Company NameGayle Mill Trust
Company StatusActive
Company Number05190918
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2004(19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameTony Guy Routh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressEast Borwins
Bainbridge
Leyburn
North Yorkshire
DL8 3EP
Director NameWilliam Joseph Lambert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRaygill House Farm
Hawes
North Yorkshire
DL8 3PP
Director NameMr Ian Robert Munro Fraser
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Gayle
Hawes
North Yorkshire
DL8 3RZ
Director NameMrs Claire Margaret Lambert
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRaygill House Farm Raygill House Farm
Hawes
North Yorkshire
DL8 3PP
Director NameDr Michael Robert Alexander Thomson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleRetired Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressStone House
Thornton Rust
Leyburn
North Yorkshire
DL8 3AW
Director NameDale Francis Watering
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressForce Head Farm
Gayle
Hawes
North Yorkshire
DL8 3RZ
Director NameStanley James Roocroft
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCommunity Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClints House
Gayle
Hawes
North Yorkshire
DL8 3SA
Director NameKeith William Mott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleSawyer
Correspondence AddressOld Sleningford Farm
North Stainley
Ripon
North Yorkshire
HG4 3JB
Director NameAlex Dinsdale
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleRetired
Correspondence Address2 Cherry Tree Lane Leeming Lane
Catterick Village
North Yorkshire
DL10 3NL
Director NameMr John Cumberland
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWood Edge Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Secretary NameRobert William Tunstall
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKiln Hill Dryden House
Market Place
Hawes
North Yorkshire
DL8 3RA
Director NameMr Peter Burrage
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 day after company formation)
Appointment Duration14 years (resigned 23 August 2018)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss Cottage
The Newkin Bainbridge
Leyburn
North Yorkshire
DL8 3EJ
Director NameMr Martin Charles Glynn
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2006)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage
Main Street, Grewelthorpe
Ripon
North Yorkshire
HG4 3TE
Director NameLinda Butters
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2006)
RoleRetired
Correspondence Address3 Little Ings
Hawes
North Yorkshire
DL8 3RP
Director NameMr Christopher Edward Taplin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2006)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressCruck Arch Barn
Old Hall Farm Thoralby
Leyburn
North Yorkshire
DL8 3SU
Secretary NameMartin Alan Fleming
NationalityBritish
StatusResigned
Appointed30 January 2008(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 July 2020)
RoleChartered Accountant
Correspondence AddressElm Cottage Main Street
Askrigg
Leyburn
North Yorkshire
DL8 3HG
Director NameMr Mark Andrew Allen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 13 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrough View Bainbridge
Leyburn
North Yorkshire
DL8 3EW
Director NameMartin Sutton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lane
Gayle
Hawes
North Yorkshire
DL8 3RZ
Director NameMrs Rita Lawson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 August 2018)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address62 Victoria Embankment
Darlington
County Durham
DL1 5JS
Director NameMr Robert John Owen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGayle Mill Mill Lane
Gayle
Hawes
North Yorkshire
DL8 3RZ
Director NameMr Kenneth David Williamson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 2018)
RoleHoliday Cottage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThwaite House Moor Road
Askrigg
Leyburn
North Yorkshire
DL8 3HH
Director NameMrs Susan Dawn Williamson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 2018)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThwaite House Moor Road
Askrigg
Leyburn
North Yorkshire
DL8 3HH

Contact

Websitegaylemill.org.uk
Telephone01969 667320
Telephone regionLeyburn

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£67,467
Net Worth£76,339
Cash£52,399
Current Liabilities£1,368

