Background WavePink WaveYellow Wave

YORK CONSERVATION TRUST LIMITED (00395954)

YORK CONSERVATION TRUST LIMITED (00395954) is an active UK company. incorporated on 6 June 1945. with registered office in York. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. YORK CONSERVATION TRUST LIMITED has been registered for 80 years. Current directors include BUTLER, Charles Hedley Esdon, BUTLER, Patricia Anne, BUTLER, Vanessa Rachel Morrell and 8 others.

Company Number
00395954
Status
active
Type
ltd
Incorporated
6 June 1945
Age
80 years
Address
De Grey House, York, YO1 7HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTLER, Charles Hedley Esdon, BUTLER, Patricia Anne, BUTLER, Vanessa Rachel Morrell, GAWTHORP, Anna Euphemia, GRIERSON, James Roderick Jocelyn, MORRELL, James Robert, MORRELL, Jeremy Spence, MORRELL, Margaret Anne, MORRELL, Olivia Holden, MORRELL, Ruth Isobel, NAISH, James Edward
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK CONSERVATION TRUST LIMITED

YORK CONSERVATION TRUST LIMITED is an active company incorporated on 6 June 1945 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. YORK CONSERVATION TRUST LIMITED was registered 80 years ago.(SIC: 41100, 68209)

Status

active

Active since 80 years ago

Company No

00395954

LTD Company

Age

80 Years

Incorporated 6 June 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

INGS PROPERTY COMPANY LIMITED
From: 6 June 1945To: 31 December 1976
Contact
Address

De Grey House St Leonard's Place York, YO1 7HE,

Previous Addresses

92 Micklegate York YO1 6JX
From: 1 November 2012To: 30 May 2023
54 Bootham York YO30 7XZ
From: 6 June 1945To: 1 November 2012
Timeline

26 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Jun 45
Loan Secured
Apr 14
Loan Secured
Feb 15
Loan Secured
Apr 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 17
Director Joined
Aug 17
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
New Owner
May 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

12 Active
7 Resigned

BOWYER, Guy Frederick John

Active
St Leonard's Place, YorkYO1 7HE
Secretary
Appointed 25 Sept 2023

BUTLER, Charles Hedley Esdon

Active
Cull Na Coille, Glenealy
Born May 1967
Director
Appointed N/A

BUTLER, Patricia Anne

Active
The Dower House, AshfordIRISH
Born July 1942
Director
Appointed N/A

BUTLER, Vanessa Rachel Morrell

Active
Eaton Square, Monkstown
Born February 1970
Director
Appointed 14 Oct 1992

GAWTHORP, Anna Euphemia

Active
The Green, YorkYO26 8ER
Born December 1973
Director
Appointed 10 Nov 2023

GRIERSON, James Roderick Jocelyn

Active
Moor Lane, YorkYO23 3TN
Born January 1960
Director
Appointed 04 Nov 2024

MORRELL, James Robert

Active
Church Street, KnaresboroughHG5 8NR
Born April 1978
Director
Appointed 28 Oct 1999

MORRELL, Jeremy Spence

Active
St Leonard's Place, YorkYO1 7HE
Born July 1976
Director
Appointed 02 Feb 1998

MORRELL, Margaret Anne

Active
Lower Firth Common, Tenbury WellsWR15 8JU
Born January 1947
Director
Appointed N/A

MORRELL, Olivia Holden

Active
Roads Place, LondonN19 4TA
Born December 1981
Director
Appointed 10 Oct 2003

MORRELL, Ruth Isobel

Active
Halwell, TotnesTQ9 7JG
Born May 1958
Director
Appointed 18 Jul 2017

NAISH, James Edward

Active
St Leonard's Place, YorkYO1 7HE
Born February 1972
Director
Appointed 04 Nov 2024

BRYANT, Jonathan Andrew

Resigned
St Leonard's Place, YorkYO1 7HE
Secretary
Appointed 01 Apr 2018
Resigned 25 Sept 2023

HESELTON, Charles Geoffrey

Resigned
Whipsiderry 59 Holbeck Hill, ScarboroughYO11 3BJ
Secretary
Appointed N/A
Resigned 21 Oct 1993

THAKE, Philip Arthur, Dr

Resigned
14 Springfield Road, YorkYO26 6JL
Secretary
Appointed 21 Oct 1993
Resigned 31 Mar 2018

MORRELL, John Bowes

Resigned
Lower Firth Common, Tenbury WellsWR15 8JU
Born November 1942
Director
Appointed N/A
Resigned 22 Jul 2022

MORRELL, Nicholas Cuthbert

Resigned
Drimpton Road, BeaminsterDT8 3RS
Born March 1949
Director
Appointed N/A
Resigned 11 Nov 2023

MORRELL, Peter Spence, Professor

Resigned
Halwell, TotnesTQ9 7JG
Born March 1946
Director
Appointed N/A
Resigned 21 Jul 2023

MORRELL, Philippa Ann

Resigned
Lodge Farm Lowick Road, KetteringNN14 3EN
Born January 1948
Director
Appointed N/A
Resigned 25 Oct 1992

Persons with significant control

1

James Robert Morrell

Active
Church Street, KnaresboroughHG5 8NR
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 May 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 May 2024
MR05Certification of Charge
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Memorandum Articles
25 November 2022
MAMA
Resolution
25 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2022
CC04CC04
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
4 October 2017
SH10Notice of Particulars of Variation
Resolution
3 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Change Person Director Company
1 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Legacy
15 August 2012
MG02MG02
Legacy
15 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Legacy
9 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 July 2008
AUDAUD
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Memorandum Articles
1 December 2005
MEM/ARTSMEM/ARTS
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
2 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Legacy
17 March 1993
288288
Legacy
22 January 1993
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
363b363b
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Legacy
7 June 1990
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
3 August 1988
287Change of Registered Office
Legacy
10 December 1987
288288
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Certificate Change Of Name Company
5 February 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1945
NEWINCIncorporation