THE OLD MEETING HOUSE TRUST

Register to unlock more data on OkredoRegister

THE OLD MEETING HOUSE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03200475

Incorporation date

17/05/1996

Size

Full

Contacts

Registered address

Registered address

The Old Meeting House, Meeting House Court, Helmsley York, North Yorkshire YO62 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon09/04/2026
Cessation of Rhys Lewis Jones Jones as a person with significant control on 2026-03-26
dot icon09/04/2026
Termination of appointment of Rhys Lewis Jones Jones as a director on 2026-03-26
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon03/06/2025
Termination of appointment of Wendy Jean Sheridan as a director on 2025-05-19
dot icon21/05/2025
Appointment of Mr Rhys Lewis Jones Jones as a director on 2025-05-19
dot icon21/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon20/05/2025
Cessation of Neil Butcher as a person with significant control on 2025-05-19
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Appointment of Mrs Wendy Jean Sheridan as a director on 2024-11-01
dot icon06/11/2024
Termination of appointment of Wendy Jean Sheridan as a secretary on 2024-11-01
dot icon06/11/2024
Appointment of Mr Nicholas Lee Vernon as a director on 2024-10-20
dot icon05/11/2024
Appointment of Mr Nicholas Anthony Stuart Andrews as a secretary on 2024-11-01
dot icon04/11/2024
Termination of appointment of Neil Butcher as a director on 2024-09-05
dot icon03/06/2024
Appointment of Mrs Angela Gilbert as a director on 2024-04-01
dot icon03/06/2024
Appointment of Mr Nicholas Andrews as a director on 2024-04-01
dot icon31/05/2024
Notification of Nicholas Andrews as a person with significant control on 2024-04-01
dot icon31/05/2024
Notification of Angela Gilbert as a person with significant control on 2024-04-01
dot icon31/05/2024
Cessation of Joanna Gardner as a person with significant control on 2024-05-29
dot icon31/05/2024
Termination of appointment of Joanna Gardner as a director on 2024-05-29
dot icon31/05/2024
Cessation of Heather Linley as a person with significant control on 2023-11-30
dot icon31/05/2024
Cessation of Helen Sheard as a person with significant control on 2023-11-30
dot icon31/05/2024
Termination of appointment of Heather Linley as a director on 2023-11-30
dot icon31/05/2024
Termination of appointment of Helen Sheard as a director on 2023-11-30
dot icon31/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Notice of removal of a director
dot icon31/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon30/05/2023
Appointment of Mrs Gill Garbutt as a director on 2022-09-12
dot icon30/05/2023
Appointment of Mrs Joanna Gardner as a director on 2022-09-12
dot icon30/05/2023
Notification of Gill Garbutt as a person with significant control on 2022-09-12
dot icon30/05/2023
Notification of Joanna Gardner as a person with significant control on 2022-09-12
dot icon30/05/2023
Notification of Rhys Jones as a person with significant control on 2023-03-23
dot icon30/05/2023
Termination of appointment of Anelay Colton Wright Hart as a director on 2022-09-12
dot icon30/05/2023
Termination of appointment of Jean Kershaw as a director on 2023-01-05
dot icon30/05/2023
Termination of appointment of Paul Nicoll as a director on 2022-09-12
dot icon30/05/2023
Termination of appointment of Julia Mary Scott Simmonds as a director on 2023-01-06
dot icon30/05/2023
Cessation of Anelay Colton Wright Hart as a person with significant control on 2022-09-12
dot icon30/05/2023
Cessation of Jean Kershaw as a person with significant control on 2023-01-05
dot icon30/05/2023
Cessation of Paul Nicoll as a person with significant control on 2022-09-12
dot icon30/05/2023
Cessation of Julia Mary Scott Simmonds as a person with significant control on 2023-01-06
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-44.07 % *

* during past year

Cash in Bank

£18,257.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
535.12K
-
204.01K
36.26K
-
2022
7
533.59K
-
262.61K
32.64K
-
2023
7
476.10K
-
268.37K
18.26K
-
2023
7
476.10K
-
268.37K
18.26K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

476.10K £Descended-10.77 % *

Total Assets(GBP)

-

Turnover(GBP)

268.37K £Ascended2.19 % *

Cash in Bank(GBP)

18.26K £Descended-44.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

98
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buffoni, John Peter
Director
25/09/2001 - 22/07/2003
10
Kershaw, Jean
Director
17/05/1996 - 05/01/2023
-
Butcher, Neil
Director
20/09/2011 - 05/09/2024
1
Nicoll, Paul
Director
02/02/2017 - 12/09/2022
-
Arnold, Stephen, Cllr
Director
17/05/2007 - Present
3

Persons with Significant Control

31
psc login icon

Persons with Significant Control

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

Similar companies

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About THE OLD MEETING HOUSE TRUST

THE OLD MEETING HOUSE TRUST is an(a) Active company incorporated on 17/05/1996 with the registered office located at The Old Meeting House, Meeting House Court, Helmsley York, North Yorkshire YO62 5DW. There are currently 11 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of THE OLD MEETING HOUSE TRUST?

toggle

THE OLD MEETING HOUSE TRUST is currently Active. It was registered on 17/05/1996 .

Where is THE OLD MEETING HOUSE TRUST located?

toggle

THE OLD MEETING HOUSE TRUST is registered at The Old Meeting House, Meeting House Court, Helmsley York, North Yorkshire YO62 5DW.

What does THE OLD MEETING HOUSE TRUST do?

toggle

THE OLD MEETING HOUSE TRUST operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does THE OLD MEETING HOUSE TRUST have?

toggle

THE OLD MEETING HOUSE TRUST had 7 employees in 2023.

What is the latest filing for THE OLD MEETING HOUSE TRUST?

toggle

The latest filing was on 09/04/2026: Cessation of Rhys Lewis Jones Jones as a person with significant control on 2026-03-26.