Background WavePink WaveYellow Wave

RYEDALE FESTIVAL TRUST LIMITED (05976080)

RYEDALE FESTIVAL TRUST LIMITED (05976080) is an active UK company. incorporated on 24 October 2006. with registered office in Pickering. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. RYEDALE FESTIVAL TRUST LIMITED has been registered for 19 years. Current directors include ALI, Yasin Stanley, ANDERSON, Edmund John Seward, DAVEY, Alan and 7 others.

Company Number
05976080
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2006
Age
19 years
Address
The Memorial Hall, Pickering, YO18 8AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ALI, Yasin Stanley, ANDERSON, Edmund John Seward, DAVEY, Alan, DOBSON, Helen Margaret, ELLIS, Annette Beaumont, GRACE, Andrew Ronald Holmes, Dr, MASKELL, Duncan John, Prof, SCHMIDT, Thomas, Professor, SHARE, Jennifer Elizabeth, SNELL, Alison Jane
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYEDALE FESTIVAL TRUST LIMITED

RYEDALE FESTIVAL TRUST LIMITED is an active company incorporated on 24 October 2006 with the registered office located in Pickering. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. RYEDALE FESTIVAL TRUST LIMITED was registered 19 years ago.(SIC: 90020)

Status

active

Active since 19 years ago

Company No

05976080

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Memorial Hall Potter Hill Pickering, YO18 8AA,

Timeline

63 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Nov 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
59
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SHARE, Jennifer Elizabeth

Active
Tollerton, YorkYO61 1PS
Secretary
Appointed 20 Oct 2025

ALI, Yasin Stanley

Active
The Memorial Hall, PickeringYO18 8AA
Born June 1974
Director
Appointed 01 Nov 2023

ANDERSON, Edmund John Seward

Active
Main Street, LeedsLS14 3BU
Born December 1950
Director
Appointed 11 Jun 2018

DAVEY, Alan

Active
The Memorial Hall, PickeringYO18 8AA
Born November 1960
Director
Appointed 01 Dec 2024

DOBSON, Helen Margaret

Active
The Memorial Hall, PickeringYO18 8AA
Born April 1965
Director
Appointed 01 Nov 2021

ELLIS, Annette Beaumont

Active
The Memorial Hall, PickeringYO18 8AA
Born February 1950
Director
Appointed 01 Jan 2022

GRACE, Andrew Ronald Holmes, Dr

Active
The Memorial Hall, PickeringYO18 8AA
Born October 1954
Director
Appointed 14 Sept 2020

MASKELL, Duncan John, Prof

Active
The Memorial Hall, PickeringYO18 8AA
Born May 1961
Director
Appointed 01 Jan 2026

SCHMIDT, Thomas, Professor

Active
The Memorial Hall, PickeringYO18 8AA
Born April 1968
Director
Appointed 01 May 2024

SHARE, Jennifer Elizabeth

Active
The Memorial Hall, PickeringYO18 8AA
Born September 1966
Director
Appointed 01 Sept 2024

SNELL, Alison Jane

Active
The Memorial Hall, PickeringYO18 8AA
Born January 1970
Director
Appointed 20 Jan 2020

ANDERSON, Malcolm Edward

Resigned
High Street, MaltonYO17 6SY
Secretary
Appointed 30 Sept 2010
Resigned 15 Aug 2013

MINFORD, Allen John

Resigned
The Memorial Hall, PickeringYO18 8AA
Secretary
Appointed 15 Aug 2013
Resigned 26 Nov 2018

RANGELEY, Kate Louise

Resigned
YO61
Secretary
Appointed 24 Oct 2006
Resigned 31 Aug 2010

SIMPSON, Gerard

Resigned
Manor View, YorkYO62 5YJ
Secretary
Appointed 01 May 2024
Resigned 20 Oct 2025

ANDERSON, Malcolm Edward

Resigned
Quarry Garth 2 The Green, MaltonYO17 6SY
Born August 1944
Director
Appointed 01 Jun 2008
Resigned 16 Jun 2013

ANDERSON, Pamela

Resigned
Kirkdale Cottage, Chapel Fold, MaltonYO17 6SP
Born October 1940
Director
Appointed 24 Oct 2006
Resigned 31 Oct 2007

