York Civic Trust

  • Active
  • Incorporated on 12 Sep 1950

Reg Address: Fairfax House, Castlegate, York YO1 9RN

Company Classifications:
94990 - Activities of other membership organizations n.e.c.
91020 - Museums activities
90040 - Operation of arts facilities


  • Summary The company with name "York Civic Trust" is a private-limited-guarant-nsc and located in Fairfax House, Castlegate, York YO1 9RN. York Civic Trust is currently in active status and it was incorporated on 12 Sep 1950 (74 years 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in York Civic Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Helen Margaret Dobson Director 13 Dec 2020 British Active
2 Andrew Michael Morrison Secretary 17 Jan 2020 - Active
3 Anthony Dormer May Director 9 Oct 2019 British Active
4 Wendy Constance Bundy Director 9 Oct 2019 British Active
5 Christopher Charles Webb Director 9 Oct 2019 British Active
6 Philip Arthur Thake Director 14 Aug 2019 British Resigned
26 Oct 2020
7 Michael Richard Watson Director 22 Jan 2018 British Resigned
12 May 2022
8 Terence Suthers Director 22 Jan 2018 British Resigned
31 Dec 2019
9 Ann Elizabeth Margaret Heaps Director 22 Jan 2018 British Active
10 Michael Richard Watson Director 22 Jan 2018 British Active
11 Stephen Eric Lusty Director 4 Oct 2017 British Active
12 Patrick Michael Shepherd Director 6 Oct 2016 British Resigned
9 Oct 2019
13 Patrick Michael Shepherd Director 6 Oct 2016 British Resigned
9 Oct 2019
14 John Frederick Vincent Director 5 Oct 2016 British Active
15 Stephen John Lewis Director 5 Oct 2016 British Resigned
4 Feb 2023
16 Stephen John Lewis Director 5 Oct 2016 British Active
17 Craig Brown Malloy Director 5 Oct 2016 American Resigned
1 Mar 2018
18 David Fraser Secretary 13 Jul 2015 - Resigned
14 Aug 2019
19 Deian Tecwyn Director 6 Oct 2013 Welsh Resigned
31 Dec 2017
20 Katherine Fleur Giles Director 6 Oct 2013 British Active
21 Andrew John Scott Director 3 Oct 2012 British Active
22 Verna Elizabeth Ann Campbell Director 3 Oct 2012 British Active
23 David James Miller Director 3 Oct 2012 British Resigned
4 Oct 2017
24 Roger Charles Dixon Director 4 Oct 2011 British Resigned
4 Oct 2017
25 Elizabeth Margaret Reid Director 6 Oct 2010 British Resigned
4 Oct 2017
26 Michael Wilson Sturge Director 10 May 2010 British Resigned
4 Oct 2017
27 Terence Suthers Director 8 Oct 2008 British Resigned
6 Oct 2013
28 Janet Sealy Hopton Director 8 Oct 2008 British Resigned
8 Oct 2014
29 Martin John Stancliffe Director 3 Oct 2007 - Resigned
9 Oct 2019
30 Jane Clare Grenville Director 3 Oct 2006 British Resigned
3 Dec 2019
31 Peter Grenville Hurst Dale Director 27 Sep 2005 British Resigned
8 Oct 2008
32 David John Foster Director 6 Oct 2004 British Resigned
9 Oct 2019
33 Richard Joseph Carr Archer Director 6 Oct 2004 British Resigned
3 Oct 2006
34 Keith Goodey Director 10 Dec 2003 British Resigned
3 Oct 2012
35 Peter Blackwood Brown Secretary 4 Jul 2003 British Resigned
31 Jul 2015
36 Richard Martin Stanley Director 5 Dec 2000 British Resigned
6 Oct 2004
37 Paul Welton Shepherd Director 24 Jul 1998 British Resigned
6 Oct 2011
38 Maureen Loffill Director 24 Jul 1998 British Resigned
8 Oct 2008
39 Adam Michael Sinclair Director 24 Jul 1998 British Resigned
4 Oct 2017
40 Graham Millar Director 17 Mar 1998 British Resigned
6 Oct 2013
41 Antony Reginald Royle Director 30 Jan 1998 - Resigned
27 Nov 2002
42 Ronald Urwick Cooke Director 3 Dec 1996 British Resigned
10 Apr 2017
43 Kenneth Herbert Morley Dixon Director 3 Dec 1996 British Resigned
6 Oct 2004
44 Darrell George Buttery Director 3 Dec 1996 British Resigned
8 Oct 2008
45 Edward Frederick Vernon Waterson Director 8 Dec 1994 - Resigned
3 Oct 2012
46 Richard Joseph Carr-Archer Director 8 Dec 1994 British Resigned
5 May 2001
47 Mark Whiting Jones Director 15 Sep 1992 British Resigned
6 Oct 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
24 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for York Civic Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 30 Jan 2024 Download PDF
2 Confirmation Statement - No Updates 24 Jan 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 6 Dec 2022 Download PDF
1 Pages
