Background WavePink WaveYellow Wave

YORK FOOD FESTIVAL (04322992)

YORK FOOD FESTIVAL (04322992) is an active UK company. incorporated on 15 November 2001. with registered office in York. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. YORK FOOD FESTIVAL has been registered for 24 years. Current directors include HJORT, Michael Finn, TRUE, Sarah Jane.

Company Number
04322992
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2001
Age
24 years
Address
25 Walmgate, York, YO1 9TX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HJORT, Michael Finn, TRUE, Sarah Jane
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK FOOD FESTIVAL

YORK FOOD FESTIVAL is an active company incorporated on 15 November 2001 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. YORK FOOD FESTIVAL was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04322992

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

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

YORK HOSPITALITY ASSOCIATION
From: 15 November 2001To: 8 October 2008
Contact
Address

25 Walmgate York, YO1 9TX,

Previous Addresses

Melton's Restaurant 7 Scarcroft Road York North Yorkshire YO23 1nd
From: 15 November 2001To: 9 November 2023
Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jun 11
Director Left
Oct 12
Director Left
Aug 16
Director Left
Jan 20
Director Left
Mar 20
Director Left
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HJORT, Michael Finn

Active
17 Nunthorpe Avenue, YorkYO23 1PF
Secretary
Appointed 07 Feb 2002

HJORT, Michael Finn

Active
17 Nunthorpe Avenue, YorkYO23 1PF
Born April 1963
Director
Appointed 15 Nov 2001

TRUE, Sarah Jane

Active
St Helens Road, YorkYO24 1HP
Born December 1966
Director
Appointed 24 Jun 2008

LEA, Jeffrey

Resigned
10 Saint Bridget Court, YorkYO23 1AR
Secretary
Appointed 15 Nov 2001
Resigned 08 Dec 2001

BARBER, Sarah

Resigned
Weavers Close, YorkYO23 3XL
Born February 1948
Director
Appointed 24 Jun 2008
Resigned 01 Apr 2011

BROWN, Alan

Resigned
6 Whitehouse Court, YorkYO30 7DB
Born August 1949
Director
Appointed 15 Nov 2001
Resigned 11 Nov 2002

BURROWS, Janet Elizabeth

Resigned
21 Longwood Link, YorkYO30 4UG
Born July 1971
Director
Appointed 17 Nov 2004
Resigned 30 Sept 2006

ERRINGTON, Simon David

Resigned
48 Ashley Park Crescent, YorkYO31 1HH
Born June 1968
Director
Appointed 11 Nov 2002
Resigned 11 Nov 2003

HARRISON, Michael Joseph

Resigned
20 Thurstan Road, BeverleyHU17 8LP
Born June 1951
Director
Appointed 15 Nov 2001
Resigned 24 Jun 2008

HART, Hazel Gillian

Resigned
3 Albemarie Road, YorkYO2 2DE
Born February 1947
Director
Appointed 15 Nov 2001
Resigned 01 Apr 2015

HOLDER, Christopher

Resigned
14 Low Ousegate, YorkYO1 9QU
Born May 1964
Director
Appointed 15 Nov 2001
Resigned 23 Dec 2005

LIMBERT, Maria Jeanne

Resigned
Bedford Hotel, YorkYO30 7DG
Born November 1975
Director
Appointed 11 Nov 2003
Resigned 30 Sept 2007

MASEFIELD, Richard Marson

Resigned
Church View, YorkYO60 6SX
Born July 1943
Director
Appointed 11 Nov 2002
Resigned 24 Jun 2008

MCNABB, Ian Alexander

Resigned
24-25 Portland Street, YorkYO31 7EH
Born November 1947
Director
Appointed 15 Nov 2001
Resigned 04 Jan 2020

PORTER, Sarah Louise

Resigned
37 Nunmill Street, YorkYO23 1NT
Born December 1966
Director
Appointed 15 Nov 2001
Resigned 11 Nov 2003

ROBBINS, Kim Amanda

Resigned
Arnot House, YorkYO30 7AG
Born January 1961
Director
Appointed 11 Nov 2003
Resigned 27 Mar 2020

ROSS, Shara

Resigned
The Whitehouse, CambridgeCB3 0LF
Born February 1964
Director
Appointed 15 Nov 2001
Resigned 11 Nov 2002

WAITE, Debbie Anne

Resigned
Portal Road, YorkYO26 6BQ
Born September 1961
Director
Appointed 24 Jun 2008
Resigned 03 Oct 2012

WALLER, Andrew Michael

Resigned
104 Askham Lane, YorkYO24 3HP
Born July 1969
Director
Appointed 24 Jun 2008
Resigned 07 Apr 2021

WREGLESWORTH, Sandra

Resigned
Acer Hotel, YorkYO24 1DE
Born April 1949
Director
Appointed 11 Nov 2002
Resigned 23 Dec 2005
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Memorandum Articles
31 August 2023
MAMA
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Incorporation Company
15 November 2001
NEWINCIncorporation