Background WavePink WaveYellow Wave

THE ARBORETUM TRUST TRADING COMPANY LIMITED (07008606)

THE ARBORETUM TRUST TRADING COMPANY LIMITED (07008606) is an active UK company. incorporated on 3 September 2009. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. THE ARBORETUM TRUST TRADING COMPANY LIMITED has been registered for 16 years. Current directors include BARKER, Julia Mary, CREWS, Helen Mary, HOWARD, Victoria and 1 others.

Company Number
07008606
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
The Estate Office, York, YO60 7DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BARKER, Julia Mary, CREWS, Helen Mary, HOWARD, Victoria, WILLISON, Julia Ruth
SIC Codes
56102, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARBORETUM TRUST TRADING COMPANY LIMITED

THE ARBORETUM TRUST TRADING COMPANY LIMITED is an active company incorporated on 3 September 2009 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. THE ARBORETUM TRUST TRADING COMPANY LIMITED was registered 16 years ago.(SIC: 56102, 91040)

Status

active

Active since 16 years ago

Company No

07008606

LTD Company

Age

16 Years

Incorporated 3 September 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

HARROWELLS (NO. 162) LIMITED
From: 3 September 2009To: 16 January 2010
Contact
Address

The Estate Office Castle Howard York, YO60 7DA,

Previous Addresses

Moorgate House Clifton Moor Gate York North Yorkshire YO30 4WY
From: 3 September 2009To: 22 January 2010
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Aug 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Sept 20
Director Joined
Sept 24
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BARKER, Julia Mary

Active
Castle Howard, YorkYO60 7DA
Born June 1971
Director
Appointed 10 Sept 2024

CREWS, Helen Mary

Active
Castle Howard, YorkYO60 7DA
Born November 1951
Director
Appointed 15 Jul 2025

HOWARD, Victoria

Active
Castle Howard, YorkYO60 7DA
Born March 1954
Director
Appointed 15 Jul 2025

WILLISON, Julia Ruth

Active
Castle Howard, YorkYO60 7DA
Born October 1960
Director
Appointed 15 Jul 2025

GRIMSHAW, John, Dr

Resigned
Castle Howard, YorkYO60 7DA
Secretary
Appointed 15 Jan 2024
Resigned 08 Jun 2025

GRIMSHAW, John Michael, Dr

Resigned
Castle Howard, YorkYO60 7DA
Secretary
Appointed 20 May 2015
Resigned 30 Jun 2015

HARRISON, Mathew Thomas

Resigned
Castle Howard, YorkYO60 7DA
Secretary
Appointed 01 Jul 2015
Resigned 15 Jan 2024

ROBERTS, Jessica Penelope

Resigned
Thorganby, YorkYO19 6DA
Secretary
Appointed 03 Sept 2009
Resigned 14 Dec 2009

CARMICHAEL, Maurag

Resigned
Castle Howard, YorkYO60 7DA
Born June 1936
Director
Appointed 25 Nov 2009
Resigned 20 May 2015

COOKE, Ronald Urwick, Sir

Resigned
Castle Howard, YorkYO60 7DA
Born September 1941
Director
Appointed 25 Nov 2009
Resigned 14 Oct 2011

FITTER, Alastair Hugh, Professor

Resigned
Castle Howard, YorkYO60 7DA
Born June 1948
Director
Appointed 14 Oct 2011
Resigned 31 Aug 2020

GRIMSHAW, John Michael, Dr

Resigned
Castle Howard, YorkYO60 7DA
Born September 1967
Director
Appointed 08 May 2013
Resigned 08 Jun 2025

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Born October 1961
Director
Appointed 03 Sept 2009
Resigned 25 Nov 2009

PORTER, Anna Catherine

Resigned
Castle Howard, YorkYO60 7DA
Born May 1963
Director
Appointed 20 May 2015
Resigned 18 Jan 2016

STURGE, Michael Wilson

Resigned
Castle Howard, YorkYO60 7DA
Born October 1947
Director
Appointed 01 Oct 2016
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Julia Mary Barker

Active
Rievaulx Drive, NorthallertonDL7 9UE
Born June 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Jun 2025

Dr John Michael Grimshaw

Ceased
Castle Howard, YorkYO60 7DA
Born September 1967

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 03 Sept 2016
Ceased 08 Jun 2025
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Move Registers To Sail Company With New Address
14 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Resolution
22 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Resolution
22 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Incorporation Company
3 September 2009
NEWINCIncorporation