UKBizDB.co.uk

RYEDALE FESTIVAL TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ryedale Festival Trust Limited. The company was founded 17 years ago and was given the registration number 05976080. The firm's registered office is in PICKERING. You can find them at The Memorial Hall, Potter Hill, Pickering, North Yorkshire. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:RYEDALE FESTIVAL TRUST LIMITED
Company Number:05976080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director01 November 2023Active
65, Main Street, Thorner, Leeds, England, LS14 3BU

Director11 June 2018Active
12, Park Grove, York, England, YO31 8LG

Director11 June 2018Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director01 November 2021Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director01 January 2022Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director14 September 2020Active
2, Minster Court, York, England, YO1 7JJ

Director01 July 2022Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director16 February 2015Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director16 February 2015Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director20 January 2020Active
Quarry Garth The Green, High Street, Swinton, Malton, England, YO17 6SY

Secretary30 September 2010Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Secretary15 August 2013Active
YO61

Secretary24 October 2006Active
Quarry Garth 2 The Green, Swinton, Malton, YO17 6SY

Director01 June 2008Active
Kirkdale Cottage, Chapel Fold, West Street, Swinton, Malton, YO17 6SP

Director24 October 2006Active
Church Farm Church Street, Nunnington, York, YO62 5US

Director24 October 2006Active
Low Farm, Beadlam Pockley, York, YO62 7TG

Director07 September 2007Active
9 Station Road, Scalby, Scarborough, YO13 0PU

Director24 October 2006Active
One Oak, Hallgarth, Pickering, YO18 7AW

Director12 August 2009Active
Wytherstone House, Pockley, York, England, YO62 7TE

Director19 June 2015Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director22 May 2015Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director16 February 2015Active
Crow's Nest, 11 Mountside Apartments Mountside, Scarborough, YO11 2TY

Director24 October 2006Active
The Spinney, Ebberston, Scarborough, YO13 9PA

Director11 January 2008Active
Ebberston Hall, Ebberston, Scarborough, YO13 9PA

Director07 September 2007Active
Intake Lodge, Yearsley, Brandsby, York, England, YO61 4SW

Director19 June 2015Active
Box Tree Cottage, 2 Pottergate, Helmsley, YO62 5BY

Director30 November 2007Active
19 St Nicholas Street, Norton, Malton, YO17 9AQ

Director07 September 2007Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director30 September 2010Active
Lowlands Farm, Ampleforth, York, YO62 4DE

Director12 August 2009Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director26 October 2011Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director09 February 2012Active
Grange House, Slingsby, YO62 4AL

Director24 October 2006Active
29 Castle Howard Drive, Malton, YO17 7BA

Director24 October 2006Active
The Memorial Hall, Potter Hill, Pickering, YO18 8AA

Director15 August 2013Active

People with Significant Control

Dr Richard James Shepherd
Notified on:24 October 2017
Status:Active
Date of birth:March 1949
Nationality:British
Address:The Memorial Hall, Pickering, YO18 8AA
Nature of control:
  • Significant influence or control
Mr Robert Michael Andrews
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:The Memorial Hall, Pickering, YO18 8AA
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Incorporation

Memorandum articles.

Download
2020-09-25Resolution

Resolution.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.