Company NameEast Yorkshire Federation Of Women's Institutes
Company StatusActive
Company Number02682463
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 January 1992(32 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Suzanne Millar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(22 years, 2 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Secretary NameMrs Shirley Ann Jennison
StatusCurrent
Appointed04 January 2018(25 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Director NameMrs Betty Lusby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(27 years after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Director NameMrs Lesley Ann Alderson-Speight
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Director NameMrs Christine Snowden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2020(28 years, 2 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Director NameMrs Anna Mitchell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Director NameMs Alyson Calvert
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(29 years, 3 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Director NameGillian Cowlam
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(30 years, 2 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Director NameFran Waudby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(30 years, 2 months after company formation)
Appointment Duration2 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Director NameElizabeth Lambert
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(30 years, 2 months after company formation)
Appointment Duration2 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWaffle 21 Swinemoor Lane
Beverley
HU17 0LS
Director NameMrs Judith Frances Learmonth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992
Appointment Duration6 years, 8 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address1 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QD
Director NameLynda Jayne Booth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992
Appointment Duration6 years, 8 months (resigned 13 October 1998)
RoleSecretary
Correspondence Address60 West Ella Way
Kirk Ella
East Riding Of Yorkshire
HU10 7LR
Secretary NameMrs Marlene Alice Fallowfield
NationalityBritish
StatusResigned
Appointed24 January 1992
Appointment Duration1 year, 6 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Avenues Court
Hull
North Humberside
HU5 3DJ
Secretary NameAudrey Winifred Race
NationalityBritish
StatusResigned
Appointed06 August 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address24 Londesborough Road
Hutton Cranswick
Driffield
North Humberside
YO25 9PL
Director NameDoreen Wilkinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 2005)
RoleCompany Director
Correspondence AddressAshlea Common Lane West
North Cave
East Yorkshire
HU15 2PE
Director NameAnne Renie Longbottom
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 2005)
RoleCompany Director
Correspondence Address35 Park Lane
Cottingham
East Yorkshire
HU16 5RX
Secretary NameJoan Clarke
NationalityBritish
StatusResigned
Appointed13 October 1998(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1999)
RoleFederation Secretary
Correspondence Address11 Ash Tree Drive
Leconfield
East Yorkshire
HU17 7ND
Secretary NameElaine Watson
NationalityBritish
StatusResigned
Appointed19 July 1999(7 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 January 2018)
RoleCompany Director
Correspondence Address9 Aintree Close
Molescroft
Beverley
HU17 9TE
Director NameFloris Kathleen Middlebrook
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2006)
RoleRetired
Correspondence Address16 Ullswater Grove
Goole
North Humberside
DN14 6JR
Director NameElizabeth Anne Stewart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2005(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2008)
RoleChairman
Correspondence AddressThe Kestrels
99 Main Street
Gowdall
North Humberside
DN14 0AL
Director NameBarbara Christine Moorfoot
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Eastgate
Rudston
Driffield
North Humberside
YO25 4UX
Director NameMrs Linda May Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 April 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address66 High Street
Rawcliffe
Goole
East Yorkshire
DN14 8QL
Director NameMrs Alison Linda Hales
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address656 Beverley Road
Hull
East Yorkshire
HU6 7JH
Director NameMrs Margaret Kirby
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(19 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2b Railway Street
Beverley
East Yorkshire
HU17 0DX
Director NameMrs Susan Marianne Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(22 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2b Railway Street
Beverley
East Yorkshire
HU17 0DX

Contact

Websitewww.thewi.org.uk
Telephone01756 790829
Telephone regionSkipton

Location

Registered Address4 Stable Offices
Grange Way
Beverley
HU17 9FS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishMolescroft
WardSt Mary's

