Almond Valley Heritage Trust LIVINGSTON VILLAGE


Almond Valley Heritage Trust started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC089429. The Almond Valley Heritage Trust company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Livingston Village at Mill Farm. Postal code: EH54 7AR.

The firm has 9 directors, namely Scarlett W., Lynne H. and Valerie T. and others. Of them, William P. has been with the company the longest, being appointed on 19 April 2000 and Scarlett W. has been with the company for the least time - from 15 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Almond Valley Heritage Trust Address / Contact

Office Address Mill Farm
Office Address2 Millfield
Town Livingston Village
Post code EH54 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC089429
Date of Incorporation Mon, 27th Aug 1984
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Scarlett W.

Position: Director

Appointed: 15 November 2023

Lynne H.

Position: Director

Appointed: 14 November 2023

Valerie T.

Position: Director

Appointed: 19 January 2022

Marcus S.

Position: Director

Appointed: 17 November 2021

Stephen M.

Position: Director

Appointed: 17 November 2021

Ian C.

Position: Director

Appointed: 19 April 2021

Wayne S.

Position: Director

Appointed: 16 January 2019

Andrew M.

Position: Director

Appointed: 24 April 2001

William P.

Position: Director

Appointed: 19 April 2000

Graham B.

Position: Director

Resigned: 20 March 2019

Alistair S.

Position: Director

Appointed: 27 January 2021

Resigned: 15 March 2023

Stephen K.

Position: Director

Appointed: 15 May 2019

Resigned: 05 July 2021

William M.

Position: Director

Appointed: 16 January 2019

Resigned: 17 March 2021

Alexandra L.

Position: Director

Appointed: 16 January 2019

Resigned: 12 April 2023

Philip J.

Position: Director

Appointed: 16 January 2019

Resigned: 13 January 2021

Martin R.

Position: Director

Appointed: 20 September 2017

Resigned: 31 October 2018

Dominic M.

Position: Director

Appointed: 01 August 2017

Resigned: 17 March 2021

Alison A.

Position: Director

Appointed: 01 August 2017

Resigned: 01 December 2020

Alan S.

Position: Director

Appointed: 12 May 2017

Resigned: 08 December 2017

Lianne L.

Position: Director

Appointed: 20 October 2016

Resigned: 18 March 2020

Angela M.

Position: Director

Appointed: 20 October 2016

Resigned: 01 August 2017

Anne M.

Position: Director

Appointed: 28 November 2012

Resigned: 01 August 2017

James W.

Position: Director

Appointed: 24 August 2009

Resigned: 28 November 2012

John S.

Position: Director

Appointed: 28 July 2009

Resigned: 20 June 2018

John C.

Position: Director

Appointed: 28 July 2009

Resigned: 10 October 2013

David M.

Position: Director

Appointed: 28 May 2005

Resigned: 01 October 2008

James D.

Position: Director

Appointed: 18 October 2002

Resigned: 20 June 2018

Hugh O.

Position: Director

Appointed: 18 October 2002

Resigned: 20 March 2019

Kazimierz F.

Position: Director

Appointed: 19 April 2000

Resigned: 01 October 2008

Alastair C.

Position: Director

Appointed: 15 March 2000

Resigned: 19 May 2004

Richard B.

Position: Director

Appointed: 15 March 2000

Resigned: 07 October 2011

Douglas R.

Position: Director

Appointed: 15 March 2000

Resigned: 01 October 2008

Charles B.

Position: Director

Appointed: 15 March 2000

Resigned: 17 July 2019

Charles B.

Position: Secretary

Appointed: 24 September 1998

Resigned: 17 July 2019

Linda B.

Position: Director

Appointed: 26 September 1989

Resigned: 03 March 2000

Elaine D.

Position: Secretary

Appointed: 26 September 1989

Resigned: 24 September 1998

Peter C.

Position: Director

Appointed: 26 September 1989

Resigned: 04 March 2000

Peter M.

Position: Director

Appointed: 26 September 1989

Resigned: 04 March 2000

William L.

Position: Director

Appointed: 26 September 1989

Resigned: 03 March 2000

William J.

Position: Director

Appointed: 26 September 1989

Resigned: 26 August 2004

William T.

Position: Director

Appointed: 26 September 1989

Resigned: 04 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand206 818144 171790 903
Current Assets277 605237 941895 978
Debtors40 62851 02859 604
Net Assets Liabilities2 017 9441 999 1612 440 935
Other Debtors34 83143 04142 021
Property Plant Equipment1 791 3201 757 6541 676 456
Total Inventories30 15942 74245 471
Other
Accrued Liabilities Deferred Income3 4503 4503 450
Accumulated Depreciation Impairment Property Plant Equipment1 520 5311 992 9591 644 567
Administrative Expenses1 039 8041 141 869862 467
Average Number Employees During Period454428
Bank Borrowings Overdrafts91 98654 87759 292
Cost Sales206 036198 20486 720
Creditors101 826102 51381 504
Disposals Decrease In Depreciation Impairment Property Plant Equipment  84 828
Disposals Property Plant Equipment  84 828
Fixed Assets1 934 1511 918 6101 780 942
Gross Profit Loss796 947884 172509 454
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 360 194360 194
Increase From Depreciation Charge For Year Property Plant Equipment 100 04696 630
Investments Fixed Assets142 831160 956104 486
Net Current Assets Liabilities175 779135 428814 474
Operating Profit Loss69 152-35 965447 355
Other Creditors52 14851 7121 839
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 372 382360 194
Other Inventories30 15942 74245 471
Other Operating Income312 009221 732800 368
Prepayments Accrued Income5 7975 8822 773
Profit Loss On Ordinary Activities After Tax69 152-35 965447 355
Profit Loss On Ordinary Activities Before Tax69 152-35 965447 355
Property Plant Equipment Gross Cost3 311 8513 750 6133 321 023
Taxation Social Security Payable21 58331 59110 458
Total Additions Including From Business Combinations Property Plant Equipment 78 56815 432
Total Assets Less Current Liabilities2 109 9302 054 0382 595 416
Trade Creditors Trade Payables24 64515 7606 465
Trade Debtors Trade Receivables 2 10514 810
Turnover Revenue1 002 9831 082 376596 174

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 24th, March 2023
Free Download (27 pages)

Company search

Advertisements