Background WavePink WaveYellow Wave

YDMT CONSULTANTS LIMITED (03302877)

YDMT CONSULTANTS LIMITED (03302877) is an active UK company. incorporated on 16 January 1997. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. YDMT CONSULTANTS LIMITED has been registered for 29 years. Current directors include DOWNS, William Nicholas, PRATT, Thomas, PRIESTLEY, Samuel Foster and 3 others.

Company Number
03302877
Status
active
Type
ltd
Incorporated
16 January 1997
Age
29 years
Address
Old Post Office Main Street, Lancaster, LA2 8DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DOWNS, William Nicholas, PRATT, Thomas, PRIESTLEY, Samuel Foster, SPEES, Jack William Arthur, STEPHENS, Paul James, WALKER, Tracy Ann Louise
SIC Codes
74901, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YDMT CONSULTANTS LIMITED

YDMT CONSULTANTS LIMITED is an active company incorporated on 16 January 1997 with the registered office located in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. YDMT CONSULTANTS LIMITED was registered 29 years ago.(SIC: 74901, 81300)

Status

active

Active since 29 years ago

Company No

03302877

LTD Company

Age

29 Years

Incorporated 16 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

LAWGRA (NO.405) LIMITED
From: 16 January 1997To: 26 March 1997
Contact
Address

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

Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 19
Director Joined
May 19
Director Joined
Nov 19
Funding Round
Feb 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Funding Round
Oct 22
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
May 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 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 11 May 2023

PRATT, Thomas

Active
Old Post Office Main Street, LancasterLA2 8DP
Born March 1978
Director
Appointed 23 Nov 2021

PRIESTLEY, Samuel Foster

Active
Old Post Office Main Street, LancasterLA2 8DP
Born February 1987
Director
Appointed 04 Dec 2025

SPEES, Jack William Arthur

Active
Old Post Office Main Street, LancasterLA2 8DP
Born August 1982
Director
Appointed 20 Nov 2019

STEPHENS, Paul James

Active
Old Post Office Main Street, LancasterLA2 8DP
Born November 1957
Director
Appointed 24 Aug 2021

WALKER, Tracy Ann Louise

Active
Old Post Office Main Street, LancasterLA2 8DP
Born July 1967
Director
Appointed 02 May 2019

BOULTER, Josephine

Resigned
Clapham, LancasterLA2 8DP
Secretary
Appointed 18 Apr 2019
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 28 Aug 1997
Resigned 24 Jan 2002

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 16 Jan 1997
Resigned 28 Aug 1997

AMSDEN, Alice Ann

Resigned
East House Litherskew, HawesDL8 3PZ
Born January 1958
Director
Appointed 28 Aug 1997
Resigned 31 Dec 1998

BRAITHWAITE EXLEY, Bryan

Resigned
Pant Head, LancasterLA2 8BH
Born November 1927
Director
Appointed 28 Aug 1997
Resigned 29 May 2009

CAMPBELL, Andrew Neville

Resigned
Old Post Office Main Street, LancasterLA2 8DP
Born June 1949
Director
Appointed 11 Nov 2015
Resigned 09 Mar 2023

CUNLIFFE-LISTER, Mark William Philip

Resigned
Old Post Office Main Street, LancasterLA2 8DP
Born September 1970
Director
Appointed 20 Jan 2025
Resigned 04 Dec 2025

DAVIS, Richard Charles

Resigned
The Gables, HarrogateHG3 3JR
Born May 1949
Director
Appointed 10 Jun 1999
Resigned 18 Apr 2019

FATTORINI, Victoria

Resigned
White Abbey, SkiptonBD23 5HQ
Born October 1947
Director
Appointed 08 Apr 1999
Resigned 27 Sept 2002

HANCOCK, Heather Jane

Resigned
The Old Vicarage, SkiptonBD23 5QD
Born August 1965
Director
Appointed 28 Aug 1997
Resigned 31 Mar 1998

JEFFERS, John Joseph

Resigned
Old Post Office Main Street, LancasterLA2 8DP
Born August 1956
Director
Appointed 24 Aug 2021
Resigned 23 Apr 2024

JOY, David Anthony Welton

Resigned
Hole Bottom Cottage, SkiptonBD23 5DL
Born June 1942
Director
Appointed 05 Mar 1998
Resigned 16 Jun 2015

KEIGWIN, Robin Timothy, Lt Col

Resigned
Low Mains Farm, MashamHG4 4PS
Born October 1945
Director
Appointed 28 Aug 1997
Resigned 10 Jan 2002

MACARE, Stephen Richard

Resigned
Old Post Office Main Street, LancasterLA2 8DP
Born August 1950
Director
Appointed 11 Nov 2015
Resigned 11 May 2023

SILVER, Mark Simon

Resigned
Rigton Lodge, LeedsLS17 0AF
Born February 1960
Director
Appointed 10 Nov 1997
Resigned 21 Nov 2000

SPENCER, Eileen

Resigned
Old Post Office Main Street, LancasterLA2 8DP
Born January 1946
Director
Appointed 27 Jun 2023
Resigned 05 Dec 2024

STREET, Stephen Gregory

Resigned
10 English Street, LondonE3 4TA
Born December 1969
Director
Appointed 16 Jan 1997
Resigned 28 Aug 1997

Persons with significant control

1

Yorkshire Dales Millennium Trust

Active
Clapham, LancasterLA2 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2025
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
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
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
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
7 May 2024
TM01Termination of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
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
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
27 April 2001
287Change of Registered Office
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
225Change of Accounting Reference Date
Legacy
3 September 1997
287Change of Registered Office
Memorandum Articles
31 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 1997
NEWINCIncorporation