Dean Heritage Museum Trust CINDERFORD


Dean Heritage Museum Trust started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01931454. The Dean Heritage Museum Trust company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Cinderford at Dean Heritage Centre Camp Mill. Postal code: GL14 2UB.

At the moment there are 9 directors in the the company, namely Morwenna R., Christopher M. and Simon P. and others. In addition one secretary - Thomas C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dean Heritage Museum Trust Address / Contact

Office Address Dean Heritage Centre Camp Mill
Office Address2 Soudley
Town Cinderford
Post code GL14 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01931454
Date of Incorporation Wed, 17th Jul 1985
Industry Museums activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Morwenna R.

Position: Director

Appointed: 09 November 2023

Christopher M.

Position: Director

Appointed: 15 August 2023

Simon P.

Position: Director

Appointed: 15 August 2023

Emma S.

Position: Director

Appointed: 21 July 2022

Thomas C.

Position: Secretary

Appointed: 21 April 2022

Nicholas G.

Position: Director

Appointed: 18 November 2021

Philip S.

Position: Director

Appointed: 18 June 2020

Thomas C.

Position: Director

Appointed: 01 November 2018

Robert B.

Position: Director

Appointed: 17 October 2017

Alison B.

Position: Director

Appointed: 11 April 2017

Dennis D.

Position: Secretary

Resigned: 21 July 2005

Stephen G.

Position: Director

Appointed: 19 May 2022

Resigned: 12 August 2022

Annderley H.

Position: Director

Appointed: 15 April 2021

Resigned: 21 April 2022

Susan D.

Position: Secretary

Appointed: 10 December 2019

Resigned: 21 April 2022

Stephen M.

Position: Director

Appointed: 19 August 2019

Resigned: 10 December 2019

Susan D.

Position: Director

Appointed: 19 August 2019

Resigned: 21 April 2022

Robert B.

Position: Secretary

Appointed: 25 November 2017

Resigned: 10 December 2019

Darren K.

Position: Director

Appointed: 11 April 2017

Resigned: 30 September 2017

Michael H.

Position: Director

Appointed: 11 April 2017

Resigned: 10 December 2019

Helen B.

Position: Secretary

Appointed: 11 April 2017

Resigned: 25 November 2017

Peter R.

Position: Director

Appointed: 13 October 2015

Resigned: 14 June 2016

David H.

Position: Director

Appointed: 22 September 2015

Resigned: 19 August 2019

Helen B.

Position: Director

Appointed: 31 October 2013

Resigned: 25 November 2017

Michael A.

Position: Director

Appointed: 22 September 2011

Resigned: 19 June 2015

Graeme S.

Position: Director

Appointed: 22 September 2011

Resigned: 27 October 2016

Edward B.

Position: Secretary

Appointed: 30 June 2009

Resigned: 31 August 2016

Mary D.

Position: Director

Appointed: 19 June 2009

Resigned: 23 October 2017

Edward B.

Position: Director

Appointed: 27 January 2006

Resigned: 31 August 2016

John B.

Position: Director

Appointed: 27 January 2006

Resigned: 30 September 2012

Neil P.

Position: Director

Appointed: 27 January 2006

Resigned: 27 October 2016

Colin G.

Position: Secretary

Appointed: 21 July 2005

Resigned: 01 January 2008

William P.

Position: Director

Appointed: 10 June 2005

Resigned: 28 June 2006

Hester G.

Position: Director

Appointed: 10 June 2005

Resigned: 05 July 2007

Anthony E.

Position: Director

Appointed: 10 June 2005

Resigned: 22 September 2011

Martin Q.

Position: Director

Appointed: 10 June 2005

Resigned: 26 October 2005

Douglas B.

Position: Director

Appointed: 08 June 1995

Resigned: 10 June 2005

Wilfred J.

Position: Director

Appointed: 08 June 1995

Resigned: 22 September 2011

David M.

Position: Director

Appointed: 28 June 1993

Resigned: 09 June 2005

Basil J.

Position: Director

Appointed: 28 June 1991

Resigned: 03 June 2004

Cyril H.

Position: Director

Appointed: 28 June 1991

Resigned: 03 June 2004

Dennis D.

Position: Director

Appointed: 28 June 1991

Resigned: 11 August 2005

John J.

Position: Director

Appointed: 28 June 1991

Resigned: 03 June 2004

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we discovered, there is Robert B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Robert B. This PSC has significiant influence or control over the company,. Then there is Alison B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 17 October 2017
Ceased on 2 November 2018
Nature of control: significiant influence or control

Robert B.

Notified on 30 October 2017
Ceased on 2 November 2018
Nature of control: significiant influence or control

Alison B.

Notified on 11 March 2017
Ceased on 2 November 2018
Nature of control: significiant influence or control

Michael H.

Notified on 11 April 2017
Ceased on 1 August 2018
Nature of control: significiant influence or control

David H.

Notified on 1 September 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 46529 365119 307
Current Assets18 22335 784124 246
Debtors9 6521 560881
Net Assets Liabilities315 261320 821421 749
Other Debtors681681646
Property Plant Equipment360 341350 259338 176
Total Inventories6 1064 8594 058
Other
Charity Funds315 261320 821421 749
Charity Registration Number England Wales 298 647298 647
Cost Charitable Activity272 46265 08380 166
Costs Raising Funds  4 058
Donations Legacies7 70311 94311 148
Expenditure279 687219 809254 993
Expenditure Material Fund 219 809254 993
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities26 8227 70520 911
Heritage Assets2 9712 9712 971
Income Endowments224 550225 369355 921
Income From Charitable Activity1 35016 151194 931
Income From Other Trading Activities135 16262 410104 331
Income Material Fund 225 369355 921
Investment Income 43
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses55 1375 560100 928
Net Increase Decrease In Charitable Funds55 1375 560 
Other Expenditure 1 2474 859
Other Income 30 756852
Accrued Liabilities4 3825 9713 000
Accumulated Depreciation Impairment Property Plant Equipment335 178347 761360 569
Average Number Employees During Period162116
Bank Borrowings Overdrafts21 61212 878 
Bank Overdrafts22 15112 878 
Creditors58 15943 33326 561
Depreciation Expense Property Plant Equipment 12 58312 808
Finished Goods6 1064 8594 058
Fixed Assets363 312353 230341 147
Gain Loss On Disposals Property Plant Equipment  479
Increase From Depreciation Charge For Year Property Plant Equipment 12 58312 808
Interest Income On Bank Deposits 43
Net Current Assets Liabilities39 93629 19297 685
Other Remaining Borrowings34 19534 19510 983
Other Taxation Social Security Payable7711 2711 794
Prepayments765844 
Property Plant Equipment Gross Cost695 519698 020698 745
Recoverable Value-added Tax5 055  
Total Additions Including From Business Combinations Property Plant Equipment 2 501725
Total Assets Less Current Liabilities323 376324 038438 832
Total Borrowings30 02547 07310 983
Trade Creditors Trade Payables8 7712 8935 213
Trade Debtors Trade Receivables3 15135235

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (21 pages)

Company search