About

Registered Number: 03236813
Date of Incorporation: 12/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Old Post Office Main Street, Clapham, Lancaster, North Yorkshire, LA2 8DP

 

The Yorkshire Dales Millennium Trust was founded on 12 August 1996, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 25 directors listed as Boulter, Josephine Margaret, Brown, Eloise, Campbell, Andrew Neville, Cowley, Karen, Cunliffe-lister, Mark William Philip, Mcque, Heather Lee, Roberts, Jane Anne, Spencer, Eileen, Walker, Tracy Ann Louise, Musgrave, Susan Victoria, Wilmington, Mervyn, Ackrel, Michael Robin, Billing, Margaret Ann, Emin, Lesley, Fattorini, Victoria, Hallas, George Edward, Hancock, Heather Jane, Heseltine, Robert Geoffrey, Hull, Wendy Virginia, Joy, David Anthony Welton, Minnitt, Richard Mason, Rees Jones, David Sanders, Robinson, Max, Professor, Shaw, David Robert, Stott, Roger for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Eloise 11 January 2017 - 1
CAMPBELL, Andrew Neville 15 May 2008 - 1
COWLEY, Karen 12 March 2009 - 1
CUNLIFFE-LISTER, Mark William Philip 01 December 2016 - 1
MCQUE, Heather Lee 24 November 2015 - 1
ROBERTS, Jane Anne 29 January 1998 - 1
SPENCER, Eileen 23 November 2015 - 1
WALKER, Tracy Ann Louise 23 November 2015 - 1
ACKREL, Michael Robin 15 May 2008 19 May 2011 1
BILLING, Margaret Ann 03 November 2005 23 May 2013 1
EMIN, Lesley 03 November 2005 26 November 2010 1
FATTORINI, Victoria 17 September 1998 27 September 2002 1
HALLAS, George Edward 01 October 1996 29 January 1998 1
HANCOCK, Heather Jane 24 August 1996 07 December 2004 1
HESELTINE, Robert Geoffrey 02 September 1996 17 June 2000 1
HULL, Wendy Virginia 12 March 2009 24 September 2015 1
JOY, David Anthony Welton 02 April 1997 10 February 2015 1
MINNITT, Richard Mason 24 August 1996 10 July 2000 1
REES JONES, David Sanders 06 February 2003 20 November 2014 1
ROBINSON, Max, Professor 09 March 2000 17 July 2002 1
SHAW, David Robert 12 March 2009 13 August 2018 1
STOTT, Roger 12 August 1996 02 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BOULTER, Josephine Margaret 22 November 2012 - 1
MUSGRAVE, Susan Victoria 16 May 1997 24 January 2002 1
WILMINGTON, Mervyn 12 August 1996 16 May 1997 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AP01 - Appointment of director 08 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 01 December 2016
AA - Annual Accounts 10 November 2016
CS01 - N/A 18 August 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 12 August 2015
RESOLUTIONS - N/A 15 June 2015
CH01 - Change of particulars for director 15 May 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 13 August 2014
AUD - Auditor's letter of resignation 31 March 2014
MISC - Miscellaneous document 26 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 11 January 2013
AP03 - Appointment of secretary 03 December 2012
AR01 - Annual Return 14 August 2012
TM02 - Termination of appointment of secretary 16 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 24 August 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AP01 - Appointment of director 30 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
363a - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
MISC - Miscellaneous document 31 October 2002
363s - Annual Return 11 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
AA - Annual Accounts 16 August 2002
RESOLUTIONS - N/A 09 May 2002
MEM/ARTS - N/A 09 May 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 27 April 2001
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 07 September 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
AA - Annual Accounts 13 February 1998
225 - Change of Accounting Reference Date 13 February 1998
363s - Annual Return 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
RESOLUTIONS - N/A 07 April 1997
MEM/ARTS - N/A 07 April 1997
RESOLUTIONS - N/A 19 March 1997
NEWINC - New incorporation documents 12 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.