - Active
3 Robert Samuel Duncan Mugenyi Ndawula Director 27 Feb 2015 British Active
4 Robert Samuel Duncan Mugenyi Ndawula Director 27 Feb 2015 British Active
5 John Joseph Gibson Secretary 8 Feb 2011 - Active
6 John Joseph Gibson Secretary 8 Feb 2011 British Resigned
24 Apr 2023
7 David John Cutter Director 1 Jan 2009 British Resigned
26 Apr 2022
8 David John Cutter Director 1 Jan 2009 British Active
9 Gillian Mary Davidson Secretary 1 Oct 2006 - Resigned
8 Feb 2011
10 Gillian Mary Davidson Director 1 Oct 2006 - Resigned
8 Feb 2011
11 Richard John Twigg Director 1 Jan 2006 British Resigned
7 Apr 2014
12 Stephen Edgar Aldous Director 14 Jan 2000 British Resigned
31 Jul 2010
13 David John Cutter Director 14 Jan 2000 British Resigned
31 Dec 2005
14 John William Dawson Director 9 May 1995 - Resigned
30 Sep 2006
15 William John Barron Director 10 Mar 1995 British Resigned
1 Apr 2020
16 Roger James Steel Director 1 Feb 1994 British Resigned
1 May 1995
17 John William Dawson Secretary 3 Mar 1993 - Resigned
30 Sep 2006
18 John Alan Scotter Director 2 Mar 1993 British Resigned
14 Jan 2000
19 Ronald Joseph Mccormick Director 2 Mar 1993 British Resigned
1 Feb 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 Skipton Premises Limited.

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

# Filing Type Filing Date
1 Gazette - Notice Voluntary 26 Sep 2023 Download PDF
2 Dissolution - Application Strike Off Company 19 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 10 May 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 9 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 Accounts - Dormant 1 Sep 2022 Download PDF
8 Confirmation Statement - No Updates 5 May 2021 Download PDF
3 Pages
9 Accounts - Dormant 3 Sep 2020 Download PDF
6 Pages
10 Officers - Termination Director Company With Name Termination Date 11 Jun 2020 Download PDF
1 Pages
11 Confirmation Statement - No Updates 7 May 2020 Download PDF
3 Pages
12 Accounts - Dormant 27 Aug 2019 Download PDF
6 Pages
13 Confirmation Statement - Updates 8 May 2019 Download PDF
4 Pages
14 Accounts - Dormant 23 Aug 2018 Download PDF
6 Pages
15 Miscellaneous - Legacy 4 Jun 2018 Download PDF
7 Pages
16 Confirmation Statement - Updates 1 May 2018 Download PDF
4 Pages
17 Accounts - Dormant 4 Sep 2017 Download PDF
6 Pages
18 Confirmation Statement - Updates 5 May 2017 Download PDF
6 Pages
19 Officers - Change Person Director Company With Change Date 10 Apr 2017 Download PDF
2 Pages
20 Accounts - Dormant 1 Jul 2016 Download PDF
6 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 9 May 2016 Download PDF
6 Pages
22 Accounts - Dormant 18 Jun 2015 Download PDF
6 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2015 Download PDF
6 Pages
24 Officers - Appoint Person Director Company With Name Date 19 Mar 2015 Download PDF
3 Pages
25 Accounts - Dormant 10 Sep 2014 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2014 Download PDF
5 Pages
27 Officers - Termination Director Company With Name 8 Apr 2014 Download PDF
1 Pages
28 Accounts - Dormant 22 Aug 2013 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2013 Download PDF
6 Pages
30 Accounts - Full 26 Jul 2012 Download PDF
15 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2012 Download PDF
6 Pages
32 Accounts - Full 21 Jul 2011 Download PDF
21 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2011 Download PDF
6 Pages
34 Officers - Appoint Person Secretary Company With Name 23 Feb 2011 Download PDF
3 Pages
