Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK MUSEUMS AND GALLERY TRUST
Company Information for

YORK MUSEUMS AND GALLERY TRUST

ST MARYS LODGE, MARYGATE, YORK, NORTH YORKSHIRE, YO30 7DR,
Company Registration Number
04381647
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About York Museums And Gallery Trust
YORK MUSEUMS AND GALLERY TRUST was founded on 2002-02-26 and has its registered office in York. The organisation's status is listed as "Active". York Museums And Gallery Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YORK MUSEUMS AND GALLERY TRUST
 
Legal Registered Office
ST MARYS LODGE
MARYGATE
YORK
NORTH YORKSHIRE
YO30 7DR
Other companies in YO30
 
Charity Registration
Charity Number 1092466
Charity Address ST MARY'S LODGE, MARYGATE, YORK, YO30 7DR
Charter MUSEUM AND GALLERY SERVICES FOR RESIDENTS OF AND VISITORS TO YORK AND THE SURROUNDING AREAS.
Filing Information
Company Number 04381647
Company ID Number 04381647
Date formed 2002-02-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 07:49:44
Primary Source:Companies House
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 YORK MUSEUMS AND GALLERY TRUST

Current Directors
Officer Role Date Appointed
PAUL LAMBERT
Company Secretary 2018-04-01
DAVID BRIAN COLLINGWOOD ANDREWS
Director 2014-10-12
PHILIP PRIESTLEY ASHTON
Director 2017-09-01
JULIA MICHELLE BELL
Director 2014-11-12
SITA BRAND
Director 2017-11-01
IAN MICHAEL CUTHBERTSON
Director 2012-07-04
ANGELA HILDA DEAN
Director 2017-09-01
SARAH JANE DRUMMOND
Director 2014-11-12
JAMES RODERICK JOCELYN GRIERSON
Director 2015-11-11
MARY HAWORTH
Director 2016-11-09
ZULFIQAR HUSSAIN
Director 2017-11-01
DAVID RICHARD JAGGER
Director 2015-11-11
MARK ELLIS POWELL JONES
Director 2018-03-14
JOHN HARTLEY LAWTON
Director 2007-01-18
STEPHEN ERIC LUSTY
Director 2014-03-12
KEITH ROBERT MYERS
Director 2015-11-11
DIANNE WILCOCKS
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SAWARD
Company Secretary 2017-07-18 2018-04-01
JUDY CLARE ATCHISON
Director 2010-01-13 2017-11-30
NOIRIN MARY CARMODY
Director 2010-01-13 2017-10-31
SUSAN SHEILA FISHER
Director 2016-11-09 2017-10-31
MICHAEL WOODWARD
Company Secretary 2017-04-19 2017-07-18
ALAN CHARLES WADSWORTH
Company Secretary 2003-07-09 2017-04-19
NEIL BARNES
Director 2011-07-06 2015-11-11
ANDREW INNES FALCONER
Director 2011-07-06 2014-09-10
NIGEL JOHN AYRE
Director 2011-07-06 2012-09-12
JANE CLARE GRENVILLE
Director 2008-07-09 2011-07-06
ROBERT ISLES LOFTUS GUTHRIE
Director 2002-03-11 2009-04-12
PETER VINCENT ADDYMAN
Director 2002-08-30 2008-07-09
MICHAEL JOHN ALLEN
Director 2002-03-11 2007-07-11
JOHN CHERRY
Director 2002-08-30 2007-07-11
RONALD URWICK COOKE
Director 2002-08-30 2007-07-11
NICHOLAS BROOKSBANK
Director 2002-10-03 2005-10-13
RACHEL ELIZABETH RUSHFORTH
Company Secretary 2002-03-11 2003-07-09
LAWGRAM SECRETARIES LIMITED
Company Secretary 2002-02-26 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN COLLINGWOOD ANDREWS REDKITE INNOVATIONS LTD Director 2014-02-21 CURRENT 2014-02-20 Active
DAVID BRIAN COLLINGWOOD ANDREWS ANDREWS ASSOCIATES (UK) LTD Director 2008-09-08 CURRENT 2008-09-08 Active
DAVID BRIAN COLLINGWOOD ANDREWS WELCOMETRAINING LTD Director 2008-09-05 CURRENT 2008-09-05 Active
PHILIP PRIESTLEY ASHTON YORK DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2016-02-24 CURRENT 1927-10-20 Active
PHILIP PRIESTLEY ASHTON THE DIOCESE OF YORK EDUCATIONAL TRUST Director 2012-05-08 CURRENT 2012-02-09 Active
DARRELL DAVID BUTTERWORTH DE VERE GARDENS SERVICES LIMITED Director 2007-01-18 - 2013-09-05 RESIGNED 1974-08-23 Active
JULIA MICHELLE BELL ABLEBELL INVESTMENTS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JULIA MICHELLE BELL PARAPLUIE CONTEMPORARY ART LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JULIA MICHELLE BELL AV FESTIVAL Director 2015-08-21 CURRENT 2007-03-06 Active
ANGELA HILDA DEAN THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL Director 2010-02-01 CURRENT 1999-11-30 Liquidation
ANGELA HILDA DEAN INTERNATIONAL HOUSE TRUST LIMITED Director 2009-06-16 CURRENT 1976-01-02 Active
JAMES RODERICK JOCELYN GRIERSON DURHAM MOUNT OSWALD LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JAMES RODERICK JOCELYN GRIERSON JAMES GRIERSON LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
JAMES RODERICK JOCELYN GRIERSON THE ROYAL INSTITUTION OF CHARTERED SURVEYORS' BENEVOLENT FUND LIMITED Director 2014-07-10 CURRENT 1970-05-19 Active
ZULFIQAR HUSSAIN GLOBAL SYNERGY SOLUTIONS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2016-10-11
ZULFIQAR HUSSAIN CROWN INTERIORS PUDSEY LIMITED Director 2014-07-10 CURRENT 2013-05-14 Dissolved 2015-08-18
ZULFIQAR HUSSAIN LEEDS HAIR AND BEAUTY LIMITED Director 2014-05-29 CURRENT 2014-05-29 Dissolved 2015-10-20
ZULFIQAR HUSSAIN THE PAVILION CAFE BAR BRADFORD LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
ZULFIQAR HUSSAIN PHD EVENTS LTD Director 2013-08-14 CURRENT 2013-08-14 Dissolved 2014-10-21
ZULFIQAR HUSSAIN ZULFICO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2017-05-02
ZULFIQAR HUSSAIN ZANJI LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
ZULFIQAR HUSSAIN GLOBAL PROMISE LIMITED Director 2005-02-02 CURRENT 2005-01-25 Active
DAVID RICHARD JAGGER THE ROWNTREE SOCIETY Director 2014-04-29 CURRENT 2004-08-27 Active
DAVID RICHARD JAGGER WATER FULFORD LIMITED Director 1997-01-29 CURRENT 1997-01-24 Active
MARK ELLIS POWELL JONES HISTORIC SCOTLAND FOUNDATION Director 2015-10-13 CURRENT 2001-08-08 Active
KEITH ROBERT MYERS YORK EVENTS LTD Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off

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
2024-03-04CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-01Director's details changed for Ms Nicole Marie Fowler on 2023-11-21
2023-11-30DIRECTOR APPOINTED MS NICOLE MARIE FOWLER
2023-11-28DIRECTOR APPOINTED MR DAVID ANDREW LAMB
2023-11-27APPOINTMENT TERMINATED, DIRECTOR PHILIP PRIESTLEY ASHTON
2023-11-27APPOINTMENT TERMINATED, DIRECTOR DIANNE WILCOCKS
2023-11-27APPOINTMENT TERMINATED, DIRECTOR SIMON HUGH DAUBENEY
2023-11-27APPOINTMENT TERMINATED, DIRECTOR SUSAN ORR
2023-11-27DIRECTOR APPOINTED MR ROBERT JOHN NEWPORT
2023-11-27DIRECTOR APPOINTED MS JUSTINE ANDREW
2023-10-09DIRECTOR APPOINTED MR JONNY CRAWSHAW
2023-03-08CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-09AP01DIRECTOR APPOINTED SUSAN ORR
2022-12-08AP01DIRECTOR APPOINTED MRS AZRA NISAR KIRKBY
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY HAWORTH
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-11-16AP01DIRECTOR APPOINTED MR KEITH ROBERT NESBITT
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD JAGGER
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-11AP01DIRECTOR APPOINTED MR ANDREW JOHN SCOTT
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SITA BRAND
2020-06-22AP01DIRECTOR APPOINTED MS MIRANDA LOWE
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR HUSSAIN
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS POWELL JONES
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-06AP01DIRECTOR APPOINTED CLLR DANNY MYERS
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MASON
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MICHELLE BELL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-27AP01DIRECTOR APPOINTED CLLR ASHLEY MASON
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY LAWTON
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-19AP01DIRECTOR APPOINTED MR MARK ELLIS POWELL JONES
2018-06-19AP03SECRETARY APPOINTED MR PAUL LAMBERT
2018-06-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SAWARD
2018-06-19AP01DIRECTOR APPOINTED MR MARK ELLIS POWELL JONES
2018-06-19AP03SECRETARY APPOINTED MR PAUL LAMBERT
2018-06-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SAWARD
2018-03-09AP01DIRECTOR APPOINTED PROF. DIANNE WILCOCKS
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MS SITA BRAND
2018-03-08AP01DIRECTOR APPOINTED MR ZULFI HUSSAIN
2018-03-08AP01DIRECTOR APPOINTED MR PHILIP PRIESTLEY ASHTON
2018-03-08AP01DIRECTOR APPOINTED MS ANGELA HILDA DEAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDY ATCHISON
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MASHEDER
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NOIRIN CARMODY
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FISHER
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WOODWARD
2017-07-18AP03SECRETARY APPOINTED MR RICHARD SAWARD
2017-05-11AP03SECRETARY APPOINTED MR MICHAEL WOODWARD
2017-05-10TM02APPOINTMENT TERMINATED, SECRETARY ALAN WADSWORTH
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MS MARY HAWORTH
2017-01-12AP01DIRECTOR APPOINTED MRS SUSAN FISHER
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH HARRISON / 16/09/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOIRIN CARMODY / 16/09/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE DRUMMOND / 16/09/2016
2016-02-26AR0126/02/16 NO MEMBER LIST
2016-01-20AP01DIRECTOR APPOINTED CLLR KEITH MYERS
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-05AP01DIRECTOR APPOINTED MR DAVID RICHARD JAGGER
2015-11-23AP01DIRECTOR APPOINTED MR JAMES RODERICK JOCELYN GRIERSON
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WATERSON
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER HANSTOCK
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SCOTT
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARNES
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043816470003
2015-05-07AR0126/02/15 NO MEMBER LIST
2015-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-02-05AP01DIRECTOR APPOINTED MR DAVID BRIAN COLLINGWOOD ANDREWS
2014-12-22AP01DIRECTOR APPOINTED MISS SARAH JANE DRUMMOND
2014-12-22AP01DIRECTOR APPOINTED MRS JULIA MICHELLE BELL
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARKNESS
2014-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCRASE
2014-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET JOHNSON
2014-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FALCONER
2014-05-16AP01DIRECTOR APPOINTED MR STEPHEN ERIC LUSTY
