About

Registered Number: 05190918
Date of Incorporation: 27/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Kiln Hill, Market Place, Hawes, North Yorkshire, DL8 3RA

 

Having been setup in 2004, Gayle Mill Trust have registered office in Hawes, North Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Ian Robert Munro 27 June 2012 - 1
LAMBERT, Claire Margaret 13 December 2019 - 1
LAMBERT, William Joseph 03 May 2005 - 1
ROUTH, Tony Guy 27 July 2004 - 1
ALLEN, Mark Andrew 01 September 2008 13 February 2014 1
BURRAGE, Peter 28 July 2004 23 August 2018 1
BUTTERS, Linda 26 August 2004 07 November 2006 1
DINSDALE, Alex 27 July 2004 15 August 2008 1
MOTT, Keith William 27 July 2004 07 November 2006 1
OWEN, Robert John 14 December 2011 28 April 2014 1
ROOCROFT, Stanley James 27 July 2004 07 November 2011 1
SUTTON, Martin 02 November 2009 07 November 2012 1
THOMSON, Michael Robert Alexander, Dr 27 July 2004 13 December 2019 1
WATERING, Dale Francis 27 July 2004 15 July 2010 1
WILLIAMSON, Kenneth David 12 March 2014 14 August 2018 1
WILLIAMSON, Susan Dawn 12 March 2014 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Martin Alan 30 January 2008 31 July 2020 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 18 July 2018
AA - Annual Accounts 18 December 2017
RESOLUTIONS - N/A 04 December 2017
MA - Memorandum and Articles 04 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 08 August 2016
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 19 February 2014
CH03 - Change of particulars for secretary 14 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 02 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 08 December 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 09 February 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
225 - Change of Accounting Reference Date 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 20 December 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
363a - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
287 - Change in situation or address of Registered Office 31 August 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.