Background WavePink WaveYellow Wave

CASTLE HOWARD ARBORETUM TRUST (03006258)

CASTLE HOWARD ARBORETUM TRUST (03006258) is an active UK company. incorporated on 5 January 1995. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. CASTLE HOWARD ARBORETUM TRUST has been registered for 31 years. Current directors include CREWS, Helen Mary, CURTIS-MACHIN, Raoul Patrick Paul, GRAHAM, Ian Alexander, Professor and 6 others.

Company Number
03006258
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 January 1995
Age
31 years
Address
The Estate Office, York, YO60 7DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
CREWS, Helen Mary, CURTIS-MACHIN, Raoul Patrick Paul, GRAHAM, Ian Alexander, Professor, HOWARD, Nicholas Paul Geoffrey, The Hon., HOWARD, Victoria, SPENCE, Nicola, Professor, WILLISON, Julia Ruth, WOOD, William John, WORTHINGTON, Greville Thomas
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE HOWARD ARBORETUM TRUST

CASTLE HOWARD ARBORETUM TRUST is an active company incorporated on 5 January 1995 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. CASTLE HOWARD ARBORETUM TRUST was registered 31 years ago.(SIC: 91040)

Status

active

Active since 31 years ago

Company No

03006258

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 5 January 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Estate Office Castle Howard York, YO60 7DA,

Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Nov 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Oct 25
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

CREWS, Helen Mary

Active
The Estate Office, YorkYO60 7DA
Born November 1951
Director
Appointed 19 May 2016

CURTIS-MACHIN, Raoul Patrick Paul

Active
Castle Howard, YorkYO60 7BY
Born February 1969
Director
Appointed 08 Oct 2025

GRAHAM, Ian Alexander, Professor

Active
The Estate Office, YorkYO60 7DA
Born June 1963
Director
Appointed 03 Oct 2022

HOWARD, Nicholas Paul Geoffrey, The Hon.

Active
20 St Petersburgh Place, LondonW2 4LB
Born April 1952
Director
Appointed 05 Jan 1995

HOWARD, Victoria

Active
The Estate Office, YorkYO60 7DA
Born March 1954
Director
Appointed 25 Feb 2016

SPENCE, Nicola, Professor

Active
The Estate Office, YorkYO60 7DA
Born February 1961
Director
Appointed 15 May 2013

WILLISON, Julia Ruth

Active
The Estate Office, YorkYO60 7DA
Born October 1960
Director
Appointed 31 Jan 2022

WOOD, William John

Active
Castle Howard, YorkYO60 7DA
Born January 1979
Director
Appointed 24 Apr 2024

WORTHINGTON, Greville Thomas

Active
The Estate Office, YorkYO60 7DA
Born November 1963
Director
Appointed 01 Dec 2020

NICOLL, Colin Paul

Resigned
The Old Rectory, YorkYO6 7BN
Secretary
Appointed 23 Jun 1997
Resigned 23 Oct 1998

PEAKE, Duncan Neil

Resigned
The Gardens House, YorkYO60 7DA
Secretary
Appointed 25 Sept 1998
Resigned 31 Dec 2007

RAYMENT, Henry Arthur

Resigned
15 Burgate, PickeringYO18 7AU
Secretary
Appointed 02 Jun 2008
Resigned 02 Dec 2014

STURGE, Michael Wilson

Resigned
The Estate Office, YorkYO60 7DA
Secretary
Appointed 02 Dec 2014
Resigned 22 Mar 2025

LEGIST SECRETARIES LIMITED

Resigned
4 John Carpenter Street, LondonEC4Y 0NH
Corporate secretary
Appointed 05 Jan 1995
Resigned 23 Jun 1997

BARLEY, Richard Hallam

Resigned
Kew Palace Cottages, RichmondTW9 3AB
Born March 1959
Director
Appointed 15 May 2013
Resigned 22 Mar 2025

BRIDGE, Christopher Geoffrey

Resigned
The Estate Office, YorkYO60 7DA
Born November 1947
Director
Appointed 19 May 2016
Resigned 01 May 2025

CAVENDISH, Richard Hugh Baron, Lord

Resigned
Holker Hall, Cark-In-CartmelLA11 7PL
Born November 1941
Director
Appointed 01 Jan 2002
Resigned 01 Oct 2004