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW
2014-02-26AR0126/02/14 NO MEMBER LIST
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043816470002
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043816470001
2013-02-28AR0126/02/13 NO MEMBER LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JAGGER
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-28AP01DIRECTOR APPOINTED MR EDWARD FREDERIK VERNON WATERSON
2012-11-28AP01DIRECTOR APPOINTED MR IAN MICHAEL CUTHBERTSON
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AYRE
2012-02-29AR0126/02/12 NO MEMBER LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE GRENVILLE
2012-01-12AP01DIRECTOR APPOINTED CLLR NIGEL JOHN AYRE
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-07AP01DIRECTOR APPOINTED MISS LAURA ELIZABETH HARRISON
2011-10-06AP01DIRECTOR APPOINTED MR NEIL BARNES
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WIGGINS
2011-10-06AP01DIRECTOR APPOINTED MR ANDREW INNES FALCONER
2011-10-06AP01DIRECTOR APPOINTED MISS SANDRA JOAN WIGGINS
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET LOOKER
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA UNWIN
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HORSFIELD
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOGG
2011-03-03AR0126/02/11 NO MEMBER LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES ANDREW DAVIDSON MATTHEW / 13/01/2010
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA UNWIN / 01/10/2009
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN HARKNESS / 13/01/2010
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NOIRIN CARMODY / 13/01/2010
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY CLARE ATCHISON / 13/01/2010
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-21AP01DIRECTOR APPOINTED MR PETER MARTIN HARKNESS
2010-06-21AP01DIRECTOR APPOINTED PROFESSOR JAMES ANDREW DAVIDSON MATTHEW
2010-06-21AP01DIRECTOR APPOINTED MS NOIRIN CARMODY
2010-06-21AP01DIRECTOR APPOINTED MS JUDY CLARE ATCHISON
2010-04-29AR0126/02/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA UNWIN / 26/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC SCRASE / 26/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SCOTT / 26/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY LOOKER / 26/02/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR VIOLA JONES
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE NICHOLA JAGGER / 26/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRISTOPHER MCDONALD HOGG / 26/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE HANSTOCK / 26/02/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN OWEN
2010-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-30288aDIRECTOR APPOINTED MR GORDON CHRISTOPHER HORSFIELD
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GUTHRIE
2009-04-23288aDIRECTOR APPOINTED HEATHER JANE HANSTOCK
2009-03-26363aANNUAL RETURN MADE UP TO 26/02/09
2009-02-24288aDIRECTOR APPOINTED PATRICK RICHARD DEHANY SCOTT
2009-02-19288aDIRECTOR APPOINTED JULIA UNWIN
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-28288aDIRECTOR APPOINTED DR JANE CLARE GRENVILLE
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR DIANNE WILLCOCKS
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to YORK MUSEUMS AND GALLERY TRUST 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 YORK MUSEUMS AND GALLERY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding HSBC BANK PLC
2013-10-02 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
2013-05-09 Outstanding THE ARTS COUNCIL OF ENGLAND
Intangible Assets
Patents
We have not found any records of YORK MUSEUMS AND GALLERY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for YORK MUSEUMS AND GALLERY TRUST
Trademarks
We have not found any records of YORK MUSEUMS AND GALLERY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with YORK MUSEUMS AND GALLERY TRUST

Government Department Income DateTransaction(s) Value Services/Products
City of York 2010-11-26 GBP £8,331
City of York 2010-11-26 GBP £8,331
City of York 2010-11-26 GBP £10,000
City of York 2010-11-26 GBP £-10,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YORK MUSEUMS AND GALLERY TRUST 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 YORK MUSEUMS AND GALLERY TRUST 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 YORK MUSEUMS AND GALLERY TRUST 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.
    Other companies at postcode YO30 7DR