Background WavePink WaveYellow Wave

THE YORKSHIRE DALES MILLENNIUM TRUST (03236813)

THE YORKSHIRE DALES MILLENNIUM TRUST (03236813) is an active UK company. incorporated on 12 August 1996. with registered office in Lancaster. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE YORKSHIRE DALES MILLENNIUM TRUST has been registered for 29 years. Current directors include DOWNS, William Nicholas, HERBERT, Rowena Jane, KHAN, Noreen and 6 others.

Company Number
03236813
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 1996
Age
29 years
Address
Old Post Office Main Street, Lancaster, LA2 8DP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DOWNS, William Nicholas, HERBERT, Rowena Jane, KHAN, Noreen, LIFFORD, William Lewis, MURDOCH, Rebecca Elizabeth, NEWHOUSE, Robert James, PRATT, Thomas, PRIESTLEY, Samuel Foster, WILLIAMSON, Kelsey Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YORKSHIRE DALES MILLENNIUM TRUST

THE YORKSHIRE DALES MILLENNIUM TRUST is an active company incorporated on 12 August 1996 with the registered office located in Lancaster. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE YORKSHIRE DALES MILLENNIUM TRUST was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03236813

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

Age

29 Years

Incorporated 12 August 1996

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Old Post Office Main Street Clapham Lancaster, LA2 8DP,

Timeline

49 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Jan 10
Director Left
Dec 10
Director Left
May 11
Director Left
Aug 11
Director Left
Jun 13
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Mar 18
Director Left
Aug 18
Director Joined
Apr 20
Director Left
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LANCASTER, Kirsty Jane

Active
Old Post Office Main Street, LancasterLA2 8DP
Secretary
Appointed 10 Jul 2025

DOWNS, William Nicholas

Active
Old Post Office Main Street, LancasterLA2 8DP
Born December 1956
Director
Appointed 15 Sept 2021

HERBERT, Rowena Jane

Active
Old Post Office Main Street, LancasterLA2 8DP
Born May 1959
Director
Appointed 09 May 2024

KHAN, Noreen

Active
Old Post Office Main Street, LancasterLA2 8DP
Born October 1983
Director
Appointed 03 Aug 2023

LIFFORD, William Lewis

Active
Old Post Office Main Street, LancasterLA2 8DP
Born January 1951
Director
Appointed 09 May 2024

MURDOCH, Rebecca Elizabeth

Active
Old Post Office Main Street, LancasterLA2 8DP
Born March 1988
Director
Appointed 09 May 2024

NEWHOUSE, Robert James

Active
Old Post Office Main Street, LancasterLA2 8DP
Born June 1984
Director
Appointed 08 May 2025

PRATT, Thomas

Active
Old Post Office Main Street, LancasterLA2 8DP
Born March 1978
Director
Appointed 07 Oct 2021

PRIESTLEY, Samuel Foster

Active
Old Post Office Main Street, LancasterLA2 8DP
Born February 1987
Director
Appointed 08 May 2025

WILLIAMSON, Kelsey Ann

Active
Old Post Office Main Street, LancasterLA2 8DP
Born December 1997
Director
Appointed 15 Sept 2021

BOULTER, Josephine Margaret

Resigned
Old Post Office Main Street, LancasterLA2 8DP
Secretary
Appointed 22 Nov 2012
Resigned 10 Jul 2025

MIDDLEMASS, Hugh Simon William

Resigned
15 North Park Avenue, LeedsLS8 1EJ
Secretary
Appointed 24 Jan 2002
Resigned 01 Dec 2011

MUSGRAVE, Susan Victoria

Resigned
Smithy Cottage, SkiptonBD23 6LB
Secretary
Appointed 16 May 1997
Resigned 24 Jan 2002

WILMINGTON, Mervyn

Resigned
Gilling Garth Cottage, LeyburnDL8 5PF
Secretary
Appointed 12 Aug 1996
Resigned 16 May 1997

ACKREL, Michael Robin

Resigned
Northwood Close, SkiptonBD23 5LY
Born October 1946
Director
Appointed 15 May 2008
Resigned 19 May 2011

AMSDEN, Alice

Resigned
Wensleydale Dairy Products Ltd, HawesDL8 3RN
Born January 1958
Director
Appointed 01 Oct 1996
Resigned 30 Mar 1999

