ENGLISH HERITAGE TRADING LIMITED

ENGLISH HERITAGE TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENGLISH HERITAGE TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02970369
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENGLISH HERITAGE TRADING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENGLISH HERITAGE TRADING LIMITED located?

    Registered Office Address
    Engine House
    Fire Fly Avenue
    SN2 2EH Swindon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENGLISH HERITAGE TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ENGLISH HERITAGE TRADING LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2025
    Next Confirmation Statement DueSep 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2024
    OverdueNo

    What are the latest filings for ENGLISH HERITAGE TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Appointment of Mrs Kay Elizabeth Boycott as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Mark Nigel Stuart-Smith as a director on May 09, 2024

    1 pagesTM01

    Appointment of Mr Addison Michael Devlin as a director on May 01, 2024

    2 pagesAP01

    Appointment of Dr Nicholas John Merriman as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Appointment of Mr Mark Nigel Stuart-Smith as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Katherine Lyndsay Mavor as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Tony Cates as a director on Jun 22, 2023

    2 pagesAP01

    Termination of appointment of Victoria Barnsley as a director on Jun 21, 2023

    1 pagesTM01

    Termination of appointment of Laurence Henry Philip Magnus as a director on Feb 09, 2023

    1 pagesTM01

    Termination of appointment of Charles Mark Gurassa as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Timothy James Hamilton Laurence as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    18 pagesAA

