Background WavePink WaveYellow Wave

YORKSHIRE MUSEUM OF FARMING LIMITED (01522789)

YORKSHIRE MUSEUM OF FARMING LIMITED (01522789) is an active UK company. incorporated on 16 October 1980. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. YORKSHIRE MUSEUM OF FARMING LIMITED has been registered for 45 years. Current directors include BENTON, Craig Thomas, BOWLING, Louise Sarah, DOWNES, Christoper and 9 others.

Company Number
01522789
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 1980
Age
45 years
Address
Murton Park, York, YO19 5UF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BENTON, Craig Thomas, BOWLING, Louise Sarah, DOWNES, Christoper, DREWNIAK, Juliet Clare, EDWARDS, Oliver Martyn Harding, HOPWOOD, Julian Christopher, JAMES, Michael Ashton, Captain Rn, KEMP, Diane Margaret, KEMP, Nicholas Rory, MORRELL, John, STEPHENSON, James Frederick, STUBBINS, Thomas Jeremy
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE MUSEUM OF FARMING LIMITED

YORKSHIRE MUSEUM OF FARMING LIMITED is an active company incorporated on 16 October 1980 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. YORKSHIRE MUSEUM OF FARMING LIMITED was registered 45 years ago.(SIC: 91020)

Status

active

Active since 45 years ago

Company No

01522789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 16 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Murton Park Murton Lane, Murton York, YO19 5UF,

Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Director Left
Nov 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Aug 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Sept 24
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DREWNIAK, Juliet Clare

Active
Murton Park, YorkYO19 5UF
Secretary
Appointed 01 Jan 2006

BENTON, Craig Thomas

Active
Murton Park, YorkYO19 5UF
Born August 1987
Director
Appointed 26 Jun 2018

BOWLING, Louise Sarah

Active
Murton Park, YorkYO19 5UF
Born August 1981
Director
Appointed 29 Sept 2020

DOWNES, Christoper

Active
Murton Park, YorkYO19 5UF
Born October 1962
Director
Appointed 02 Jul 2019

DREWNIAK, Juliet Clare

Active
Murton Park, YorkYO19 5UF
Born June 1974
Director
Appointed 13 Oct 2015

EDWARDS, Oliver Martyn Harding

Active
Murton Park, YorkYO19 5UF
Born February 1977
Director
Appointed 12 Sept 2024

HOPWOOD, Julian Christopher

Active
Grimston Grange, YorkYO10 5EH
Born September 1959
Director
Appointed 01 Jun 2004

JAMES, Michael Ashton, Captain Rn

Active
Murton Park, YorkYO19 5UF
Born November 1945
Director
Appointed 11 Oct 2016

KEMP, Diane Margaret

Active
Murton Park, YorkYO19 5UF
Born October 1965
Director
Appointed 08 Aug 2023

KEMP, Nicholas Rory

Active
Murton Park, YorkYO19 5UF
Born August 1965
Director
Appointed 08 Aug 2023

MORRELL, John

Active
The Hollow Lower Firth Common, Tenbury WellsWR15 8JX
Born November 1942
Director
Appointed N/A

STEPHENSON, James Frederick

Active
The Great Barn, YorkYO60 7PH
Born August 1939
Director
Appointed N/A

STUBBINS, Thomas Jeremy

Active
Murton Park, YorkYO19 5UF
Born December 1961
Director
Appointed 08 Aug 2023

CLARKE, Amanda Elizabeth

Resigned
22 Millfield Close, YorkYO41 5PP
Secretary
Appointed 26 Jun 2002
Resigned 01 Jan 2006

HARRIS, Arthur

Resigned
38a Old Hardenhuish Lane, ChippenhamSN14 6HH
Secretary
Appointed 29 Apr 1994
Resigned 26 Jun 2002

LENNOX, Lionel Patrick Madill

Resigned
1 Peckitt Street, YorkYO1 1SG
Secretary
Appointed N/A
Resigned 29 Apr 1994

ASHWIN, Barbara Mary

Resigned
Londesborough Park, YorkYO4 3LF
Born October 1925
Director
Appointed N/A
Resigned 17 Mar 1993

BAINBRIDGE, Michael William

Resigned
154 Clifton, YorkYO30 6BH
Born November 1952
Director
Appointed N/A
Resigned 05 Apr 1995