4 Accounts - Group 21 Oct 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 11 Oct 2022 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 31 May 2022 Download PDF
1 Pages
7 Accounts - Group 29 Jun 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 12 Mar 2021 Download PDF
2 Pages
9 Confirmation Statement - No Updates 12 Mar 2021 Download PDF
3 Pages
10 Officers - Termination Director Company With Name Termination Date 12 Nov 2020 Download PDF
1 Pages
11 Accounts - Group 11 Nov 2020 Download PDF
53 Pages
12 Officers - Termination Director Company With Name Termination Date 10 Jul 2020 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Jul 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 24 Jan 2020 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 24 Jan 2020 Download PDF
1 Pages
16 Officers - Appoint Person Secretary Company With Name Date 17 Jan 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 2 Jan 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 5 Dec 2019 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 5 Dec 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 5 Dec 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 5 Dec 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 5 Dec 2019 Download PDF
1 Pages
23 Accounts - Group 24 Oct 2019 Download PDF
45 Pages
24 Officers - Appoint Person Director Company With Name Date 27 Aug 2019 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 27 Aug 2019 Download PDF
1 Pages
26 Confirmation Statement - No Updates 5 Feb 2019 Download PDF
3 Pages
27 Accounts - Group 19 Oct 2018 Download PDF
45 Pages
28 Officers - Appoint Person Director Company With Name Date 3 Apr 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Apr 2018 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 27 Mar 2018 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 27 Mar 2018 Download PDF
1 Pages
32 Confirmation Statement - No Updates 25 Jan 2018 Download PDF
3 Pages
33 Officers - Termination Director Company With Name Termination Date 10 Jan 2018 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 13 Oct 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 10 Oct 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 10 Oct 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 10 Oct 2017 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 10 Oct 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 10 Oct 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 10 Oct 2017 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 10 Oct 2017 Download PDF
1 Pages
42 Accounts - Group 28 Sep 2017 Download PDF
33 Pages
43 Officers - Appoint Person Director Company With Name Date 25 Jan 2017 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 25 Jan 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 25 Jan 2017 Download PDF
2 Pages
46 Confirmation Statement - Updates 24 Jan 2017 Download PDF
4 Pages
47 Officers - Appoint Person Director Company With Name Date 24 Jan 2017 Download PDF
2 Pages
48 Accounts - Group 23 Aug 2016 Download PDF
27 Pages
49 Annual Return - Company With Made Up Date No Member List 3 Feb 2016 Download PDF
16 Pages
50 Officers - Termination Director Company With Name Termination Date 2 Feb 2016 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name Date 2 Feb 2016 Download PDF
2 Pages
52 Officers - Termination Secretary Company With Name Termination Date 2 Feb 2016 Download PDF
1 Pages
53 Accounts - Group 22 Sep 2015 Download PDF
26 Pages
54 Annual Return - Company With Made Up Date No Member List 26 Jan 2015 Download PDF
17 Pages
55 Officers - Termination Director Company With Name Termination Date 26 Jan 2015 Download PDF
1 Pages
56 Accounts - Group 14 Aug 2014 Download PDF
29 Pages
57 Officers - Change Person Director Company With Change Date 23 Apr 2014 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 25 Mar 2014 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 24 Mar 2014 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date No Member List 24 Jan 2014 Download PDF
16 Pages
61 Officers - Termination Director Company With Name 24 Jan 2014 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 24 Jan 2014 Download PDF
2 Pages