BILLING, Margaret Ann

Resigned
Haynholme, SkiptonBD23 6EB
Born January 1938
Director
Appointed 03 Nov 2005
Resigned 23 May 2013

BRAITHWAITE EXLEY, Bryan

Resigned
Pant Head, LancasterLA2 8BH
Born November 1927
Director
Appointed 02 Sept 1996
Resigned 29 May 2009

BRIGHTLEY, Claire Louise

Resigned
Old Post Office Main Street, LancasterLA2 8DP
Born September 1970
Director
Appointed 15 Sept 2021
Resigned 06 Dec 2023

BROWN, Eloise

Resigned
Old Post Office Main Street, LancasterLA2 8DP
Born May 1992
Director
Appointed 11 Jan 2017
Resigned 04 Dec 2025

CAMBERS, Hazel

Resigned
Apple Tree House, LeyburnDL8 4AZ
Born January 1956
Director
Appointed 04 Jul 2001
Resigned 06 Mar 2015

CAMPBELL, Andrew Neville

Resigned
High Snowden, Nr OtleyLS21 2NJ
Born June 1949
Director
Appointed 15 May 2008
Resigned 09 Mar 2023

CHARLESWORTH, Peter James, Hh Judge

Resigned
10 Creskeld Gardens, LeedsLS16 9EN
Born August 1944
Director
Appointed 06 Feb 2003
Resigned 16 Dec 2021

COWLEY, Karen

Resigned
New Way, RochdaleOL12 8AN
Born April 1948
Director
Appointed 12 Mar 2009
Resigned 31 Dec 2022

CUNLIFFE-LISTER, Mark William Philip

Resigned
Old Post Office Main Street, LancasterLA2 8DP
Born September 1970
Director
Appointed 01 Dec 2016
Resigned 04 Dec 2025

DEVONSHIRE, Duke Of

Resigned
Beamsley Hall, SkiptonBD23 6HD
Born April 1944
Director
Appointed 24 Aug 1996
Resigned 28 Oct 2004

DONOVAN, Judith

Resigned
Biggin Grange, RiponHG4 3QG
Born July 1951
Director
Appointed 06 Feb 2003
Resigned 04 Dec 2004

EMIN, Lesley

Resigned
Nethernooks Barn, HarrogateHG3 4BB
Born March 1958
Director
Appointed 03 Nov 2005
Resigned 26 Nov 2010

FAIRBURN, Dorothy

Resigned
Middle Cottage Cowesby, ThirskYO7 2JL
Born June 1952
Director
Appointed 19 Mar 1998
Resigned 25 Feb 2016

FATTORINI, Victoria

Resigned
White Abbey, SkiptonBD23 5HQ
Born October 1947
Director
Appointed 17 Sept 1998
Resigned 27 Sept 2002

GROVE-WHITE, Robin

Resigned
Conder Mill Cottage, LancasterLA2 9EE
Born February 1941
Director
Appointed 17 Sept 1998
Resigned 16 May 2005

HALLAS, George Edward

Resigned
Lea Gate Moor Road, LeyburnDL8 3HH
Born January 1941
Director
Appointed 01 Oct 1996
Resigned 29 Jan 1998

HANCOCK, Heather Jane

Resigned
The Old Vicarage, SkiptonBD23 5QD
Born August 1965
Director
Appointed 24 Aug 1996
Resigned 07 Dec 2004

HESELTINE, Robert Geoffrey

Resigned
The Ginnel Place, SkiptonBD23 2JB
Born November 1944
Director
Appointed 02 Sept 1996
Resigned 17 Jun 2000

HULL, Wendy Virginia

Resigned
10 Old School Close, SettleBD24 9LL
Born March 1950
Director
Appointed 12 Mar 2009
Resigned 24 Sept 2015
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Memorandum Articles
9 November 2024
MAMA
Resolution
29 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Resolution
15 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Auditors Resignation Company
31 March 2014
AUDAUD
Miscellaneous
26 March 2014
MISCMISC
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Group
3 March 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Miscellaneous
31 October 2002
MISCMISC
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 August 2002
AAAnnual Accounts
Memorandum Articles
9 May 2002
MEM/ARTSMEM/ARTS
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
27 April 2001
287Change of Registered Office
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 January 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
13 February 1998
225Change of Accounting Reference Date
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
7 April 1997
MEM/ARTSMEM/ARTS
Resolution
7 April 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Incorporation Company
12 August 1996
NEWINCIncorporation