South Yorkshire Trades Historical Trust Limited SOUTH YORKSHIRE


South Yorkshire Trades Historical Trust started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04377417. The South Yorkshire Trades Historical Trust company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in South Yorkshire at 75 Banner Cross Road. Postal code: S11 9HQ.

Currently there are 10 directors in the the firm, namely Stephen B., Keith W. and Andrew R. and others. In addition one secretary - Edwin Y. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Albert K. who worked with the the firm until 27 October 2004.

South Yorkshire Trades Historical Trust Limited Address / Contact

Office Address 75 Banner Cross Road
Office Address2 Sheffield
Town South Yorkshire
Post code S11 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377417
Date of Incorporation Tue, 19th Feb 2002
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Stephen B.

Position: Director

Appointed: 17 November 2021

Keith W.

Position: Director

Appointed: 24 August 2020

Andrew R.

Position: Director

Appointed: 23 January 2008

Margaret T.

Position: Director

Appointed: 23 January 2008

Edwin Y.

Position: Secretary

Appointed: 27 October 2004

Edwin Y.

Position: Director

Appointed: 27 October 2004

David E.

Position: Director

Appointed: 25 August 2004

John C.

Position: Director

Appointed: 05 May 2002

Malcolm L.

Position: Director

Appointed: 18 April 2002

Anthony B.

Position: Director

Appointed: 19 February 2002

James M.

Position: Director

Appointed: 19 February 2002

John H.

Position: Director

Appointed: 31 August 2016

Resigned: 25 January 2023

David T.

Position: Director

Appointed: 25 January 2015

Resigned: 01 January 2016

Graham N.

Position: Director

Appointed: 24 November 2010

Resigned: 08 May 2013

Christine B.

Position: Director

Appointed: 28 August 2002

Resigned: 28 July 2014

Francis E.

Position: Director

Appointed: 21 August 2002

Resigned: 24 December 2005

Antony C.

Position: Director

Appointed: 05 May 2002

Resigned: 26 August 2009

Derek B.

Position: Director

Appointed: 05 May 2002

Resigned: 18 August 2021

Andrew H.

Position: Director

Appointed: 05 May 2002

Resigned: 01 January 2005

Duncan S.

Position: Director

Appointed: 09 April 2002

Resigned: 27 August 2014

David C.

Position: Director

Appointed: 27 March 2002

Resigned: 08 December 2017

Kenneth H.

Position: Director

Appointed: 19 February 2002

Resigned: 15 August 2014

Albert K.

Position: Director

Appointed: 19 February 2002

Resigned: 24 August 2011

Albert K.

Position: Secretary

Appointed: 19 February 2002

Resigned: 27 October 2004

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 3rd, March 2024
Free Download (13 pages)

Company search

Advertisements