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

GAYLE MILL TRUST

KILN HILL, MARKET PLACE, HAWES, NORTH YORKSHIRE, DL8 3RA,
Company Registration Number
05190918
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gayle Mill Trust
GAYLE MILL TRUST was founded on 2004-07-27 and has its registered office in Hawes. The organisation's status is listed as "Active". Gayle Mill 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 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
GAYLE MILL TRUST
 
Legal Registered Office
KILN HILL
MARKET PLACE
HAWES
NORTH YORKSHIRE
DL8 3RA
Other companies in DL8
 
Charity Registration
Charity Number 1123047
Charity Address MILL LANE, GAYLE, HAWES, NORTH YORKSHIRE, DL8 3RZ
Charter IN BROAD TERMS GAYLE MILL TRUST OPERATES TO BENEFIT THE PUBLIC, PRIMARILY THE RESIDENTS OF GAYLE, HAWES AND SURROUNDING AREAS, BY PROMOTING AND MAINTAINING GAYLE MILL AS A COMMUNITY HERITAGE RESOURCE, ADVANCING EDUCATION IN ALL MATTERS RELATING TO THE RURAL ECONOMY AND SUSTAINABLE DEVELOPMENT AND, IN PARTNERSHIP WITH OTHERS, SUPPORTING THE ECONOMIC REGENERATION OF THE AREA.
Filing Information
Company Number 05190918
Company ID Number 05190918
Date formed 2004-07-27
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 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898428162  
Last Datalog update: 2023-11-06 12:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAYLE MILL TRUST
The accountancy firm based at this address is O'REILLY HAWES 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.
Companies with same name GAYLE MILL TRUST
The following companies were found which have the same name as GAYLE MILL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAYLE MILLER SHERMAN REALTY LLC 123 BOGGS LANE - CINCINNATI OH 45246 Active Company formed on the 2007-09-05
GAYLE MILLER PAINTING, INC. 3200 US HWY 27 S. SEBRING FL 33870 Active Company formed on the 2001-03-01
GAYLE MILLER CONSULTING CO LLC 2559 FM 995 ATLANTA TX 75551 Dissolved Company formed on the 2018-07-21

Company Officers of GAYLE MILL TRUST

Current Directors
Officer Role Date Appointed
MARTIN ALAN FLEMING
Company Secretary 2008-01-30
IAN ROBERT MUNRO FRASER
Director 2012-06-27
WILLIAM JOSEPH LAMBERT
Director 2005-05-03
TONY GUY ROUTH
Director 2004-07-27
MICHAEL ROBERT ALEXANDER THOMSON
Director 2004-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
RITA LAWSON
Director 2011-12-02 2018-08-25
PETER BURRAGE
Director 2004-07-28 2018-08-23
KENNETH DAVID WILLIAMSON
Director 2014-03-12 2018-08-14
SUSAN DAWN WILLIAMSON
Director 2014-03-12 2018-08-14
ROBERT JOHN OWEN
Director 2011-12-14 2014-04-28
MARK ANDREW ALLEN
Director 2008-09-01 2014-02-13
MARTIN SUTTON
Director 2009-11-02 2012-11-07
JOHN CUMBERLAND
Director 2004-07-27 2011-11-07
STANLEY JAMES ROOCROFT
Director 2004-07-27 2011-11-07
DALE FRANCIS WATERING
Director 2004-07-27 2010-07-15
ALEX DINSDALE
Director 2004-07-27 2008-08-15
ROBERT WILLIAM TUNSTALL
Company Secretary 2004-07-27 2008-01-30
LINDA BUTTERS
Director 2004-08-26 2006-11-07
MARTIN CHARLES GLYNN
Director 2004-08-26 2006-11-07
KEITH WILLIAM MOTT
Director 2004-07-27 2006-11-07
CHRISTOPHER EDWARD TAPLIN
Director 2005-05-03 2006-11-07

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
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET LAMBERT
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT ALEXANDER THOMSON
2020-08-10TM02Termination of appointment of Martin Alan Fleming on 2020-07-31
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURRAGE
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RITA LAWSON
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMSON
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMSON
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-08-06CH01Director's details changed for Dr Michael Robert Alexander Thomson on 2018-08-06
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MUNRO FRASER / 17/07/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BURRAGE / 18/07/2018
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04MEM/ARTSARTICLES OF ASSOCIATION
2017-12-04RES01ADOPT ARTICLES 04/12/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MUNRO FRASER / 27/07/2016
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RITA LAWSON / 27/07/2016
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10AR0127/07/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-18AR0127/07/14 ANNUAL RETURN FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2014-03-14AP01DIRECTOR APPOINTED MR KENNETH DAVID WILLIAMSON
2014-03-14AP01DIRECTOR APPOINTED MRS SUSAN DAWN WILLIAMSON
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2014-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN ALAN FLEMING / 11/09/2013
2013-11-22AA31/03/13 TOTAL EXEMPTION FULL
2013-07-31AR0127/07/13 NO MEMBER LIST
2012-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTTON
2012-11-21AA31/03/12 TOTAL EXEMPTION FULL
2012-07-27AR0127/07/12 NO MEMBER LIST
2012-06-27AP01DIRECTOR APPOINTED MR IAN ROBERT MUNRO FRASER
2011-12-14AP01DIRECTOR APPOINTED MR ROBERT JOHN OWEN
2011-12-05AP01DIRECTOR APPOINTED MISS RITA LAWSON
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ROOCROFT
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUMBERLAND
2011-11-15AA31/03/11 TOTAL EXEMPTION FULL
2011-08-01AR0127/07/11 NO MEMBER LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-08-10AR0127/07/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE FRANCIS WATERING / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GUY ROUTH / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH LAMBERT / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUMBERLAND / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BURRAGE / 01/10/2009
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DALE WATERING
2009-12-08AP01DIRECTOR APPOINTED MARTIN SUTTON
2009-11-14AA31/03/09 TOTAL EXEMPTION FULL
2009-08-17363aANNUAL RETURN MADE UP TO 27/07/09
2009-02-09AA31/03/08 TOTAL EXEMPTION FULL
2008-09-11288aDIRECTOR APPOINTED MR MARK ANDREW ALLEN
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ALEX DINSDALE
2008-08-05363aANNUAL RETURN MADE UP TO 27/07/08
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX DINSDALE / 31/01/2008
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2008-02-14288bSECRETARY RESIGNED
2008-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-31363aANNUAL RETURN MADE UP TO 27/07/07
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-15363aANNUAL RETURN MADE UP TO 27/07/06
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-24288aNEW DIRECTOR APPOINTED
2005-08-16363aANNUAL RETURN MADE UP TO 27/07/05
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: YORWOODS 3-4 THE COURTYARD SYCAMORE BUSINESS PARK DISHFORTH ROAD COPT HEWICK RIPON NORTH YORKSHIRE HG4 5DF
2004-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to GAYLE MILL 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 GAYLE MILL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAYLE MILL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GAYLE MILL TRUST

Intangible Assets
Patents
We have not found any records of GAYLE MILL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for GAYLE MILL TRUST
Trademarks
We have not found any records of GAYLE MILL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with GAYLE MILL TRUST

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2013-12-20 GBP £10,399 Grants to Other Bodies
North Yorkshire Council 2013-11-26 GBP £5,961 Grants to Other Bodies

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 GAYLE MILL 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 GAYLE MILL 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 GAYLE MILL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1