BAXTER, Martin

Resigned
43 The Meadows, BeverleyHU17 7RL
Born March 1950
Director
Appointed 24 Sept 1998
Resigned 26 Jun 2002

BIRCH, Jack Penty

Resigned
2 Pasture Farm Close, YorkYO10 4PZ
Born January 1911
Director
Appointed N/A
Resigned 15 Apr 2003

CARR, Raymond Francis

Resigned
Beech House 21 Common Road, YorkYO19 5NG
Born December 1937
Director
Appointed 21 May 1997
Resigned 01 Jan 2007

CLEGG, Patricia Margaret

Resigned
26 Malham Way, KnaresboroughHG5 0HQ
Born February 1942
Director
Appointed 05 Apr 1995
Resigned 26 Jun 2002

CUNDALL, John Arthur

Resigned
Sherburn Lodge, MaltonYO17 8EW
Born May 1927
Director
Appointed N/A
Resigned 17 Mar 1993

DRAPER, Peter John

Resigned
9 Heron Rise, YorkYO32 9GJ
Born July 1939
Director
Appointed 26 Jun 2002
Resigned 16 Jul 2020

DUNN, John Andrew

Resigned
2 Cottage Farms, North CaveHU15 2PF
Born April 1961
Director
Appointed 01 Jun 2004
Resigned 31 Mar 2008

FENWICKE CLENNELL, Geoffrey Thomas Warren

Resigned
Kirk Hammerton House Church Street, YorkYO5 8DD
Born January 1928
Director
Appointed 17 Mar 1993
Resigned 26 Jun 2002

FIRBY, Roland David

Resigned
Church Farm, YorkYO62 4NB
Born November 1943
Director
Appointed 22 Apr 1994
Resigned 08 May 1996

GREEN, Edward Peter

Resigned
11 Russett Road, MaltonYO17 0YS
Born August 1944
Director
Appointed 11 Mar 1994
Resigned 31 Dec 2004

HARLAND, Edward Trevor

Resigned
Church Orchard Church Wynd, YorkYO6 2HX
Born July 1935
Director
Appointed N/A
Resigned 30 Sept 2013

HESELTON, Charles Geoffrey

Resigned
Whipsiderry 59 Holbeck Hill, ScarboroughYO11 3BJ
Born May 1925
Director
Appointed N/A
Resigned 27 Apr 2004

HORN, Brian, Councillor

Resigned
4 The Leyes, YorkYO1 3PR
Born January 1945
Director
Appointed N/A
Resigned 21 May 1997

ILLINGWORTH, John Holgate

Resigned
Mount Pleasant Farm, YorkYO60 7NU
Born August 1930
Director
Appointed 01 Jun 2004
Resigned 16 Jun 2009

LEES, Ken

Resigned
Murton Park, YorkYO19 5UF
Born May 1957
Director
Appointed 26 Jun 2018
Resigned 10 Dec 2018

MASON, Ian

Resigned
Booth Farm Boothferry, GooleDN14
Born June 1942
Director
Appointed N/A
Resigned 05 Apr 1995

NICHOLSON, Barry Paulett

Resigned
New Hall Cottage Arden, YorkYO62 5LS
Born July 1927
Director
Appointed 08 May 1996
Resigned 01 Jan 2011
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Memorandum Articles
6 May 2016
MAMA
Resolution
6 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Memorandum Articles
13 November 2008
MEM/ARTSMEM/ARTS
Resolution
13 November 2008
RESOLUTIONSResolutions
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
16 October 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
10 August 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Group
20 May 2005
AAAnnual Accounts
Legacy
20 May 2005
225Change of Accounting Reference Date
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
287Change of Registered Office
Accounts With Accounts Type Group
14 May 2003
AAAnnual Accounts
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288cChange of Particulars
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 August 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
30 June 1997
225Change of Accounting Reference Date
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
22 June 1996
288288
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
10 May 1994
288288
Legacy
9 May 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
18 November 1992
363b363b
Legacy
18 November 1992
363(287)363(287)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363aAnnual Return
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
24 October 1990
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
17 March 1989
288288
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
2 August 1988
287Change of Registered Office
Legacy
28 June 1988
288288
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Legacy
15 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363