Background WavePink WaveYellow Wave

YORKSHIRE YOUTH AND MUSIC LIMITED (01601451)

YORKSHIRE YOUTH AND MUSIC LIMITED (01601451) is an active UK company. incorporated on 2 December 1981. with registered office in Huddersfield. The company operates in the Education sector, engaged in cultural education. YORKSHIRE YOUTH AND MUSIC LIMITED has been registered for 44 years. Current directors include ANDREWS, Kate, GILL, Eleanor, PARMAR, Vandan.

Company Number
01601451
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1981
Age
44 years
Address
Lg31 Kirklees Media Centre, Huddersfield, HD1 1RL
Industry Sector
Education
Business Activity
Cultural education
Directors
ANDREWS, Kate, GILL, Eleanor, PARMAR, Vandan
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE YOUTH AND MUSIC LIMITED

YORKSHIRE YOUTH AND MUSIC LIMITED is an active company incorporated on 2 December 1981 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in cultural education. YORKSHIRE YOUTH AND MUSIC LIMITED was registered 44 years ago.(SIC: 85520)

Status

active

Active since 44 years ago

Company No

01601451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 2 December 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Lg31 Kirklees Media Centre Northumberland Street Huddersfield, HD1 1RL,

Previous Addresses

Dean Clough Industrial Park Halifax HX3 5AX
From: 2 December 1981To: 22 March 2022
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Left
Feb 18
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DUDSON, Gail

Active
Springfield, UlverstonLA12 8HE
Secretary
Appointed 05 Jan 2004

ANDREWS, Kate

Active
Canter Way, BradfordBD2 3FE
Born November 1982
Director
Appointed 25 Sept 2023

GILL, Eleanor

Active
North End, NorthallertonDL6 3BB
Born August 1976
Director
Appointed 25 Sept 2023

PARMAR, Vandan

Active
82 Coppice Wood Crescent, LeedsLS19 7LG
Born April 1996
Director
Appointed 25 Sept 2023

FRAZER, Claire

Resigned
Firlands 6 Rockwood Road, PudseyLS28 5AA
Secretary
Appointed N/A
Resigned 07 Apr 1992

HALL, Gillian Elizabeth

Resigned
11 The Hawthorns, OutwoodWF1 3TL
Secretary
Appointed 07 Apr 1992
Resigned 27 Nov 1997

HINDE, Jan

Resigned
4 Hammonds Landing, Sowerby BridgeHX6 2DR
Secretary
Appointed 24 Feb 1998
Resigned 30 Jun 2002

OLDKNOW, Sarah Elizabeth

Resigned
69 Longroyd Grove, LeedsLS11 5HF
Secretary
Appointed 01 Jul 2002
Resigned 30 Sept 2003

ALLEN, Robert

Resigned
35 Wetherby Road, KnaresboroughHG5 8LH
Born April 1940
Director
Appointed N/A
Resigned 04 Dec 2000

ASKEW, Bryan, Sir

Resigned
27 Golf Links Avenue, TadcasterLS24 9HF
Born August 1930
Director
Appointed 13 Sept 1995
Resigned 19 Oct 1999

BAKER, Janet, Dame

Resigned
Carlyon House Mount Park Road, HarrowHA1 3JS
Born August 1933
Director
Appointed N/A
Resigned 14 Apr 1992

BARKER, Kirsten Jean

Resigned
47 Sun Lane, IlkleyLS29 7LG
Born June 1972
Director
Appointed 24 Jun 2003
Resigned 02 Jun 2009

BARKER, William Richard

Resigned
7 Box House, HalifaxHX2 6QA
Born October 1960
Director
Appointed N/A
Resigned 28 Oct 1991

BAVIDGE, Elizabeth Mary

Resigned
22 Savile Park, HalifaxHX1 3EW
Born August 1945
Director
Appointed 20 Jul 1999
Resigned 28 Jan 2023

BAXANDALL, Catherine Elizabeth

Resigned
Birkby Grange, HuddersfieldHD2 2YA
Born June 1958
Director
Appointed 25 Mar 1997
Resigned 22 Oct 2015

