Background WavePink WaveYellow Wave

YORKSHIRE SCULPTURE PARK (03498700)

YORKSHIRE SCULPTURE PARK (03498700) is an active UK company. incorporated on 26 January 1998. with registered office in West Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. YORKSHIRE SCULPTURE PARK has been registered for 28 years. Current directors include ARMITAGE, Simon Robert, BISHOP, Kerry, BOFF, Alice and 12 others.

Company Number
03498700
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 January 1998
Age
28 years
Address
Bretton Hall West Bretton, West Yorkshire, WF4 4LG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ARMITAGE, Simon Robert, BISHOP, Kerry, BOFF, Alice, CLEGG, Peter Alexander, CORK, Hannah, HOLLAND, Steven Edward, LORD, Carolyn Mary, MCRAE, Merran, MILBURN, Alan, QURESHI, Saad Ahmed, STUART-SMITH, Susan, Dr, WATTS, Richard Alfred, WHITEHOUSE, Helen, WICKREMESINGHE, Katy, WILLIAMS, Isabel
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE SCULPTURE PARK

YORKSHIRE SCULPTURE PARK is an active company incorporated on 26 January 1998 with the registered office located in West Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. YORKSHIRE SCULPTURE PARK was registered 28 years ago.(SIC: 90040)

Status

active

Active since 28 years ago

Company No

03498700

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

Age

28 Years

Incorporated 26 January 1998

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 24 December 2025 (3 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

Overdue

1 month overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

Bretton Hall West Bretton Wakefield West Yorkshire, WF4 4LG,

Timeline

51 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Sept 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Apr 18
Loan Secured
May 18
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

WYATT, Matthew John

Active
Bretton Hall West Bretton, West YorkshireWF4 4LG
Secretary
Appointed 01 Oct 2025

ARMITAGE, Simon Robert

Active
Bretton Hall West Bretton, West YorkshireWF4 4LG
Born May 1963
Director
Appointed 24 May 2022

BISHOP, Kerry

Active
Bretton Hall West Bretton, West YorkshireWF4 4LG
Born February 1978
Director
Appointed 05 Feb 2025

BOFF, Alice

Active
Blechynden Street, LondonW10 6RJ
Born April 1984
Director
Appointed 01 Mar 2024

CLEGG, Peter Alexander

Active
Laurels Farm, ChippenhamSN14 8LA
Born August 1950
Director
Appointed 12 Mar 2008

CORK, Hannah

Active
Water Street, ManchesterM3 4JQ
Born March 1984
Director
Appointed 01 Nov 2023

HOLLAND, Steven Edward

Active
North Kilvington, ThirskYO7 2NS
Born May 1957
Director
Appointed 01 Mar 2024

LORD, Carolyn Mary

Active
Bretton Hall West Bretton, West YorkshireWF4 4LG
Born June 1961
Director
Appointed 11 Mar 2021

MCRAE, Merran

Active
Bretton Hall West Bretton, West YorkshireWF4 4LG
Born January 1962
Director
Appointed 03 Jul 2019

MILBURN, Alan

Active
3 Batt House Road, StocksfieldNE43 7QZ
Born January 1958
Director
Appointed 05 Nov 2004

QURESHI, Saad Ahmed

Active
97 Asquith Road, OxfordOX4 4RW
Born January 1986
Director
Appointed 14 Jul 2021

STUART-SMITH, Susan, Dr

Active
Sergehill Lane, Abbots LangleyWD5 0RZ
Born July 1960
Director
Appointed 14 Jul 2021

WATTS, Richard Alfred

Active
209 Friern Road, LondonSE22 0BD
Born March 1969
Director
Appointed 10 Nov 2022

WHITEHOUSE, Helen

Active
Doverfield Road, LondonSW2 5NB
Born February 1981
Director
Appointed 01 Mar 2024

WICKREMESINGHE, Katy

Active
Belleville Road, LondonSW11 6QT
Born April 1982
Director
Appointed 01 Mar 2024

WILLIAMS, Isabel

Active
Upper Haughs, HuddersfieldHD7 4NG
Born October 1973
Director
Appointed 01 Mar 2024

HOPPER, Robert Thomas Cort

Resigned
Lower Rawtonstall Farm, Hebden BridgeHX7 7JR
Secretary
Appointed 26 Jan 1998
Resigned 17 Dec 1999