63 Officers - Change Person Secretary Company With Change Date 24 Jan 2014 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 24 Jan 2014 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 16 Sep 2013 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 16 Sep 2013 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 16 Sep 2013 Download PDF
2 Pages
68 Accounts - Group 5 Aug 2013 Download PDF
25 Pages
69 Annual Return - Company With Made Up Date No Member List 14 Feb 2013 Download PDF
14 Pages
70 Officers - Termination Director Company With Name 13 Feb 2013 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 13 Feb 2013 Download PDF
1 Pages
72 Accounts - Group 16 Oct 2012 Download PDF
27 Pages
73 Annual Return - Company With Made Up Date No Member List 15 Feb 2012 Download PDF
16 Pages
74 Officers - Termination Director Company With Name 14 Feb 2012 Download PDF
1 Pages
75 Accounts - Group 12 Sep 2011 Download PDF
27 Pages
76 Annual Return - Company With Made Up Date 29 Mar 2011 Download PDF
24 Pages
77 Officers - Appoint Person Director Company With Name 29 Mar 2011 Download PDF
3 Pages
78 Officers - Appoint Person Director Company With Name 29 Mar 2011 Download PDF
3 Pages
79 Officers - Change Person Director Company With Change Date 29 Mar 2011 Download PDF
3 Pages
80 Officers - Termination Director Company With Name 29 Mar 2011 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 10 Mar 2011 Download PDF
3 Pages
82 Accounts - Full 29 Jul 2010 Download PDF
27 Pages
83 Annual Return - Company With Made Up Date No Member List 19 Mar 2010 Download PDF
9 Pages
84 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
92 Accounts - Group 26 Oct 2009 Download PDF
26 Pages
93 Annual Return - Legacy 3 Apr 2009 Download PDF
12 Pages
94 Address - Legacy 3 Apr 2009 Download PDF
1 Pages
95 Officers - Legacy 3 Apr 2009 Download PDF
1 Pages
96 Officers - Legacy 3 Apr 2009 Download PDF
2 Pages
97 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
98 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
99 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
100 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Society For Post-Medieval Archaeology Limited(The)
Mutual People: Katherine Fleur Giles
Active
2 Aecom Holdings Limited
Mutual People: John Frederick Vincent
Active
3 Aecom Limited
Mutual People: John Frederick Vincent
Active
4 Oscar Faber Plc
Mutual People: John Frederick Vincent
Liquidation
5 Oscar Faber Trustees Limited
Mutual People: John Frederick Vincent
Liquidation
6 Crombie Wilkinson Services Limited
Mutual People: Michael Richard Watson
Active
7 Ryedale Festival Trust Limited
Mutual People: Michael Richard Watson
Active
8 York Archaeological Trust For Excavation And Research Limited
Mutual People: Michael Richard Watson , Helen Margaret Dobson
Active
9 High Speed North Limited
Mutual People: Michael Richard Watson
dissolved
10 St. Leonard'S Hospice York
Mutual People: Wendy Constance Bundy
Active
11 Community First Yorkshire Ltd
Mutual People: Wendy Constance Bundy
Active
12 Christopher Bundy Ltd.
Mutual People: Wendy Constance Bundy
dissolved
13 Yorktour Limited
Mutual People: Stephen Eric Lusty
Active
14 York Museums And Gallery Trust
Mutual People: Stephen Eric Lusty , Andrew John Scott
Active
15 Centre For Health And Pastoral Care
Mutual People: Stephen Eric Lusty
Active
16 The Society Of College, National And University Libraries
Mutual People: Ann Elizabeth Margaret Heaps
Active
17 Eboracum Roman Centre Limited
Mutual People: Helen Margaret Dobson
Active
18 Jvc Retail Limited
Mutual People: Helen Margaret Dobson
Active
19 Ffestiniog And Welsh Highland Railways Heritage Limited
Mutual People: Andrew John Scott
Active
20 Scmg Enterprises Limited
Mutual People: Andrew John Scott
Active
21 Fairfax House York Enterprises Limited
Mutual People: Andrew John Scott
Active
22 Boiler And Engineering Skills Training Trust
Mutual People: Andrew John Scott
Active
23 Nymr Plc
Mutual People: Andrew John Scott
Active
24 North Yorkshire Moors Railway Trust
Mutual People: Andrew John Scott
Active
25 Yorkshire Archaeological And Historical Society
Mutual People: Christopher Charles Webb
Active
26 Music Preserved
Mutual People: Christopher Charles Webb
Active
27 Yorkshire Gardens Trust
Mutual People: Christopher Charles Webb
Active
28 The Rowntree Society
Mutual People: Christopher Charles Webb
Active