Company NameLeyburn And Mid-Wensleydale Partnership Limited
Company StatusActive
Company Number04764026
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Gerald Seymour Hodgson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMr Richard Andrew Sanderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMr Keith Ryding
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Farthing West Burton
Leyburn
DL8 4JX
Director NameMr Colin Victor Bailey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(17 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Secretary NameMr Colin Victor Bailey
StatusCurrent
Appointed06 July 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMs Dawn Clarkson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameDavid Howard Berry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleRetired
Correspondence AddressKilham Hall
Driffield Road, Kilham
Driffield
North Yorkshire
YO25 4SP
Director NameMargaret Knight
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Tentergate Gardens
Knaresborough
North Yorkshire
HG5 9BL
Director NameKeith William Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleRetired
Correspondence AddressCalderstones
Park View
Leyburn
North Yorkshire
DL8 5SF
Director NameMr Gerald Seymour Hodgson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorney Field
Spennithorne
Leyburn
North Yorkshire
DL8 5PW
Director NameMr Gerald Seymour Hodgson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Field
Spennithorne
Leyburn
North Yorkshire
DL8 5PW
Secretary NameKeith William Knight
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleRetired
Correspondence AddressCalderstones
Park View
Leyburn
North Yorkshire
DL8 5SF
Director NameMarmaduke Charles Astey Wyvill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2005)
RoleLandowner
Correspondence AddressConstable Burton Hall
Leyburn
North Yorkshire
DL8 5LJ
Director NameTerence William George Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2005)
RoleRetired
Correspondence AddressDene Cote
Aysgarth
Leyburn
North Yorkshire
DL8 3AH
Director NameMr Leonard Brian Carlisle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(3 weeks after company formation)
Appointment Duration10 months (resigned 01 April 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHall House
Woodhall, Askrigg
Leyburn
DL8 3LB
Director NameMr Anthony John Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 February 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameRev Jonathan Thomas Oldfield
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 March 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address9 Hargill Lane
Finghall
Leyburn
North Yorkshire
DL8 5NB
Secretary NameMr Gerald Seymour Hodgson
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 February 2005)
RoleSemi Retired Businessman
Country of ResidenceEngland
Correspondence AddressThorney Field
Spennithorne
Leyburn
North Yorkshire
DL8 5PW
Director NameCol John Malcolm Curtis Johnson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 October 2015)
RoleRetired
Correspondence AddressWell House
Newton Le Willows
North Yorkshire
DL8 1SP
Secretary NameCol John Malcolm Curtis Johnson
NationalityBritish
StatusResigned
Appointed09 February 2005(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 October 2015)
RoleRetired
Correspondence AddressWell House
Newton Le Willows
North Yorkshire
DL8 1SP
Director NameDame Diana Brittan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(2 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMichael Ian Rookes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 March 2016)
RoleRetired
Correspondence Address43 Pike Purse Lane
Richmond
North Yorkshire
DL10 4PS
Director NameMavis Emily Parry
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 July 2012)
RoleRegistrar
Correspondence Address4 Springfield Close
Leyburn
North Yorkshire
DL8 5LQ
Director NameJeffrey William Dickenson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(4 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2017)
RoleRetired Acct
Country of ResidenceUnited Kingdom
Correspondence AddressThornborough Hall
Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameGeorge Geoffrey Robson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 2015)
RoleRetired
Correspondence AddressNew York Cottage Quarry Hills
Leyburn
North Yorkshire
DL8 5EJ
Director NameMr Robert John Owen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 2015)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Garriston
Leyburn
North Yorkshire
DL8 5JT
Director NameMr Elliott Stafford Crosier
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall
Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMs Dawn Clarkson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old School House Richmond Road
Leyburn
North Yorkshire
DL8 5DL
Director NameMr Colin John Toogood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall
Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMs Lucy Amelia Osborn
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hargill Close
Harmby
Leyburn
North Yorkshire
DL8 5QE
Director NameMr David Alexander Poole
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Director NameMrs Sharon Joan Watkins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
North Yorkshire
DL8 5AT
Secretary NameMrs Dawn Clarkson
StatusResigned
Appointed22 October 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2017)
RoleCompany Director
Correspondence AddressThe Old School House Richmond Road
Leyburn
North Yorkshire
DL8 5DL

Contact

Telephone01969 622561
Telephone regionLeyburn

Location

Registered AddressYork House
Market Place
Leyburn
North Yorkshire
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£106,453
Net Worth£77,954
Cash£81,505
Current Liabilities£5,056

