Skipton Share Dealing Services Limited

  • Active - Proposal To Strike Off
  • Incorporated on 11 Apr 1990

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

Previous Names:
Skipton Information Group Limited - 7 Jun 2004
Secondary Marketing Investment Conduit (No.3) Limited - 9 Sep 2003
Skipton Information Group Limited - 9 Sep 2003
Secondary Marketing Investment Conduit (No.3) Limited - 11 Apr 1990


  • Summary The company with name "Skipton Share Dealing Services Limited" is a private limited company and located in The Bailey, Skipton, North Yorkshire BD23 1DN. Skipton Share Dealing Services Limited is currently in active - proposal to strike off status and it was incorporated on 11 Apr 1990 (34 years 5 months 12 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 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Skipton Share Dealing Services Limited.

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

# Name Role Appt Date Nationality Status
1 Robert Samuel Duncan Mugenyi Ndawula Director 27 Feb 2015 British Active
2 Robert Samuel Duncan Mugenyi Ndawula Director 27 Feb 2015 British Active
3 John Joseph Gibson Secretary 8 Feb 2011 - Active
4 Richard John Twigg Director 1 Jan 2009 British Resigned
27 Feb 2015
5 Richard John Twigg Director 1 Jan 2009 British Resigned
27 Feb 2015
6 Gillian Mary Davidson Secretary 1 Oct 2006 - Resigned
8 Feb 2011
7 David John Cutter Director 1 Jan 2006 British Active
8 David John Cutter Director 1 Jan 2006 British Resigned
26 Apr 2022
9 Ronald Joseph Mccormick Director 20 Oct 1995 British Resigned
31 Dec 2005
10 John William Dawson Secretary 3 Mar 1993 - Resigned
30 Sep 2006


