Yorkshire Sculpture Park

  • Active
  • Incorporated on 26 Jan 1998

Reg Address: Bretton Hall West Bretton, Wakefield, West Yorkshire WF4 4LG


  • Summary The company with name "Yorkshire Sculpture Park" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in Bretton Hall West Bretton, Wakefield, West Yorkshire WF4 4LG. Yorkshire Sculpture Park is currently in active status and it was incorporated on 26 Jan 1998 (26 years 7 months 26 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 Dec 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Yorkshire Sculpture Park.

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

# Name Role Appt Date Nationality Status
1 Kevin Rodd Secretary 1 Dec 2023 - Active
2 Simon Robert Armitage Director 24 May 2022 British Active
3 Saad Ahmed Qureshi Director 14 Jul 2021 British Active
4 Susan Stuart-Smith Director 14 Jul 2021 British Active
5 Carolyn Mary Lord Director 11 Mar 2021 British Active
6 Carolyn Mary Lord Director 11 Mar 2021 British Active
7 Ruth Ibegbuna Director 6 Nov 2019 British Resigned
15 Jul 2020
8 Sayeeda Hussain Warsi Director 6 Nov 2019 British Resigned
21 Jun 2023
9 Sayeeda Hussain Warsi Director 6 Nov 2019 British Active
10 John Kenny Director 3 Jul 2019 British Resigned
15 Jul 2020
11 Merran Mcrae Director 3 Jul 2019 British Active
12 Rupert Gerald Nunes Nabarro Director 6 Nov 2013 British Active
13 Susan Jane Wilkinson Director 13 Mar 2013 British Resigned
7 Nov 2018
14 Maria De Peverelli Luschi Director 7 Nov 2012 Italian Active
15 Maria De Peverelli Director 7 Nov 2012 Italian Active
16 John Edward Foster Director 17 Aug 2011 British Active
17 Phillip Kenneth King Director 11 Mar 2009 British Resigned
8 Nov 2017
18 Peter Alexander Clegg Director 12 Mar 2008 British Active
19 Paul Richard Rogers Secretary 2 Nov 2005 British Resigned
1 Dec 2023
20 Ingrid Mary Roscoe Director 2 Nov 2005 British Resigned
8 Nov 2017
21 Paul Richard Rogers Secretary 2 Nov 2005 - Active
22 Magnus Von Wistinghausen Director 2 Nov 2005 German Active
23 James Richard Marshall Director 10 Jan 2005 British Resigned
8 Nov 2017
24 Alan Milburn Director 5 Nov 2004 British Active
25 Peter Box Director 19 Aug 2004 British Resigned
6 Nov 2019
26 Francis Anthony Armstrong Carnwath Director 7 Jul 2004 British Resigned
28 Mar 2012
27 Jennifer Mavis Balchin Director 11 Apr 2003 British Resigned
7 Nov 2012
28 Helen Rees Leahy Director 3 Jul 2002 British Resigned
11 Jul 2014
29 David Wheldon Director 3 Jul 2002 British Resigned
5 Jul 2006
30 Greville Thomas Worthington Director 12 Jul 2000 British Active
31 Greville Thomas Worthington Director 12 Jul 2000 British Resigned
15 Feb 2023
32 Alan Clive Roberts Secretary 1 Mar 2000 British Resigned
2 Nov 2005
33 Miriam Stoppard Director 9 Nov 1998 British Resigned
15 Nov 2002
34 Alan Bowness Director 9 Nov 1998 British Resigned
8 Nov 2017
35 Ralph Arnold Jeffery Director 9 Nov 1998 British Resigned
18 Nov 1998
36 Barbara Christine Lloyd Director 9 Nov 1998 British Resigned
2 Jan 2008
37 Thomas Bendhem Director 9 Nov 1998 British Resigned
3 Nov 2000
38 Alan Clive Roberts Director 9 Nov 1998 British Resigned
8 Nov 2017
39 Ernest Hall Director 9 Nov 1998 British Resigned
3 Nov 2003
40 Judith Mary Vaughan Collins Director 9 Nov 1998 British Resigned
8 Nov 2017
41 Phillip Kenneth King Director 9 Nov 1998 British Resigned
13 Nov 2008
42 Rodney Walker Director 26 Jan 1998 British Resigned
15 Feb 2023
43 Rodney Myerscough Walker Director 26 Jan 1998 British Active
44 Robert Thomas Cort Hopper Secretary 26 Jan 1998 British Resigned
17 Dec 1999
45 Peter Feversham Director 26 Jan 1998 British Resigned
3 Nov 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
26 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Yorkshire Sculpture Park.