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

28 November 2017Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB to The Old School House Richmond Road Leyburn North Yorkshire DL8 5DL on 28 November 2017 (1 page)
24 August 2017Termination of appointment of Elliott Stafford Crosier as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Jeffrey William Dickenson as a director on 31 July 2017 (1 page)
7 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
24 October 2016Termination of appointment of Colin John Toogood as a director on 14 September 2016 (1 page)
26 July 2016Director's details changed for Dame Diana Brittan on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Elliott Stafford Crosier on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Sharon Joan Watkins on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Anthony John Smith on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Jeffrey William Dickenson on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr David Alexander Poole on 25 July 2016 (2 pages)
25 July 2016Secretary's details changed for Mrs Dawn Clarkson on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mrs Dawn Clarkson on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Gerald Seymour Hodgson on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Colin John Toogood on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of Lucy Amelia Osborn as a director on 14 July 2016 (1 page)
25 July 2016Director's details changed for Mr Richard Andrew Sanderson on 25 July 2016 (2 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
10 June 2016Annual return made up to 14 May 2016 no member list (13 pages)
10 June 2016Director's details changed for Dame Diana Brittan on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Jeffrey William Dickenson on 9 June 2016 (2 pages)
7 April 2016Termination of appointment of Michael Ian Rookes as a director on 10 March 2016 (1 page)
7 April 2016Termination of appointment of Jonathan Thomas Oldfield as a director on 10 March 2016 (1 page)
24 November 2015Appointment of Mrs Dawn Clarkson as a secretary on 22 October 2015 (2 pages)
24 November 2015Termination of appointment of John Malcolm Curtis Johnson as a secretary on 29 October 2015 (1 page)
24 November 2015Appointment of Mr Richard Andrew Sanderson as a director on 22 October 2015 (2 pages)
24 November 2015Appointment of Mrs Dawn Clarkson as a director on 22 October 2015 (2 pages)
24 November 2015Appointment of Mr Elliot Stafford Crosier as a director on 22 October 2015 (2 pages)
24 November 2015Termination of appointment of Margaret Knight as a director on 23 October 2015 (1 page)
24 November 2015Appointment of Ms Lucy Amelia Osborn as a director on 22 October 2015 (2 pages)
24 November 2015Appointment of Mr David Alexander Poole as a director on 22 October 2015 (2 pages)
24 November 2015Termination of appointment of John Malcolm Curtis Johnson as a director on 29 October 2015 (1 page)
24 November 2015Appointment of Ms Sharon Joan Watkins as a director on 22 October 2015 (2 pages)
24 November 2015Appointment of Mr Colin John Toogood as a director on 22 October 2015 (2 pages)
24 November 2015Termination of appointment of George Geoffrey Robson as a director on 23 October 2015 (1 page)
29 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
6 June 2015Termination of appointment of Robert John Owen as a director on 27 May 2015 (2 pages)
21 May 2015Annual return made up to 14 May 2015 no member list (12 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
20 June 2014Termination of appointment of David Berry as a director (2 pages)
29 May 2014Annual return made up to 14 May 2014 no member list (13 pages)
28 May 2013Annual return made up to 14 May 2013 no member list (13 pages)
22 May 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
21 February 2013Director's details changed for Revd Jonathan Thomas Oldfield on 5 December 2012 (3 pages)
21 February 2013Director's details changed for Revd Jonathan Thomas Oldfield on 5 December 2012 (3 pages)
18 December 2012Director's details changed for Revd Jonathan Thomas Oldfield on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Revd Jonathan Thomas Oldfield on 18 December 2012 (2 pages)
26 July 2012Termination of appointment of Mavis Parry as a director (2 pages)
8 June 2012Annual return made up to 14 May 2012 no member list (14 pages)
19 April 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
1 June 2011Annual return made up to 14 May 2011 no member list (14 pages)
8 April 2011Memorandum and Articles of Association (9 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
29 June 2010Director's details changed for Margaret Knight on 22 June 2010 (2 pages)
21 June 2010Annual return made up to 14 May 2010 no member list (8 pages)
2 October 2009Director's change of particulars / margaret knight / 23/09/2009 (1 page)
7 August 2009Annual return made up to 14/05/09 (6 pages)
7 August 2009Director's change of particulars / diana brittan / 14/05/2009 (1 page)
7 August 2009Director's change of particulars / jonathan oldfield / 14/05/2009 (1 page)
29 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 June 2009Memorandum and Articles of Association (32 pages)
27 March 2009Director appointed robert john owen (2 pages)
27 March 2009Director appointed george geoffrey robson (2 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
9 July 2008Annual return made up to 14/05/08 (5 pages)
17 March 2008Director appointed jeffrey william dickenson (2 pages)
8 November 2007Director resigned (1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2007Memorandum and Articles of Association (4 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Annual return made up to 14/05/07 (3 pages)
13 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 May 2006Annual return made up to 14/05/06 (2 pages)
10 November 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
21 June 2005Annual return made up to 14/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 March 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (3 pages)
21 December 2004New director appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
27 May 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director resigned
(6 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
14 May 2003Incorporation (35 pages)