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 Share Dealing Services Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 14 Jun 2022 Download PDF
2 Confirmation Statement - No Updates 22 Apr 2021 Download PDF
3 Accounts - Dormant 2 Sep 2020 Download PDF
6 Pages
4 Confirmation Statement - No Updates 23 Apr 2020 Download PDF
3 Pages
5 Accounts - Dormant 27 Aug 2019 Download PDF
6 Pages
6 Confirmation Statement - Updates 24 Apr 2019 Download PDF
4 Pages
7 Accounts - Dormant 23 Aug 2018 Download PDF
6 Pages
8 Miscellaneous - Legacy 4 Jun 2018 Download PDF
7 Pages
9 Confirmation Statement - Updates 23 Apr 2018 Download PDF
4 Pages
10 Accounts - Dormant 4 Sep 2017 Download PDF
6 Pages
11 Confirmation Statement - Updates 26 Apr 2017 Download PDF
6 Pages
12 Officers - Change Person Director Company With Change Date 10 Apr 2017 Download PDF
2 Pages
13 Accounts - Dormant 1 Jul 2016 Download PDF
6 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2016 Download PDF
5 Pages
15 Accounts - Dormant 18 Jun 2015 Download PDF
6 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2015 Download PDF
5 Pages
17 Officers - Appoint Person Director Company With Name Date 19 Mar 2015 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 5 Mar 2015 Download PDF
1 Pages
19 Accounts - Dormant 10 Sep 2014 Download PDF
6 Pages
20 Officers - Change Person Director Company With Change Date 28 Aug 2014 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 9 May 2014 Download PDF
5 Pages
22 Accounts - Dormant 22 Aug 2013 Download PDF
6 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2013 Download PDF
5 Pages
24 Accounts - Dormant 26 Jul 2012 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2012 Download PDF
5 Pages
26 Accounts - Dormant 21 Jul 2011 Download PDF
7 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2011 Download PDF
5 Pages
28 Officers - Appoint Person Secretary Company With Name 23 Feb 2011 Download PDF
3 Pages
29 Officers - Termination Secretary Company With Name 17 Feb 2011 Download PDF
1 Pages
30 Accounts - Dormant 26 May 2010 Download PDF
5 Pages
31 Officers - Change Person Secretary Company With Change Date 6 May 2010 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2010 Download PDF
4 Pages
33 Accounts - Total Exemption Full 9 Sep 2009 Download PDF
5 Pages
34 Annual Return - Legacy 8 May 2009 Download PDF
4 Pages
35 Officers - Legacy 13 Jan 2009 Download PDF
2 Pages
36 Officers - Legacy 2 Jan 2009 Download PDF
1 Pages
37 Accounts - Total Exemption Full 10 Jun 2008 Download PDF
5 Pages
38 Annual Return - Legacy 8 May 2008 Download PDF
4 Pages
39 Accounts - Total Exemption Full 29 Jun 2007 Download PDF
5 Pages
40 Annual Return - Legacy 8 May 2007 Download PDF
2 Pages
41 Officers - Legacy 17 Oct 2006 Download PDF
2 Pages
42 Officers - Legacy 17 Oct 2006 Download PDF
1 Pages
43 Accounts - Total Exemption Full 19 Jun 2006 Download PDF
5 Pages
44 Address - Legacy 3 May 2006 Download PDF
1 Pages
45 Annual Return - Legacy 3 May 2006 Download PDF
2 Pages
46 Officers - Legacy 12 Jan 2006 Download PDF
3 Pages
47 Officers - Legacy 12 Jan 2006 Download PDF
1 Pages
48 Address - Legacy 27 Jul 2005 Download PDF
1 Pages
49 Accounts - Dormant 25 Jul 2005 Download PDF
5 Pages
50 Annual Return - Legacy 5 May 2005 Download PDF
3 Pages
51 Accounts - Dormant 8 Sep 2004 Download PDF
5 Pages
52 Change Of Name - Certificate Company 7 Jun 2004 Download PDF
2 Pages
53 Annual Return - Legacy 21 Apr 2004 Download PDF
7 Pages
54 Accounts - Dormant 22 Oct 2003 Download PDF
5 Pages
55 Change Of Name - Certificate Company 9 Sep 2003 Download PDF
2 Pages
56 Annual Return - Legacy 15 May 2003 Download PDF
7 Pages
57 Accounts - Dormant 6 Oct 2002 Download PDF
5 Pages
58 Annual Return - Legacy 10 May 2002 Download PDF
6 Pages
59 Officers - Legacy 2 May 2002 Download PDF
1 Pages
60 Accounts - Dormant 21 Aug 2001 Download PDF
5 Pages
61 Annual Return - Legacy 10 May 2001 Download PDF
6 Pages
62 Officers - Legacy 15 Dec 2000 Download PDF
1 Pages
63 Accounts - Dormant 22 May 2000 Download PDF
5 Pages
64 Annual Return - Legacy 9 May 2000 Download PDF
6 Pages
65 Accounts - Dormant 7 Sep 1999 Download PDF
5 Pages
66 Annual Return - Legacy 7 May 1999 Download PDF
5 Pages
67 Accounts - Dormant 8 Sep 1998 Download PDF
5 Pages
68 Officers - Legacy 13 Aug 1998 Download PDF
1 Pages
69 Annual Return - Legacy 7 May 1998 Download PDF
6 Pages
70 Accounts - Dormant 26 Sep 1997 Download PDF
5 Pages
71 Annual Return - Legacy 9 May 1997 Download PDF
4 Pages
72 Accounts - Dormant 4 Sep 1996 Download PDF
5 Pages
73 Annual Return - Legacy 12 Jun 1996 Download PDF
4 Pages
74 Officers - Legacy 1 Nov 1995 Download PDF
2 Pages
75 Accounts - Dormant 13 Sep 1995 Download PDF
5 Pages
76 Annual Return - Legacy 10 May 1995 Download PDF
6 Pages
77 Accounts - Dormant 26 Sep 1994 Download PDF
78 Annual Return - Legacy 9 May 1994 Download PDF
79 Officers - Legacy 22 Dec 1993 Download PDF
80 Annual Return - Legacy 12 May 1993 Download PDF
81 Accounts - Dormant 12 May 1993 Download PDF
82 Officers - Legacy 18 Mar 1993 Download PDF
83 Officers - Legacy 13 May 1992 Download PDF
84 Accounts - Dormant 6 May 1992 Download PDF
85 Resolution 6 May 1992 Download PDF
86 Annual Return - Legacy 6 May 1992 Download PDF
87 Officers - Legacy 27 Feb 1992 Download PDF
88 Resolution 25 Jun 1991 Download PDF
89 Accounts - Dormant 25 Jun 1991 Download PDF
90 Annual Return - Legacy 7 Jun 1991 Download PDF
91 Accounts - Legacy 4 May 1990 Download PDF
92 Capital - Legacy 4 May 1990 Download PDF
93 Officers - Legacy 19 Apr 1990 Download PDF
94 Incorporation - Company 11 Apr 1990 Download PDF
17 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 Premises Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
2 Amber Homeloans Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
3 Leeds Share Shop Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active - Proposal To Strike Off
4 Skipton Premier Mortgages Limited
Mutual People: Robert Samuel Duncan Mugenyi Ndawula , David John Cutter
Active
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