Skipton Group Holdings Limited NORTH YORKSHIRE


Skipton Group Holdings started in year 2000 as Private Limited Company with registration number 04128687. The Skipton Group Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in North Yorkshire at The Bailey. Postal code: BD23 1DN. Since January 19, 2001 Skipton Group Holdings Limited is no longer carrying the name Inhoco 2214.

At present there are 10 directors in the the company, namely Paul C., Steven D. and Stuart H. and others. In addition one secretary - David T. - is with the firm. At present 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.

Skipton Group Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 04128687
Date of Incorporation Wed, 20th Dec 2000
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 24 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 Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Paul C.

Position: Director

Appointed: 26 March 2024

David T.

Position: Secretary

Appointed: 24 April 2023

Steven D.

Position: Director

Appointed: 28 March 2023

Stuart H.

Position: Director

Appointed: 31 December 2022

Iain C.

Position: Director

Appointed: 01 July 2022

Gwyneth B.

Position: Director

Appointed: 27 April 2022

Philip M.

Position: Director

Appointed: 01 February 2021

Heather J.

Position: Director

Appointed: 24 October 2018

Denis H.

Position: Director

Appointed: 27 March 2017

Mark L.

Position: Director

Appointed: 26 April 2016

Andrew B.

Position: Director

Appointed: 01 January 2016

Sarah W.

Position: Director

Appointed: 01 May 2023

Resigned: 29 February 2024

John C.

Position: Director

Appointed: 27 March 2017

Resigned: 24 April 2023

Amanda B.

Position: Director

Appointed: 03 May 2016

Resigned: 26 April 2022

Denise C.

Position: Director

Appointed: 01 September 2015

Resigned: 26 April 2021

Robert N.

Position: Director

Appointed: 23 February 2015

Resigned: 26 March 2024

Helen S.

Position: Director

Appointed: 01 March 2013

Resigned: 31 December 2022

Cheryl B.

Position: Director

Appointed: 01 March 2013

Resigned: 25 April 2016

Ian C.

Position: Director

Appointed: 18 December 2012

Resigned: 28 February 2023

Maria C.

Position: Director

Appointed: 18 December 2012

Resigned: 29 April 2019

Mark F.

Position: Director

Appointed: 06 December 2011

Resigned: 31 December 2014

Graham P.

Position: Director

Appointed: 29 November 2011

Resigned: 23 April 2018

Robert E.

Position: Director

Appointed: 29 November 2011

Resigned: 26 April 2022

Michael E.

Position: Director

Appointed: 24 May 2011

Resigned: 24 April 2017

John G.

Position: Secretary

Appointed: 08 February 2011

Resigned: 24 April 2023

Thomas W.

Position: Director

Appointed: 29 September 2009

Resigned: 22 September 2010

John S.

Position: Director

Appointed: 28 July 2009

Resigned: 30 September 2010

William W.

Position: Director

Appointed: 24 April 2009

Resigned: 03 May 2011

Peter T.

Position: Director

Appointed: 01 April 2009

Resigned: 25 April 2016

Alexander R.

Position: Director

Appointed: 01 January 2009

Resigned: 30 April 2019

John G.

Position: Director

Appointed: 01 February 2008

Resigned: 31 December 2008

Elizabeth L.

Position: Director

Appointed: 01 February 2008

Resigned: 25 February 2011

Peter H.

Position: Director

Appointed: 29 May 2007

Resigned: 31 March 2015

Gillian D.

Position: Secretary

Appointed: 01 October 2006

Resigned: 08 February 2011

Paula H.

Position: Director

Appointed: 12 June 2006

Resigned: 21 December 2010

Alastair F.

Position: Director

Appointed: 12 June 2006

Resigned: 23 May 2011

Stephen H.

Position: Director

Appointed: 01 January 2006

Resigned: 03 December 2008

Peter C.

Position: Director

Appointed: 01 January 2006

Resigned: 25 February 2011

Charles H.

Position: Director

Appointed: 28 June 2004

Resigned: 30 July 2013

Alexandra K.

Position: Director

Appointed: 29 September 2003

Resigned: 31 October 2012

Richard T.

Position: Director

Appointed: 01 March 2002

Resigned: 08 April 2014

Nigel S.

Position: Director

Appointed: 23 April 2001

Resigned: 25 April 2007

William J.

Position: Director

Appointed: 23 April 2001

Resigned: 01 May 2009

Janis F.

Position: Director

Appointed: 23 April 2001

Resigned: 05 April 2005

John R.

Position: Director

Appointed: 23 April 2001

Resigned: 27 April 2010

John M.

Position: Director

Appointed: 23 April 2001

Resigned: 25 April 2006

William H.

Position: Director

Appointed: 23 April 2001

Resigned: 25 April 2007

Richard M.

Position: Director

Appointed: 23 April 2001

Resigned: 30 April 2008

David C.

Position: Director

Appointed: 23 April 2001

Resigned: 26 April 2022

Richard R.

Position: Director

Appointed: 23 April 2001

Resigned: 26 April 2005

John S.

Position: Director

Appointed: 23 April 2001

Resigned: 15 November 2003

John S.

Position: Director

Appointed: 23 April 2001

Resigned: 31 December 2005

John G.

Position: Director

Appointed: 08 March 2001

Resigned: 31 December 2008

Ronald M.

Position: Director

Appointed: 08 March 2001

Resigned: 31 December 2005

John D.

Position: Secretary

Appointed: 08 March 2001

Resigned: 30 September 2006

A B & C Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2000

Resigned: 08 March 2001

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 20 December 2000

Resigned: 08 March 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Skipton Building Society from Skipton. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Skipton Building Society

Legal authority United Kingdom-England & Wales
Legal form Corporate
Country registered United Kingdom
Place registered Fca-Mutuals Society 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

Inhoco 2214 January 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, September 2023
Free Download (301 pages)

Company search

Advertisements