Background WavePink WaveYellow Wave

THE JAMES HILL MEMORIAL TRUST (03439057)

THE JAMES HILL MEMORIAL TRUST (03439057) is an active UK company. incorporated on 24 September 1997. with registered office in Northallerton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE JAMES HILL MEMORIAL TRUST has been registered for 28 years. Current directors include DENSLEY, Susan Caroline, SHELLEY, Andrew Edgar, THOMPSON, Kevin.

Company Number
03439057
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 1997
Age
28 years
Address
Thimbleby Hall, Northallerton, DL6 3PY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DENSLEY, Susan Caroline, SHELLEY, Andrew Edgar, THOMPSON, Kevin
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JAMES HILL MEMORIAL TRUST

THE JAMES HILL MEMORIAL TRUST is an active company incorporated on 24 September 1997 with the registered office located in Northallerton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE JAMES HILL MEMORIAL TRUST was registered 28 years ago.(SIC: 93110)

Status

active

Active since 28 years ago

Company No

03439057

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

Age

28 Years

Incorporated 24 September 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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 24 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Thimbleby Hall Thimbleby Northallerton, DL6 3PY,

Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DENSLEY, Susan Caroline

Active
Thimbleby, NorthallertonDL6 3PY
Secretary
Appointed 19 Sept 2011

DENSLEY, Susan Caroline

Active
Thimbleby, NorthallertonDL6 3PY
Born November 1964
Director
Appointed 19 Sept 2011

SHELLEY, Andrew Edgar

Active
Thimbleby Hall, NorthallertonDL6 3PY
Born September 1960
Director
Appointed 09 Dec 2008

THOMPSON, Kevin

Active
High Street, MiddlesbroughTS9 6NH
Born November 1968
Director
Appointed 19 Sept 2022

JERRAM, Alison Jane

Resigned
Magdelene Garth, NorthallertonDL7 0PL
Secretary
Appointed 27 Mar 2000
Resigned 24 Apr 2008

MCCALLUM, Pauline

Resigned
Linden Lodge Beuborough Lane, YarmTS15 0HW
Secretary
Appointed 24 Sept 1997
Resigned 27 Mar 2000

WATTS, Oliver

Resigned
Ashlands Court, NorthallertonDL6 1SW
Secretary
Appointed 16 Feb 2009
Resigned 19 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 1997
Resigned 24 Sept 1997

APPLETON, Richard

Resigned
Great Ayton, MiddlesbroughTS9 6HF
Born April 1967
Director
Appointed 19 Sept 2022
Resigned 01 Nov 2025

BELL, Mark Alfred

Resigned
10 Victoria Place, DunbarEH42 1HS
Born August 1963
Director
Appointed 24 Sept 1997
Resigned 31 Oct 2003

BRUSETH, Ann

Resigned
69 South End, NorthallertonDL6 3BP
Born July 1937
Director
Appointed 24 Sept 1997
Resigned 24 Apr 2008

HILL, Una

Resigned
6 South End, NorthallertonDL6 3BL
Born July 1937
Director
Appointed 24 Sept 1997
Resigned 24 Apr 2008

JERRAM, Stuart Alan

Resigned
Magdalene Garth, DarlingtonDL7 0PL
Born January 1963
Director
Appointed 01 Oct 2005
Resigned 15 Sept 2022

MANGING, Daniel Frederick

Resigned
Jasmine Cottage 2 School Lane, NorthallertonDL6 3BW
Born April 1943
Director
Appointed 24 Sept 1997
Resigned 15 Sept 2022

MIDDLEMISS, David

Resigned
Londonderry, NorthallertonDL7 9NE
Born November 1965
Director
Appointed 15 Sept 2022
Resigned 01 Nov 2025

SHEPHERD, Elaine Ann

Resigned
6 Grant Close, OsmotherleyDL6 3BD
Born October 1958
Director
Appointed 24 Sept 1997
Resigned 09 Jul 2002

SMITH, Rachel Ann

Resigned
26 Normanby Road, NorthallertonDL7 8RW
Born June 1967
Director
Appointed 24 Sept 1997
Resigned 24 Apr 2008

WATTS, Oliver

Resigned
Ashlands Court, NorthallertonDL6 1SW
Born September 1982
Director
Appointed 16 Feb 2009
Resigned 19 Sept 2011

Persons with significant control

1

Mr Andrew Edgar Shelley

Active
Thimbleby, NorthallertonDL6 3PY
Born September 1960

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

96

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
353353
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
190190
Legacy
29 January 2009
287Change of Registered Office
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
17 February 1999
225Change of Accounting Reference Date
Legacy
26 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
17 November 1997
MEM/ARTSMEM/ARTS
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
288bResignation of Director or Secretary
Incorporation Company
24 September 1997
NEWINCIncorporation