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 19 Feb 2024 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 5 Feb 2024 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 5 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 27 Jun 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 16 Feb 2023 Download PDF
6 Confirmation Statement - No Updates 16 Feb 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 16 Feb 2023 Download PDF
8 Officers - Change Person Director Company With Change Date 25 Jan 2023 Download PDF
9 Officers - Change Person Director Company With Change Date 25 Jan 2023 Download PDF
10 Officers - Appoint Person Director Company With Name Date 10 Nov 2022 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 26 May 2022 Download PDF
12 Accounts - Group 10 May 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 30 Mar 2021 Download PDF
14 Confirmation Statement - No Updates 10 Mar 2021 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 21 Feb 2021 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 21 Feb 2021 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 15 Feb 2021 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 15 Feb 2021 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 15 Feb 2021 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 25 Feb 2020 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 24 Feb 2020 Download PDF
1 Pages
22 Confirmation Statement - No Updates 12 Feb 2020 Download PDF
3 Pages
23 Accounts - Group 19 Dec 2019 Download PDF
50 Pages
24 Confirmation Statement - No Updates 4 Feb 2019 Download PDF
3 Pages
25 Officers - Termination Director Company With Name Termination Date 31 Jan 2019 Download PDF
1 Pages
26 Accounts - Group 15 Jan 2019 Download PDF
43 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 May 2018 Download PDF
38 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Apr 2018 Download PDF
41 Pages
29 Confirmation Statement - No Updates 22 Mar 2018 Download PDF
3 Pages
30 Accounts - Group 14 Dec 2017 Download PDF
38 Pages
31 Officers - Termination Director Company With Name Termination Date 14 Nov 2017 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 14 Nov 2017 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 14 Nov 2017 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 14 Nov 2017 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 14 Nov 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 14 Nov 2017 Download PDF
1 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 May 2017 Download PDF
57 Pages
38 Confirmation Statement - Updates 9 Feb 2017 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 19 Jan 2017 Download PDF
1 Pages
40 Mortgage - Satisfy Charge Full 19 Jan 2017 Download PDF
1 Pages
41 Mortgage - Satisfy Charge Full 19 Jan 2017 Download PDF
2 Pages
42 Mortgage - Satisfy Charge Full 19 Jan 2017 Download PDF
2 Pages
43 Mortgage - Satisfy Charge Full 19 Jan 2017 Download PDF
2 Pages
44 Accounts - Group 7 Jan 2017 Download PDF
37 Pages
45 Annual Return - Company With Made Up Date No Member List 9 Mar 2016 Download PDF
17 Pages
46 Accounts - Group 18 Dec 2015 Download PDF
35 Pages
47 Annual Return - Company With Made Up Date No Member List 10 Mar 2015 Download PDF
17 Pages
48 Accounts - Group 12 Dec 2014 Download PDF
36 Pages
49 Officers - Termination Director Company With Name Termination Date 26 Sep 2014 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 15 Apr 2014 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 15 Apr 2014 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date No Member List 14 Apr 2014 Download PDF
16 Pages
53 Accounts - Group 31 Dec 2013 Download PDF
33 Pages
54 Resolution 10 Dec 2013 Download PDF
21 Pages
55 Change Of Constitution - Statement Of Companys Objects 10 Dec 2013 Download PDF
2 Pages
56 Auditors - Resignation Company 10 May 2013 Download PDF
1 Pages
57 Miscellaneous 10 May 2013 Download PDF
1 Pages
58 Auditors - Resignation Company 2 May 2013 Download PDF
1 Pages
59 Miscellaneous 2 May 2013 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date No Member List 12 Apr 2013 Download PDF
16 Pages
61 Officers - Appoint Person Director Company With Name 6 Feb 2013 Download PDF
2 Pages
62 Accounts - Group 27 Dec 2012 Download PDF
39 Pages
63 Officers - Termination Director Company With Name 19 Dec 2012 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 19 Dec 2012 Download PDF
1 Pages
65 Auditors - Resignation Company 9 Mar 2012 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date No Member List 30 Jan 2012 Download PDF
18 Pages
67 Officers - Appoint Person Director Company With Name 13 Jan 2012 Download PDF
2 Pages
68 Accounts - Group 19 Dec 2011 Download PDF
29 Pages
69 Officers - Change Person Director Company With Change Date 5 Sep 2011 Download PDF
3 Pages
70 Annual Return - Company With Made Up Date No Member List 8 Feb 2011 Download PDF
17 Pages
71 Officers - Change Person Director Company With Change Date 7 Feb 2011 Download PDF
2 Pages
72 Accounts - Group 19 Jan 2011 Download PDF
30 Pages
73 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date No Member List 9 Feb 2010 Download PDF
10 Pages
77 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
83 Accounts - Group 17 Dec 2009 Download PDF
27 Pages
84 Officers - Legacy 7 Apr 2009 Download PDF
2 Pages
85 Annual Return - Legacy 5 Mar 2009 Download PDF
6 Pages
86 Accounts - Group 3 Dec 2008 Download PDF
25 Pages
87 Officers - Legacy 21 Nov 2008 Download PDF
1 Pages
88 Officers - Legacy 12 May 2008 Download PDF
2 Pages
89 Annual Return - Legacy 21 Apr 2008 Download PDF
9 Pages
90 Officers - Legacy 13 Mar 2008 Download PDF
1 Pages
91 Accounts - Group 14 Jan 2008 Download PDF
23 Pages
92 Annual Return - Legacy 26 Jul 2007 Download PDF
10 Pages
93 Officers - Legacy 25 Jul 2007 Download PDF
1 Pages
94 Officers - Legacy 22 Mar 2007 Download PDF
1 Pages
95 Accounts - Group 3 Feb 2007 Download PDF
25 Pages
96 Officers - Legacy 11 Dec 2006 Download PDF
2 Pages
97 Annual Return - Legacy 21 Mar 2006 Download PDF
9 Pages
98 Officers - Legacy 20 Mar 2006 Download PDF
2 Pages
99 Accounts - Group 2 Feb 2006 Download PDF
24 Pages
100 Officers - Legacy 31 Jan 2006 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 Bath Brewery Management Limited
Mutual People: Peter Alexander Clegg
Active
2 Fcb Corporate Member Limited
Mutual People: Peter Alexander Clegg
Active
3 World Professional Billiards And Snooker Association Limited(The)
Mutual People: Rodney Myerscough Walker
Active
4 Dame Kelly Holmes Trust
Mutual People: John Edward Foster
Active
5 Foster Solutions Associates Limited
Mutual People: John Edward Foster
Active
6 World Snooker Limited
Mutual People: Rodney Myerscough Walker
Active
7 Ipf Limited
Mutual People: Rupert Gerald Nunes Nabarro
Active
8 Ragged School Museum Trust
Mutual People: Magnus Von Wistinghausen
Active
9 Common Ground
Mutual People: Rupert Gerald Nunes Nabarro
Active
10 Cab (No. 1) Limited
Mutual People: Rodney Myerscough Walker
Active
11 Best For Britain Limited
Mutual People: Alan Milburn
Active
12 The Baroness Warsi Foundation
Mutual People: Sayeeda Hussain Warsi
Active - Proposal To Strike Off
13 Wembley National Stadium Trust
Mutual People: Rodney Myerscough Walker
Active
14 Goals Soccer Centres Plc
Mutual People: Rodney Myerscough Walker
In Administration
15 Authenticate Information Systems Limited
Mutual People: Rupert Gerald Nunes Nabarro
Active
16 Wembley National Stadium Limited
