Ryedale Festival Trust Limited PICKERING


Founded in 2006, Ryedale Festival Trust, classified under reg no. 05976080 is an active company. Currently registered at The Memorial Hall YO18 8AA, Pickering the company has been in the business for 18 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 10 directors, namely Yasin A., Victoria J. and Annette E. and others. Of them, Geoffrey P., Gerard S. have been with the company the longest, being appointed on 16 February 2015 and Yasin A. has been with the company for the least time - from 1 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ryedale Festival Trust Limited Address / Contact

Office Address The Memorial Hall
Office Address2 Potter Hill
Town Pickering
Post code YO18 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05976080
Date of Incorporation Tue, 24th Oct 2006
Industry Support activities to performing arts
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Yasin A.

Position: Director

Appointed: 01 November 2023

Victoria J.

Position: Director

Appointed: 01 July 2022

Annette E.

Position: Director

Appointed: 01 January 2022

Helen D.

Position: Director

Appointed: 01 November 2021

Andrew G.

Position: Director

Appointed: 14 September 2020

Alison S.

Position: Director

Appointed: 20 January 2020

Emma C.

Position: Director

Appointed: 11 June 2018

Edmund A.

Position: Director

Appointed: 11 June 2018

Geoffrey P.

Position: Director

Appointed: 16 February 2015

Gerard S.

Position: Director

Appointed: 16 February 2015

Martha B.

Position: Director

Appointed: 19 June 2015

Resigned: 01 July 2022

Francesca H.

Position: Director

Appointed: 19 June 2015

Resigned: 18 June 2021

John C.

Position: Director

Appointed: 22 May 2015

Resigned: 01 July 2022

Ronald C.

Position: Director

Appointed: 16 February 2015

Resigned: 18 June 2021

Richard S.

Position: Director

Appointed: 15 August 2013

Resigned: 14 September 2020

Allen M.

Position: Secretary

Appointed: 15 August 2013

Resigned: 26 November 2018

Timothy R.

Position: Director

Appointed: 15 August 2013

Resigned: 23 November 2020

Michael T.

Position: Director

Appointed: 07 September 2012

Resigned: 19 January 2015

Robert S.

Position: Director

Appointed: 07 June 2012

Resigned: 20 January 2020

Murray N.

Position: Director

Appointed: 09 February 2012

Resigned: 16 February 2015

Allen M.

Position: Director

Appointed: 26 October 2011

Resigned: 26 November 2018

Christopher T.

Position: Director

Appointed: 30 September 2010

Resigned: 15 August 2013

Edward L.

Position: Director

Appointed: 30 September 2010

Resigned: 09 September 2013

Malcolm A.

Position: Secretary

Appointed: 30 September 2010

Resigned: 15 August 2013

Helen W.

Position: Director

Appointed: 01 October 2009

Resigned: 14 September 2015

Ian L.

Position: Director

Appointed: 12 August 2009

Resigned: 16 February 2015

Deirdre B.

Position: Director

Appointed: 12 August 2009

Resigned: 14 September 2015

Malcolm A.

Position: Director

Appointed: 01 June 2008

Resigned: 16 June 2013

James D.

Position: Director

Appointed: 11 January 2008

Resigned: 31 December 2015

Michael I.

Position: Director

Appointed: 30 November 2007

Resigned: 20 March 2010

Dinah K.

Position: Director

Appointed: 07 September 2007

Resigned: 29 June 2010

Pamela D.

Position: Director

Appointed: 07 September 2007

Resigned: 05 December 2014

Valerie A.

Position: Director

Appointed: 07 September 2007

Resigned: 29 June 2010

Roger C.

Position: Director

Appointed: 24 October 2006

Resigned: 07 September 2007

Kate R.

Position: Secretary

Appointed: 24 October 2006

Resigned: 31 August 2010

John P.

Position: Director

Appointed: 24 October 2006

Resigned: 31 October 2007

Roland Y.

Position: Director

Appointed: 24 October 2006

Resigned: 06 April 2010

John T.

Position: Director

Appointed: 24 October 2006

Resigned: 28 February 2011

Helen S.

Position: Director

Appointed: 24 October 2006

Resigned: 07 September 2007

Kenneth O.

Position: Director

Appointed: 24 October 2006

Resigned: 07 September 2010

Michael W.

Position: Director

Appointed: 24 October 2006

Resigned: 30 November 2007

Robert A.

Position: Director

Appointed: 24 October 2006

Resigned: 02 October 2017

Amy T.

Position: Director

Appointed: 24 October 2006

Resigned: 07 September 2007

Timothy B.

Position: Director

Appointed: 24 October 2006

Resigned: 16 February 2015

Pamela A.

Position: Director

Appointed: 24 October 2006

Resigned: 31 October 2007

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Richard S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Robert A. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 24 October 2017
Ceased on 14 September 2020
Nature of control: significiant influence or control

Robert A.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand93 557190 667272 161187 935145 376
Current Assets135 407211 909304 159230 457224 477
Debtors37 74917 05027 06337 81472 801
Net Assets Liabilities85 348201 754236 486118 789189 489
Property Plant Equipment4 7082 407432226 
Total Inventories    1 683
Other
Charity Funds85 348201 754236 486118 789189 489
Charity Registration Number England Wales 1 117 3551 117 3551 117 3551 117 355
Cost Charitable Activity487 978127 483270 119413 053432 255
Costs Raising Funds20 0788 6563 62112 82222 570
Donations Legacies242 024112 093111 732100 702170 569
Expenditure508 056136 139273 740425 875497 881
Expenditure Material Fund 136 139273 740425 875497 881
Fundraising Support Costs  8931 1135 610
Further Item Costs Raising Funds Component Total Costs Raising Funds4 8814 2682001 5555 331
Further Item Donations Legacies Component Total Donations Legacies242 024112 093111 732100 702170 569
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities    5 819
Gain Loss Material Fund 9174322791
Income Endowments582 525252 454307 729308 405568 672
Income From Charitable Activities310 323125 971183 771200 536366 937
Income From Charitable Activity310 323125 971183 771200 536337 187
Income From Other Trading Activities29 88914 13312 0836 96929 233
Income Material Fund 252 454307 729308 405568 672
Investment Income2892571431981 933
Net Gains Losses On Investment Assets2609174322791
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses74 729116 40634 732117 69770 700
Accrued Liabilities Deferred Income1 88736252 96789 72619 234
Accumulated Depreciation Impairment Property Plant Equipment9 07911 38013 76314 42114 647
Average Number Employees During Period55544
Creditors54 60012 56268 105111 89434 988
Current Asset Investments4 1014 1924 9354 7084 617
Depreciation Expense Property Plant Equipment2 3032 3012 383658226
Increase From Depreciation Charge For Year Property Plant Equipment 2 3012 383658226
Merchandise    1 683
Net Current Assets Liabilities80 807199 347236 054118 563189 489
Other Creditors294260399482 
Other Taxation Social Security Payable5511 0741 507 2 083
Prepayments Accrued Income5 4605 6808 9687 49142 636
Property Plant Equipment Gross Cost13 78713 78714 19514 647 
Recoverable Value-added Tax6 199 11 52515 1061 804
Total Assets Less Current Liabilities85 515201 754236 486118 789189 489
Trade Creditors Trade Payables51 8689 85313 23221 68613 671
Trade Debtors Trade Receivables26 09011 3706 57015 21728 361
Trustees Expenses1 217608   
Total Additions Including From Business Combinations Property Plant Equipment  408452 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 1st November 2023
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements