Background WavePink WaveYellow Wave

SCARGILL MOVEMENT (06778628)

SCARGILL MOVEMENT (06778628) is an active UK company. incorporated on 22 December 2008. with registered office in Skipton. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. SCARGILL MOVEMENT has been registered for 17 years. Current directors include ALLISON, Anthony Richard, ARNOLD, Andrew James, Dr, BROWNING, Simon Francis and 7 others.

Company Number
06778628
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 2008
Age
17 years
Address
Scargill House, Skipton, BD23 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ALLISON, Anthony Richard, ARNOLD, Andrew James, Dr, BROWNING, Simon Francis, FARDON, Jane Elizabeth, GUNSTONE, Peter Wilfrid, Revd, HESSELWOOD, Anthony Peter, HEWLETT, Caroline Joan, Revd, LAWSON, Alma Felicity, Revd Canon, PROUDLER, Timothy John, ROCHE, Alison Mary Jones, Revd
SIC Codes
55209, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARGILL MOVEMENT

SCARGILL MOVEMENT is an active company incorporated on 22 December 2008 with the registered office located in Skipton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. SCARGILL MOVEMENT was registered 17 years ago.(SIC: 55209, 85590)

Status

active

Active since 17 years ago

Company No

06778628

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 22 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

THE SCARGILL MOVEMENT
From: 22 December 2008To: 24 May 2010
Contact
Address

Scargill House Kettlewell Skipton, BD23 5HU,

Previous Addresses

, Scargill House Kettlewell, Nr Skipton, North Yorkshire, BD23 5HY
From: 22 December 2008To: 13 January 2010
Timeline

44 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Loan Secured
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 18
Loan Cleared
Nov 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Dec 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

ALLISON, Anthony Richard

Active
Kettlewell, SkiptonBD23 5HU
Born January 1963
Director
Appointed 19 Apr 2023

ARNOLD, Andrew James, Dr

Active
Kettlewell, SkiptonBD23 5HU
Born April 1954
Director
Appointed 02 Feb 2023

BROWNING, Simon Francis

Active
Kettlewell, SkiptonBD23 5HU
Born February 1956
Director
Appointed 19 Apr 2023

FARDON, Jane Elizabeth

Active
Kettlewell, SkiptonBD23 5HU
Born April 1965
Director
Appointed 22 Nov 2023

GUNSTONE, Peter Wilfrid, Revd

Active
Kettlewell, SkiptonBD23 5HU
Born February 1977
Director
Appointed 21 Sept 2022

HESSELWOOD, Anthony Peter

Active
38 Bromley Road, ShipleyBD18 4DT
Born November 1949
Director
Appointed 22 Dec 2008

HEWLETT, Caroline Joan, Revd

Active
Kettlewell, SkiptonBD23 5HU
Born October 1968
Director
Appointed 29 Sept 2015

LAWSON, Alma Felicity, Revd Canon

Active
Kettlewell, SkiptonBD23 5HU
Born July 1951
Director
Appointed 01 Feb 2011

PROUDLER, Timothy John

Active
Kettlewell, SkiptonBD23 5HU
Born October 1967
Director
Appointed 21 Jun 2023

ROCHE, Alison Mary Jones, Revd

Active
Kettlewell, SkiptonBD23 5HU
Born January 1970
Director
Appointed 21 Jun 2023

ALLEN, Steven, The Reverend Canon

Resigned
Kettlewell, SkiptonBD23 5HU
Born September 1949
Director
Appointed 15 Jun 2012
Resigned 09 Feb 2015

AYERS, Paul Nicholas, The Venerable

Resigned
Kettlewell, SkiptonBD23 5HU
Born September 1961
Director
Appointed 15 Sept 2017
Resigned 07 Nov 2018

CARTER, Jocelyn Mary, Sister

Resigned
Kettlewell, SkiptonBD23 5HU
Born February 1944
Director
Appointed 10 Feb 2011
Resigned 25 Nov 2024

DENNISTON, James, Rev

Resigned
Orchard Cottage, South MoltonEX36 4LH
Born May 1949
Director
Appointed 22 Dec 2008
Resigned 08 Dec 2010

EDMONDSON, Christopher Paul, Rt Rev

Resigned
Kettlewell, SkiptonBD23 5HU
Born June 1950
Director
Appointed 22 Dec 2008
Resigned 21 Jun 2023

FELL, John Andrew

Resigned
Kettlewell, SkiptonBD23 5HU
Born February 1947
Director
Appointed 15 Apr 2010
Resigned 19 Apr 2023

FINNEY, John Thornley, Reverend

Resigned
Greenacre, NewarkNG23 6DZ
Born May 1932
Director
Appointed 22 Dec 2008
Resigned 12 Jul 2010

HARTLEY, Helen-Ann Macleod, Rt Revd Dr

Resigned
Kettlewell, SkiptonBD23 5HU
Born May 1973
Director
Appointed 06 Feb 2019
Resigned 30 Jun 2021

INESON, Mathew David, Revd

Resigned
Kettlewell, SkiptonBD23 5HU
Born March 1969
Director
Appointed 12 Feb 2020
Resigned 25 Nov 2021

MAPLEDORAM, Susan Ruth

Resigned
Bolton Road, ChorleyPR7 3ET
Born July 1969
Director
Appointed 15 Jun 2009
Resigned 21 Nov 2018

MASON, Beverley Anne, Ven

Resigned
Kettlewell, SkiptonBD23 5HU
Born August 1960
Director
Appointed 03 Feb 2016
Resigned 15 Sept 2017

MILNE, Andy James, Capt

Resigned
Kettlewell, SkiptonBD23 5HU
Born February 1975
Director
Appointed 21 Nov 2019
Resigned 08 Feb 2024

RANDALL, Samuel Paul, Revd

Resigned
The Vicarage, KeighleyBD20 5RS
Born March 1959
Director
Appointed 23 Feb 2009
Resigned 14 May 2010

RATCLIFF, Philip Massey De Gallard

Resigned
Kettlewell, SkiptonBD23 5HU
Born January 1969
Director
Appointed 16 Nov 2009
Resigned 21 Nov 2012

ROWE-EVANS, Clive Edward

Resigned
Kettlewell, SkiptonBD23 5HU
Born July 1943
Director
Appointed 10 Feb 2011
Resigned 19 Nov 2013

RYLAND, Andrew Patrick

Resigned
Linton Falls, BradfordBD23 6BQ
Born October 1961
Director
Appointed 23 Feb 2009
Resigned 15 Jun 2012

WEATHERLEY, Stephen Adrian

Resigned
31 Breary Lane, LeedsLS16 9AD
Born July 1945
Director
Appointed 22 Dec 2008
Resigned 22 Nov 2023

WILSON, John Richard

Resigned
Kettlewell, SkiptonBD23 5HU
Born September 1952
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2020

YOUNG, Hilary Antoinette Francesca, Reverend

Resigned
Kettlewell, SkiptonBD23 5HU
Born January 1957
Director
Appointed 22 Dec 2008
Resigned 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Memorandum Articles
9 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2013
AR01AR01
Termination Director Company With Name
29 December 2013
TM01Termination of Director
Termination Director Company With Name
29 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Legacy
9 March 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
29 December 2012
AR01AR01
Termination Director Company With Name
29 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2011
AR01AR01
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2010
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 April 2010
MEM/ARTSMEM/ARTS
Resolution
12 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
9 April 2009
287Change of Registered Office
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Incorporation Company
22 December 2008
NEWINCIncorporation