35 Officers - Termination Secretary Company With Name 17 Feb 2011 Download PDF
1 Pages
36 Officers - Termination Director Company With Name 11 Feb 2011 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 9 Dec 2010 Download PDF
1 Pages
38 Accounts - Full 9 Jun 2010 Download PDF
14 Pages
39 Officers - Change Person Director Company With Change Date 20 May 2010 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2010 Download PDF
6 Pages
41 Officers - Change Person Secretary Company With Change Date 20 May 2010 Download PDF
1 Pages
42 Officers - Change Person Director Company With Change Date 20 May 2010 Download PDF
2 Pages
43 Accounts - Full 9 Sep 2009 Download PDF
14 Pages
44 Annual Return - Legacy 19 May 2009 Download PDF
5 Pages
45 Officers - Legacy 15 Jan 2009 Download PDF
4 Pages
46 Officers - Legacy 2 Jan 2009 Download PDF
1 Pages
47 Accounts - Full 10 Jun 2008 Download PDF
14 Pages
48 Annual Return - Legacy 20 May 2008 Download PDF
5 Pages
49 Accounts - Full 29 Jun 2007 Download PDF
14 Pages
50 Annual Return - Legacy 21 May 2007 Download PDF
3 Pages
51 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
52 Officers - Legacy 17 Oct 2006 Download PDF
2 Pages
53 Accounts - Full 19 Jun 2006 Download PDF
14 Pages
54 Annual Return - Legacy 18 May 2006 Download PDF
3 Pages
55 Officers - Legacy 12 Jan 2006 Download PDF
3 Pages
56 Officers - Legacy 12 Jan 2006 Download PDF
1 Pages
57 Accounts - Full 25 Jul 2005 Download PDF
11 Pages
58 Annual Return - Legacy 16 May 2005 Download PDF
3 Pages
59 Accounts - Full 8 Sep 2004 Download PDF
11 Pages
60 Address - Legacy 4 Aug 2004 Download PDF
1 Pages
61 Annual Return - Legacy 25 May 2004 Download PDF
8 Pages
62 Accounts - Full 2 Sep 2003 Download PDF
11 Pages
63 Annual Return - Legacy 21 May 2003 Download PDF
8 Pages
64 Accounts - Full 4 Sep 2002 Download PDF
11 Pages
65 Annual Return - Legacy 23 May 2002 Download PDF
8 Pages
66 Accounts - Full 22 Aug 2001 Download PDF
11 Pages
67 Annual Return - Legacy 22 May 2001 Download PDF
7 Pages
68 Officers - Legacy 15 Dec 2000 Download PDF
1 Pages
69 Accounts - Full 30 May 2000 Download PDF
11 Pages
70 Annual Return - Legacy 19 May 2000 Download PDF
7 Pages
71 Officers - Legacy 26 Jan 2000 Download PDF
1 Pages
72 Officers - Legacy 26 Jan 2000 Download PDF
2 Pages
73 Officers - Legacy 26 Jan 2000 Download PDF
2 Pages
74 Accounts - Full 7 Sep 1999 Download PDF
10 Pages
75 Officers - Legacy 11 Jun 1999 Download PDF
1 Pages
76 Annual Return - Legacy 16 May 1999 Download PDF
5 Pages
77 Accounts - Full 8 Sep 1998 Download PDF
10 Pages
78 Annual Return - Legacy 24 May 1998 Download PDF
6 Pages
79 Accounts - Full 26 Sep 1997 Download PDF
10 Pages
80 Annual Return - Legacy 25 May 1997 Download PDF
4 Pages
81 Accounts - Full 4 Sep 1996 Download PDF
13 Pages
82 Annual Return - Legacy 24 May 1996 Download PDF
4 Pages
83 Accounts - Full 13 Sep 1995 Download PDF
13 Pages
84 Officers - Legacy 17 May 1995 Download PDF
2 Pages
85 Annual Return - Legacy 17 May 1995 Download PDF
6 Pages
86 Officers - Legacy 5 May 1995 Download PDF
2 Pages
87 Officers - Legacy 23 Mar 1995 Download PDF
2 Pages
88 Accounts - Full 29 Sep 1994 Download PDF
89 Annual Return - Legacy 9 May 1994 Download PDF
90 Officers - Legacy 16 Feb 1994 Download PDF
91 Officers - Legacy 22 Dec 1993 Download PDF
92 Annual Return - Legacy 18 May 1993 Download PDF
93 Accounts - Full 18 May 1993 Download PDF
94 Officers - Legacy 16 Mar 1993 Download PDF
95 Officers - Legacy 16 Mar 1993 Download PDF
