Background WavePink WaveYellow Wave

YORKSHIRE DALES RIVERS TRUST (05220147)

YORKSHIRE DALES RIVERS TRUST (05220147) is an active UK company. incorporated on 2 September 2004. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 2 other business activities. YORKSHIRE DALES RIVERS TRUST has been registered for 21 years. Current directors include ADAMSON, Douglas Alexander, BRIANT, Alexander Charles, FACER, Jonathan Mark and 8 others.

Company Number
05220147
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 2004
Age
21 years
Address
8 Kings Court, Harrogate, HG3 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ADAMSON, Douglas Alexander, BRIANT, Alexander Charles, FACER, Jonathan Mark, HALL, Robert Edward, HARDING, Nicholas John, MIDDLEMISS, David, MILLER, Michele Mary, PAGE, Jonathan Christopher, ROBERTS, James Anthony Denby, STONES, Bethan Jane, WARNEKEN, Jonathan Francis Ellery
SIC Codes
74901, 74909, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE DALES RIVERS TRUST

YORKSHIRE DALES RIVERS TRUST is an active company incorporated on 2 September 2004 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 2 other business activities. YORKSHIRE DALES RIVERS TRUST was registered 21 years ago.(SIC: 74901, 74909, 74990)

Status

active

Active since 21 years ago

Company No

05220147

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

Age

21 Years

Incorporated 2 September 2004

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 7 November 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

8 Kings Court Pateley Bridge Harrogate, HG3 5JW,

Previous Addresses

Sunny Bank Carperby Leyburn North Yorkshire DL8 4DR
From: 20 April 2015To: 3 March 2018
Sunny Bank Carperby Leyburn North Yorkshire DL8 4DR England
From: 20 April 2015To: 20 April 2015
East Farmhouse Langthorne Bedale North Yorkshire DL8 1PQ
From: 2 September 2004To: 20 April 2015
Timeline

63 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
61
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ADAMSON, Douglas Alexander

Active
Kings Court, HarrogateHG3 5JW
Born December 1947
Director
Appointed 15 May 2024

BRIANT, Alexander Charles

Active
Kings Court, HarrogateHG3 5JW
Born July 1982
Director
Appointed 16 Dec 2023

FACER, Jonathan Mark

Active
Kings Court, HarrogateHG3 5JW
Born August 1958
Director
Appointed 09 Mar 2017

HALL, Robert Edward

Active
Kings Court, HarrogateHG3 5JW
Born June 1990
Director
Appointed 12 Nov 2025

HARDING, Nicholas John

Active
Kings Court, HarrogateHG3 5JW
Born March 1949
Director
Appointed 16 Nov 2022

MIDDLEMISS, David

Active
Kings Court, HarrogateHG3 5JW
Born August 1976
Director
Appointed 16 Dec 2023

MILLER, Michele Mary

Active
Kings Court, HarrogateHG3 5JW
Born February 1956
Director
Appointed 15 May 2024

PAGE, Jonathan Christopher

Active
Kings Court, HarrogateHG3 5JW
Born March 1977
Director
Appointed 16 Nov 2022

ROBERTS, James Anthony Denby

Active
Kilnsey, SkiptonBD23 5PS
Born August 1974
Director
Appointed 04 Jun 2015

STONES, Bethan Jane

Active
Kings Court, HarrogateHG3 5JW
Born May 1993
Director
Appointed 15 May 2024

WARNEKEN, Jonathan Francis Ellery

Active
Kings Court, HarrogateHG3 5JW
Born February 1972
Director
Appointed 16 Dec 2023

BROWN, Andrew Edward, Dr

Resigned
Carperby, LeyburnDL8 4DR
Secretary
Appointed 01 Apr 2015
Resigned 08 Mar 2018

BUCK, Nicholas Guy

Resigned
Carperby, LeyburnDL8 4DR
Secretary
Appointed 06 Mar 2014
Resigned 31 Mar 2015

BUCK, Nicholas Guy

Resigned
East Farmhouse, BedaleDL8 1PQ
Secretary
Appointed 02 Sept 2004
Resigned 06 Mar 2014

AXFORD, Stephen Norman, Dr

Resigned
Flaxton, YorkYO60 7RR
Born July 1949
Director
Appointed 09 Mar 2017
Resigned 16 Nov 2022

