RYEDALE FESTIVAL TRUST LIMITED

Address:
The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA

RYEDALE FESTIVAL TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05976080. The registration start date is October 24, 2006. The current status is Active.

Company Overview

Company Number 05976080
Company Name RYEDALE FESTIVAL TRUST LIMITED
Registered Address The Memorial Hall
Potter Hill
Pickering
North Yorkshire
YO18 8AA
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-10-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-11-21
Returns Last Update 2015-10-24
Confirmation Statement Due Date 2021-11-07
Confirmation Statement Last Update 2020-10-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90020 Support activities to performing arts

Office Location

Address THE MEMORIAL HALL
POTTER HILL
Post Town PICKERING
County NORTH YORKSHIRE
Post Code YO18 8AA

Companies with the same post code

Entity Name Office Address
RYEDALE PROPERTY SERVICES (SCARBOROUGH) LTD Memorial Hall, Potter Hill, Pickering, YO18 8AA, England
CONJEM LTD 13 Potter Hill, Pickering, North Yorkshire, YO18 8AA
RYEDALE PROPERTY SERVICES LTD Memorial Hall, Potter Hill, Pickering, YO18 8AA, England
LEPTON FISHERIES LIMITED 13 Potter Hill, Pickering, YO18 8AA, England
NERD VAULT LTD The Worsley 2nd Floor, Memorial Hall, Pickering, YO18 8AA, United Kingdom
PENGUIN PLUMBING & HEATING LTD 11 Potter Hill, Pickering, North Yorkshire, YO18 8AA

