CASTLE HOWARD ARBORETUM TRUST

Register to unlock more data on OkredoRegister

CASTLE HOWARD ARBORETUM TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03006258

Incorporation date

05/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office, Castle Howard, York, North Yorkshire YO60 7DACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon11/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/10/2025
Appointment of Mr Raoul Patrick Paul Curtis-Machin as a director on 2025-10-08
dot icon10/05/2025
Termination of appointment of Michael Wilson Sturge as a secretary on 2025-03-22
dot icon10/05/2025
Termination of appointment of Richard Hallam Barley as a director on 2025-03-22
dot icon10/05/2025
Termination of appointment of Christopher Geoffrey Bridge as a director on 2025-05-01
dot icon10/05/2025
Termination of appointment of Michael Wilson Sturge as a director on 2025-03-22
dot icon14/01/2025
Notification of Julia Mary Barker as a person with significant control on 2024-10-01
dot icon06/01/2025
Cessation of John Michael Grimshaw as a person with significant control on 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/09/2024
Termination of appointment of Jane Barbara Ingham as a director on 2024-04-22
dot icon08/09/2024
Appointment of Mr William John Wood as a director on 2024-04-24
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon17/05/2023
Appointment of Professor Ian Alexander Graham as a director on 2022-10-03
dot icon06/02/2023
Termination of appointment of Sue Hartley as a director on 2022-02-02
dot icon06/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-01-31
dot icon01/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon31/01/2022
Appointment of Ms Julia Ruth Willison as a director on 2022-01-31
dot icon28/01/2022
Termination of appointment of Anthony Stuart Kirkham as a director on 2022-01-28
dot icon28/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon15/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/12/2020
Appointment of Mr Greville Thomas Worthington as a director on 2020-12-01
dot icon10/09/2020
Notification of John Michael Grimshaw as a person with significant control on 2020-09-01
dot icon03/09/2020
Termination of appointment of Alastair Fitter as a director on 2020-08-30
dot icon03/09/2020
Cessation of Alastair Fitter as a person with significant control on 2020-08-30
dot icon14/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/10/2019
Appointment of Professor Sue Hartley as a director on 2019-03-01
dot icon04/10/2019
Termination of appointment of Timothy Richard Hornsby as a director on 2019-10-01
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/04/2017
Termination of appointment of Ronald Urwick Cooke as a director on 2017-03-30
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon18/10/2016
Termination of appointment of Arabella Lennox Boyd as a director on 2016-06-30
dot icon04/07/2016
Appointment of Mrs Victoria Howard as a director on 2016-02-25
dot icon13/06/2016
Appointment of Dr Helen Mary Crews as a director on 2016-05-19
dot icon13/06/2016
Appointment of Mr Christopher Geoffrey Bridge as a director on 2016-05-19
dot icon21/04/2016
Termination of appointment of Simon Bartholomew Geoffrey Howard as a director on 2016-02-25
dot icon12/01/2016
Annual return made up to 2016-01-05 no member list
dot icon12/01/2016
Register(s) moved to registered inspection location C/O M Harrison Castle Howard Arboretum Trust Castle Howard York YO60 7BY
dot icon12/01/2016
Register inspection address has been changed to C/O M Harrison Castle Howard Arboretum Trust Castle Howard York YO60 7BY
dot icon03/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon12/02/2015
Appointment of Mr Michael Wilson Sturge as a secretary
dot icon12/02/2015
Appointment of Mr Michael Wilson Sturge as a secretary on 2014-12-02
dot icon11/02/2015
Termination of appointment of Henry Arthur Rayment as a secretary on 2014-12-02
dot icon21/01/2015
Annual return made up to 2015-01-05 no member list
dot icon27/06/2014
Total exemption full accounts made up to 2014-01-31
dot icon11/06/2014
Appointment of Mr Michael Wilson Sturge as a director
dot icon30/01/2014
Annual return made up to 2014-01-05 no member list
dot icon27/01/2014
Appointment of Mr Richard Hallam Barley as a director
dot icon18/12/2013
Appointment of Professor Nicola Spence as a director
dot icon18/12/2013
Termination of appointment of Richard Storey as a director
dot icon18/12/2013
Appointment of Mr Anthony Stuart Kirkham as a director
dot icon23/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-05 no member list
dot icon14/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-05 no member list
dot icon11/07/2011
Director's details changed for Professor Alastair Fitter on 2011-05-21
dot icon11/07/2011
