Background WavePink WaveYellow Wave

YORKSHIRE EVENT CENTRE LIMITED (02589617)

YORKSHIRE EVENT CENTRE LIMITED (02589617) is an active UK company. incorporated on 7 March 1991. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). YORKSHIRE EVENT CENTRE LIMITED has been registered for 35 years. Current directors include BELL, Jonathan Marc, FARNSWORTH, Mark William, MASON, James Matthew and 3 others.

Company Number
02589617
Status
active
Type
ltd
Incorporated
7 March 1991
Age
35 years
Address
Regional Agricultural Centre, Harrogate, HG2 8NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BELL, Jonathan Marc, FARNSWORTH, Mark William, MASON, James Matthew, MELLOR, Thomas Leslie, NIXON, Allister Lance, RYDER, Christine Anne
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE EVENT CENTRE LIMITED

YORKSHIRE EVENT CENTRE LIMITED is an active company incorporated on 7 March 1991 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). YORKSHIRE EVENT CENTRE LIMITED was registered 35 years ago.(SIC: 47290)

Status

active

Active since 35 years ago

Company No

02589617

LTD Company

Age

35 Years

Incorporated 7 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

YORKSHIRE AGRICULTURAL ENTERPRISES LIMITED
From: 24 May 1991To: 29 May 2003
TASKHOLD LIMITED
From: 7 March 1991To: 24 May 1991
Contact
Address

Regional Agricultural Centre Great Yorkshire Showground Harrogate, HG2 8NZ,

Previous Addresses

C/O Mr Nigel Pulling Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ
From: 2 August 2010To: 18 May 2022
Great Yorkshire Showground Harrogate North Yorkshire HG2 8PW
From: 7 March 1991To: 2 August 2010
Timeline

26 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Dec 09
Director Joined
Apr 13
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Apr 20
Director Joined
Jun 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

NIXON, Allister Lance

Active
Great Yorkshire Showground, HarrogateHG2 8NZ
Secretary
Appointed 12 May 2022

BELL, Jonathan Marc

Active
Great Yorkshire Showground, HarrogateHG2 8NZ
Born April 1972
Director
Appointed 17 Apr 2025

FARNSWORTH, Mark William

Active
Great Yorkshire Showground, HarrogateHG2 8NZ
Born March 1977
Director
Appointed 11 May 2023

MASON, James Matthew

Active
Great Yorkshire Showground, HarrogateHG2 8NZ
Born March 1978
Director
Appointed 07 Nov 2024

MELLOR, Thomas Leslie

Active
Great Yorkshire Showground, HarrogateHG2 8NZ
Born September 1959
Director
Appointed 12 May 2022

NIXON, Allister Lance

Active
Great Yorkshire Showground, HarrogateHG2 8NZ
Born April 1971
Director
Appointed 12 May 2022

RYDER, Christine Anne

Active
Great Yorkshire Showground, HarrogateHG2 8NZ
Born May 1965
Director
Appointed 13 May 2021

BAKER, Paul Hartley

Resigned
11 Swinton Terrace, RiponHG4 4HS
Secretary
Appointed 04 Feb 1994
Resigned 30 Sept 1995

BARKER, Jack

Resigned
Cloth Hall Court, LeedsLS1 2JB
Secretary
Appointed 15 Mar 1991
Resigned 13 Jun 1991

BULMER, Roger Schofield

Resigned
Windrush 4 Stone Rings Close, HarrogateHG2 9HZ
Secretary
Appointed 01 Dec 1995
Resigned 19 Nov 2000

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 07 Mar 1991
Resigned 15 Mar 1991

MARTINDALE, Alan

Resigned
17 Heworth Hall Drive, YorkYO3 0AG
Secretary
Appointed 13 Jun 1991
Resigned 04 Feb 1994

PULLING, Nigel David

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Secretary
Appointed 20 Mar 2001
Resigned 12 May 2022

BARKER, Jack

Resigned
Cloth Hall Court, LeedsLS1 2JB
Born February 1932
Director
Appointed 15 Mar 1991
Resigned 13 Jun 1991

BERRY, Anthony Michael Norman

Resigned
Cloth Hall Court, LeedsLS1 2JB
Born June 1962
Director
Appointed 15 Mar 1991
Resigned 13 Jun 1991

