RYEDALE FESTIVAL TRUST LIMITED - PICKERING


Company Profile Company Filings

Overview

RYEDALE FESTIVAL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PICKERING and has the status: Active.
RYEDALE FESTIVAL TRUST LIMITED was incorporated 17 years ago on 24/10/2006 and has the registered number: 05976080. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

RYEDALE FESTIVAL TRUST LIMITED - PICKERING

This company is listed in the following categories:
90020 - Support activities to performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE MEMORIAL HALL
PICKERING
NORTH YORKSHIRE
YO18 8AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDMUND JOHN SEWARD ANDERSON Dec 1950 British Director 2018-06-11 CURRENT
MR YASIN STANLEY ALI Jun 1964 British Director 2023-11-01 CURRENT
MRS HELEN MARGARET DOBSON Apr 1965 British Director 2021-11-01 CURRENT
MS EMMA SIAN CLEOBURY May 1965 British Director 2018-06-11 CURRENT
ANNETTE BEAUMONT ELLIS Feb 1950 British,Canadian Director 2022-01-01 CURRENT
MR ANDREW GRACE Oct 1954 British Director 2020-09-14 CURRENT
REVD VICTORIA LOUISE JOHNSON Jun 1975 British Director 2022-07-01 CURRENT
GEOFFREY POTTER Aug 1949 British Director 2015-02-16 CURRENT
MR GERARD SIMPSON Jan 1950 British Director 2015-02-16 CURRENT
MS ALISON JANE SNELL Jan 1970 British Director 2020-01-20 CURRENT
MR ALLEN JOHN MINFORD Secretary 2013-08-15 UNTIL 2018-11-26 RESIGNED
MR MICHAEL TAYLOR Jun 1961 British Director 2012-09-07 UNTIL 2015-01-19 RESIGNED
MR CHRISTOPHER MICHAEL TETLEY Jan 1948 British Director 2010-09-30 UNTIL 2013-08-15 RESIGNED
DR RICHARD JAMES SHEPHARD Mar 1949 British Director 2013-08-15 UNTIL 2020-09-14 RESIGNED
MR ROBERT ARTHUR HALLIFAX SWORD May 1952 British Director 2012-06-07 UNTIL 2020-01-20 RESIGNED
FRANCESCA ANN HORSFIELD Apr 1952 English Director 2015-06-19 UNTIL 2021-06-18 RESIGNED
ROLAND NICHOLAS YOUNGER Dec 1934 British Director 2006-10-24 UNTIL 2010-04-06 RESIGNED
HELEN ELIZABETH SCHROEDER Jul 1941 British Director 2006-10-24 UNTIL 2007-09-07 RESIGNED
JOHN GEDDES CHISHOLM Oct 1943 British Director 2015-05-22 UNTIL 2022-07-01 RESIGNED
MR JOHN LEONARD PATTEN Oct 1951 British Director 2006-10-24 UNTIL 2007-10-31 RESIGNED
KATE LOUISE RANGELEY British Secretary 2006-10-24 UNTIL 2010-08-31 RESIGNED
MR MALCOLM EDWARD ANDERSON Secretary 2010-09-30 UNTIL 2013-08-15 RESIGNED
IAN DONALD LITTLE Feb 1953 British Director 2009-08-12 UNTIL 2015-02-16 RESIGNED
MR ALLEN JOHN MINFORD Sep 1960 British Director 2011-10-26 UNTIL 2018-11-26 RESIGNED
MR MURRAY NAYLOR Mar 1938 British Director 2012-02-09 UNTIL 2015-02-16 RESIGNED
KENNETH WILLIAM OVERTON May 1938 British Director 2006-10-24 UNTIL 2010-09-07 RESIGNED
THE REVEREND TIMOTHY JAMES ROBINSON Aug 1959 British Director 2013-08-15 UNTIL 2020-11-23 RESIGNED
JAMES FRANCIS STEPHEN DAGLISH May 1942 British Director 2008-01-11 UNTIL 2015-12-31 RESIGNED
PROFESSOR RONALD URWICK COOKE Sep 1941 British Director 2015-02-16 UNTIL 2021-06-18 RESIGNED
DINAH ELIZABETH KEAL Aug 1960 British Director 2007-09-07 UNTIL 2010-06-29 RESIGNED
MR EDWARD LEGARD Sep 1966 British Director 2010-09-30 UNTIL 2013-09-09 RESIGNED
MS MARTHA LOUISE BYRNE HILL Sep 1966 British Director 2015-06-19 UNTIL 2022-07-01 RESIGNED
DEIRDRE MURIEL SIOBHAN BUCHAMAN Feb 1934 British Director 2009-08-12 UNTIL 2015-09-14 RESIGNED
MR TIMOTHY JOHN BOYES Jan 1948 British Director 2006-10-24 UNTIL 2015-02-16 RESIGNED
VALERIE MARGARET ARNOLD Aug 1946 British Director 2007-09-07 UNTIL 2010-06-29 RESIGNED
ROBERT MICHAEL ANDREWS Nov 1942 British Director 2006-10-24 UNTIL 2017-10-02 RESIGNED
