RE-FORM HERITAGE
Overview
Company Name | RE-FORM HERITAGE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03290459 |
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 RE-FORM HERITAGE?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is RE-FORM HERITAGE located?
Registered Office Address | Middleport Pottery Port Street ST6 3PE Stoke-On-Trent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RE-FORM HERITAGE?
Company Name | From | Until |
---|---|---|
RE-FORM HERITAGE LTD | Dec 09, 2019 | Dec 09, 2019 |
UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST | Dec 05, 1996 | Dec 05, 1996 |
What are the latest accounts for RE-FORM HERITAGE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RE-FORM HERITAGE?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for RE-FORM HERITAGE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Amanda Jayne Brooke as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||
Appointment of Mr Samuel Robert Burns as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Miranda Frances Goodby as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||
Termination of appointment of Stephen Howard Rhodes Musgrave as a director on Sep 06, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 032904590003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Edward Brian Harris as a director on Apr 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2023 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Hartley Pulle as a director on Jan 29, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Harry Oliver Wardill as a director on Apr 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Rosaleen Clare Kerslake as a director on Apr 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Richard John Furse as a director on Apr 13, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon John Lakin as a director on Oct 14, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Bartram as a director on Oct 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amanda Jayne Brooke as a director on Jul 19, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of RE-FORM HERITAGE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POULSOM, David Ambrose | Secretary | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | 220920210001 | |||||||
BEARDSLEY, Alison Margaret | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | United Kingdom | British | Lawyer | 149971910001 | ||||
BELLE, Manuela | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | United Kingdom | Italian | Project Manager | 266118620001 | ||||
BRIGHT, Amelia Mary | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | England | British | Company Director | 235372460003 | ||||
BURNS, Samuel Robert | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | England | British | Company Director | 328007420001 | ||||
GOODBY, Miranda Frances | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | England | British | Company Director | 328007220001 | ||||
KERSLAKE, Rosaleen Clare | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | England | British | Company Director | 294886590001 | ||||
LAKIN, Simon John | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | United Kingdom | British | Company Director | 51496620002 | ||||
WARDILL, Harry Oliver | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | England | British | Company Director | 294886880001 | ||||
BOLES, Olive | Secretary | 3 Yerbury Road Islington N19 4RN London | British | Co Sec | 69737570001 | |||||
JENKINS, Peter Lewis | Secretary | 50 Beaconsfield Road TW1 3HU Twickenham Middlesex | British | 68706630001 | ||||||
MACLEHOSE, David | Secretary | Over Kinfauns PH2 7LD Perth | British | 94997300001 | ||||||
RIDER, Stephen Channing | Secretary | 7 Middlefield Close AL4 9RZ St Albans Hertfordshire | British | Chartered Secretary | 98391790002 | |||||
TYLER, Martin Charles | Secretary | Little Tudors Broad St Green Hatfield Broad Oak CM22 7JA Bishops Stortford Hertfordshire | British | 56541020001 | ||||||
WEIR, Hilary Beatrice | Secretary | 37 Lansdowne Gardens SW8 2EL London | British | Consultant | 23315700001 | |||||
WILLIAMS, Martin Blue Macintosh | Secretary | 127 Coleherne Court Old Brompton Road SW5 0EB London | British | Company Secretary | 8860700002 | |||||
WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | Company Secretary | 2927950001 | |||||
PAILEX CORPORATE SERVICES LIMITED | Secretary | First Floor 1 Bouverie House 154 Fleet Street EC4A 2JD London | 34477090004 | |||||||
BARTRAM, Christopher John | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | England | British | Retired | 214916720001 | ||||
BENSON, David Holford | Director | 11 Brunswick Gardens W8 4AS London | United Kingdom | British | Merchant Banker | 61129110001 | ||||
BOLLAND, Mark William | Director | 2a Guilford Street WC1N 1DR London | Canadian | Royal Household | 30461850003 | |||||
BROOKE, Amanda Jayne | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | England | British | Company Director | 67032630001 | ||||
CARR, Edward Arthur John | Director | 2 East Cliff Southgate SA3 2AS Swansea | British | Management Consultant | 50543230001 | |||||
CLARKE, Stephen Peter | Director | Stoke Hammond MK17 9DD Milton Keynes Moat Farm Bucks | England | British | Chartered Accountant | 102763730001 | ||||
DAVIES, Bet | Director | 34 Llantarnam Drive Radyr CF15 8GA Cardiff | Wales | British | Director | 82021390001 | ||||
DRURY, Martin | Director | 3 Victoria Rise SW4 0PB London | England | British | Building Conservation | 9750970001 | ||||
FORGAN, Elizabeth Anne Lucy, Dame | Director | 112 Regents Park Road NW1 8UG London | England | British | Journalist | 50543250001 | ||||
FURSE, James Richard John | Director | Port Street ST6 3PE Stoke-On-Trent Middleport Pottery England | England | British | Company Director | 147085440001 | ||||
GORDON DUFF, Priscilla Margaret | Director | Kirkton House Drummuir AB55 3JE Keith Banffshire | Keith | British | Rural Consultant | 47184790001 | ||||
HAMILTON, Andrew | Director | Round Hill House Fawley RG9 6HU Henley On Thames Oxfordshire | United Kingdom | British | Property Developer | 81513680001 | ||||
HARRIS, Edward Brian | Director | 34 York Way N1 9AB London Echq United Kingdom | England | British | Chartered Quailty Surveyor | 109708130002 | ||||
HEISER, Terence Michael, Sir | Director | 6 Brantwood Road SE24 0DJ London | British | Director | 67205330002 | |||||
JAY O`BOYLE, Fionnuala | Director | Elderslie House 18 Ashley Avenue BT9 7BT Belfast County Antrim | United Kingdom | British | Consultant | 69560510001 | ||||
KAYE, Gerald Anthony | Director | Farm Street W1J 5RS London 11-15 | United Kingdom | British | Property Company | 38299690006 | ||||
KEFFORD, Paul Alexander | Director | 3 Silver Street SN13 9PY Gastard Wiltshire | British | Civil Servant | 107665270001 |
Who are the persons with significant control of RE-FORM HERITAGE?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Prince's Regeneration Trust | Apr 06, 2016 | Charlotte Road EC2A 3SG London 19-22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RE-FORM HERITAGE?
Notified On | Ceased On | Statement |
---|---|---|
Apr 16, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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