    Who are the officers of ENGLISH HERITAGE TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCOTT, Kay Elizabeth
    c/o Judeth Neville
    English Heritage
    EC2V 7AN London
    100 Wood St
    United Kingdom
    Director
    c/o Judeth Neville
    English Heritage
    EC2V 7AN London
    100 Wood St
    United Kingdom
    EnglandBritishDirector325704950001
    CATES, Tony
    c/o Judeth Neville
    English Heritage
    100 Wood St
    EC2V 7AN London
    100 Wood Street
    England
    Director
    c/o Judeth Neville
    English Heritage
    100 Wood St
    EC2V 7AN London
    100 Wood Street
    England
    EnglandBritishCompany Director280930520001
    DEVLIN, Addison Michael
    c/o Head Of Governance
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    c/o Head Of Governance
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritishHead Of Finance301389240001
    MERRIMAN, Nicholas John, Dr
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritishChief Executive245934370001
    BRAINSBY, Michael Christopher
    17 Willis Road
    SO16 2NS Southampton
    Hampshire
    Secretary
    17 Willis Road
    SO16 2NS Southampton
    Hampshire
    British99036110001
    BRAINSBY, Michael Christopher
    1 St Johns Glebe
    Rownhams
    SO16 8AX Southampton
    Hampshire
    Secretary
    1 St Johns Glebe
    Rownhams
    SO16 8AX Southampton
    Hampshire
    British27209290001
    CARTER, Howard Ernest
    Apartment 6 31 Corsica Street
    N5 1JT London
    Secretary
    Apartment 6 31 Corsica Street
    N5 1JT London
    British64441920004
    CRICH, Michael Arthur
    145a Leicester Road
    LE9 6QF Leicester
    Leicestershire
    Secretary
    145a Leicester Road
    LE9 6QF Leicester
    Leicestershire
    British149232330001
    HARLOW, Michael Graham
    20 Chisholm Road
    TW10 6JH Richmond
    Surrey
    Secretary
    20 Chisholm Road
    TW10 6JH Richmond
    Surrey
    British122815850001
    HEWITSON, Nigel
    69 Villiers Road
    WD19 4AL Watford
    Hertfordshire
    Secretary
    69 Villiers Road
    WD19 4AL Watford
    Hertfordshire
    BritishLegal Director98100620001
    AGER, Robert
    14 Prospect Close
    Drayton Parslow
    MK17 0JB Milton Keynes
    Buckinghamshire
    Director
    14 Prospect Close
    Drayton Parslow
    MK17 0JB Milton Keynes
    Buckinghamshire
    EnglandEnglishDevelopment Director110461140001
    ALEXANDER, Pamela Elizabeth
    49 Westover Road
    SW18 2RF London
    Director
    49 Westover Road
    SW18 2RF London
    United KingdomBritishChief Executive81701720001
    ANDREWS, Elizabeth Kay, Rt Hon Baroness
    Southover High Street
    BN7 1JA Lewes
    60
    East Sussex
    Director
    Southover High Street
    BN7 1JA Lewes
    60
    East Sussex
    EnglandBritishChair55171760002
    ARROWSMITH, Amanda Jane Elizabeth
    56 Bury Street
    IP14 1HF Stowmarket
    Suffolk
    Director
    56 Bury Street
    IP14 1HF Stowmarket
    Suffolk
    BritishDirector Of Libraries & Herita62460090001
    BARNSLEY, Victoria
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    Director
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    United KingdomBritishDirector71751200001
    BERRY, Richard Langley
    Harvest Hill
    Littleworth
    SN7 8JJ Faringdon
    Oxfordshire
    Director
    Harvest Hill
    Littleworth
    SN7 8JJ Faringdon
    Oxfordshire
    EnglandBritishDirector Of Regions Eng Herita59582560001
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritishCompany Director36488470001
    CHANDE, Manish Jayantilal
    Mountgrange
    13 Albemarle Street
    W15 4HJ London
    Director
    Mountgrange
    13 Albemarle Street
    W15 4HJ London
    United KingdomBritishChief Executive106353090001
    COSSONS, Neil, Sir
    The Old Rectory
    SY6 7EB Rushbury
    Shropshire
    Director
    The Old Rectory
    SY6 7EB Rushbury
    Shropshire
    UkBritishDirector35535840002
    CRICH, Michael Arthur
    145a Leicester Road
    LE9 6QF Leicester
    Leicestershire
    Director
    145a Leicester Road
    LE9 6QF Leicester
    Leicestershire
    EnglandBritishAccountant149232330001
    FANE, Andrew William Mildmay
    Flat 5
    64 Ladbrooke Road
    W11 3NR London
    Director
    Flat 5
    64 Ladbrooke Road
    W11 3NR London
    EnglandBritishChartered Accountant74018030002
    FARINGDON, Charles Michael, Lord
    28 Brompton Square
    SW3 2AD London
    Director
    28 Brompton Square
    SW3 2AD London
    BritishInvestment Manager50179000003
    FURSDON, David Edward
    Cadbury
    EX5 5JS Exeter
    Fursdon House
    Devon
    United Kingdom
    Director
    Cadbury
    EX5 5JS Exeter
    Fursdon House
    Devon
    United Kingdom
    EnglandBritishChartered Surveyor101440540001
    GREEN, Christopher Edward Wastie
    14 Meadway
    HP4 2PN Berkhamsted
    Hertfordshire
    Director
    14 Meadway
    HP4 2PN Berkhamsted
    Hertfordshire
    EnglandBritishChief Executive39544830001
    GROSSMAN, Loyd Daniel Gilman
    10 Bury Street
    SW1Y 6AA London
    Director
    10 Bury Street
    SW1Y 6AA London
    United KingdomBritishBroadcaster107520430001
    GURASSA, Charles Mark
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    Director
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    United KingdomBritishDirector46748300004
    JOLLY, Michael Gordon
    Three Households
    HP8 4LW Chalfont St Giles
    Hurley
    Buckinghamshire
    Director
    Three Households
    HP8 4LW Chalfont St Giles
    Hurley
    Buckinghamshire
    United KingdomBritishNon Exec Director132055330001
    LAURENCE, Timothy James Hamilton, Vice Admiral Sir
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    Director
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    EnglandBritishChairman163044500001
    LYCETT GREEN, Candida Rose
    The Mill House
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    Director
    The Mill House
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    United KingdomBritishAuthor/Journalist107990430001
    MAGNUS, Laurence Henry Philip, Sir
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    Director
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    EnglandBritishChairman13243740001
    MAVOR, Katherine Lyndsay
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    Director
    Fire Fly Avenue
    SN2 2EH Swindon
    Engine House
    England
    United KingdomBritishCeo, Charitable Trust147815730001
    MOORE, Martin Richard
    Gunthorpe Road
    Bale
    NR21 0QR Fakenham
    Church House
    Norfolk
    England
    Director
    Gunthorpe Road
    Bale
    NR21 0QR Fakenham
    Church House
    Norfolk
    England
    EnglandEnglishDirector44226390002
    PAGE, Jennifer Anne
    38 Methley Street
    SE11 4AJ London
    Director
    38 Methley Street
    SE11 4AJ London
    EnglandBritishChief Executive18075010001
    PEMBERTON, Christopher Mark
    117b Dartmouth Road
    NW2 4ES London
    Director
    117b Dartmouth Road
    NW2 4ES London
    United KingdomBritishBusiness Director79808820001
    SANNIA, Antonio, Dr
    96 Girdwood Road
    SW18 5QT London
    Director
    96 Girdwood Road
    SW18 5QT London
    EnglandItalianChartered Acc45190860001

    Who are the persons with significant control of ENGLISH HERITAGE TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The English Heritage Trust
    Holborn
    EC1N 2ST London
    1 Waterhouse Square, 138-142
    England
    Apr 06, 2016
    Holborn
    EC1N 2ST London
    1 Waterhouse Square, 138-142
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07447221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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