Companies with the same post town

Entity Name Office Address
BANTERKING LIMITED 13 Hungate, Pickering, YO18 7DL, England
CHAPWELL LTD 90 Ruffa Lane, Pickering, YO18 7HT, England
CUSTOM SHOWS LIMITED P.O.Box 93, Unit 11 Add Tyre, Thornton Road Ind Estate, Pickering, YO18 7JB, United Kingdom
DRIFFIELD STEAM FAIR LIMITED P.O.Box 93, 11 Add Tyre, Thornton Road Ind Estate, Pickering, YO18 7JB, United Kingdom
JS TRENDY UK LTD 7 Eastgate, Pickering, YO18 7DU, England
RUNAWAY CAMPERS LTD 67 Woodlands Park, Pickering, YO18 7AH, England
CROSS USA LTD 11 The Rise, Thornton-le-dale, Pickering, YO18 7TG, England
RYEDALE BODYWORKS LIMITED Gallows Head Farm Gallow Heads Lane, Riseborough, Pickering, YO18 8LT, England
HESTER & GRAHAM LTD 59 Littledale, Pickering, YO18 8PS, England
3 STRIPES AND CASUALS LIMITED 19 Carr Field Close, Pickering, YO18 8EZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MINFORD, Allen John Secretary (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA /
15 August 2013
/
ANDREWS, Robert Michael Director (Active) Church Farm Church Street, Nunnington, York, YO62 5US November 1942 /
24 October 2006
British /
England
Company Director
BUCHAMAN, Deirdre Muriel Siobhan Director (Active) One Oak, Hallgarth, Pickering, North Yorkshire, YO18 7AW February 1934 /
12 August 2009
British /
United Kingdom
Retired
BYRNE HILL, Martha Louise Director (Active) Wytherstone House, Pockley, York, England, YO62 7TE September 1966 /
19 June 2015
British /
United Kingdom
Retired
CHISHOLM, John Geddes Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA October 1943 /
22 May 2015
British /
England
Company Director
COOKE, Ronald Urwick, Sir Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA September 1941 /
16 February 2015
British /
England
Company Director
DAGLISH, James Francis Stephen Director (Active) The Spinney, Ebberston, Scarborough, North Yorkshire, YO13 9PA May 1942 /
11 January 2008
British /
United Kingdom
Retired
DE WEND FENTON, Pamela Jane Director (Active) Ebberston Hall, Ebberston, Scarborough, North Yorks, YO13 9PA September 1963 /
7 September 2007
British /
United Kingdom
Cllr District Council
HORSFIELD, Francesca Ann Director (Active) Intake Lodge, Yearsley, Brandsby, York, England, YO61 4SW April 1952 /
19 June 2015
English /
England
Housewife
MINFORD, Allen John Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA September 1960 /
26 October 2011
British /
United Kingdom
Accountant
POTTER, Geoffrey Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA August 1949 /
16 February 2015
British /
United Kingdom
Company Director
ROBINSON, Timothy James, The Reverend Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA August 1959 /
15 August 2013
British /
Uk
Vicar
SHEPHARD, Richard James, Dr Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA March 1949 /
15 August 2013
British /
England
Director
SIMPSON, Gerard Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA January 1950 /
16 February 2015
British /
England
Company Director
SWORD, Robert Arthur Hallifax Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA May 1952 /
7 June 2012
British /
England
Estates Director
TAYLOR, Michael Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA June 1961 /
7 September 2012
British /
England
Economist
WOOD, Helen Mary Director (Active) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA March 1948 /
1 October 2009
British /
England
None
ANDERSON, Malcolm Edward Secretary (Resigned) Quarry Garth The Green, High Street, Swinton, Malton, North Yorkshire, England, YO17 6SY /
30 September 2010
/
RANGELEY, Kate Louise Secretary (Resigned) Beck Hill, Stillington Road, Brandsby, York, N Yorkshire, YO61 4RT /
24 October 2006
/
ANDERSON, Malcolm Edward Director (Resigned) Quarry Garth 2 The Green, Swinton, Malton, North Yorkshire, YO17 6SY August 1944 /
1 June 2008
British /
United Kingdom
Treasurer
ANDERSON, Pamela Director (Resigned) Kirkdale Cottage, Chapel Fold, West Street, Swinton, Malton, North Yorkshire, YO17 6SP October 1940 /
24 October 2006
British /
Political Agent
ARNOLD, Valerie Margaret Director (Resigned) Low Farm, Beadlam Pockley, York, North Yorkshire, YO62 7TG August 1946 /
7 September 2007
British /
United Kingdom
Retired Councillor
BOYES, Timothy John Director (Resigned) 9 Station Road, Scalby, Scarborough, North Yorkshire, YO13 0PU January 1948 /
24 October 2006
British /
United Kingdom
Company Managing Director
CROWTHER, Roger Hugh Director (Resigned) Crow's Nest, 11 Mountside Apartments Mountside, Scarborough, North Yorkshire, YO11 2TY April 1939 /
24 October 2006
British /
Education Consultant
INGLE, Michael Ernest Director (Resigned) Box Tree Cottage, 2 Pottergate, Helmsley, North Yorkshire, YO62 5BY October 1934 /
30 November 2007
British /
United Kingdom
Retired
KEAL, Dinah Elizabeth Director (Resigned) 19 St Nicholas Street, Norton, Malton, North Yorkshire, YO17 9AQ August 1960 /
7 September 2007
British /
United Kingdom
Pr Manager
LEGARD, Edward Director (Resigned) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA September 1966 /
30 September 2010
British /
England
Solicitor
LITTLE, Ian Donald Director (Resigned) Lowlands Farm, Ampleforth, York, North Yorkshire, YO62 4DE February 1953 /
12 August 2009
British /
United Kingdom
Teacher
NAYLOR, Murray Director (Resigned) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA March 1938 /
9 February 2012
British /
England
Retired
OVERTON, Kenneth William Director (Resigned) Grange House, Slingsby, North Yorkshire, YO62 4AL May 1938 /
24 October 2006
British /
United Kingdom
Retired
PATTEN, John Leonard Director (Resigned) 29 Castle Howard Drive, Malton, North Yorkshire, YO17 7BA October 1951 /
24 October 2006
British /
United Kingdom
Retired
SCHROEDER, Helen Elizabeth Director (Resigned) The Garden House, Brockfield, York, North Yorkshire, YO19 5XJ July 1941 /
24 October 2006
British /
Councillor
TAYLOR, John Laverack, Dr Director (Resigned) Saxon House, Marsh Lane, Bolton Percy, York, North Yorkshire, YO23 7BA May 1937 /
24 October 2006
British /
England
Academic
TETLEY, Christopher Michael Director (Resigned) The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA January 1948 /
30 September 2010
British /
England
Retired
TREVELYAN, Amy Eleanor Director (Resigned) Hill Top Farm Spaunton, Appleton Le Moors, York, North Yorkshire, YO62 6TR June 1952 /
24 October 2006
Uk /
England
Farming - Visual Arts

Competitor

Search similar business entities

Post Town PICKERING
Post Code YO18 8AA
SIC Code 90020 - Support activities to performing arts

Improve Information

Please provide details on RYEDALE FESTIVAL TRUST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches