Company NameThe Leyburn Arts Centre Limited
Company StatusActive
Company Number06417261
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 2007(16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Anne Teresa Wood
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2013(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarmby Dene Harmby
Leyburn
North Yorkshire
DL8 5NT
Director NameMrs Jeannie Elizabeth Bishop
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Park View
Leyburn
North Yorkshire
DL8 5HN
Director NameMr David Alexander Poole
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old School House Richmond Road
Leyburn
North Yorkshire
DL8 5DL
Director NameMr Bertram Allen Harrison
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Richmond Road
Leyburn
North Yorkshire
DL8 5DL
Director NameMs Dawn Clarkson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMr Andrew Christopher Beales
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleFundraser
Country of ResidenceEngland
Correspondence AddressThe Hamlot
Jenkins Garth
Leyburn
North Yorkshire
DL8 5SP
Director NameJohn Robert Warburton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleRetired
Correspondence AddressThe Old Rectory
Spennithorne
Leyburn
North Yorkshire
DL8 5PR
Director NameMr Andrew Robert Waites
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Place
Leyburn
North Yorkshire
DL8 5BJ
Director NameCarol Ann Grieve
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleNurse
Correspondence AddressBaskeville
Grassgill House West Witton
Leyburn
North Yorkshire
DL8 4LY
Secretary NameCarol Ann Grieve
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleNurse
Correspondence AddressBaskeville
Grassgill House West Witton
Leyburn
North Yorkshire
DL8 4LY
Director NameMatthew Keith Rowlands
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(4 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 01 September 2008)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickley House
Leyburn
North Yorkshire
DL8 5PD
Director NameMr Alfred John Kiberd
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2008(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMr Leslie Brydon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMr Anthony John Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(6 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMrs Bridget O'Brien
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Dale Grove
Leyburn
North Yorkshire
DL8 5JG
Director NameMiss Valerie Anne Blodwen Newstead
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Woodburn Drive
Leyburn
North Yorkshire
DL8 5HU
Director NameMr Bernard Anthony Scully
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMrs Judith Ellen Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Richmond Road
Leyburn
North Yorkshire
DL8 5DL
Director NameMrs Anne Cranston
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Richmond Road
Leyburn
North Yorkshire
DL8 5DL

Contact

Websiteleyburnbikes.co.uk
Email address[email protected]
Telephone01969 622328
Telephone regionLeyburn

Location

Registered AddressThornborough Hall
Moor Road
Leyburn
North Yorkshire
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£3,982
Cash£3,596
Current Liabilities£41,836

