Company NameDon Catchment Rivers Trust
Company StatusActive
Company Number06618848
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 2008(15 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMr Christopher John Firth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(1 year after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hennings Close
Bessacarr
Doncaster
South Yorkshire
DN4 7SA
Director NameMr David William Rowley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(1 year after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 Lydgate Lane
Sheffield
South Yorkshire
S10 5FR
Secretary NameDavid Rowley
NationalityBritish
StatusCurrent
Appointed01 January 2011(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address303 Lydgate Lane
Sheffield
S10 5FR
Director NameDr Edward Alan Shaw
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(5 years after company formation)
Appointment Duration10 years, 9 months
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence AddressKroto Research Institute Broad Lane
Sheffield
South Yorkshire
S3 7HQ
Director NameMr William Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Director NameMr Andrew James Newton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Director NameMr Robert Sedgwick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Director NameMr Peter Worrall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Director NameMrs Carys Hutton
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleEcologist
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Director NameDr Paul Nicholas Gaskell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 9 months after company formation)
Appointment Duration5 years
RoleFreshwater Biologist
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Director NameMs Rachel Louise Walker
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressChurchill Business Centre Wheatley Hall Road
Doncaster
DN2 4LP
Director NameMr Thomas Charles Wild
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 year after company formation)
Appointment Duration4 years (resigned 01 July 2013)
RoleAcademic Tutor
Country of ResidenceUnited Kingdom
Correspondence Address42 Tom Lane
Sheffield
South Yorkshire
S10 3PB
Director NameMr John Peter Housham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 07 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House The Orchard
Campsall
Doncaster
DN6 9AQ
Director NameMr Roger Harvey Parker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressC/O Irwin Mitchell Solicitors 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitedcrt.org.uk

Location

Registered Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£98,888
Net Worth£134,373
Cash£134,733
Current Liabilities£360

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 2 weeks ago)
Next Return Due15 August 2024 (4 months from now)

Filing History

2 April 2024Total exemption full accounts made up to 30 June 2023 (31 pages)
4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (28 pages)
15 February 2023Appointment of Mr Simon Paul Firth as a director on 15 February 2023 (2 pages)
17 August 2022Appointment of Ms Rachel Louise Walker as a director on 16 August 2022 (2 pages)
17 August 2022Termination of appointment of Roger Harvey Parker as a director on 15 April 2022 (1 page)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (27 pages)
13 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
1 March 2021Termination of appointment of John Peter Housham as a director on 7 February 2021 (1 page)
20 January 2021Total exemption full accounts made up to 30 June 2020 (27 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (26 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 April 2019Appointment of Dr. Paul Nicholas Gaskell as a director on 1 April 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (22 pages)
4 February 2019Appointment of Mr. Roger Harvey Parker as a director on 1 February 2019 (2 pages)
4 February 2019Appointment of Mrs. Carys Hutton as a director on 1 February 2019 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (23 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
14 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
14 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
14 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
30 July 2015Appointment of Mr Peter Worrall as a director on 1 June 2015 (2 pages)
30 July 2015Appointment of Mr Peter Worrall as a director on 1 June 2015 (2 pages)
30 July 2015Appointment of Mr Peter Worrall as a director on 1 June 2015 (2 pages)
29 July 2015Appointment of Mr William Brown as a director on 1 June 2015 (2 pages)
29 July 2015Appointment of Mr Robert Sedgwick as a director on 1 June 2015 (2 pages)
29 July 2015Appointment of Mr Andrew James Newton as a director on 1 June 2015 (2 pages)
29 July 2015Appointment of Mr William Brown as a director on 1 June 2015 (2 pages)
29 July 2015Appointment of Mr Andrew James Newton as a director on 1 June 2015 (2 pages)
29 July 2015Appointment of Mr William Brown as a director on 1 June 2015 (2 pages)
29 July 2015Appointment of Mr Robert Sedgwick as a director on 1 June 2015 (2 pages)
29 July 2015Appointment of Mr Andrew James Newton as a director on 1 June 2015 (2 pages)
29 July 2015Appointment of Mr Robert Sedgwick as a director on 1 June 2015 (2 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
14 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
14 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
14 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
27 November 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
27 November 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
27 August 2013Annual return made up to 1 August 2013 no member list (6 pages)
27 August 2013Appointment of Dr Edward Alan Shaw as a director (2 pages)
27 August 2013Appointment of Mr John Peter Housham as a director (2 pages)
27 August 2013Appointment of Dr Edward Alan Shaw as a director (2 pages)
27 August 2013Annual return made up to 1 August 2013 no member list (6 pages)
27 August 2013Appointment of Mr John Peter Housham as a director (2 pages)
27 August 2013Annual return made up to 1 August 2013 no member list (6 pages)
15 August 2013Termination of appointment of Thomas Wild as a director (1 page)
15 August 2013Termination of appointment of Thomas Wild as a director (1 page)
15 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
15 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
10 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
10 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
10 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
19 August 2011Termination of appointment of Imco Secretary Limited as a secretary (1 page)
19 August 2011Director's details changed for Christopher John Firth on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
19 August 2011Termination of appointment of Imco Secretary Limited as a secretary (1 page)
19 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
19 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
19 August 2011Director's details changed for Christopher John Firth on 19 August 2011 (2 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
3 March 2011Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 3 March 2011 (2 pages)
3 March 2011Appointment of David Rowley as a secretary (3 pages)
3 March 2011Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 3 March 2011 (2 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
3 March 2011Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 3 March 2011 (2 pages)
3 March 2011Appointment of David Rowley as a secretary (3 pages)
23 August 2010Annual return made up to 1 August 2010 (14 pages)
23 August 2010Annual return made up to 1 August 2010 (14 pages)
23 August 2010Annual return made up to 1 August 2010 (14 pages)
20 July 2010Annual return made up to 1 July 2010 (14 pages)
20 July 2010Annual return made up to 1 July 2010 (14 pages)
20 July 2010Annual return made up to 1 July 2010 (14 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 September 2009Annual return made up to 12/06/09 (10 pages)
2 September 2009Annual return made up to 12/06/09 (10 pages)
31 July 2009Director appointed christopher john firth (2 pages)
31 July 2009Director appointed christopher john firth (2 pages)
24 July 2009Director appointed david william rowley (2 pages)
24 July 2009Director appointed thomas charles wild (2 pages)
24 July 2009Director appointed thomas charles wild (2 pages)
24 July 2009Director appointed david william rowley (2 pages)
4 July 2009Appointment terminated director imco director LIMITED (1 page)
4 July 2009Appointment terminated director imco director LIMITED (1 page)
12 June 2008Incorporation (28 pages)
12 June 2008Incorporation (28 pages)