SS GREAT BRITAIN TRUST
Overview
| Company Name | SS GREAT BRITAIN TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01000878 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SS GREAT BRITAIN TRUST?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is SS GREAT BRITAIN TRUST located?
| Registered Office Address | 1 Brunel Square BS1 6UP Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SS GREAT BRITAIN TRUST?
| Company Name | From | Until |
|---|---|---|
| SS 'GREAT BRITAIN' PROJECT LIMITED | Jan 27, 1971 | Jan 27, 1971 |
What are the latest accounts for SS GREAT BRITAIN TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SS GREAT BRITAIN TRUST?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for SS GREAT BRITAIN TRUST?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Lois Patricia Golding on Jun 19, 2019 | 2 pages | CH01 | ||||||
legacy | 3 pages | RP01PSC01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
legacy | 3 pages | RP01PSC01 | ||||||
Group of companies' accounts made up to Jan 31, 2025 | 52 pages | AA | ||||||
Current accounting period extended from Jan 31, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||||||
Notification of Georgina Verity Power as a person with significant control on Jan 27, 2025 | 2 pages | PSC01 | ||||||
Appointment of Mrs Emma Jane Hussey as a secretary on Jul 14, 2025 | 2 pages | AP03 | ||||||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Georgina Verity Power as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||
Change of details for Mr Matthew Stephen Jones as a person with significant control on Feb 19, 2025 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Matthew Stephen Jones on Feb 19, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Angela Caroline Spreadbury as a secretary on Jan 10, 2025 | 1 pages | TM02 | ||||||
Cessation of Kerry Anthony Lock as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||
Cessation of Gene Austin Joyner as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||
Termination of appointment of Kerry Anthony Lock as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Gene Austin Joyner as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Jan 31, 2024 | 41 pages | AA | ||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||
Notification of Emma Millington as a person with significant control on Apr 18, 2024 | 2 pages | PSC01 | ||||||
Notification of Sarah Elizabeth Staniforth as a person with significant control on Apr 18, 2024 | 3 pages | PSC01 | ||||||
| ||||||||
Appointment of Sarah Elizabeth Staniforth as a director on Apr 18, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mrs Emma Millington as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||
Cessation of James Whistler Berresford as a person with significant control on Apr 18, 2024 | 1 pages | PSC07 | ||||||
Termination of appointment of James Whistler Berresford as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||
Who are the officers of SS GREAT BRITAIN TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Emma Jane | Secretary | Brunel Square BS1 6UP Bristol 1 | 338090870001 | |||||||
| BLAKE, Kelvin John | Director | Thingwall Park BS16 2AN Bristol 62 England | England | British | 126953850002 | |||||
| DUCKWORTH, Caroline-Jane | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 279370720001 | |||||
| GOLDING, Lois Patricia | Director | Abbots Leigh Road Leigh Woods BS8 3PX Bristol Charlton England | United Kingdom | British,American | 108593120001 | |||||
| JONES, Matthew Stephen | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 315146520003 | |||||
| MACDONALD, Muir | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 134124890001 | |||||
| MILLINGTON, Emma | Director | Redcliffe Way BS1 6NL Bristol Desklodge House England | England | British | 207332450002 | |||||
| MULLINS, Samuel Patrick | Director | Brunel Square BS1 6UP Bristol 1 England | England | British | 189709170001 | |||||
| PORRITT, Sarah Elizabeth | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 322657070001 | |||||
| POWER, Georgina Verity | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 155156340002 | |||||
| ROWBERRY, Edward John | Director | Brunel Square BS1 6UP Bristol 1 | England | British | 137399830003 | |||||
| GRIFFITHS, Denis | Secretary | 5 Elmwood Avenue Crosby L23 9XR Liverpool Merseyside | British | 69783880001 | ||||||
| HAWES, Margaret Anne | Secretary | 2 Mulberry Close Backwell BS48 3HX Bristol Avon | British | 40944920001 | ||||||
| JOHNSON, David Anthony | Secretary | 2 Lynch Court Longwell Green BS30 7EG Bristol Avon | British | 66944470001 | ||||||
| PARKES, David Michael | Secretary | The Dower House Church Walk Wrington BS40 5QQ Bristol | British | 35565450002 | ||||||
| SIENESI, Julie Mary | Secretary | Bristol Marina Hanover Place Bristol | British | 75412200001 | ||||||