Financials

Year2014
Turnover£81,514
Net Worth£84,386
Cash£46,677
Current Liabilities£677

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

7 October 2023Registered office address changed from Waffle 21 Swinemoor Lane Beverley HU17 0LS England to 4 Stable Offices Grange Way Beverley HU17 9FS on 7 October 2023 (1 page)
23 June 2023Total exemption full accounts made up to 31 December 2022 (42 pages)
1 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (36 pages)
17 August 2022Appointment of Elizabeth Lambert as a director on 18 April 2022 (2 pages)
17 August 2022Appointment of Gillian Cowlam as a director on 12 April 2022 (2 pages)
17 August 2022Appointment of Fran Waudby as a director on 14 April 2022 (2 pages)
12 August 2022Total exemption full accounts made up to 31 December 2020 (34 pages)
10 August 2022Appointment of Mrs Lesley Ann Alderson-Speight as a director on 1 April 2020 (2 pages)
10 August 2022Appointment of Mrs Anna Mitchell as a director on 1 June 2020 (2 pages)
10 August 2022Appointment of Mrs Suzanne Millar as a director on 10 April 2014 (2 pages)
10 August 2022Appointment of Ms Alyson Calvert as a director on 1 May 2021 (2 pages)
6 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
4 November 2021Memorandum and Articles of Association (37 pages)
20 October 2021Registered office address changed from 2B Railway Street Beverley East Yorkshire HU17 0DX to Waffle 21 Swinemoor Lane Beverley HU17 0LS on 20 October 2021 (1 page)
6 April 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 March 2021Appointment of Mrs Christine Snowden as a director on 14 April 2020 (2 pages)
30 March 2021Termination of appointment of Susan Marianne Holmes as a director on 1 April 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 December 2019 (44 pages)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (42 pages)
23 January 2019Appointment of Mrs Betty Lusby as a director on 22 January 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
15 August 2018Termination of appointment of Alison Linda Hales as a director on 2 August 2018 (1 page)
24 April 2018Total exemption full accounts made up to 31 December 2017 (45 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 January 2018Appointment of Mrs Shirley Ann Jennison as a secretary on 4 January 2018 (2 pages)
10 January 2018Termination of appointment of Elaine Watson as a secretary on 3 January 2018 (1 page)
28 June 2017Total exemption full accounts made up to 31 December 2016 (41 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (41 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
28 April 2016Total exemption full accounts made up to 31 December 2015 (41 pages)
28 April 2016Total exemption full accounts made up to 31 December 2015 (41 pages)
18 February 2016Annual return made up to 22 January 2016 no member list (4 pages)
18 February 2016Annual return made up to 22 January 2016 no member list (4 pages)
30 March 2015Total exemption full accounts made up to 31 December 2014 (42 pages)
30 March 2015Total exemption full accounts made up to 31 December 2014 (42 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (4 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (4 pages)
18 September 2014Appointment of Mrs Susan Marianne Holmes as a director on 8 April 2014 (2 pages)
18 September 2014Appointment of Mrs Susan Marianne Holmes as a director on 8 April 2014 (2 pages)
18 September 2014Termination of appointment of Margaret Kirby as a director on 8 April 2014 (1 page)
18 September 2014Termination of appointment of Margaret Kirby as a director on 8 April 2014 (1 page)
18 September 2014Appointment of Mrs Susan Marianne Holmes as a director on 8 April 2014 (2 pages)
18 September 2014Termination of appointment of Margaret Kirby as a director on 8 April 2014 (1 page)
28 April 2014Total exemption full accounts made up to 31 December 2013 (37 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (37 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 April 2014Statement of company's objects (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 April 2014Statement of company's objects (2 pages)
27 January 2014Annual return made up to 22 January 2014 no member list (4 pages)
27 January 2014Annual return made up to 22 January 2014 no member list (4 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (39 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (39 pages)
28 January 2013Annual return made up to 22 January 2013 no member list (4 pages)
28 January 2013Annual return made up to 22 January 2013 no member list (4 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (43 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (43 pages)
24 January 2012Annual return made up to 22 January 2012 no member list (4 pages)
24 January 2012Appointment of Mrs Margaret Kirby as a director (2 pages)
24 January 2012Appointment of Mrs Margaret Kirby as a director (2 pages)
24 January 2012Annual return made up to 22 January 2012 no member list (4 pages)
23 January 2012Termination of appointment of Linda Morris as a director (1 page)
23 January 2012Termination of appointment of Linda Morris as a director (1 page)