96 Officers - Legacy 16 Mar 1993 Download PDF
97 Accounts - Full 6 May 1992 Download PDF
98 Annual Return - Legacy 6 May 1992 Download PDF
99 Officers - Legacy 27 Feb 1992 Download PDF
100 Officers - Legacy 28 Jul 1991 Download PDF


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 Amber Homeloans Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
2 Leeds Share Shop Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active - Proposal To Strike Off
3 Skipton Premier Mortgages Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
4 Skipton Share Dealing Services Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active - Proposal To Strike Off
5 Skipton Financial Services Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
6 Skipton Group Holdings Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
7 Skipton Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
8 Skipton Mortgage Corporation Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
9 Skipton Mortgages Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
10 Skipton Group Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
11 North Yorkshire Mortgages Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
12 Yorkshire Cancer Research
Mutual People: Robert Samuel Duncan Mugenyi Ndawula
Active
13 Connells Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
14 Skipton Business Finance Limited
Mutual People: David John Cutter
Active
15 Yorkshire Factors Limited
Mutual People: David John Cutter
Active
16 Cashflow4Business.Com Limited
Mutual People: David John Cutter
Active - Proposal To Strike Off
17 Skipton Trustees Limited
Mutual People: David John Cutter
Active
18 Skipton Investments Limited
Mutual People: David John Cutter
Active
19 Bailey Computer Services Limited
Mutual People: David John Cutter
Active
20 Computershare Services Limited
Mutual People: David John Cutter
Active
21 Baseline Capital Limited
Mutual People: David John Cutter
Active
22 Computershare Mortgage Services Limited
Mutual People: David John Cutter
Active
23 Homeloan Management Limited
Mutual People: David John Cutter
Active
24 Red Arc Assured Limited
Mutual People: David John Cutter
Active
25 Pace Financial Solutions Limited
Mutual People: David John Cutter
Active
26 Abrdn Financial Planning And Advice Limited
Mutual People: David John Cutter
Active
27 North East Trustees Limited
Mutual People: David John Cutter
Active
28 Pace Mortgage Solutions Ltd
Mutual People: David John Cutter
Active
29 Parnell Fisher Child & Co. Limited
Mutual People: David John Cutter
Active
30 Parnell Fisher Child Holdings Limited
Mutual People: David John Cutter
Active
31 Chapel Trustees Limited
Mutual People: David John Cutter
Active
32 Moorlands Learning Trust
Mutual People: David John Cutter
Active
33 Transunion International Uk Limited
Mutual People: David John Cutter
Active
34 Callcredit Marketing Limited
Mutual People: David John Cutter
Active
35 Transunion Information Group Limited
Mutual People: David John Cutter
Active
36 Sequence (Uk) Limited
Mutual People: David John Cutter
Active
37 Advance Mortgage Funding Limited
Mutual People: David John Cutter
Active
38 Bds Mortgage Group Limited
Mutual People: David John Cutter
Active
39 Direct Life And Pension Services Limited
Mutual People: David John Cutter
Active
40 Direct Life Limited
Mutual People: David John Cutter
Active
41 Lifequote Limited
Mutual People: David John Cutter
Active
42 Chesham Mortgage Services Number 1 Limited
Mutual People: David John Cutter
dissolved