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (16 pages)
8 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
23 March 2023Appointment of Mr Julian Phillip Pinches as a director on 23 March 2023 (2 pages)
23 March 2023Appointment of Mrs Gillian Christine Mitchell as a director on 23 March 2023 (2 pages)
23 March 2023Appointment of Mrs Joan Danvers as a director on 23 March 2023 (2 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (16 pages)
16 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
16 December 2022Cessation of Anthony John Smith as a person with significant control on 1 February 2022 (1 page)
16 December 2022Termination of appointment of Anthony John Smith as a director on 1 February 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (16 pages)
3 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (18 pages)
7 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (19 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (23 pages)
14 December 2018Termination of appointment of Anne Cranston as a director on 31 December 2017 (1 page)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
14 December 2018Termination of appointment of Judith Ellen Clark as a director on 1 July 2017 (1 page)
14 December 2018Termination of appointment of Bridget O'brien as a director on 31 December 2017 (1 page)
3 January 2018Total exemption full accounts made up to 30 April 2017 (19 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (19 pages)
8 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 March 2017Termination of appointment of Valerie Anne Blodwen Newstead as a director on 1 May 2016 (1 page)
3 March 2017Termination of appointment of Valerie Anne Blodwen Newstead as a director on 1 May 2016 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
4 October 2016Director's details changed for Mrs Judith Ellen Metcalfe on 19 September 2016 (2 pages)
4 October 2016Director's details changed for Mrs Judith Ellen Metcalfe on 19 September 2016 (2 pages)
11 July 2016Appointment of Mrs Anne Cranston as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Bertram Allen Harrison as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mrs Anne Cranston as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mrs Judith Ellen Metcalfe as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Bertram Allen Harrison as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr David Alexander Poole as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mrs Judith Ellen Metcalfe as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr David Alexander Poole as a director on 1 July 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 December 2015Termination of appointment of Bernard Anthony Scully as a director on 31 August 2015 (1 page)
23 December 2015Annual return made up to 2 December 2015 no member list (6 pages)
23 December 2015Termination of appointment of Bernard Anthony Scully as a director on 31 August 2015 (1 page)
23 December 2015Annual return made up to 2 December 2015 no member list (6 pages)
13 May 2015Termination of appointment of Alfred John Kiberd as a director on 26 November 2014 (1 page)
13 May 2015Termination of appointment of Alfred John Kiberd as a director on 26 November 2014 (1 page)
13 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
18 December 2014Annual return made up to 2 December 2014 no member list (7 pages)
18 December 2014Annual return made up to 2 December 2014 no member list (7 pages)
18 December 2014Annual return made up to 2 December 2014 no member list (7 pages)
8 December 2014Termination of appointment of Leslie Brydon as a director on 26 November 2014 (1 page)
8 December 2014Appointment of Mr Bernard Anthony Scully as a director on 26 November 2014 (2 pages)
8 December 2014Termination of appointment of Dawn Clarkson as a director on 26 November 2014 (1 page)
8 December 2014Appointment of Mr Bernard Anthony Scully as a director on 26 November 2014 (2 pages)
8 December 2014Termination of appointment of Leslie Brydon as a director on 26 November 2014 (1 page)
8 December 2014Termination of appointment of Dawn Clarkson as a director on 26 November 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Annual return made up to 2 December 2013 no member list (8 pages)
18 December 2013Annual return made up to 2 December 2013 no member list (8 pages)
18 December 2013Annual return made up to 2 December 2013 no member list (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Appointment of Mrs Bridget O'brien as a director (2 pages)
28 January 2013Appointment of Mrs Bridget O'brien as a director (2 pages)
24 January 2013Appointment of Mrs Jeannie Elizabeth Bishop as a director (2 pages)
24 January 2013Appointment of Miss Valerie Anne Blodwen Newstead as a director (2 pages)
24 January 2013Appointment of Miss Valerie Anne Blodwen Newstead as a director (2 pages)
24 January 2013Appointment of Mrs Jeannie Elizabeth Bishop as a director (2 pages)
22 January 2013Appointment of Mrs Anne Teresa Wood as a director (2 pages)
22 January 2013Appointment of Mrs Anne Teresa Wood as a director (2 pages)
19 December 2012Annual return made up to 2 December 2012 no member list (3 pages)
19 December 2012Annual return made up to 2 December 2012 no member list (3 pages)
19 December 2012Annual return made up to 2 December 2012 no member list (3 pages)
27 March 2012Amended accounts made up to 30 April 2011 (4 pages)
27 March 2012Amended accounts made up to 30 April 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Annual return made up to 2 December 2011 no member list (3 pages)
21 December 2011Annual return made up to 2 December 2011 no member list (3 pages)
21 December 2011Annual return made up to 2 December 2011 no member list (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2010Annual return made up to 2 December 2010 no member list (3 pages)
30 December 2010Annual return made up to 2 December 2010 no member list (3 pages)
30 December 2010Annual return made up to 2 December 2010 no member list (3 pages)
30 December 2009Annual return made up to 2 December 2009 no member list (3 pages)
30 December 2009Annual return made up to 2 December 2009 no member list (3 pages)
30 December 2009Annual return made up to 2 December 2009 no member list (3 pages)
29 December 2009Director's details changed for Alfred John Liberd on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Anthony John Smith on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Leslie Brydon on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Alfred John Liberd on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Dawn Clarkson on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Anthony John Smith on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Dawn Clarkson on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Leslie Brydon on 29 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
6 August 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
13 July 2009Appointment terminated director and secretary carol grieve (1 page)
13 July 2009Appointment terminated director and secretary carol grieve (1 page)
5 December 2008Annual return made up to 02/12/08 (8 pages)
5 December 2008Annual return made up to 02/12/08 (8 pages)
14 October 2008Registered office changed on 14/10/2008 from leyburn arts centre railway street leyburn north yorkshire DL8 5EH (1 page)
14 October 2008Registered office changed on 14/10/2008 from leyburn arts centre railway street leyburn north yorkshire DL8 5EH (1 page)
9 September 2008Appointment terminated director matthew rowlands (1 page)
9 September 2008Appointment terminated director matthew rowlands (1 page)
21 May 2008Director appointed anthony john smith (2 pages)
21 May 2008Director appointed anthony john smith (2 pages)
30 April 2008Director appointed leslie brydon (1 page)
30 April 2008Director appointed leslie brydon (1 page)
28 March 2008Appointment terminated director john warburton (1 page)
28 March 2008Appointment terminated director john warburton (1 page)
4 March 2008Appointment terminated director andrew waites (1 page)
4 March 2008Appointment terminated director andrew waites (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
5 November 2007Incorporation (24 pages)
5 November 2007Incorporation (24 pages)