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (21 pages)
1 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
2 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
10 August 2020Termination of appointment of Michael Robert Alexander Thomson as a director on 13 December 2019 (1 page)
10 August 2020Termination of appointment of Martin Alan Fleming as a secretary on 31 July 2020 (1 page)
10 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 August 2020Appointment of Mrs Claire Margaret Lambert as a director on 13 December 2019 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
12 September 2018Termination of appointment of Peter Burrage as a director on 23 August 2018 (1 page)
12 September 2018Termination of appointment of Rita Lawson as a director on 25 August 2018 (1 page)
4 September 2018Termination of appointment of Susan Dawn Williamson as a director on 14 August 2018 (1 page)
4 September 2018Termination of appointment of Kenneth David Williamson as a director on 14 August 2018 (1 page)
6 August 2018Director's details changed for Dr Michael Robert Alexander Thomson on 6 August 2018 (2 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 July 2018Director's details changed for Peter Burrage on 18 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Ian Robert Munro Fraser on 17 July 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
4 December 2017Memorandum and Articles of Association (25 pages)
4 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2017Memorandum and Articles of Association (25 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
8 August 2016Director's details changed for Mr Ian Robert Munro Fraser on 27 July 2016 (2 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
8 August 2016Director's details changed for Miss Rita Lawson on 27 July 2016 (2 pages)
8 August 2016Director's details changed for Mr Ian Robert Munro Fraser on 27 July 2016 (2 pages)
8 August 2016Director's details changed for Miss Rita Lawson on 27 July 2016 (2 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
10 August 2015Annual return made up to 27 July 2015 no member list (10 pages)
10 August 2015Annual return made up to 27 July 2015 no member list (10 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
18 August 2014Annual return made up to 27 July 2014 no member list (10 pages)
18 August 2014Annual return made up to 27 July 2014 no member list (10 pages)
12 May 2014Termination of appointment of Robert Owen as a director (1 page)
12 May 2014Termination of appointment of Robert Owen as a director (1 page)
14 March 2014Appointment of Mrs Susan Dawn Williamson as a director (2 pages)
14 March 2014Appointment of Mrs Susan Dawn Williamson as a director (2 pages)
14 March 2014Appointment of Mr Kenneth David Williamson as a director (2 pages)
14 March 2014Appointment of Mr Kenneth David Williamson as a director (2 pages)
19 February 2014Termination of appointment of Mark Allen as a director (1 page)
19 February 2014Termination of appointment of Mark Allen as a director (1 page)
14 February 2014Secretary's details changed for Martin Alan Fleming on 11 September 2013 (1 page)
14 February 2014Secretary's details changed for Martin Alan Fleming on 11 September 2013 (1 page)
22 November 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
31 July 2013Annual return made up to 27 July 2013 no member list (10 pages)
31 July 2013Annual return made up to 27 July 2013 no member list (10 pages)
2 December 2012Termination of appointment of Martin Sutton as a director (1 page)
2 December 2012Termination of appointment of Martin Sutton as a director (1 page)
21 November 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
27 July 2012Annual return made up to 27 July 2012 no member list (11 pages)
27 July 2012Annual return made up to 27 July 2012 no member list (11 pages)
27 June 2012Appointment of Mr Ian Robert Munro Fraser as a director (2 pages)
27 June 2012Appointment of Mr Ian Robert Munro Fraser as a director (2 pages)
14 December 2011Appointment of Mr Robert John Owen as a director (2 pages)
14 December 2011Appointment of Mr Robert John Owen as a director (2 pages)
5 December 2011Appointment of Miss Rita Lawson as a director (2 pages)
5 December 2011Appointment of Miss Rita Lawson as a director (2 pages)
16 November 2011Termination of appointment of John Cumberland as a director (1 page)
16 November 2011Termination of appointment of John Cumberland as a director (1 page)
16 November 2011Termination of appointment of Stanley Roocroft as a director (1 page)
16 November 2011Termination of appointment of Stanley Roocroft as a director (1 page)
15 November 2011Total exemption full accounts made up to 31 March 2011 (25 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (25 pages)
1 August 2011Annual return made up to 27 July 2011 no member list (10 pages)
1 August 2011Annual return made up to 27 July 2011 no member list (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (23 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (23 pages)
10 August 2010Director's details changed for Peter Burrage on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peter Burrage on 1 October 2009 (2 pages)
10 August 2010Director's details changed for William Joseph Lambert on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Dale Francis Watering on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Tony Guy Routh on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Dale Francis Watering on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr John Cumberland on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr John Cumberland on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 27 July 2010 no member list (11 pages)
10 August 2010Director's details changed for Dale Francis Watering on 1 October 2009 (2 pages)
10 August 2010Termination of appointment of Dale Watering as a director (1 page)
10 August 2010Director's details changed for William Joseph Lambert on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 27 July 2010 no member list (11 pages)
10 August 2010Director's details changed for Tony Guy Routh on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peter Burrage on 1 October 2009 (2 pages)
10 August 2010Director's details changed for William Joseph Lambert on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Tony Guy Routh on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr John Cumberland on 1 October 2009 (2 pages)
10 August 2010Termination of appointment of Dale Watering as a director (1 page)
8 December 2009Appointment of Martin Sutton as a director (3 pages)
8 December 2009Appointment of Martin Sutton as a director (3 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
17 August 2009Annual return made up to 27/07/09 (4 pages)
17 August 2009Annual return made up to 27/07/09 (4 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
11 September 2008Director appointed mr mark andrew allen (1 page)
11 September 2008Appointment terminated director alex dinsdale (1 page)
11 September 2008Director appointed mr mark andrew allen (1 page)
11 September 2008Appointment terminated director alex dinsdale (1 page)
5 August 2008Annual return made up to 27/07/08 (4 pages)
5 August 2008Annual return made up to 27/07/08 (4 pages)
5 August 2008Director's change of particulars / alex dinsdale / 31/01/2008 (1 page)
5 August 2008Director's change of particulars / alex dinsdale / 31/01/2008 (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
14 February 2008Secretary resigned (1 page)
13 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
13 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
31 August 2007Annual return made up to 27/07/07 (3 pages)
31 August 2007Annual return made up to 27/07/07 (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
20 December 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
15 August 2006Annual return made up to 27/07/06 (3 pages)
15 August 2006Annual return made up to 27/07/06 (3 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
16 August 2005Annual return made up to 27/07/05 (3 pages)
16 August 2005Annual return made up to 27/07/05 (3 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: yorwoods 3-4 the courtyard sycamore business park dishforth road copt hewick ripon north yorkshire HG4 5DF (1 page)
31 August 2004Registered office changed on 31/08/04 from: yorwoods 3-4 the courtyard sycamore business park dishforth road copt hewick ripon north yorkshire HG4 5DF (1 page)
27 July 2004Incorporation (23 pages)
27 July 2004Incorporation (23 pages)