| SPREADBURY, Angela Caroline | Secretary | Brunel Square BS1 6UP Bristol 1 England | 170399130001 | |||||||
| WHEDDON, Brian Harwood | Secretary | Ploughed Paddock Ladymead Lane Langford BS18 7EF Bristol Avon | British | 8849250001 | ||||||
| ADLEY, Robert | Director | 37 Clarendon Street SW1V 4RE London | British | 23192830001 | ||||||
| ANDREWS, Michael Laurence Alford | Director | 14 Saint Ronans Avenue BS6 6EP Bristol Avon | British | 64255950001 | ||||||
| ANDREWS, Michael Laurence Alford | Director | 14 Saint Ronans Avenue BS6 6EP Bristol Avon | British | 64255950001 | ||||||
| ANSTEY, John Swithin Cambell Knight | Director | 31 Newbury Street St.Bartholomews EC1A 7HU London | British | 37257480001 | ||||||
| BEAUMONT, Max | Director | 7 Malmains Close BR3 2SE Beckenham Kent | British | 10797020001 | ||||||
| BERRESFORD, James Whistler | Director | The Rock DE45 1DH Bakewell Rockside England | England | British | 207183850002 | |||||
| BLAKE, Joe Reginald, Commander | Director | Kingham Cottage Summer Lane Combe Down BA2 7EU Bath Avon | British | 12381870001 | ||||||
| BOOY, Chris | Director | Conference Avenue Portishead BS20 7LZ Bristol Quays Office Park | England | British | 161466120002 | |||||
| BRANDES, Laurence Henry | Director | 4 Hogarth Hill NW11 6AX London | British | 35600850001 | ||||||
| BRINNAND, Janet Clare | Director | 42c Downleaze Stoke Bishop BS9 1LY Bristol Avon | United Kingdom | British | 65279980002 | |||||
| BURN, John Andrew Southerden | Director | Ivy Cottage Cleeve BS49 4PH Bristol | British | 35541270001 | ||||||
| COOKE, Edward Stephen Ellard | Director | Copperfield Marksbury BA2 9HP Bath | United Kingdom | British | 77855990001 | |||||
| CORLETT, Ewan Christian Brew | Director | Cottimans Port-E-Vullen Maughold Isle Of Man | British | 17793080001 | ||||||
| CUSTANCE, Eric Corris Denys | Director | Lymoi Cottage Livesey Road SY8 1EX Ludlow Salop | British | 8849280001 | ||||||
| DOE, Helen Roberta, Dr | Director | Brunel Square BS1 6UP Bristol 1 England | England | British | 188838440001 | |||||
| DOE, Helen | Director | The Coach House Rowden Manor Rowden Lane SN15 2NN Chippenham Wiltshire | United Kingdom | British | 32301630002 | |||||
| FLOWER, Edward James William, Rear Admiral | Director | Baileys Barn Branch Road Hinton Charterhouse BA3 6AZ Bath Avon | British | 12381900001 |
Who are the persons with significant control of SS GREAT BRITAIN TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Georgina Verity Power | Jan 27, 2025 | Brunel Square BS1 6UP Bristol 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sarah Elizabeth Porritt | Apr 18, 2024 | Brunel Square BS1 6UP Bristol 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Emma Millington | Apr 18, 2024 | Redcliffe Way BS1 6NL Bristol Desklodge House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew Stephen Jones | Jan 18, 2024 | Brunel Square BS1 6UP Bristol 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Edward John Rowberry | Jan 18, 2024 | Brunel Square BS1 6UP Bristol 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Muir Macdonald | Jan 18, 2024 | Brunel Square BS1 6UP Bristol 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Caroline-Jane Duckworth | Jan 21, 2021 | Brunel Square BS1 6UP Bristol 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gene Austin Joyner | Nov 24, 2020 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kelvin John Blake | Nov 02, 2019 | Brunel Square BS1 6UP Bristol 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Charlotte Tamsyn Maher | Jun 19, 2019 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Lois Patricia Golding | Jun 19, 2019 | Abbots Leigh Road Leigh Woods BS8 3PX Bristol Charlton England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Anthony Patrick Mckenna | Jul 13, 2017 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Whistler Berresford | Nov 24, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kerry Anthony Lock | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Helen Roberta Doe | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Dinah Anne Moore | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jan Aris Stam | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: Dutch Country of Residence: England | |||
Natures of Control
| |||
| Professor Rosamund Jane Sutherland | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Henry Green | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Peaches Golding | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Chris Booy | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Henry Campbell Mcmurray | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Samuel Patrick Mullins | Apr 06, 2016 | Brunel Square BS1 6UP Bristol 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0