YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED
OTLEY ST

Hellopages » North Yorkshire » Craven » BD23 1ED

Company number 01420635
Status Active
Incorporation Date 17 May 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ALBION HSE, ROPE WALK, OTLEY ST, SKIPTON NORTH YORKS, BD23 1ED
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Appointment of Mr Michael Edwards as a secretary on 24 November 2014; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED are www.yorkshiredalesrailwaymuseumtrustholdings.co.uk, and www.yorkshire-dales-railway-museum-trust-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Cononley Rail Station is 3.1 miles; to Gargrave Rail Station is 3.9 miles; to Steeton & Silsden Rail Station is 5.1 miles; to Keighley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Dales Railway Museum Trust Holdings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01420635. Yorkshire Dales Railway Museum Trust Holdings Limited has been working since 17 May 1979. The present status of the company is Active. The registered address of Yorkshire Dales Railway Museum Trust Holdings Limited is Albion Hse Rope Walk Otley St Skipton North Yorks Bd23 1ed. . EDWARDS, Michael is a Secretary of the company. ARSHAD, Mohammed Salim is a Director of the company. BARLOW, David is a Director of the company. BEESLEY, John Nicholas is a Director of the company. FERGUSON, Daniel James is a Director of the company. HUBBS, Neil Ashley is a Director of the company. SINAR, Kenneth Roger is a Director of the company. Secretary BELL, Stuart Kevin has been resigned. Secretary LISTER, Charles Andrew has been resigned. Secretary LODGE, Eric has been resigned. Secretary WARNER, Paul Geoffrey has been resigned. Director BARLOW, David has been resigned. Director BEESLEY, John Nicholas has been resigned. Director BELL, Matthew Thomas has been resigned. Director BELL, Stuart Kevin has been resigned. Director CLUNAS, Stephen Andrew has been resigned. Director DARNELL, Michael Roger has been resigned. Director FALL, Rodney Macpherson has been resigned. Director FURNESS, Elizabeth has been resigned. Director GARWOOD, John William has been resigned. Director GOODE, Arthur Richard has been resigned. Director KEAVEY, John has been resigned. Director LISTER, Charles Andrew has been resigned. Director LODGE, Cedric Charles has been resigned. Director LODGE, Eric has been resigned. Director MASON, Michael David has been resigned. Director MEYER, Henry Ernest has been resigned. Director WALKER, Stephen has been resigned. Director WARNER, Paul Geoffrey has been resigned. Director WARNER, Timothy John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
EDWARDS, Michael
Appointed Date: 24 November 2014

Director
ARSHAD, Mohammed Salim
Appointed Date: 30 October 2010
36 years old

Director
BARLOW, David
Appointed Date: 30 October 2010
68 years old

Director
BEESLEY, John Nicholas
Appointed Date: 22 November 2014
77 years old

Director
FERGUSON, Daniel James
Appointed Date: 30 October 2010
35 years old

Director
HUBBS, Neil Ashley
Appointed Date: 20 January 2007
55 years old

Director
SINAR, Kenneth Roger
Appointed Date: 28 November 2015
85 years old

Resigned Directors

Secretary
BELL, Stuart Kevin
Resigned: 30 March 2001
Appointed Date: 21 July 1995

Secretary
LISTER, Charles Andrew
Resigned: 22 November 2014
Appointed Date: 20 January 2007

Secretary
LODGE, Eric
Resigned: 03 December 1994

Secretary
WARNER, Paul Geoffrey
Resigned: 20 January 2007
Appointed Date: 30 March 2001

Director
BARLOW, David
Resigned: 30 March 2001
Appointed Date: 12 November 1993
68 years old

Director
BEESLEY, John Nicholas
Resigned: 20 January 2007
Appointed Date: 29 October 2004
77 years old

Director
BELL, Matthew Thomas
Resigned: 05 April 2007
Appointed Date: 20 January 2007
40 years old

Director
BELL, Stuart Kevin
Resigned: 30 March 2001
67 years old

Director
CLUNAS, Stephen Andrew
Resigned: 28 November 2015
Appointed Date: 10 November 2012
54 years old

Director
DARNELL, Michael Roger
Resigned: 30 September 2010
Appointed Date: 17 November 2007
67 years old

Director
FALL, Rodney Macpherson
Resigned: 20 January 2007
Appointed Date: 30 March 2001
78 years old

Director
FURNESS, Elizabeth
Resigned: 17 October 2009
Appointed Date: 20 January 2007
49 years old

Director
GARWOOD, John William
Resigned: 20 January 2007
Appointed Date: 30 March 2001
79 years old

Director
GOODE, Arthur Richard
Resigned: 20 January 2007
Appointed Date: 29 October 2004
102 years old

Director
KEAVEY, John
Resigned: 12 November 1993
104 years old

Director
LISTER, Charles Andrew
Resigned: 22 November 2014
Appointed Date: 20 January 2007
80 years old

Director
LODGE, Cedric Charles
Resigned: 20 January 2007
Appointed Date: 16 July 2004
86 years old

Director
LODGE, Eric
Resigned: 03 December 1994
117 years old

Director
MASON, Michael David
Resigned: 22 November 2014
Appointed Date: 20 January 2007
85 years old

Director
MEYER, Henry Ernest
Resigned: 30 October 2010
Appointed Date: 20 January 2007
93 years old

Director
WALKER, Stephen
Resigned: 30 March 2001
Appointed Date: 21 July 1995
67 years old

Director
WARNER, Paul Geoffrey
Resigned: 20 January 2007
Appointed Date: 30 March 2001
71 years old

Director
WARNER, Timothy John
Resigned: 17 October 2009
Appointed Date: 20 January 2007
44 years old

Persons With Significant Control

Mr Stephen Christopher Walker
Notified on: 3 August 2016
67 years old
Nature of control: Has significant influence or control

YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED Events

22 Nov 2016
Total exemption full accounts made up to 31 January 2016
11 Oct 2016
Appointment of Mr Michael Edwards as a secretary on 24 November 2014
10 Oct 2016
Confirmation statement made on 6 August 2016 with updates
10 Oct 2016
Termination of appointment of Stephen Andrew Clunas as a director on 28 November 2015
10 Oct 2016
Appointment of Mr Kenneth Roger Sinar as a director on 28 November 2015
...
... and 115 more events
14 Sep 1987
Annual return made up to 03/09/86

26 Aug 1987
Full accounts made up to 31 January 1987

09 May 1986
Full accounts made up to 31 October 1985

09 May 1986
Annual return made up to 03/06/85

17 May 1979
Incorporation

YORKSHIRE DALES RAILWAY MUSEUM TRUST (HOLDINGS) LIMITED Charges

15 February 2007
Legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at bolton abbey station, bolton…
31 December 2001
Debenture
Delivered: 5 January 2002
Status: Satisfied on 8 October 2010
Persons entitled: Yorkshire Dales Railway Museum Trust
Description: By way of second legal mortgage all f/h and l/h property of…
26 November 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 1 February 2007
Persons entitled: Barclays Bank PLC
Description: Land comprising former railway track between prior lane &…
29 November 1990
Legal mortgage
Delivered: 5 December 1990
Status: Satisfied on 1 February 2007
Persons entitled: Ogden Properties Limited
Description: Railway track at draington nr. Skipton north yorkshire…
20 March 1981
Legal charge
Delivered: 26 March 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 13 acres and 1936 square yards or thereabouts situate…