BULMER, Roger Schofield

Resigned
Windrush 4 Stone Rings Close, HarrogateHG2 9HZ
Born August 1942
Director
Appointed 17 May 1996
Resigned 19 Nov 2000

CAYGILL, James

Resigned
Manor House, SkiptonBD23 6LH
Born March 1934
Director
Appointed 17 May 1996
Resigned 24 Jul 2019

COOPER, James Mawer

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born February 1962
Director
Appointed 07 Mar 2013
Resigned 12 May 2022

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 07 Mar 1991
Resigned 15 Mar 1991

FURNESS, John Wilson

Resigned
Manor Farm Office Knowle House, ThirskYO7 2JB
Born October 1952
Director
Appointed 09 Jan 1998
Resigned 16 Aug 2018

GILLING, Lancelot Cyril Gilbert

Resigned
The Spinney, YorkYO6 4RQ
Born March 1920
Director
Appointed 13 Jun 1991
Resigned 17 May 1996

HOWARD-VYSE, Richard Edward

Resigned
Town Farm, MaltonYO17 9QP
Born August 1941
Director
Appointed 13 Jun 1991
Resigned 17 May 1996

KEIGWIN, Robin Timothy, Lt Col

Resigned
Low Mains Farm, MashamHG4 4PS
Born October 1945
Director
Appointed 01 Sept 1992
Resigned 05 Feb 2002

LLOYD, Samuel George Alan

Resigned
13 Harley Court, WansteadE11 2QG
Born March 1960
Nominee director
Appointed 07 Mar 1991
Resigned 15 Mar 1991

MOORHOUSE, Richard Charles

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born June 1978
Director
Appointed 14 Dec 2023
Resigned 05 Dec 2025

MORRISON, Kenneth Duncan, Sir

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born October 1931
Director
Appointed 02 Oct 2009
Resigned 01 Feb 2017

MYERS, Peter Edward

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born April 1963
Director
Appointed 02 May 2019
Resigned 09 Sept 2022

NELSON, Henry Roy George, Lord

Resigned
Eastlands Eastlands Road, DriffieldYO25 9LD
Born October 1943
Director
Appointed 09 Jan 1998
Resigned 22 Sept 2006

PARRY, Heather Hilary

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born October 1966
Director
Appointed 12 Feb 1999
Resigned 29 Sept 2023

PETCH, Howard Wesley

Resigned
Bishop Burton College, BeverleyHU17 8QG
Born December 1943
Director
Appointed 17 May 1996
Resigned 15 Sept 1997

PULLING, Nigel David

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born May 1959
Director
Appointed 23 May 2001
Resigned 12 May 2022

SCRIVENER, Paul Howard

Resigned
Cloth Hall Court, LeedsLS1 2JB
Born January 1962
Director
Appointed 15 Mar 1991
Resigned 13 Jun 1991

STEWART, Peter Keith

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born December 1949
Director
Appointed 26 Jan 2017
Resigned 16 Apr 2020

STODDART, Mark Harold Boyd

Resigned
Great Yorkshire Showground, HarrogateHG2 8NZ
Born September 1966
Director
Appointed 16 Aug 2018
Resigned 31 Jul 2024

STODDART-SCOTT, John David Malcolm

Resigned
Creskeld Hall, LeedsLS21 1NT
Born August 1943
Director
Appointed 17 May 1996
Resigned 15 Feb 2000

Persons with significant control

1

Railway Road, HarrogateHG2 8NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Resolution
23 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
11 April 2012
MG01MG01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Auditors Resignation Company
27 June 2007
AUDAUD
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
16 June 2000
88(2)R88(2)R
Legacy
16 June 2000
123Notice of Increase in Nominal Capital
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
4 November 1992
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
7 April 1992
363sAnnual Return (shuttle)
Resolution
8 January 1992
RESOLUTIONSResolutions
Resolution
11 December 1991
RESOLUTIONSResolutions
Legacy
15 November 1991
287Change of Registered Office
Legacy
15 November 1991
224224
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Resolution
26 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
287Change of Registered Office
Incorporation Company
7 March 1991
NEWINCIncorporation