COMPTON, Robert Edward John

Resigned
Newby Hall, RiponHG4 5AE
Born July 1922
Director
Appointed 23 Jun 1997
Resigned 31 Oct 2002

COODE-ADAMS, John Giles Selby

Resigned
Feeringbury Manor, ColchesterCO5 9RB
Born August 1938
Director
Appointed 21 Nov 1997
Resigned 01 May 2002

COOKE, Ronald Urwick, Sir

Resigned
31 New Walk Terrace, YorkYO10 4BG
Born September 1941
Director
Appointed 01 Nov 2002
Resigned 30 Mar 2017

FITTER, Alastair, Professor

Resigned
The Estate Office, YorkYO60 7DA
Born January 1941
Director
Appointed 01 Jul 2010
Resigned 30 Aug 2020

HARTLEY, Sue, Professor

Resigned
The Estate Office, YorkYO60 7DA
Born July 1962
Director
Appointed 01 Mar 2019
Resigned 02 Feb 2022

HORNSBY, Timothy Richard

Resigned
Dulwich Common, LondonSE21 7EW
Born September 1940
Director
Appointed 01 Dec 2007
Resigned 01 Oct 2019

HOWARD, Anthony Michael Geoffrey, The Honourable

Resigned
Layfield Farm, ConeysthorpeYO6 7DT
Born May 1958
Director
Appointed 05 Jan 1995
Resigned 23 Jun 1997

HOWARD, Simon Bartholomew Geoffrey, The Hon

Resigned
Castle Howard, YorkYO60 7DA
Born January 1956
Director
Appointed 05 Jan 1995
Resigned 25 Feb 2016

INGHAM, Jane Barbara

Resigned
Calm Cottage, YorkYO32 9TH
Born May 1947
Director
Appointed 01 Mar 2005
Resigned 22 Apr 2024

KIRKHAM, Anthony Stuart

Resigned
The Estate Office, YorkYO60 7DA
Born August 1957
Director
Appointed 15 May 2013
Resigned 28 Jan 2022

LENNOX BOYD, Arabella, Lady

Resigned
45 Moreton Street, LondonSW1V 2NY
Born January 1938
Director
Appointed 23 Jun 1997
Resigned 30 Jun 2016

OAG, Iain Davie Mackenzie

Resigned
Brook Cottage 17 Main Street, LancasterLA2 7BX
Born July 1951
Director
Appointed 01 Feb 2001
Resigned 01 Nov 2004

SELBORNE, John Roundell, The Earl Of Selborne

Resigned
Temple Manor, AltonGU34 3LR
Born March 1940
Director
Appointed 11 May 2005
Resigned 02 Nov 2007

STOREY, Richard, Hon Sir

Resigned
Settrington House, MaltonYO17 8NP
Born January 1937
Director
Appointed 23 Jun 1997
Resigned 01 Feb 2013

STURGE, Michael Wilson

Resigned
Castle Howard, YorkYO60 7BY
Born October 1947
Director
Appointed 05 Jun 2014
Resigned 22 Mar 2025

TAYLOR, Nigel, Dr

Resigned
Aiton House Royal Botanic Gardens, RichmondTW9 3AB
Born February 1956
Director
Appointed 23 Jun 1997
Resigned 21 May 2011

WORSLEY, William Marcus John, Sir

Resigned
Hovingham Hall, York
Born April 1925
Director
Appointed 23 Jun 1997
Resigned 01 Sept 2000

Persons with significant control

3

1 Active
2 Ceased

Miss Julia Mary Barker

Active
The Estate Office, YorkYO60 7DA
Born June 1971

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Dr John Michael Grimshaw

Ceased
The Estate Office, YorkYO60 7DA
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 30 Sept 2024

Professor Alastair Fitter

Ceased
The Estate Office, YorkYO60 7DA
Born January 1941

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Aug 2020
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Move Registers To Sail Company With New Address
12 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Termination Director Company With Name
9 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Memorandum Articles
24 December 2009
MEM/ARTSMEM/ARTS
Resolution
24 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
31 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1997
AAAnnual Accounts
Legacy
27 November 1997
288aAppointment of Director or Secretary
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
287Change of Registered Office
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1996
AAAnnual Accounts
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
363sAnnual Return (shuttle)
Incorporation Company
5 January 1995
NEWINCIncorporation