BEAR, Peter Ronald

Resigned
164 Thorne Road, DoncasterDN2 5AE
Born November 1940
Director
Appointed N/A
Resigned 26 Apr 1993

BECKWITH, Alice

Resigned
Northumberland Street, HuddersfieldHD1 1RL
Born December 1989
Director
Appointed 13 Jul 2022
Resigned 08 Oct 2025

CHANDLER, Sean Louis

Resigned
Olympian Court, YorkYO10 3UE
Born June 1988
Director
Appointed 13 Jul 2022
Resigned 21 Sept 2024

COOKE, Andrew Simon

Resigned
2 The Nook, BradfordBD13 5AS
Born March 1961
Director
Appointed N/A
Resigned 14 Dec 2004

COOPER, Gill

Resigned
St Helen's Road, YorkYO24 1HR
Born May 1961
Director
Appointed 20 Jan 2000
Resigned 17 Dec 2012

COTTE, Fabienne

Resigned
48 Clifton Grove, RotherhamS65 2AZ
Born April 1972
Director
Appointed 27 Nov 2002
Resigned 14 Dec 2004

COWAN, Alastair

Resigned
Cockring Farm Cop Hill, HuddersfieldHD7 5XA
Born August 1963
Director
Appointed 18 Jan 1993
Resigned 14 Oct 1997

CROOKES, James

Resigned
Park Row, LeedsLS1 5AB
Born July 1969
Director
Appointed 15 Sept 2009
Resigned 19 Apr 2013

CROWTHER, Gillian Rose

Resigned
Snow Lea House, HuddersfieldHD3 3TH
Born August 1944
Director
Appointed 25 Mar 1997
Resigned 24 Jan 2000

DUNKLEY, Sam

Resigned
Northumberland Street, HuddersfieldHD1 1RL
Born June 1982
Director
Appointed 15 Jul 2019
Resigned 26 Jan 2022

ELLIS, Patricia

Resigned
Northumberland Street, HuddersfieldHD1 1RL
Born November 1969
Director
Appointed 22 Oct 2015
Resigned 02 May 2025

FERGUSON, Jess

Resigned
6 Hammonds Landing, Sowerby BridgeHX6 2DR
Born August 1966
Director
Appointed 26 Nov 2001
Resigned 27 Nov 2002

FORD, Bill

Resigned
3 Hungate, ScarboroughYO13 9DW
Born July 1947
Director
Appointed 12 Sept 2006
Resigned 09 Sept 2008

GORDON, Sarah Jane

Resigned
E125 Dean Clough, HalifaxHX3 5AX
Born November 1970
Director
Appointed 14 Jul 2014
Resigned 18 Apr 2016

GOURLEY, Janet

Resigned
31 Ring Road Seacroft, LeedsLS14 1AT
Born July 1946
Director
Appointed N/A
Resigned 07 Feb 1994

GRAHAM, John Alistair, Sir

Resigned
Lower Old Hall Norland Town Road, Sowerby BridgeHX6 3RQ
Born August 1942
Director
Appointed 15 Dec 1994
Resigned 24 Mar 1997

GREEN, Martyn John

Resigned
The Nook, Old ClehongerHR2 9SD
Born April 1964
Director
Appointed 20 Apr 1999
Resigned 11 Dec 2007

HALL, Ernest, Sir

Resigned
Royds Cottage, BradfordBD12 0EJ
Born March 1930
Director
Appointed N/A
Resigned 14 Oct 1997

JAGIGIER, Paul Edward

Resigned
101 Don Avenue, SheffieldS35 0BZ
Born August 1946
Director
Appointed 14 Dec 2004
Resigned 06 Dec 2005

JONES, Hannah Marion

Resigned
Northumberland Street, HuddersfieldHD1 1RL
Born August 1982
Director
Appointed 14 Oct 2019
Resigned 12 Oct 2022

Persons with significant control

1

Ms Gail Dudson

Active
Northumberland Street, HuddersfieldHD1 1RL
Born March 1962

Nature of Control

Significant influence or control
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
10 January 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name
7 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288cChange of Particulars
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
14 April 1992
363aAnnual Return
Legacy
1 April 1992
288288
Legacy
12 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363