DR JOHN LAVERACK TAYLOR May 1937 British Director 2006-10-24 UNTIL 2011-02-28 RESIGNED
PAMELA ANDERSON Oct 1940 British Director 2006-10-24 UNTIL 2007-10-31 RESIGNED
MR MALCOLM EDWARD ANDERSON Aug 1944 British Director 2008-06-01 UNTIL 2013-06-16 RESIGNED
PAMELA JANE DE WEND FENTON Sep 1963 British Director 2007-09-07 UNTIL 2014-12-05 RESIGNED
ROGER HUGH CROWTHER Apr 1939 British Director 2006-10-24 UNTIL 2007-09-07 RESIGNED
MICHAEL ERNEST INGLE Oct 1934 British Director 2007-11-30 UNTIL 2010-03-20 RESIGNED
HELEN MARY WOOD Mar 1948 British Director 2009-10-01 UNTIL 2015-09-14 RESIGNED
MR MICHAEL RICHARD WATSON Apr 1958 British Director 2006-10-24 UNTIL 2007-11-30 RESIGNED
MRS AMY ELEANOR TREVELYAN Jun 1952 British Director 2006-10-24 UNTIL 2007-09-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Richard James Shepherd 2017-10-24 - 2020-09-14 3/1949 Significant influence or control
Mr Robert Michael Andrews 2016-04-06 - 2017-10-02 11/1942 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY BRADFORD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
TABLET PUBLISHING COMPANY LIMITED(THE) HAMMERSMITH Active SMALL 58142 - Publishing of consumer and business journals and periodicals
YORK CIVIC TRUST YORK Active GROUP 90040 - Operation of arts facilities
AIRPORT OPERATORS ASSOCIATION LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ST. LEONARD'S HOSPICE YORK YORK Active GROUP 86900 - Other human health activities
OPERA NORTH LIMITED LEEDS ENGLAND Active GROUP 90010 - Performing arts
LEEDS BRADFORD AIRPORT LIMITED Active FULL 51101 - Scheduled passenger air transport
VISIT YORK STANWELL Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ACCORD MORTGAGES LIMITED BRADFORD Active FULL 64922 - Activities of mortgage finance companies
SCMG ENTERPRISES LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
KELDA GROUP LIMITED BRADFORD Active FULL 64209 - Activities of other holding companies n.e.c.
LEEDS INTERNATIONAL PIANOFORTE COMPETITION (ENTERPRISES) LTD Dissolved... SMALL 82990 - Other business support service activities n.e.c.
ST. GEMMA'S HOSPICE LEEDS Active GROUP 86101 - Hospital activities
HELMSLEY WALLED GARDEN LIMITED YORK Active TOTAL EXEMPTION FULL 01300 - Plant propagation
LEEDS INTERNATIONAL PIANOFORTE COMPETITION LEEDS Active FULL 90030 - Artistic creation
YORK MINSTER MYSTERY PLAYS YORK Active TOTAL EXEMPTION FULL 90010 - Performing arts
LEEDS AND PARTNERS LIMITED LEEDS Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
LEEDS TRINITY UNIVERSITY LEEDS Active FULL 85421 - First-degree level higher education
THE ARBORETUM TRUST TRADING COMPANY LIMITED YORK Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes

Free Reports Available

Report Date Filed Date of Report Assets
Ryedale Festival Trust Limited - Charities report - 22.2 2024-04-16 31-08-2023 £145,376 Cash
Ryedale Festival Trust Limited - Charities report - 22.2 2023-05-25 31-08-2022 £187,935 Cash
Ryedale Festival Trust Limited - Charities report - 22.1 2022-05-18 31-08-2021 £272,161 Cash
Ryedale Festival Trust Limited - Charities report - 21.1 2021-04-24 31-08-2020 £190,667 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONJEM LTD PICKERING Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
JAMES PARTNERS LTD PICKERING ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RYEDALE PROPERTY SERVICES (SCARBOROUGH) LTD PICKERING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WOODHAVEN I.T. SERVICE AND SUPPORT LTD PICKERING ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
JAMES PARTNERS 2 LIMITED PICKERING ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects