Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SKIERS TRUST OF GREAT BRITAIN LIMITED
Company Information for

THE SKIERS TRUST OF GREAT BRITAIN LIMITED

HIGH PARK FARM HIGH PARK, KIRKBYMOORSIDE, YORK, NORTH YORKSHIRE, YO62 7HS,
Company Registration Number
00888963
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Skiers Trust Of Great Britain Ltd
THE SKIERS TRUST OF GREAT BRITAIN LIMITED was founded on 1966-10-04 and has its registered office in York. The organisation's status is listed as "Active". The Skiers Trust Of Great Britain Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SKIERS TRUST OF GREAT BRITAIN LIMITED
 
Legal Registered Office
HIGH PARK FARM HIGH PARK
KIRKBYMOORSIDE
YORK
NORTH YORKSHIRE
YO62 7HS
Other companies in TN11
 
Filing Information
Company Number 00888963
Company ID Number 00888963
Date formed 1966-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SKIERS TRUST OF GREAT BRITAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SKIERS TRUST OF GREAT BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES BERRY
Director 2015-04-16
DAVID LIONEL BUDGE
Director 2011-11-15
CAROLYN INGRID CHRISTOPHERSEN
Director 2010-11-18
GARETH SCOTT MASON
Director 2017-11-28
GEORGINA DOROTHY MORRIS
Director 2009-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA COWAN
Director 2010-11-18 2017-11-28
TOM EDMUND JOHN LEANING
Director 2011-11-15 2017-11-28
LAURENCE CHRISTOPHER TYACKE GEORGE
Director 2011-11-15 2014-12-02
ROSEMARY MACFIE
Director 2013-11-26 2014-12-02
MAUREEN ELIZABETH BERRY
Company Secretary 1998-11-04 2014-06-30
MAUREEN ELIZABETH BERRY
Director 1998-11-04 2014-06-30
RICHARD CHARLES BERRY
Director 1995-10-25 2014-06-30
DAVID FREETH
Director 2000-11-15 2013-11-26
MARK IAN BROWNE
Director 2012-11-27 2013-04-27
PAMELA MARY BUDGE
Director 1992-02-06 2011-05-04
LYNDA WAKEFIELD D'AMBRUMENIL
Director 2003-11-20 2011-05-03
GILLIAN GILYEAD
Director 2002-11-13 2009-08-30
ROGER ANTHONY HOYLE
Director 2007-11-20 2009-08-28
LAURENCE CHRISTOPHER TYACKE GEORGE
Director 1993-11-17 2008-11-18
JONATHAN DANIEL GREENAWAY SUMMERS
Director 2002-11-13 2007-09-10
ALASTAIR DOUGLAS JAMES CAMERON
Director 2003-11-20 2005-08-15
INGRID CHRISTOPHERSEN
Director 1998-11-04 2004-08-15
MAURICE SHNAPS
Director 2001-11-14 2002-12-19
TIMOTHY PRIDEAUX LEGH ADAMS
Director 1995-10-25 2001-11-14
VALERIE MARGARET DUNMORE
Director 1998-11-04 2000-11-15
MICHAEL ROBERT CREASOR
Director 1997-10-22 2000-03-14
IAIN ROBERT GREENWOOD
Director 1996-10-28 1999-11-03
JANE NICHOLLS HILL
Director 1995-10-25 1998-11-04
VALERIE MARGARET FRANCIS
Company Secretary 1992-02-06 1998-06-02
VALERIE MARGARET FRANCIS
Director 1992-02-06 1998-06-02
RICHARD THOMAS CHALONER
Director 1992-02-06 1997-11-30
JOHN THOMAS MCLEAN BLYTH
Director 1991-10-24 1995-10-21
JOHN MAJOR CLIFFORD LEANING
Director 1992-02-06 1995-10-11
ERIC JOSS HENRY
Director 1992-02-06 1995-04-12
MALCOLM FORBES HOWARD
Director 1991-10-24 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES BERRY LANGDEER HOMES LIMITED Director 2008-05-08 CURRENT 2008-05-08 Liquidation
RICHARD CHARLES BERRY HOLMEWOOD RIDGE (EAST) LIMITED Director 2002-12-11 CURRENT 1967-10-09 Active
RICHARD CHARLES BERRY SUFFOLK WINTER SPORTS COMPANY LTD Director 1996-12-06 CURRENT 1996-09-27 Active - Proposal to Strike off
RICHARD CHARLES BERRY ANGLO-EUROPEAN (ENERGY SAVE) LIMITED Director 1992-07-28 CURRENT 1991-11-25 Dissolved 2014-04-01
DAVID LIONEL BUDGE TRAINING SYSTEMS DESIGN LIMITED Director 1999-05-25 CURRENT 1999-05-25 Active
CAROLYN INGRID CHRISTOPHERSEN THE LADIES' SKI CLUB LIMITED Director 2013-11-14 CURRENT 1998-11-12 Active
GEORGINA DOROTHY MORRIS BRITISH ALPINE RACING SKI CLUBS LIMITED Director 2005-12-08 CURRENT 1997-10-15 Active - Proposal to Strike off
GEORGINA DOROTHY MORRIS MORRIS BUILDERS (AYLESBURY) LIMITED Director 1995-01-20 CURRENT 1954-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-02-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06APPOINTMENT TERMINATED, DIRECTOR TOBY WILLIAM JOHN D'AMBRUMENIL
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Director's details changed for Mr Toby William John D'ambrumenil on 2021-12-14
2021-12-20Director's details changed for Mr Peter Edward Lowe on 2021-12-14
2021-12-20Director's details changed for Mr Richard Charles Berry on 2021-12-14
2021-12-20CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-20CH01Director's details changed for Mr Toby William John D'ambrumenil on 2021-12-14
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 54 Mount Pleasant Hildenborough Tonbridge Kent TN11 9JQ England
2021-02-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-04-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-01PSC08Notification of a person with significant control statement
2019-12-01PSC07CESSATION OF RICHARD CHARLES BERRY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AP01DIRECTOR APPOINTED MR TOBY WILLIAM JOHN D'AMBRUMENIL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR PETER EDWARD LOWE
