Background WavePink WaveYellow Wave

ST JAMES WARTER PRESERVATION TRUST (03239759)

ST JAMES WARTER PRESERVATION TRUST (03239759) is an active UK company. incorporated on 19 August 1996. with registered office in Driffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. ST JAMES WARTER PRESERVATION TRUST has been registered for 29 years. Current directors include HORSPOOL, John Robin, HORSPOOL, Rosemarie Ann, STRAKER, Joan and 1 others.

Company Number
03239759
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 1996
Age
29 years
Address
The Old Chapel Main Street, Driffield, YO25 9XA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
HORSPOOL, John Robin, HORSPOOL, Rosemarie Ann, STRAKER, Joan, WARD, John Michael
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES WARTER PRESERVATION TRUST

ST JAMES WARTER PRESERVATION TRUST is an active company incorporated on 19 August 1996 with the registered office located in Driffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. ST JAMES WARTER PRESERVATION TRUST was registered 29 years ago.(SIC: 91030)

Status

active

Active since 29 years ago

Company No

03239759

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

Age

29 Years

Incorporated 19 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

THE YORKSHIRE WOLDS BUILDINGS PRESERVATION TRUST
From: 19 August 1996To: 27 April 2010
Contact
Address

The Old Chapel Main Street North Dalton Driffield, YO25 9XA,

Previous Addresses

3 Hengate Beverley North Humberside HU17 8BL
From: 8 January 2013To: 1 March 2018
C/O St James Warter Preservation Trust Blanche Farm North Dalton Driffield North Humberside YO25 9EP England
From: 22 December 2011To: 8 January 2013
Y W B P T 13 South Parade York North Yorkshire YO23 1BF
From: 19 August 1996To: 22 December 2011
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Feb 13
Director Left
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 18
Director Left
Oct 19
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HORSPOOL, John Robin

Active
Main Street, DriffieldYO25 9XA
Secretary
Appointed 29 Jan 2012

HORSPOOL, John Robin

Active
The Old Chapel, DriffieldYO25 9XA
Born July 1944
Director
Appointed 01 Aug 1999

HORSPOOL, Rosemarie Ann

Active
Main Street, DriffieldYO25 9XA
Born July 1950
Director
Appointed 01 May 2009

STRAKER, Joan

Active
Elm Road, DriffieldYO25 6SQ
Born April 1942
Director
Appointed 27 Apr 2025

WARD, John Michael

Active
Green Dike, YorkYO32 2WW
Born October 1952
Director
Appointed 24 Aug 2018

THOMAS, Philip George

Resigned
13 South Parade, YorkYO23 1BF
Secretary
Appointed 19 Aug 1996
Resigned 29 Jan 2012

BAINES, David Charles

Resigned
High Barn Farmhouse, YorkYO42 1YT
Born November 1949
Director
Appointed 19 Aug 1996
Resigned 31 Jul 1999

FROSTICK, Richard John

Resigned
Main Street, DriffieldYO25 9XA
Born February 1960
Director
Appointed 15 Jan 2000
Resigned 01 Oct 2019

MORGAN, Doreen

Resigned
Town End Close 65a St Helen's Gate, YorkYO4 2JW
Born March 1926
Director
Appointed 19 Aug 1996
Resigned 03 Apr 1998

NEAVE, David Richard Joseph, Dr

Resigned
29 Wood Lane, BeverleyHU17 8BS
Born November 1944
Director
Appointed 19 Aug 1996
Resigned 03 Jul 2016

NEAVE, Susan Anne, Dr

Resigned
29 Wood Lane, BeverleyHU17 8BS
Born March 1956
Director
Appointed 01 Aug 1999
Resigned 03 Jul 2016

OTTON GOULDER, Catharine Anne

Resigned
The Old Rectory, DriffieldYO25 9NG
Born April 1955
Director
Appointed 19 Aug 1996
Resigned 19 Jul 2015

STANFORD, Heather

Resigned
Greenlands, WarterYO42 1XA
Born August 1963
Director
Appointed 15 Jan 2006
Resigned 27 Oct 2024

STANLEY, Michael

Resigned
26 Newgate Street, CottinghamHU16 4DT
Born March 1946
Director
Appointed 19 Aug 1996
Resigned 01 Oct 2000

STRAKER, Joan

Resigned
Elm Road, DriffieldYO25 6SQ
Born April 1942
Director
Appointed 25 Feb 2013
Resigned 27 Oct 2024
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 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
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
27 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Incorporation Company
19 August 1996
NEWINCIncorporation