HERITAGE GREAT BRITAIN PLC
Overview
| Company Name | HERITAGE GREAT BRITAIN PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02808359 |
| 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 HERITAGE GREAT BRITAIN PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HERITAGE GREAT BRITAIN PLC located?
| Registered Office Address | 5th Floor 88 Church Street L1 3HD Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HERITAGE GREAT BRITAIN PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for HERITAGE GREAT BRITAIN PLC?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for HERITAGE GREAT BRITAIN PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jan 31, 2025 | 37 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr David William Alexander Frier as a person with significant control on Nov 01, 2022 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Jan 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan James Stuart Leech on Nov 02, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Miles Johnson-Treherne on Nov 02, 2021 | 2 pages | CH01 | ||
Notification of David William Alexander Frier as a person with significant control on Oct 27, 2021 | 2 pages | PSC01 | ||
Cessation of Allan James Leech as a person with significant control on Oct 27, 2021 | 1 pages | PSC07 | ||
Cessation of Peter Miles Johnson-Treherne as a person with significant control on Oct 27, 2021 | 1 pages | PSC07 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Appointment of Mr Stuart Sim as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jan 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Amended group of companies' accounts made up to Jan 31, 2020 | 36 pages | AAMD | ||
Amended group of companies' accounts made up to Jan 31, 2020 | 36 pages | AAMD | ||
Group of companies' accounts made up to Jan 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 31, 2019 | 35 pages | AA | ||
Who are the officers of HERITAGE GREAT BRITAIN PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Gary | Secretary | 88 Church Street L1 3HD Liverpool 5th Floor England | 168938460001 | |||||||
| JOHNSON-TREHERNE, Peter | Secretary | 88 Church Street L1 3HD Liverpool 5th Floor England | British | 154020560002 | ||||||
| JOHNSON-TREHERNE, Peter Miles | Director | 88 Church Street L1 3HD Liverpool 5th Floor England | England | British | 68217190004 | |||||
| LEECH, Allan James Stuart | Director | 88 Church Street L1 3HD Liverpool 5th Floor England | England | British | 148842590001 | |||||
| SIM, Stuart William | Director | 88 Church Street L1 3HD Liverpool 5th Floor England | England | British | 64769240005 | |||||
| CUSHION, Peter | Secretary | 286 Waterloo Quay Waterloo Road L3 0BS Liverpool Merseyside | British | 86422110001 | ||||||
| FENN, Nicholas Patrick | Secretary | 37 School Road West Wellow SO51 6AR Romsey Hampshire | British | 10281800001 | ||||||
| LANE, Kenneth William West | Secretary | Lea House 5 Villiers Mead RG41 2UB Wokingham Berkshire | British | 1591990001 | ||||||
| MEARA, Peter Bernard | Secretary | 9 Bishops Wharf House 51 Parkgate Road SW11 4NA London | British | 65313750001 | ||||||
| PANNUTI, Fabio | Secretary | 13 Hudson House Hortensia Road Chelsea W1X 9ZF London | British | 40907330002 | ||||||
| SALEH, Richard Ian | Secretary | 1st Floor Didsbury House 748 Wilmslow Road M20 2DW Didsbury Manchester | British | 43570650006 | ||||||
| SMITH, David | Secretary | Firley 17 Highlands Road Sear Green HP5 2XL Beaconfield Buckinghamshire | British | 74298510001 | ||||||
| TREHERNE, Peter | Secretary | 112 School Lane Woolton L25 7UD Liverpool Merseyside | British | 68217190001 | ||||||
| WYLLIE, Victoria Claire | Secretary | Suite 37 The Colonnades Albert Dock L3 4AA Liverpool Merseyside | 154163680001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BRADSHAW, Robert Pryce | Director | The Summit 23 Dawstone Road CH60 0BT Heswall Merseyside | British | 72954640001 | ||||||
| HENRY, Simon Charles, The Mh Marquess Of Reading | Director | Jaynes Court GL6 7BE Bisley Gloucestershire | British | 21384570001 | ||||||
| LANE, Kenneth William West | Director | Lea House 5 Villiers Mead RG41 2UB Wokingham Berkshire | British | 1591990001 | ||||||
| LAST, Stephen John | Director | The Grove North Road Dibden Purlieu SO45 5PF Southampton Hampshire | British | 45581130001 | ||||||
| LEECH, Kevin Ronald | Director | La Vignette Rue De La Vignette Maufant JE2 7HY St Saviour Jersey Channel Islands | British Isles | British | 71333150001 | |||||
| MASON, Philip | Director | Cross Lanes Farmhouse Ashton SO3 1FN Bishops Waltham Hampshire | England | British | 35405410001 | |||||
| MEARA, Peter Bernard | Director | 9 Bishops Wharf House 51 Parkgate Road SW11 4NA London | British | 65313750001 | ||||||
| PANNUTI, Fabio | Director | 13 Hudson House Hortensia Road Chelsea W1X 9ZF London | British | 40907330002 | ||||||
| SIM, Stuart William | Director | Old Fanshawe Vicarage Fanshawe Lane SK11 9PP Siddington Cheshire | England | British | 64769240002 | |||||
| WESTGATE, Dudley Charles Salmon | Director | Suite 37 The Colonnades Albert Dock L3 4AA Liverpool Merseyside | England | British | 81131850001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of HERITAGE GREAT BRITAIN PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David William Alexander Frier | Oct 27, 2021 | 88 Church Street L1 3HD Liverpool 5th Floor England | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Peter Miles Johnson-Treherne | Apr 06, 2016 | 88 Church Street L1 3HD Liverpool 5th Floor England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Allan James Leech | Apr 06, 2016 | 88 Church Street L1 3HD Liverpool 5th Floor England | Yes |
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