About

Registered Number: 02238645
Date of Incorporation: 30/03/1988 (37 years ago)
Company Status: Active
Registered Address: The, Bailey, Skipton, North Yorkshire, BD23 1DN

 

Established in 1988, North Yorkshire Mortgages Ltd are based in North Yorkshire, it's status in the Companies House registry is set to "Active". Gibson, John Joseph, Mcguinn, Michael, Rule, Helen Clare, Frazer, Martin Joseph, Garner, Stephen, Holmes, Andrew Charles David, Moran, Kevin David, Schofield, John Charles Falshaw are listed as directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAZER, Martin Joseph 24 February 2004 30 March 2009 1
GARNER, Stephen 17 February 1992 05 July 1994 1
HOLMES, Andrew Charles David 01 May 2006 30 March 2009 1
MORAN, Kevin David 24 February 2004 30 March 2009 1
SCHOFIELD, John Charles Falshaw N/A 13 March 2003 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, John Joseph 08 February 2011 - 1
MCGUINN, Michael 05 July 1994 04 January 1998 1
RULE, Helen Clare 05 January 1998 30 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 05 October 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 01 July 2016
AUD - Auditor's letter of resignation 21 October 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 18 June 2015
CH01 - Change of particulars for director 05 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 22 August 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 27 July 2012
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 08 September 2011
AP03 - Appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 15 September 2010
RESOLUTIONS - N/A 30 June 2010
CC04 - Statement of companies objects 30 June 2010
SH19 - Statement of capital 30 June 2010
CAP-SS - N/A 30 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2010
AD01 - Change of registered office address 26 April 2010
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AR01 - Annual Return 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
395 - Particulars of a mortgage or charge 22 September 2009
AA - Annual Accounts 09 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
225 - Change of Accounting Reference Date 01 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 24 September 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
123 - Notice of increase in nominal capital 15 June 2007
MEM/ARTS - N/A 15 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
395 - Particulars of a mortgage or charge 14 March 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 19 July 2005
RESOLUTIONS - N/A 08 June 2005
MEM/ARTS - N/A 08 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 May 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
287 - Change in situation or address of Registered Office 24 December 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 23 August 2001
AAMD - Amended Accounts 15 February 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 04 October 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
363s - Annual Return 30 September 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 02 October 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 25 September 1995
MEM/ARTS - N/A 06 April 1995
RESOLUTIONS - N/A 31 March 1995
AA - Annual Accounts 28 February 1995
288 - N/A 17 November 1994
363s - Annual Return 27 September 1994
288 - N/A 20 July 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 26 November 1993
288 - N/A 25 March 1993
363a - Annual Return 25 March 1993
AA - Annual Accounts 24 December 1992
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
363b - Annual Return 06 October 1992
288 - N/A 28 July 1992
AA - Annual Accounts 23 December 1991
288 - N/A 04 November 1991
363b - Annual Return 09 October 1991
288 - N/A 13 August 1991
RESOLUTIONS - N/A 12 June 1991
MEM/ARTS - N/A 12 June 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
287 - Change in situation or address of Registered Office 19 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
AA - Annual Accounts 07 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1991
288 - N/A 05 December 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
287 - Change in situation or address of Registered Office 16 January 1990
288 - N/A 06 October 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
288 - N/A 11 April 1989
288 - N/A 17 August 1988
PUC 2 - N/A 11 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1988
NEWINC - New incorporation documents 30 March 1988

Mortgages & Charges

Description Date Status Charge by
Deed of charge 04 September 2009 Outstanding

N/A

A deed of charge 26 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.