Company NameThe James Hill Memorial Trust
Company StatusActive
Company Number03439057
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 September 1997(26 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Andrew Edgar Shelley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameMrs Susan Caroline Densley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(13 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThimbleby Hall Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMrs Susan Caroline Densley
StatusCurrent
Appointed19 September 2011(13 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressThimbleby Hall Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameMr David Middlemiss
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(24 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressNewton House Londonderry
Northallerton
DL7 9NE
Director NameMr Kevin Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(25 years after company formation)
Appointment Duration1 year, 7 months
RoleHorticultural Engineer
Country of ResidenceEngland
Correspondence Address1 High Street
Great Ayton
Middlesbrough
TS9 6NH
Director NameMr Richard Appleton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(25 years after company formation)
Appointment Duration1 year, 7 months
RoleHorticultural Engineer
Country of ResidenceEngland
Correspondence Address4 Station Cottages Great Ayton
Middlesbrough
TS9 6HF
Director NameDaniel Frederick Manging
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleSelf-Employed Stone Mason
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage 2 School Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3BW
Director NameRachel Ann Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleAccounts Clerk
Correspondence Address26 Normanby Road
Romanby
Northallerton
North Yorkshire
DL7 8RW
Director NameElaine Ann Shepherd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleHousewife And Care Assistant
Correspondence Address6 Grant Close
Osmotherley
North Yorkshire
DL6 3BD
Director NameUna Hill
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleHousewife
Correspondence Address6 South End
Osmotherley
Northallerton
North Yorkshire
DL6 3BL
Director NameAnn Bruseth
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleHousewife
Correspondence Address69 South End
Osmotherley
Northallerton
North Yorkshire
DL6 3BP
Director NameMark Alfred Bell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleArchitectural Designer
Correspondence Address10 Victoria Place
Dunbar
East Lothian
EH42 1HS
Scotland
Secretary NamePauline McCallum
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Lodge Beuborough Lane
Hutton Rudby
Yarm
Cleveland
TS15 0HW
Secretary NameAlison Jane Jerram
NationalityBritish
StatusResigned
Appointed27 March 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 April 2008)
RoleCompany Director
Correspondence AddressMagdelene Garth
Thrintoft
Northallerton
North Yorkshire
DL7 0PL
Director NameStuart Alan Jerram
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years after company formation)
Appointment Duration16 years, 11 months (resigned 15 September 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMagdalene Garth
Thrintoft, Northallerton
Darlington
North Yorkshire
DL7 0PL
Director NameMr Oliver Watts
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2011)
RoleGreen Keeper
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashlands Court
Northallerton
North Yorkshire
DL6 1SW
Secretary NameMr Oliver Watts
NationalityBritish
StatusResigned
Appointed16 February 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2011)
RoleGreen Keeper
Correspondence Address13 Ashlands Court
Northallerton
North Yorkshire
DL6 1SW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishThimbleby
WardOsmotherley & Swainby
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£15,555
Cash£3,300
Current Liabilities£668

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
30 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2022Appointment of Mr Kevin Thompson as a director on 19 September 2022 (2 pages)
29 September 2022Appointment of Mr Richard Appleton as a director on 19 September 2022 (2 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
26 September 2022Termination of appointment of Stuart Alan Jerram as a director on 15 September 2022 (1 page)
26 September 2022Appointment of Mr David Middlemiss as a director on 15 September 2022 (2 pages)
26 September 2022Termination of appointment of Daniel Frederick Manging as a director on 15 September 2022 (1 page)
18 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
21 October 2015Annual return made up to 24 September 2015 no member list (5 pages)
21 October 2015Annual return made up to 24 September 2015 no member list (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Annual return made up to 24 September 2014 no member list (5 pages)
16 October 2014Annual return made up to 24 September 2014 no member list (5 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 September 2013Annual return made up to 24 September 2013 no member list (5 pages)
25 September 2013Annual return made up to 24 September 2013 no member list (5 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 October 2012Annual return made up to 24 September 2012 no member list (5 pages)
11 October 2012Annual return made up to 24 September 2012 no member list (5 pages)
4 October 2011Annual return made up to 24 September 2011 no member list (5 pages)
4 October 2011Annual return made up to 24 September 2011 no member list (5 pages)
20 September 2011Termination of appointment of Oliver Watts as a secretary (1 page)
20 September 2011Appointment of Mrs Susan Caroline Densley as a director (2 pages)
20 September 2011Termination of appointment of Oliver Watts as a secretary (1 page)
20 September 2011Appointment of Mrs Susan Caroline Densley as a director (2 pages)