Mutual People: Rodney Myerscough Walker
Active
17 Basketball League Limited(The)
Mutual People: Rodney Myerscough Walker
Active
18 Timber Research And Development Association
Mutual People: Peter Alexander Clegg
Active
19 Leeds Conservatoire
Mutual People: Carolyn Mary Lord
Active
20 Finnbo Limited
Mutual People: Merran Mcrae
Active
21 Rugby League Tri Tournaments Limited
Mutual People: Rodney Myerscough Walker
Active
22 Morfind 2025 Limited
Mutual People: Rodney Myerscough Walker
Active
23 The Social Mobility Foundation
Mutual People: Alan Milburn
Active
24 The Rugby Football League Limited
Mutual People: Rodney Myerscough Walker
Active
25 Winchester Excavations Committee
Mutual People: Rupert Gerald Nunes Nabarro
Active
26 A.M. Strategy Limited
Mutual People: Alan Milburn
Active
27 Bauer Radio Limited
Mutual People: Rodney Myerscough Walker
Active
28 Iwgc Limited
Mutual People: Alan Milburn
Active
29 Flashetts & Quidhampton Mill Conservation Area Ltd
Mutual People: Rupert Gerald Nunes Nabarro
Active
30 Whitchurch Silk Mill (Trading) Limited
Mutual People: Rupert Gerald Nunes Nabarro
Active
31 Fbt Europe Limited
Mutual People: Rodney Myerscough Walker
Active
32 Whitchurch Silk Mill Trust
Mutual People: Rupert Gerald Nunes Nabarro
Active
33 Fbt Sports Management Limited
Mutual People: Rodney Myerscough Walker
dissolved
34 Romiro Maxi Ltd
Mutual People: Rodney Myerscough Walker
Active
35 Romiro Cts Ltd
Mutual People: Rodney Myerscough Walker
Active
36 Romiro Group Limited
Mutual People: Rodney Myerscough Walker
Active
37 Romiro Wakefield Football Academy Ltd
Mutual People: Rodney Myerscough Walker
Active
38 The London Marathon Charitable Trust Limited
Mutual People: Rodney Myerscough Walker
Active
39 Talupp Limited
Mutual People: Rupert Gerald Nunes Nabarro
Active
40 Blueoptima Limited
Mutual People: Rupert Gerald Nunes Nabarro
Active
41 Policy Network And Communications Ltd
Mutual People: Alan Milburn
Active
42 Henry Moore Foundation(The)
Mutual People: Greville Thomas Worthington
Active
43 Huma Therapeutics Limited
Mutual People: Alan Milburn
Active
44 Jamie'S Farm
Mutual People: Peter Alexander Clegg
Active
45 Tees Valley Tomorrow Limited
Mutual People: John Edward Foster
Active
46 Galactic Toy Store Limited
Mutual People: Maria De Peverelli Luschi
Active
47 Wakefield Theatre Trust
Mutual People: Rodney Myerscough Walker
Active
48 The Sports Council Trust Company
Mutual People: Rodney Myerscough Walker
Active
49 National Coal Mining Museum For England Trust Ltd
Mutual People: Rodney Myerscough Walker
Active
50 Ongoing Developments Limited
Mutual People: Rodney Myerscough Walker
Active
51 Aqualithium Ltd
Mutual People: Rodney Myerscough Walker
Active
52 Yorkshire Landscape Trust
Mutual People: Rodney Myerscough Walker
Active
53 National Coal Mining Museum Trading Limited
Mutual People: Rodney Myerscough Walker
Active
54 Alex Walker Architecture Ltd
Mutual People: Rodney Myerscough Walker
Active
55 Solace In Business Ltd
Mutual People: John Edward Foster
Active
56 Lightsong Media Group Limited
Mutual People: Rodney Myerscough Walker
Active
57 Centre For Real Asset Management Limited
Mutual People: Rupert Gerald Nunes Nabarro
dissolved
58 Vob 23 Limited
Mutual People: Rupert Gerald Nunes Nabarro
dissolved
59 Friends Of Etz Hayyim Limited
Mutual People: Rupert Gerald Nunes Nabarro
dissolved
60 Wakefield And District Community Trust
Mutual People: Rodney Myerscough Walker
dissolved
61 The Brand Cellar Limited
Mutual People: Rodney Myerscough Walker
dissolved
62 Azam Associates Ltd
Mutual People: Sayeeda Hussain Warsi
dissolved
63 Destination Data Limited
Mutual People: Rodney Myerscough Walker
dissolved
64 Mreps Trustees (No 87) Limited
Mutual People: Rodney Myerscough Walker
dissolved