About

Registered Number: 01420635
Date of Incorporation: 17/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Shepherd Partnership, Carleton Business Park, Skipton, BD23 2DE,

 

Having been setup in 1979, Yorkshire Dales Railway Museum Trust (Holdings) Ltd have registered office in Skipton. There are 29 directors listed for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSHAD, Mohammed Salim 30 October 2010 - 1
FERGUSON, Daniel James 06 December 2019 - 1
HUBBS, Neil Ashley 20 January 2007 - 1
JONES, Richard Peter 08 July 2020 - 1
SHAW, Robert John 12 November 2016 - 1
WRIGHT, Anthony Peter 17 November 2018 - 1
BARLOW, David 30 October 2010 04 May 2018 1
BARLOW, David 12 November 1993 30 March 2001 1
BEESLEY, John Nicholas 29 October 2004 20 January 2007 1
BELL, Matthew Thomas 20 January 2007 05 April 2007 1
BELL, Stuart Kevin N/A 30 March 2001 1
CLUNAS, Stephen Andrew 10 November 2012 28 November 2015 1
DARNELL, Michael Roger 17 November 2007 30 September 2010 1
FALL, Rodney Macpherson 30 March 2001 20 January 2007 1
FERGUSON, Daniel James 30 October 2010 17 November 2016 1
FURNESS, Elizabeth 20 January 2007 17 October 2009 1
GARWOOD, John William 30 March 2001 20 January 2007 1
GOODE, Arthur Richard 29 October 2004 20 January 2007 1
KEAVEY, John N/A 12 November 1993 1
LISTER, Charles Andrew 20 January 2007 22 November 2014 1
LODGE, Cedric Charles 16 July 2004 20 January 2007 1
LODGE, Eric N/A 03 December 1994 1
MASON, Michael David 20 January 2007 22 November 2014 1
MEYER, Henry Ernest 20 January 2007 30 October 2010 1
SINAR, Kenneth Roger 28 November 2015 18 May 2017 1
WALKER, Stephen 21 July 1995 30 March 2001 1
WARNER, Paul Geoffrey 30 March 2001 20 January 2007 1
WARNER, Timothy John 20 January 2007 17 October 2009 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Michael 24 November 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
CS01 - N/A 06 August 2020
CH01 - Change of particulars for director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 06 August 2019
AD01 - Change of registered office address 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 22 November 2016
AP03 - Appointment of secretary 11 October 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 07 November 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
RESOLUTIONS - N/A 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 26 October 2006
RESOLUTIONS - N/A 26 September 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 24 October 2005
RESOLUTIONS - N/A 07 April 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 20 August 2002
395 - Particulars of a mortgage or charge 05 January 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 28 November 1995
288 - N/A 27 October 1995
363s - Annual Return 18 October 1995
288 - N/A 18 October 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 15 September 1994
395 - Particulars of a mortgage or charge 16 December 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
AA - Annual Accounts 24 November 1993
363s - Annual Return 17 August 1993
363s - Annual Return 28 August 1992
AA - Annual Accounts 29 July 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 10 December 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
395 - Particulars of a mortgage or charge 05 December 1990
288 - N/A 30 November 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 14 November 1988
288 - N/A 14 November 1988
288 - N/A 14 November 1988
363 - Annual Return 14 November 1988
363 - Annual Return 30 March 1988
363 - Annual Return 14 September 1987
AA - Annual Accounts 26 August 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 17 May 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2007 Outstanding

N/A

Debenture 31 December 2001 Fully Satisfied

N/A

Legal charge 26 November 1993 Fully Satisfied

N/A

Legal mortgage 29 November 1990 Fully Satisfied

N/A

Legal charge 20 March 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.