About

Registered Number: 04171724
Date of Incorporation: 02/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Bailey, Skipton, North Yorkshire, BD23 1DN

 

Having been setup in 2001, Skipton Business Finance Ltd has its registered office in North Yorkshire. There are 11 directors listed as Gibson, John Joseph, Bell, Gregory Mark, Goold, Craig Anthony, Grantham, Andrew Paul, Hill, Andrew David, Nelson, Andrew Walter, Lee, Robin, Nightingale, Fiona Wlizabeth, Thomas, David, Walkden, James Douglas, Walker, Ralph Anthony for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Gregory Mark 11 July 2001 - 1
GOOLD, Craig Anthony 01 May 2019 - 1
GRANTHAM, Andrew Paul 18 January 2010 - 1
HILL, Andrew David 26 November 2014 - 1
NELSON, Andrew Walter 07 April 2014 - 1
LEE, Robin 11 July 2001 28 February 2002 1
NIGHTINGALE, Fiona Wlizabeth 26 November 2014 31 December 2019 1
THOMAS, David 17 September 2008 15 June 2009 1
WALKDEN, James Douglas 11 July 2001 31 December 2008 1
WALKER, Ralph Anthony 03 May 2001 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, John Joseph 08 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 23 August 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 08 April 2016
AUD - Auditor's letter of resignation 21 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 18 March 2011
AP03 - Appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 19 January 2010
TM01 - Termination of appointment of director 14 January 2010
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 09 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 24 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
123 - Notice of increase in nominal capital 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
CERTNM - Change of name certificate 12 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
225 - Change of Accounting Reference Date 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
123 - Notice of increase in nominal capital 25 May 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.