7 April 2011Total exemption full accounts made up to 31 December 2010 (41 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (41 pages)
25 January 2011Appointment of Mrs Alison Linda Hales as a director (2 pages)
25 January 2011Annual return made up to 22 January 2011 no member list (3 pages)
25 January 2011Annual return made up to 22 January 2011 no member list (3 pages)
25 January 2011Appointment of Mrs Alison Linda Hales as a director (2 pages)
24 January 2011Termination of appointment of Barbara Moorfoot as a director (1 page)
24 January 2011Termination of appointment of Barbara Moorfoot as a director (1 page)
22 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 March 2010Director's details changed for Mrs Linda May Morris on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Barbara Christine Moorfoot on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Barbara Christine Moorfoot on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 22 January 2010 no member list (3 pages)
17 March 2010Registered office address changed from 2B Railway Street Beverley Hull North Humberside HU17 0DX on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mrs Linda May Morris on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 2B Railway Street Beverley Hull North Humberside HU17 0DX on 17 March 2010 (1 page)
17 March 2010Annual return made up to 22 January 2010 no member list (3 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 February 2009Director appointed mrs linda may morris (1 page)
17 February 2009Director appointed mrs linda may morris (1 page)
16 February 2009Appointment terminated director elizabeth stewart (1 page)
16 February 2009Annual return made up to 22/01/09 (2 pages)
16 February 2009Appointment terminated director elizabeth stewart (1 page)
16 February 2009Annual return made up to 22/01/09 (2 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 February 2008Annual return made up to 22/01/08 (2 pages)
18 February 2008Annual return made up to 22/01/08 (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 March 2007Annual return made up to 22/01/07
  • 363(288) ‐ Director resigned
(4 pages)
5 March 2007Annual return made up to 22/01/07
  • 363(288) ‐ Director resigned
(4 pages)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
18 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 March 2006Annual return made up to 22/01/06 (4 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Annual return made up to 22/01/06 (4 pages)
15 February 2006Registered office changed on 15/02/06 from: 2B railway street beverley hull north humberside HU17 0DY (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (2 pages)
15 February 2006Director resigned (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 2B railway street beverley hull north humberside HU17 0DY (1 page)
18 March 2005Accounts for a small company made up to 31 December 2004 (4 pages)
18 March 2005Accounts for a small company made up to 31 December 2004 (4 pages)
17 February 2005Annual return made up to 22/01/05 (4 pages)
17 February 2005Annual return made up to 22/01/05 (4 pages)
27 March 2004Accounts for a small company made up to 31 December 2003 (4 pages)
27 March 2004Accounts for a small company made up to 31 December 2003 (4 pages)
28 January 2004Annual return made up to 22/01/04 (4 pages)
28 January 2004Annual return made up to 22/01/04 (4 pages)
24 March 2003Accounts for a small company made up to 31 December 2002 (4 pages)
24 March 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 January 2003Annual return made up to 22/01/03 (4 pages)
28 January 2003Annual return made up to 22/01/03 (4 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2002Annual return made up to 29/01/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 March 2002Annual return made up to 29/01/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 March 2001Annual return made up to 29/01/01 (3 pages)
5 March 2001Annual return made up to 29/01/01 (3 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 February 2000Annual return made up to 29/01/00
  • 363(288) ‐ Secretary resigned
(3 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Annual return made up to 29/01/00
  • 363(288) ‐ Secretary resigned
(3 pages)
28 February 2000New secretary appointed (2 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 March 1999Annual return made up to 29/01/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 1999Annual return made up to 29/01/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
23 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 January 1998Annual return made up to 29/01/98 (4 pages)
23 January 1998Annual return made up to 29/01/98 (4 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 February 1997Annual return made up to 29/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1997Annual return made up to 29/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 February 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
1 February 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
30 January 1996Annual return made up to 29/01/96 (4 pages)
30 January 1996Annual return made up to 29/01/96 (4 pages)
24 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)