PASOLD RESEARCH FUND, LIMITED

Register to unlock more data on OkredoRegister

PASOLD RESEARCH FUND, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00796266

Incorporation date

16/03/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

University Of York, Department Of History Of Art, York YO10 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon10/06/2025
Cessation of Sally Jeanne Susan Tuckett as a person with significant control on 2025-06-03
dot icon10/06/2025
Notification of a person with significant control statement
dot icon03/06/2025
Notification of Sally Jeanne Susan Tuckett as a person with significant control on 2025-05-30
dot icon03/06/2025
Director's details changed for Mr Donald Robertson Anderson Obe on 2025-06-03
dot icon03/06/2025
Director's details changed for Dr Mary Michelle Brooks on 2025-06-03
dot icon03/06/2025
Director's details changed for Professor Catherine Teresa Richardson on 2025-06-03
dot icon03/06/2025
Director's details changed for Professor John Anthony Styles on 2025-06-03
dot icon02/06/2025
Termination of appointment of Lesley Ellis Miller as a director on 2025-05-30
dot icon02/06/2025
Cessation of Lesley Ellis Miller as a person with significant control on 2025-05-30
dot icon02/06/2025
Appointment of Ms Avalon Fotheringham as a director on 2025-05-30
dot icon19/05/2025
Termination of appointment of Christine Elizabeth Boydell as a secretary on 2025-05-19
dot icon03/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon10/03/2025
Appointment of Ms Avalon Fotheringham as a director on 2025-02-18
dot icon07/01/2025
Director's details changed for Dr Lesley Ellis Miller on 2025-01-07
dot icon06/01/2025
Registered office address changed from Ivyleigh Woodwell Lane Silverdale Carnforth Lancs LA5 0TZ England to University of York Department of History of Art University of York York YO10 5DD YO10 5DD on 2025-01-06
dot icon06/01/2025
Registered office address changed from University of York Department of History of Art University of York York YO10 5DD YO10 5DD England to University of York Department of History of Art York YO10 5DD on 2025-01-06
dot icon19/11/2024
Appointment of Dr Lin Gardner as a secretary on 2024-11-08
dot icon29/10/2024
Termination of appointment of Stana Nenadic as a director on 2024-10-28
dot icon21/06/2024
Appointment of Dr Sally Jeanne Susan Tuckett as a director on 2024-05-29
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/06/2024
Director's details changed for Dr Miller Ellis Lesley Ellis on 2024-06-04
dot icon05/06/2024
Director's details changed for Dr Lesley Ellis Miller on 2024-06-04
dot icon04/06/2024
Appointment of Professor Leigh Ann Gardner as a director on 2024-05-29
dot icon02/06/2024
Termination of appointment of Alejandra Irigoin as a director on 2024-05-29
dot icon02/06/2024
Director's details changed for Dr Miller Ellis Lesley Ellis on 2024-03-26
dot icon02/06/2024
Notification of Lesley Ellis Miller as a person with significant control on 2024-05-29
dot icon02/06/2024
Cessation of Donald Robertson Anderson as a person with significant control on 2024-05-29
dot icon02/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon14/01/2024
Notification of Donald Robertson Anderson as a person with significant control on 2024-01-14
dot icon08/01/2024
Cessation of Donald Robertson Anderson as a person with significant control on 2023-12-06
dot icon14/12/2023
Director's details changed for Dr Lesley Ellis Miller on 2023-12-13
dot icon13/12/2023
Appointment of Stana Nenadic as a director on 2023-12-13
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/06/2023
Director's details changed for Dr Mary Michelle Brooks on 2023-05-01
dot icon08/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon07/06/2023
Director's details changed for Mr Christopher John Breward on 2023-05-01
dot icon07/06/2023
Director's details changed for Dr Lesley Ellis Miller on 2023-05-01
dot icon07/06/2023
Director's details changed for Mrs Catherine Richardson on 2023-05-01
dot icon07/06/2023
Director's details changed for Professor John Anthony Styles on 2023-05-01
dot icon07/12/2022
Director's details changed for Professor John Anthony Styles on 2022-12-01
dot icon02/12/2022
Termination of appointment of Clare Woodthorpe Browne as a director on 2022-12-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

31
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PASOLD RESEARCH FUND, LIMITED

PASOLD RESEARCH FUND, LIMITED is an(a) Active company incorporated on 16/03/1964 with the registered office located at University Of York, Department Of History Of Art, York YO10 5DD. There are currently 11 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 PASOLD RESEARCH FUND, LIMITED?

toggle

PASOLD RESEARCH FUND, LIMITED is currently Active. It was registered on 16/03/1964 .

Where is PASOLD RESEARCH FUND, LIMITED located?

toggle

PASOLD RESEARCH FUND, LIMITED is registered at University Of York, Department Of History Of Art, York YO10 5DD.

What does PASOLD RESEARCH FUND, LIMITED do?

toggle

PASOLD RESEARCH FUND, LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for PASOLD RESEARCH FUND, LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.