ROBERTS, Alan Clive, Colonel

Resigned
The Grange, LeedsLS27 0HZ
Secretary
Appointed 01 Mar 2000
Resigned 02 Nov 2005

RODD, Kevin

Resigned
Bretton Hall West Bretton, West YorkshireWF4 4LG
Secretary
Appointed 01 Dec 2023
Resigned 01 Mar 2025

ROGERS, Paul Richard

Resigned
6 Phoebe Lane, HalifaxHX3 9AS
Secretary
Appointed 02 Nov 2005
Resigned 01 Dec 2023

BENDHEM, Thomas

Resigned
1 Priory Walk, LondonSW10 9SP
Born September 1928
Director
Appointed 09 Nov 1998
Resigned 03 Nov 2000

BOWNESS, Alan, Sir

Resigned
91 Castelnau, LondonSW13 9EL
Born January 1928
Director
Appointed 09 Nov 1998
Resigned 08 Nov 2017

BOX, Peter

Resigned
126 Lumley Street, CastlefordWF10 5LU
Born February 1947
Director
Appointed 19 Aug 2004
Resigned 06 Nov 2019

CARNWATH, Francis Anthony Armstrong

Resigned
Crag Path, AldeburghIP15 5BS
Born May 1940
Director
Appointed 07 Jul 2004
Resigned 28 Mar 2012

COLLINS, Judith Mary Vaughan, Dr

Resigned
Laindon Common Road, BillericayCM12 9TL
Born July 1946
Director
Appointed 09 Nov 1998
Resigned 08 Nov 2017

DE PEVERELLI LUSCHI, Maria

Resigned
Bretton Hall West Bretton, West YorkshireWF4 4LG
Born September 1962
Director
Appointed 07 Nov 2012
Resigned 29 Nov 2023

FEVERSHAM, Peter, Lord

Resigned
Duncombe Park, YorkYO6 5EB
Born January 1945
Director
Appointed 26 Jan 1998
Resigned 03 Nov 2004

FOSTER, John Edward

Resigned
Bretton Hall West Bretton, West YorkshireWF4 4LG
Born December 1948
Director
Appointed 17 Aug 2011
Resigned 01 Apr 2024

HALL, Ernest, Sir

Resigned
Royds Cottage, BradfordBD12 0EJ
Born March 1930
Director
Appointed 09 Nov 1998
Resigned 03 Nov 2003

IBEGBUNA, Ruth

Resigned
Bretton Hall West Bretton, West YorkshireWF4 4LG
Born March 1976
Director
Appointed 06 Nov 2019
Resigned 15 Jul 2020

JEFFERY, Ralph Arnold

Resigned
35 Hanger Way, PetersfieldGU31 4QE
Born April 1920
Director
Appointed 09 Nov 1998
Resigned 18 Nov 1998

KENNY, John

Resigned
Bretton Hall West Bretton, West YorkshireWF4 4LG
Born January 1972
Director
Appointed 03 Jul 2019
Resigned 15 Jul 2020

KING, Phillip Kenneth, Professor

Resigned
Savernake Road, LondonNW3 2JP
Born May 1934
Director
Appointed 11 Mar 2009
Resigned 08 Nov 2017

KING, Phillip Kenneth, Professor

Resigned
Savernake Road, LondonNW3 2JP
Born May 1934
Director
Appointed 09 Nov 1998
Resigned 13 Nov 2008

LILLEY, Clare Louise

Resigned
Bretton Hall West Bretton, West YorkshireWF4 4LG
Born December 1962
Director
Appointed 26 Jun 2024
Resigned 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Group
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Resolution
10 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2013
CC04CC04
Miscellaneous
10 May 2013
MISCMISC
Auditors Resignation Company
10 May 2013
AUDAUD
Miscellaneous
2 May 2013
MISCMISC
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Auditors Resignation Company
9 March 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363sAnnual Return (shuttle)
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2007
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288cChange of Particulars
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 December 2004
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Memorandum Articles
10 May 2003
MEM/ARTSMEM/ARTS
Resolution
10 May 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 November 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 January 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
225Change of Accounting Reference Date
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
225Change of Accounting Reference Date
Incorporation Company
26 January 1998
NEWINCIncorporation