ANDREWS, Robert Michael

Resigned
Church Farm Church Street, YorkYO62 5US
Born November 1942
Director
Appointed 24 Oct 2006
Resigned 02 Oct 2017

ARNOLD, Valerie Margaret

Resigned
Low Farm, YorkYO62 7TG
Born August 1946
Director
Appointed 07 Sept 2007
Resigned 29 Jun 2010

BOYES, Timothy John

Resigned
9 Station Road, ScarboroughYO13 0PU
Born January 1948
Director
Appointed 24 Oct 2006
Resigned 16 Feb 2015

BUCHAMAN, Deirdre Muriel Siobhan

Resigned
Hallgarth, PickeringYO18 7AW
Born February 1934
Director
Appointed 12 Aug 2009
Resigned 14 Sept 2015

BYRNE HILL, Martha Louise

Resigned
Pockley, YorkYO62 7TE
Born September 1966
Director
Appointed 19 Jun 2015
Resigned 01 Jul 2022

CHISHOLM, John Geddes

Resigned
The Memorial Hall, PickeringYO18 8AA
Born October 1943
Director
Appointed 22 May 2015
Resigned 01 Jul 2022

CLEOBURY, Emma Sian

Resigned
Park Grove, YorkYO31 8LG
Born May 1965
Director
Appointed 11 Jun 2018
Resigned 10 Jun 2024

COOKE, Ronald Urwick, Sir

Resigned
The Memorial Hall, PickeringYO18 8AA
Born September 1941
Director
Appointed 16 Feb 2015
Resigned 18 Jun 2021

CROWTHER, Roger Hugh

Resigned
Crow's Nest, ScarboroughYO11 2TY
Born April 1939
Director
Appointed 24 Oct 2006
Resigned 07 Sept 2007

DAGLISH, James Francis Stephen

Resigned
Ebberston, ScarboroughYO13 9PA
Born May 1942
Director
Appointed 11 Jan 2008
Resigned 31 Dec 2015

DE WEND FENTON, Pamela Jane

Resigned
Ebberston, ScarboroughYO13 9PA
Born September 1963
Director
Appointed 07 Sept 2007
Resigned 05 Dec 2014

HORSFIELD, Francesca Ann

Resigned
Yearsley, YorkYO61 4SW
Born April 1952
Director
Appointed 19 Jun 2015
Resigned 18 Jun 2021

INGLE, Michael Ernest

Resigned
2 Pottergate, HelmsleyYO62 5BY
Born October 1934
Director
Appointed 30 Nov 2007
Resigned 20 Mar 2010

JOHNSON, Victoria Louise, Reverend Canon Dr

Resigned
St John's Street, CambridgeCB2 1TP
Born June 1975
Director
Appointed 01 Jul 2022
Resigned 19 Mar 2026

KEAL, Dinah Elizabeth

Resigned
19 St Nicholas Street, MaltonYO17 9AQ
Born August 1960
Director
Appointed 07 Sept 2007
Resigned 29 Jun 2010

LEGARD, Edward

Resigned
The Memorial Hall, PickeringYO18 8AA
Born September 1966
Director
Appointed 30 Sept 2010
Resigned 09 Sept 2013

LITTLE, Ian Donald

Resigned
Ampleforth, YorkYO62 4DE
Born February 1953
Director
Appointed 12 Aug 2009
Resigned 16 Feb 2015

MINFORD, Allen John

Resigned
The Memorial Hall, PickeringYO18 8AA
Born September 1960
Director
Appointed 26 Oct 2011
Resigned 26 Nov 2018

Persons with significant control

2

0 Active
2 Ceased

Dr Richard James Shepherd

Ceased
The Memorial Hall, PickeringYO18 8AA
Born March 1949

Nature of Control

Significant influence or control
Notified 24 Oct 2017
Ceased 14 Sept 2020

Mr Robert Michael Andrews

Ceased
The Memorial Hall, PickeringYO18 8AA
Born November 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Resolution
21 January 2026
RESOLUTIONSResolutions
Memorandum Articles
16 January 2026
MAMA
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
2 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Resolution
19 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
13 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation