THE SKIERS TRUST OF GREAT BRITAIN LIMITED - YORK


Company Profile Company Filings

Overview

THE SKIERS TRUST OF GREAT BRITAIN LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from YORK UNITED KINGDOM and has the status: Active.
THE SKIERS TRUST OF GREAT BRITAIN LIMITED was incorporated 57 years ago on 04/10/1966 and has the registered number: 00888963. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

THE SKIERS TRUST OF GREAT BRITAIN LIMITED - YORK

This company is listed in the following categories:
85590 - Other education n.e.c.
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

HIGH PARK FARM HIGH PARK
YORK
NORTH YORKSHIRE
YO62 7HS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD CHARLES BERRY Aug 1945 British Director 2015-04-16 CURRENT
MISS CAROLYN INGRID CHRISTOPHERSEN Aug 1944 British Director 2010-11-18 CURRENT
MR DAVID LIONEL BUDGE Aug 1950 British Director 2011-11-15 CURRENT
MR PETER EDWARD LOWE Aug 1969 British Director 2018-11-20 CURRENT
MR GARETH SCOTT MASON Feb 1955 British Director 2017-11-28 CURRENT
MR MALCOLM FORBES HOWARD Oct 1944 British Director 1991-10-24 UNTIL 1993-11-17 RESIGNED
JONATHAN DANIEL GREENAWAY SUMMERS Jun 1971 British Director 2002-11-13 UNTIL 2007-09-10 RESIGNED
MAURICE SHNAPS Dec 1949 British Director 2001-11-14 UNTIL 2002-12-19 RESIGNED
MS GEORGINA DOROTHY MORRIS Aug 1956 British Director 2009-11-10 UNTIL 2018-08-28 RESIGNED
MRS ROSEMARY MACFIE Sep 1956 British Director 2013-11-26 UNTIL 2014-12-02 RESIGNED
COLONEL DAVID FREETH Sep 1941 British Director 2000-11-15 UNTIL 2013-11-26 RESIGNED
JOHN MAJOR CLIFFORD LEANING May 1937 British Director RESIGNED
MR TOM EDMUND JOHN LEANING Jan 1986 British Director 2011-11-15 UNTIL 2017-11-28 RESIGNED
MR LAURENCE CHRISTOPHER TYACKE GEORGE Mar 1954 British Director 2011-11-15 UNTIL 2014-12-02 RESIGNED
MRS JANE NICHOLLS HILL Nov 1956 British Director 1995-10-25 UNTIL 1998-11-04 RESIGNED
ERIC JOSS HENRY Apr 1948 British Director RESIGNED
IAIN ROBERT GREENWOOD Jun 1964 British Director 1996-10-28 UNTIL 1999-11-03 RESIGNED
GILLIAN GILYEAD Apr 1940 British Director 2002-11-13 UNTIL 2009-08-30 RESIGNED
LAURENCE CHRISTOPHER TYACKE GEORGE Mar 1954 British Director 1993-11-17 UNTIL 2008-11-18 RESIGNED
MR ROGER ANTHONY HOYLE May 1952 British Director 2007-11-20 UNTIL 2009-08-28 RESIGNED
MRS MAUREEN ELIZABETH BERRY May 1946 British Secretary 1998-11-04 UNTIL 2014-06-30 RESIGNED
MRS VALERIE MARGARET FRANCIS Aug 1935 Secretary RESIGNED
MR JOHN THOMAS MCLEAN BLYTH Jul 1937 British Director RESIGNED
MR TOBY WILLIAM JOHN D'AMBRUMENIL Nov 1992 British Director 2018-11-21 UNTIL 2022-06-30 RESIGNED
LYNDA WAKEFIELD D'AMBRUMENIL Nov 1954 British Director 2003-11-20 UNTIL 2011-05-03 RESIGNED
MICHAEL ROBERT CREASOR Mar 1938 British Director 1997-10-22 UNTIL 2000-03-14 RESIGNED
MRS SHEILA COWAN Apr 1951 British Director 2010-11-18 UNTIL 2017-11-28 RESIGNED
INGRID CHRISTOPHERSEN Aug 1944 British Director 1998-11-04 UNTIL 2004-08-15 RESIGNED
RT HON THE LORD GISBOROUGH RICHARD THOMAS CHALONER Jul 1927 British Director RESIGNED
ALASTAIR DOUGLAS JAMES CAMERON Jan 1943 British Director 2003-11-20 UNTIL 2005-08-15 RESIGNED
PAMELA MARY BUDGE Sep 1918 British Director RESIGNED
NANCY BARBARA TAPLIN Apr 1949 British Director 1995-10-25 UNTIL 2001-11-14 RESIGNED