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA DOROTHY MORRIS
2018-04-04AA30/06/17 TOTAL EXEMPTION FULL
2018-04-04AA30/06/17 TOTAL EXEMPTION FULL
2017-12-02AP01DIRECTOR APPOINTED MR GARETH SCOTT MASON
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA COWAN
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TOM LEANING
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM 54 Mount Pleasant Mount Pleasant Hildenborough Tonbridge Kent TN11 9JQ
2016-05-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-21AP01DIRECTOR APPOINTED MR RICHARD CHARLES BERRY
2014-12-23AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-23TM01Termination of appointment of a director
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MACFIE
2014-12-22AD04Register(s) moved to registered office address 54 Mount Pleasant Mount Pleasant Hildenborough Tonbridge Kent TN11 9JQ
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MACFIE
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CHRISTOPHER TYACKE GEORGE
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BERRY
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN BERRY
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM CRAIGMORE BARROW LANE LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0BP
2014-03-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-04AP01DIRECTOR APPOINTED MRS ROSEMARY MACFIE
2013-12-02AR0130/11/13 NO MEMBER LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREETH
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWNE
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EDMUND JOHN LEANING / 29/03/2013
2012-12-12AP01DIRECTOR APPOINTED MR MARK IAN BROWNE
2012-12-11RES01ADOPT ARTICLES 27/11/2012
2012-12-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-03AR0130/11/12 NO MEMBER LIST
2011-12-07AR0130/11/11 NO MEMBER LIST
2011-12-07AP01DIRECTOR APPOINTED MR TOM EDMUND JOHN LEANING
2011-12-02AP01DIRECTOR APPOINTED MR DAVID LIONEL BUDGE
2011-12-01AP01DIRECTOR APPOINTED MR LAURENCE CHRISTOPHER TYACKE GEORGE
2011-11-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL DAVID ZACH FREETH / 10/10/2011
2011-05-06AP01DIRECTOR APPOINTED MRS SHEILA COWAN
2011-05-05AP01DIRECTOR APPOINTED MISS CAROLYN INGRID CHRISTOPHERSEN
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA D'AMBRUMENIL
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BUDGE
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-30AR0130/11/10 NO MEMBER LIST
2010-02-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-15MEM/ARTSARTICLES OF ASSOCIATION
2010-02-15RES13MINUTES 10/11/2009
2009-12-09AR0130/11/09 NO MEMBER LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL DAVID ZACH FREETH / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA WAKEFIELD D'AMBRUMENIL / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY BUDGE / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH BERRY / 01/10/2009
2009-11-11AP01DIRECTOR APPOINTED MRS GEORGINA DOROTHY MORRIS
2009-10-06AP01DIRECTOR APPOINTED MRS LYNDA WAKEFIELD D'AMBRUMENIL
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN GILYEAD
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER HOYLE
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR SEAN WILKEN
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-14363aANNUAL RETURN MADE UP TO 30/11/08
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE GEORGE
2008-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-27RES13MINUTES 18/11/2008
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-03363aANNUAL RETURN MADE UP TO 30/11/07
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288bDIRECTOR RESIGNED
2006-12-09363sANNUAL RETURN MADE UP TO 30/11/06
2006-10-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sANNUAL RETURN MADE UP TO 30/11/05
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 11 HOLMEWOOD RIDGE LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0BN
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to THE SKIERS TRUST OF GREAT BRITAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SKIERS TRUST OF GREAT BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SKIERS TRUST OF GREAT BRITAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SKIERS TRUST OF GREAT BRITAIN LIMITED

Intangible Assets
Patents
We have not found any records of THE SKIERS TRUST OF GREAT BRITAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SKIERS TRUST OF GREAT BRITAIN LIMITED
Trademarks
We have not found any records of THE SKIERS TRUST OF GREAT BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SKIERS TRUST OF GREAT BRITAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE SKIERS TRUST OF GREAT BRITAIN LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE SKIERS TRUST OF GREAT BRITAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SKIERS TRUST OF GREAT BRITAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SKIERS TRUST OF GREAT BRITAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.