19 September 2011Termination of appointment of Oliver Watts as a secretary (1 page)
19 September 2011Termination of appointment of Oliver Watts as a director (1 page)
19 September 2011Termination of appointment of Oliver Watts as a secretary (1 page)
19 September 2011Appointment of Mrs Susan Caroline Densley as a secretary (1 page)
19 September 2011Appointment of Mrs Susan Caroline Densley as a secretary (1 page)
19 September 2011Termination of appointment of Oliver Watts as a director (1 page)
8 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
30 September 2010Director's details changed for Stuart Alan Jerram on 24 September 2010 (2 pages)
30 September 2010Annual return made up to 24 September 2010 no member list (6 pages)
30 September 2010Annual return made up to 24 September 2010 no member list (6 pages)
30 September 2010Director's details changed for Mr Oliver Watts on 24 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mr Oliver Watts on 24 September 2010 (2 pages)
30 September 2010Director's details changed for Daniel Frederick Manging on 24 September 2010 (2 pages)
30 September 2010Director's details changed for Daniel Frederick Manging on 24 September 2010 (2 pages)
30 September 2010Director's details changed for Stuart Alan Jerram on 24 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mr Oliver Watts on 24 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Oliver Watts on 24 September 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Annual return made up to 24 September 2009 no member list (3 pages)
8 October 2009Annual return made up to 24 September 2009 no member list (3 pages)
9 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 February 2009Director appointed mr oliver watts (1 page)
19 February 2009Director appointed mr oliver watts (1 page)
19 February 2009Secretary appointed mr oliver watts (1 page)
19 February 2009Secretary appointed mr oliver watts (1 page)
6 February 2009Director appointed mr andrew e shelley (1 page)
6 February 2009Director appointed mr andrew e shelley (1 page)
29 January 2009Annual return made up to 24/09/08 (2 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Registered office changed on 29/01/2009 from forge cottage 6 south end osmotherley north yorkshire DL6 3BL (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from thimbleby hall thimbleby northallerton north yorkshire DL6 3PY (1 page)
29 January 2009Annual return made up to 24/09/08 (2 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from thimbleby hall thimbleby northallerton north yorkshire DL6 3PY (1 page)
29 January 2009Registered office changed on 29/01/2009 from forge cottage 6 south end osmotherley north yorkshire DL6 3BL (1 page)
9 June 2008Appointment terminated director rachel smith (1 page)
9 June 2008Appointment terminated director rachel smith (1 page)
13 May 2008Appointment terminated secretary alison jerram (1 page)
13 May 2008Appointment terminated director una hill (1 page)
13 May 2008Appointment terminated secretary alison jerram (1 page)
13 May 2008Appointment terminated director ann bruseth (1 page)
13 May 2008Appointment terminated director una hill (1 page)
13 May 2008Appointment terminated director ann bruseth (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 October 2007Annual return made up to 24/09/07 (2 pages)
2 October 2007Annual return made up to 24/09/07 (2 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 October 2006Annual return made up to 24/09/06 (2 pages)
20 October 2006Annual return made up to 24/09/06 (2 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 October 2005New director appointed (1 page)
7 October 2005Annual return made up to 24/09/05 (2 pages)
7 October 2005New director appointed (1 page)
7 October 2005Annual return made up to 24/09/05 (2 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 October 2004Annual return made up to 24/09/04 (5 pages)
13 October 2004Annual return made up to 24/09/04 (5 pages)
5 December 2003Annual return made up to 24/09/03
  • 363(288) ‐ Director resigned
(5 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 December 2003Annual return made up to 24/09/03
  • 363(288) ‐ Director resigned
(5 pages)
5 December 2003Director resigned (2 pages)
5 December 2003Director resigned (2 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 September 2002Annual return made up to 24/09/02 (5 pages)
26 September 2002Annual return made up to 24/09/02 (5 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
12 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 October 2001Annual return made up to 24/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 October 2001Annual return made up to 24/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Annual return made up to 24/09/00 (5 pages)
11 October 2000Annual return made up to 24/09/00 (5 pages)
15 September 2000Full accounts made up to 31 March 2000 (7 pages)
15 September 2000Full accounts made up to 31 March 2000 (7 pages)
17 February 2000Full accounts made up to 31 March 1999 (9 pages)
17 February 2000Full accounts made up to 31 March 1999 (9 pages)
28 September 1999Annual return made up to 24/09/99 (6 pages)
28 September 1999Annual return made up to 24/09/99 (6 pages)
17 February 1999Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
17 February 1999Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
17 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 October 1998Annual return made up to 24/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Annual return made up to 24/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 November 1997Memorandum and Articles of Association (19 pages)
17 November 1997Memorandum and Articles of Association (19 pages)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
24 September 1997Incorporation (34 pages)
24 September 1997Incorporation (34 pages)