MR RICHARD CHARLES BERRY Aug 1945 British Director 1995-10-25 UNTIL 2014-06-30 RESIGNED
MRS MAUREEN ELIZABETH BERRY May 1946 British Director 1998-11-04 UNTIL 2014-06-30 RESIGNED
TIMOTHY PRIDEAUX LEGH ADAMS Sep 1966 British Director 1995-10-25 UNTIL 2001-11-14 RESIGNED
MR MARK IAN BROWNE Jan 1964 British Director 2012-11-27 UNTIL 2013-04-27 RESIGNED
MRS VALERIE MARGARET FRANCIS Aug 1935 Director RESIGNED
MRS VALERIE MARGARET DUNMORE Aug 1935 British Director 1998-11-04 UNTIL 2000-11-15 RESIGNED
SEAN DAVID HENRY WILKEN Aug 1967 British Director 2007-11-20 UNTIL 2009-08-21 RESIGNED
DAVID EDWARD TOMKINSON Nov 1945 British Director 2000-11-15 UNTIL 2002-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Charles Berry 2016-06-20 - 2019-11-28 8/1945 Tunbridge Wells   Kent Right to appoint and remove directors
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELMOUND INVESTMENTS LIMITED EDENBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
HOLMEWOOD RIDGE (EAST) LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 81300 - Landscape service activities
GUISBOROUGH HOTELS LIMITED REDCAR & CLEVELAND Active FULL 55100 - Hotels and similar accommodation
BELLS BRAE PROPERTIES LONDON Active NO ACCOUNTS FILED 71112 - Urban planning and landscape architectural activities
YORKSHIRE AGRICULTURAL SOCIETY HARROGATE ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
CBA QS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WOODHOUSE TRIANGLE LIMITED GUISBOROUGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CLAPHAM PARK MANAGEMENT COMPANY LIMITED ST. NEOTS Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SUFFOLK WINTER SPORTS COMPANY LTD TUNBRIDGE WELLS Dissolved... DORMANT 93120 - Activities of sport clubs
BRITISH ALPINE RACING SKI CLUBS LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
THE LADIES' SKI CLUB LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
TRAINING SYSTEMS DESIGN LIMITED SALISBURY Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RYSAFFE SECRETARIES LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 74990 - Non-trading company
SWITCH180 HOVE ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
LANGDEER HOMES LIMITED UPMINSTER Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
WILD BENTLEY CIC LEWES UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
D'AMBRUMENIL NO 125 LLP LONDON ENGLAND Active FULL None Supplied
NORRIE TOCH STUDIOS LIMITED AYR SCOTLAND Active MICRO ENTITY 71111 - Architectural activities
ANGLO SCOTTISH CONSORTIUM LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FCBA LIMITED YORK ENGLAND Active MICRO ENTITY 71200 - Technical testing and analysis
TASTES OF ITALY LIMITED YORK Active MICRO ENTITY 79120 - Tour operator activities
SLEIGHTS LIMITED YORK UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EVERYTHING TOWELLING.COM LIMITED YORK ENGLAND Active MICRO ENTITY 13990 - Manufacture of other textiles n.e.c.
MAC & MABEL'S LONDON LTD YORK ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
DIAZ INTERIORS LIMITED YORK UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
NNIR ADVISORY LTD YORK UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HIGH PARK FARM LLP YORK Active MICRO ENTITY None Supplied
LEE HARPER HOLT LLP YORK UNITED KINGDOM Active MICRO ENTITY None Supplied