BOURNE-ARTON, Christopher William

Resigned
Low Haw Lees, RiponHG4 5LB
Born November 1941
Director
Appointed 02 Sept 2004
Resigned 06 Mar 2014

BROADWITH, John Michael

Resigned
Low Rookwith Farm, RiponHG4 4AY
Born May 1942
Director
Appointed 02 Sept 2004
Resigned 06 Mar 2014

BROUGHTON, Frank

Resigned
Kings Court, HarrogateHG3 5JW
Born June 1945
Director
Appointed 06 Mar 2014
Resigned 21 Mar 2020

BROWN, Amanda

Resigned
Dacre Banks, HarrogateHG3 4EN
Born April 1965
Director
Appointed 06 Dec 2021
Resigned 10 Jul 2023

BROWN, Andrew Edward, Dr

Resigned
Carperby, LeyburnDL8 4DR
Born May 1954
Director
Appointed 06 Jun 2013
Resigned 08 Mar 2018

BROWN, David George

Resigned
Highfields 155 Druids Meadow, YorkYO51 9NP
Born September 1957
Director
Appointed 02 Sept 2004
Resigned 24 Jul 2005

BROWN, Robert Peter

Resigned
Kings Court, HarrogateHG3 5JW
Born October 1970
Director
Appointed 10 Feb 2015
Resigned 16 Nov 2023

BROWN, Thomas William Harold

Resigned
Scarr House, RichmondDL11 6HL
Born October 1936
Director
Appointed 02 Sept 2004
Resigned 17 Aug 2005

BRYAN, David

Resigned
Nabwood Drive, ShipleyBD18 4EW
Born October 1934
Director
Appointed 06 Jun 2013
Resigned 03 Feb 2014

BUCK, Nicholas Guy

Resigned
East Farmhouse, BedaleDL8 1PQ
Born November 1937
Director
Appointed 02 Sept 2004
Resigned 06 Mar 2014

BURT, Timothy Peter, Professor

Resigned
North Bailey, DurhamDH1 3RQ
Born December 1951
Director
Appointed 04 Mar 2010
Resigned 06 Mar 2013

CHESTER KERR, Victoria Frances

Resigned
2 Stockeld Lodge Farm Cottages, WetherbyLS22 6AH
Born April 1962
Director
Appointed 05 Jan 2005
Resigned 20 Jan 2006

COATES, Anthony Robert Milnes, Professor Sir

Resigned
Kings Court, HarrogateHG3 5JW
Born December 1948
Director
Appointed 08 Feb 2018
Resigned 21 Mar 2020

DENT, Charles Jonathan

Resigned
Ribston Hall, WetherbyLS22 4EZ
Born June 1949
Director
Appointed 02 Sept 2004
Resigned 23 Mar 2009

EVANS, Paul Anthony, Dr

Resigned
East Farmhouse, BedaleDL8 1PQ
Born August 1965
Director
Appointed 06 Jul 2012
Resigned 01 Oct 2014

FALLOWS, Andrew James

Resigned
Hackforth, BedaleDL8 1JZ
Born August 1967
Director
Appointed 06 Jun 2013
Resigned 08 Mar 2018

FAWCETT, Tango

Resigned
Chantry Lane, TadcasterLS24 9NQ
Born May 1966
Director
Appointed 06 Dec 2021
Resigned 10 Sept 2025

HARTLEY, David William Michael

Resigned
Crawford Close, YorkYO26 7QT
Born March 1946
Director
Appointed 06 Jun 2013
Resigned 29 Sept 2020

HILL, David Arnold, Professor

Resigned
Foal Ings, RichmondDL11 6QG
Born April 1958
Director
Appointed 07 Nov 2005
Resigned 26 Jan 2011

HUNTER SMART, Angus David Alastair

Resigned
Wrigleys Solicitors Llp, LeedsLS2 3AG
Born February 1978
Director
Appointed 04 Jun 2015
Resigned 27 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Dr Andrew Edward Brown

Ceased
Kings Court, HarrogateHG3 5JW
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

146

Resolution
25 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Statement Of Companys Objects
20 November 2025
CC04CC04
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Memorandum Articles
28 October 2024
MAMA
Resolution
28 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 April 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Appoint Person Director Company With Name
4 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Legacy
2 September 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
288aAppointment of Director or Secretary
Incorporation Company
2 September 2004
NEWINCIncorporation