Background WavePink WaveYellow Wave

THE FORUM (NORTHALLERTON) LTD (08110220)

THE FORUM (NORTHALLERTON) LTD (08110220) is an active UK company. incorporated on 19 June 2012. with registered office in Northallerton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE FORUM (NORTHALLERTON) LTD has been registered for 13 years. Current directors include CLAYSON, Hazel, DEWAR, Joanne, KYTE, Wayne Alan and 5 others.

Company Number
08110220
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2012
Age
13 years
Address
The Forum, Northallerton, DL6 1LP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CLAYSON, Hazel, DEWAR, Joanne, KYTE, Wayne Alan, MUNTON, Deborah, OWENS, Alan Robert, PHILLIPS, Paul Michael, STOTT, Mark Richard, THOMPSON, Sue
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FORUM (NORTHALLERTON) LTD

THE FORUM (NORTHALLERTON) LTD is an active company incorporated on 19 June 2012 with the registered office located in Northallerton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE FORUM (NORTHALLERTON) LTD was registered 13 years ago.(SIC: 90040)

Status

active

Active since 13 years ago

Company No

08110220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

The Forum Bullamoor Road Northallerton, DL6 1LP,

Previous Addresses

44 Kirkgate Ripon North Yorkshire HG4 1PB England
From: 19 June 2012To: 29 April 2013
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Joined
Sept 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Director Left
May 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
May 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

SHAW, Elizabeth Coyle

Active
Bullamoor Road, NorthallertonDL6 1LP
Secretary
Appointed 12 Feb 2025

CLAYSON, Hazel

Active
Neasham Court, MiddlesbroughTS9 5PJ
Born October 1962
Director
Appointed 15 Nov 2023

DEWAR, Joanne

Active
Treelands, NorthallertonDL8 8SB
Born October 1955
Director
Appointed 21 May 2025

KYTE, Wayne Alan

Active
Bramblefields, NorthallertonDL6 1ST
Born November 1960
Director
Appointed 16 Apr 2025

MUNTON, Deborah

Active
Bullamoor Road, NorthallertonDL6 1LP
Born October 1958
Director
Appointed 19 Sept 2019

OWENS, Alan Robert

Active
College Square, MiddlesbroughTS9 5DL
Born April 1968
Director
Appointed 19 Jun 2012

PHILLIPS, Paul Michael

Active
Boroughbridge Road, NorthallertonDL7 9EN
Born November 1979
Director
Appointed 19 Jun 2012

STOTT, Mark Richard

Active
Mulberry Vale, NorthallertonDL7 8US
Born December 1975
Director
Appointed 21 Feb 2024

THOMPSON, Sue

Active
The Acres, MiddlesbroughTS9 5QA
Born February 1973
Director
Appointed 16 Aug 2023

ALLAN, David John

Resigned
East Harlsey, NorthallertonDL6 2BL
Secretary
Appointed 19 Jun 2012
Resigned 31 Jul 2013

HAYNES, Mark Adam

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Secretary
Appointed 01 Aug 2013
Resigned 26 Jun 2016

MARSHALL, Janet

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Secretary
Appointed 21 Apr 2022
Resigned 16 Aug 2023

MUNTON, Deborah

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Secretary
Appointed 18 Mar 2021
Resigned 21 Apr 2022

WILLOUGHBY, Maureen

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Secretary
Appointed 15 Nov 2016
Resigned 17 Mar 2021

ALLAN, David John

Resigned
East Harlsey, NorthallertonDL6 2BL
Born September 1946
Director
Appointed 19 Jun 2012
Resigned 31 Jul 2013

BELL, Shirley Ann

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Born November 1952
Director
Appointed 24 Jul 2013
Resigned 21 Jul 2015

BRAMLEY, Rob

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Born November 1993
Director
Appointed 18 Oct 2017
Resigned 17 Dec 2024

BROOKS, Martin Thomas

Resigned
Flat 1, BedaleDL8 1ES
Born December 1957
Director
Appointed 16 Dec 2021
Resigned 14 Mar 2023

CRAMPTON, Janet Rosalind

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Born June 1948
Director
Appointed 21 Jul 2015
Resigned 14 Dec 2023

DONNELLY, Andrew

Resigned
Lewis Road, NorthallertonDL6 3RX
Born July 1952
Director
Appointed 19 Jun 2012
Resigned 29 Aug 2013

FUNNELL, John Edward

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Born February 1951
Director
Appointed 29 Aug 2013
Resigned 18 Mar 2021

GALLAGHER, Frances Marie

Resigned
Reeth Road, RichmondDL10 4EH
Born July 1952
Director
Appointed 16 Sept 2021
Resigned 16 May 2023

HADWIN, Stephen

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Born July 1954
Director
Appointed 18 Dec 2014
Resigned 22 Jul 2016

HAYNES, Mark Adam

Resigned
Mill Hill Close, NorthallertonDL6 1LP
Born August 1969
Director
Appointed 11 Oct 2012
Resigned 26 Jun 2016

HOWE, Graeme

Resigned
Farndale Avenue, NorthallertonDL7 8SN
Born July 1967
Director
Appointed 16 Sept 2021
Resigned 21 Jul 2022

JONES, Philip

Resigned
Cambrian Court, Stockton-On-TeesTS17 5DS
Born March 1967
Director
Appointed 25 Sept 2023
Resigned 15 May 2024

MARSHALL, Janet

Resigned
Portland Road, NorthallertonDL6 2BQ
Born April 1953
Director
Appointed 16 Dec 2021
Resigned 16 Aug 2023

MAYHEW-CRADDOCK, Sarah Frances

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Born February 1981
Director
Appointed 21 Jul 2015
Resigned 09 Nov 2015

O'GRADY, Sue

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Born April 1945
Director
Appointed 18 Oct 2016
Resigned 01 Mar 2021

WALL, Anne

Resigned
Boroughbridge Road, NorthallertonDL7 8BE
Born April 1952
Director
Appointed 08 Aug 2012
Resigned 16 Dec 2021

WALL, Geoff

Resigned
Boroughbridge Road, NorthallertonDL7 8BE
Born April 1953
Director
Appointed 19 Jun 2012
Resigned 14 Dec 2023

WILCOX, Mark

Resigned
Church Garth, NorthallertonDL6 2HW
Born December 1963
Director
Appointed 19 Jun 2012
Resigned 16 May 2013

WILLOUGHBY, Maureen

Resigned
Bullamoor Road, NorthallertonDL6 1LP
Born July 1943
Director
Appointed 24 Jul 2013
Resigned 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Memorandum Articles
7 December 2016
MAMA
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
14 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2014
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
3 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Resolution
1 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Incorporation Company
19 June 2012
NEWINCIncorporation