Background WavePink WaveYellow Wave

EAST YORKSHIRE RIVERS TRUST (05697790)

EAST YORKSHIRE RIVERS TRUST (05697790) is an active UK company. incorporated on 4 February 2006. with registered office in Hull. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03220) and 1 other business activities. EAST YORKSHIRE RIVERS TRUST has been registered for 20 years. Current directors include COULSON, Paul Michael, COWX, Ian Graham, Professor, EVANS, Christopher Morten and 3 others.

Company Number
05697790
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 2006
Age
20 years
Address
18 Lomond Road, Springbank West,Hull 18 Lomond Road, Hull, HU5 5BN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03220)
Directors
COULSON, Paul Michael, COWX, Ian Graham, Professor, EVANS, Christopher Morten, HAMPSHIRE, Richard Edward, SOUTHALL, David Russell, SOUTHGATE, Oliver
SIC Codes
03220, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST YORKSHIRE RIVERS TRUST

EAST YORKSHIRE RIVERS TRUST is an active company incorporated on 4 February 2006 with the registered office located in Hull. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03220) and 1 other business activity. EAST YORKSHIRE RIVERS TRUST was registered 20 years ago.(SIC: 03220, 85590)

Status

active

Active since 20 years ago

Company No

05697790

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

Age

20 Years

Incorporated 4 February 2006

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 10 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

EAST YORKSHIRE CHALK RIVERS TRUST
From: 4 February 2006To: 8 October 2012
Contact
Address

18 Lomond Road, Springbank West,Hull 18 Lomond Road Springbank West Hull, HU5 5BN,

Previous Addresses

, 1 Riverside, Driffield, East Yorkshire, YO25 6PA
From: 4 February 2006To: 21 March 2024
Timeline

25 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
May 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jun 23
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

COULSON, Paul Michael

Active
Lomond Road, HullHU5 5BN
Born February 1979
Director
Appointed 02 Nov 2009

COWX, Ian Graham, Professor

Active
10 Nunburnholme Avenue, North FerribyHU14 3AN
Born April 1952
Director
Appointed 19 Sept 2006

EVANS, Christopher Morten

Active
18 Lomond Road, HullHU5 5BN
Born June 1974
Director
Appointed 19 Jul 2021

HAMPSHIRE, Richard Edward

Active
Park View, MaltonYO17 9LE
Born April 1982
Director
Appointed 12 Jul 2021

SOUTHALL, David Russell

Active
18 Lomond Road, HullHU5 5BN
Born June 1948
Director
Appointed 10 Jan 2011

SOUTHGATE, Oliver

Active
18 Lomond Road, HullHU5 5BN
Born January 1981
Director
Appointed 22 Jun 2021

MULLINGER, Alan

Resigned
1 Riverside, DriffieldYO25 6PA
Secretary
Appointed 04 Feb 2006
Resigned 10 Jun 2024

AXFORD, Stephen Norman, Dr

Resigned
1 Riverside, East YorkshireYO25 6PA
Born July 1949
Director
Appointed 01 Apr 2010
Resigned 07 Aug 2015

BOYD, Thomas Wilson

Resigned
The Old School House, BeverleyHU17 7PQ
Born January 1940
Director
Appointed 09 Jan 2007
Resigned 22 Jun 2021

CLIFFORD, Kevin

Resigned
Sandholme Grange, BroughHU15 2QG
Born October 1946
Director
Appointed 19 Sept 2006
Resigned 01 Feb 2026

CROFT, David Michael

Resigned
3 Boynton, BridlingtonYO16 4XJ
Born September 1944
Director
Appointed 14 Oct 2008
Resigned 21 May 2018

JENNINGS, Richard John, Mr.

Resigned
South Parade, BeverleyHU17 5LJ
Born January 1966
Director
Appointed 24 Feb 2009
Resigned 22 Jul 2014

JOHNSON, Simon Richard

Resigned
4 Woldholme Avenue, DriffieldYO25 6RB
Born May 1967
Director
Appointed 19 Sept 2006
Resigned 01 Jul 2009

LEE, Michael James

Resigned
1 Riverside, East YorkshireYO25 6PA
Born May 1981
Director
Appointed 15 Feb 2012
Resigned 07 Aug 2015

LONDESBOROUGH, Trevor Charles

Resigned
Marton Road, HullHU11 4LS
Born April 1950
Director
Appointed 04 Feb 2006
Resigned 24 Nov 2009

MAGUINESS, Steven

Resigned
The Old Barn 37a West End, BeverleyHU17 8SX
Born March 1957
Director
Appointed 19 Sept 2006
Resigned 22 Jun 2021

MULLINGER, Alan

Resigned
1 Riverside, DriffieldYO25 6PA
Born January 1946
Director
Appointed 04 Feb 2006
Resigned 07 Aug 2015

SHANNON, John Christopher

Resigned
1 Riverside, East YorkshireYO25 6PA
Born June 1954
Director
Appointed 30 Nov 2010
Resigned 07 Aug 2015

SLATER, Paul Duncan

Resigned
Admirals Court, ThirskYO7 1RS
Born January 1965
Director
Appointed 26 Sept 2014
Resigned 07 Aug 2015

TAIT, Karen Elaine

Resigned
9 Poppleton Road, WakefieldWF3 1UX
Born October 1963
Director
Appointed 19 Sept 2006
Resigned 26 Feb 2008

TAYLOR, Ryan James, Dr

Resigned
1 Riverside, East YorkshireYO25 6PA
Born June 1984
Director
Appointed 28 Feb 2013
Resigned 10 Feb 2015

TRAILL, Jonathan Patrick

Resigned
2 Walk House Cottage, Market WeightonYO43 3LU
Born March 1969
Director
Appointed 04 Feb 2006
Resigned 06 Jun 2023

Persons with significant control

1

Professor Ian Graham Cowx

Active
18 Lomond Road, HullHU5 5BN
Born April 1952

Nature of Control

Right to appoint and remove directors as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Certificate Change Of Name Company
8 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 October 2012
MISCMISC
Change Of Name Notice
8 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Memorandum Articles
19 October 2010
MEM/ARTSMEM/ARTS
Resolution
19 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
225Change of Accounting Reference Date
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Incorporation Company
4 February 2006
NEWINCIncorporation