Director's details changed for Professor Alastair Fitter on 2011-05-21
dot icon09/07/2011
Termination of appointment of Nigel Taylor as a director
dot icon31/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon12/04/2011
Director's details changed for Professor Alastair Fitter on 2011-04-12
dot icon03/02/2011
Annual return made up to 2011-01-05 no member list
dot icon02/02/2011
Director's details changed for Hon Sir Richard Storey on 2010-07-01
dot icon02/02/2011
Appointment of Professor Alastair Fitter as a director
dot icon02/02/2011
Director's details changed for Arabella Lennox Boyd on 2010-01-06
dot icon02/02/2011
Director's details changed for Nigel Taylor on 2010-02-06
dot icon03/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-05 no member list
dot icon05/02/2010
Director's details changed for Hon Sir Richard Storey on 2010-01-05
dot icon05/02/2010
Director's details changed for Professor Sir Ron Cooke on 2010-01-05
dot icon05/02/2010
Director's details changed for Nigel Taylor on 2010-01-05
dot icon05/02/2010
Director's details changed for Jane Barbara Ingham on 2010-01-05
dot icon05/02/2010
Director's details changed for Arabella Lennox Boyd on 2010-01-05
dot icon24/12/2009
Memorandum and Articles of Association
dot icon24/12/2009
Resolutions
dot icon30/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon30/01/2009
Annual return made up to 05/01/09
dot icon07/07/2008
Secretary appointed mr henry arthur rayment
dot icon09/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon16/01/2008
Annual return made up to 05/01/08
dot icon16/01/2008
Director's particulars changed
dot icon11/01/2008
New director appointed
dot icon31/12/2007
Secretary resigned
dot icon14/11/2007
Director resigned
dot icon18/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon18/01/2007
Annual return made up to 05/01/07
dot icon31/10/2006
Partial exemption accounts made up to 2006-01-31
dot icon13/01/2006
Annual return made up to 05/01/06
dot icon11/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/11/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon18/01/2005
Annual return made up to 05/01/05
dot icon13/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon24/01/2004
Annual return made up to 05/01/04
dot icon19/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/01/2003
Annual return made up to 05/01/03
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon19/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon25/02/2002
Annual return made up to 05/01/02
dot icon17/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon19/01/2001
New director appointed
dot icon08/01/2001
Annual return made up to 05/01/01
dot icon27/07/2000
Full accounts made up to 2000-01-31
dot icon07/01/2000
Annual return made up to 05/01/00
dot icon17/09/1999
Full accounts made up to 1999-01-31
dot icon08/01/1999
Annual return made up to 05/01/99
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon07/09/1998
Full accounts made up to 1998-01-31
dot icon28/01/1998
Annual return made up to 05/01/98
dot icon02/12/1997
Accounts for a dormant company made up to 1997-01-31
dot icon27/11/1997
New director appointed
dot icon23/07/1997
Resolutions
dot icon23/07/1997
New secretary appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Registered office changed on 23/07/97 from: 4 john carpenter street london EC4Y 0NH
dot icon20/01/1997
Annual return made up to 05/01/97
dot icon17/06/1996
Accounts for a dormant company made up to 1996-01-31
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon14/03/1996
Annual return made up to 05/01/96
dot icon05/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Ian Alexander, Professor
Director
03/10/2022 - Present
3
The Hon. Nicholas Paul Geoffrey Howard
Director
05/01/1995 - Present
8
Worthington, Greville Thomas
Director
01/12/2020 - Present
5
Sturge, Michael Wilson
Director
05/06/2014 - 22/03/2025
14
Barley, Richard Hallam
Director
15/05/2013 - 22/03/2025
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE HOWARD ARBORETUM TRUST

CASTLE HOWARD ARBORETUM TRUST is an(a) Active company incorporated on 05/01/1995 with the registered office located at The Estate Office, Castle Howard, York, North Yorkshire YO60 7DA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE HOWARD ARBORETUM TRUST?

toggle

CASTLE HOWARD ARBORETUM TRUST is currently Active. It was registered on 05/01/1995 .

Where is CASTLE HOWARD ARBORETUM TRUST located?

toggle

CASTLE HOWARD ARBORETUM TRUST is registered at The Estate Office, Castle Howard, York, North Yorkshire YO60 7DA.

What does CASTLE HOWARD ARBORETUM TRUST do?

toggle

CASTLE HOWARD ARBORETUM TRUST operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for CASTLE HOWARD ARBORETUM TRUST?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-04 with no updates.