GAYLE MILL TRUST

Register to unlock more data on OkredoRegister

GAYLE MILL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05190918

Incorporation date

27/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Beckside Court, Leyburn Business Park, Leyburn, North Yorkshire DL8 5QACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2004)
dot icon29/09/2025
Appointment of Mr Neil Edward Blunt as a director on 2025-09-29
dot icon22/09/2025
Registered office address changed from Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to Unit 4 Beckside Court Leyburn Business Park Leyburn North Yorkshire DL8 5QA on 2025-09-22
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon29/07/2025
Termination of appointment of Tony Guy Routh as a director on 2025-07-01
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon10/08/2020
Appointment of Mrs Claire Margaret Lambert as a director on 2019-12-13
dot icon10/08/2020
Termination of appointment of Michael Robert Alexander Thomson as a director on 2019-12-13
dot icon10/08/2020
Termination of appointment of Martin Alan Fleming as a secretary on 2020-07-31
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Termination of appointment of Peter Burrage as a director on 2018-08-23
dot icon12/09/2018
Termination of appointment of Rita Lawson as a director on 2018-08-25
dot icon04/09/2018
Termination of appointment of Susan Dawn Williamson as a director on 2018-08-14
dot icon04/09/2018
Termination of appointment of Kenneth David Williamson as a director on 2018-08-14
dot icon06/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon06/08/2018
Director's details changed for Dr Michael Robert Alexander Thomson on 2018-08-06
dot icon18/07/2018
Director's details changed for Mr Ian Robert Munro Fraser on 2018-07-17
dot icon18/07/2018
Director's details changed for Peter Burrage on 2018-07-18
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Memorandum and Articles of Association
dot icon04/12/2017
Resolutions
dot icon03/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/08/2016
Director's details changed for Mr Ian Robert Munro Fraser on 2016-07-27
dot icon08/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon08/08/2016
Director's details changed for Miss Rita Lawson on 2016-07-27
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-27 no member list
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-27 no member list
dot icon12/05/2014
Termination of appointment of Robert Owen as a director
dot icon14/03/2014
Appointment of Mr Kenneth David Williamson as a director
dot icon14/03/2014
Appointment of Mrs Susan Dawn Williamson as a director
dot icon19/02/2014
Termination of appointment of Mark Allen as a director
dot icon14/02/2014
Secretary's details changed for Martin Alan Fleming on 2013-09-11
dot icon22/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-27 no member list
dot icon02/12/2012
Termination of appointment of Martin Sutton as a director
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-27 no member list
dot icon27/06/2012
Appointment of Mr Ian Robert Munro Fraser as a director
dot icon14/12/2011
Appointment of Mr Robert John Owen as a director
dot icon05/12/2011
Appointment of Miss Rita Lawson as a director
dot icon16/11/2011
Termination of appointment of Stanley Roocroft as a director
dot icon16/11/2011
Termination of appointment of John Cumberland as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-27 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-27 no member list
dot icon10/08/2010
Director's details changed for Dale Francis Watering on 2009-10-01
dot icon10/08/2010
Director's details changed for William Joseph Lambert on 2009-10-01
dot icon10/08/2010
Director's details changed for Peter Burrage on 2009-10-01
dot icon10/08/2010
Director's details changed for Tony Guy Routh on 2009-10-01
dot icon10/08/2010
Director's details changed for Mr John Cumberland on 2009-10-01
dot icon10/08/2010
Termination of appointment of Dale Watering as a director
dot icon08/12/2009
Appointment of Martin Sutton as a director
dot icon14/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/08/2009
Annual return made up to 27/07/09
dot icon09/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/09/2008
Director appointed mr mark andrew allen
dot icon11/09/2008
Appointment terminated director alex dinsdale
dot icon05/08/2008
Annual return made up to 27/07/08
dot icon05/08/2008
Director's change of particulars / alex dinsdale / 31/01/2008
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon14/02/2008
Secretary resigned
dot icon13/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon31/08/2007
Annual return made up to 27/07/07
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Director resigned
dot icon20/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon15/08/2006
Annual return made up to 27/07/06
dot icon20/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon24/11/2005
New director appointed
dot icon16/08/2005
Annual return made up to 27/07/05
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon31/08/2004
Registered office changed on 31/08/04 from: yorwoods 3-4 the courtyard sycamore business park dishforth road copt hewick ripon north yorkshire HG4 5DF
dot icon27/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Routh, Tony Guy
Director
27/07/2004 - 01/07/2025
-
Glynn, Martin Charles
Director
26/08/2004 - 07/11/2006
6
Blunt, Neil Edward
Director
29/09/2025 - Present
1
Fraser, Ian Robert Munro
Director
27/06/2012 - Present
2
Lambert, William Joseph
Director
03/05/2005 - Present
1

Persons with Significant Control

1
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 GAYLE MILL TRUST

GAYLE MILL TRUST is an(a) Active company incorporated on 27/07/2004 with the registered office located at Unit 4 Beckside Court, Leyburn Business Park, Leyburn, North Yorkshire DL8 5QA. There are currently 4 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 GAYLE MILL TRUST?

toggle

GAYLE MILL TRUST is currently Active. It was registered on 27/07/2004 .

Where is GAYLE MILL TRUST located?

toggle

GAYLE MILL TRUST is registered at Unit 4 Beckside Court, Leyburn Business Park, Leyburn, North Yorkshire DL8 5QA.

What does GAYLE MILL TRUST do?

toggle

GAYLE MILL TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for GAYLE MILL TRUST?

toggle

The latest filing was on 29/09/2025: Appointment of Mr Neil Edward Blunt as a director on 2025-09-29.