Amber Homeloans Limited SKIPTON


Founded in 1993, Amber Homeloans, classified under reg no. 02819645 is an active company. Currently registered at The BD23 1DN, Skipton the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 4th June 2001 Amber Homeloans Limited is no longer carrying the name Stroud And Swindon Mortgage Company (no 2).

Currently there are 3 directors in the the company, namely Andrew B., Paul F. and Charlotte H.. In addition one secretary - David T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amber Homeloans Limited Address / Contact

Office Address The
Office Address2 Bailey
Town Skipton
Post code BD23 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819645
Date of Incorporation Wed, 19th May 1993
Industry Activities of mortgage finance companies
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Andrew B.

Position: Director

Appointed: 11 March 2024

Paul F.

Position: Director

Appointed: 20 December 2023

Charlotte H.

Position: Director

Appointed: 13 July 2023

David T.

Position: Secretary

Appointed: 24 April 2023

Karen A.

Position: Director

Appointed: 03 November 2023

Resigned: 20 December 2023

Henry V.

Position: Director

Appointed: 10 July 2017

Resigned: 03 November 2023

Ian M.

Position: Director

Appointed: 01 September 2016

Resigned: 13 July 2023

Robert N.

Position: Director

Appointed: 01 July 2015

Resigned: 10 July 2017

David H.

Position: Director

Appointed: 24 July 2014

Resigned: 18 August 2016

Andrew N.

Position: Director

Appointed: 19 May 2014

Resigned: 30 September 2022

Andrew W.

Position: Director

Appointed: 30 November 2012

Resigned: 30 April 2014

Ian C.

Position: Director

Appointed: 04 October 2012

Resigned: 16 September 2015

John G.

Position: Secretary

Appointed: 08 February 2011

Resigned: 24 April 2023

Paul F.

Position: Director

Appointed: 01 July 2009

Resigned: 04 October 2012

Robin L.

Position: Director

Appointed: 30 March 2009

Resigned: 05 December 2011

Gordon J.

Position: Director

Appointed: 01 January 2009

Resigned: 01 August 2009

Paul G.

Position: Director

Appointed: 04 April 2008

Resigned: 01 July 2009

Stephen H.

Position: Director

Appointed: 01 February 2008

Resigned: 03 December 2008

Gillian D.

Position: Secretary

Appointed: 01 October 2006

Resigned: 08 February 2011

Richard T.

Position: Director

Appointed: 01 January 2006

Resigned: 07 April 2014

Stephen A.

Position: Director

Appointed: 01 January 2006

Resigned: 01 February 2008

David C.

Position: Director

Appointed: 01 February 2005

Resigned: 30 November 2012

Ronald M.

Position: Director

Appointed: 22 May 2001

Resigned: 31 December 2005

John G.

Position: Director

Appointed: 22 May 2001

Resigned: 31 December 2008

Gordon J.

Position: Director

Appointed: 22 May 2001

Resigned: 04 April 2008

John D.

Position: Secretary

Appointed: 22 May 2001

Resigned: 30 September 2006

Andrew M.

Position: Director

Appointed: 22 May 2001

Resigned: 31 December 2005

Robert J.

Position: Director

Appointed: 22 February 1999

Resigned: 22 May 2001

Richard P.

Position: Director

Appointed: 26 February 1997

Resigned: 22 May 2001

Richard S.

Position: Director

Appointed: 27 August 1993

Resigned: 22 February 1999

Peter G.

Position: Director

Appointed: 27 August 1993

Resigned: 26 February 1997

John P.

Position: Director

Appointed: 27 August 1993

Resigned: 22 May 2001

Michael J.

Position: Secretary

Appointed: 27 August 1993

Resigned: 22 May 2001

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 19 May 1993

Resigned: 27 August 1993

Pinsent Masons Director Limited

Position: Corporate Nominee Director

Appointed: 19 May 1993

Resigned: 27 August 1993

Pinsent Masons Secretarial Limited

Position: Corporate Director

Appointed: 19 May 1993

Resigned: 27 August 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Skipton Building Society from Skipton, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Skipton Building Society

Legal authority England & Wales
Legal form Corporate
Country registered United Kingdom
Place registered Financial Conduct Authority Mutuals Public Register
Registration number 518b
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stroud And Swindon Mortgage Company (no 2) June 4, 2001
Stroud And Swindon Mortgage Company February 9, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (272 pages)

Company search

Advertisements