Derbyshire Historic Buildings Trust DERBYSHIRE


Founded in 1974, Derbyshire Historic Buildings Trust, classified under reg no. 01190087 is an active company. Currently registered at 1 Greenhill DE4 4EN, Derbyshire the company has been in the business for fifty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Rodney M., Ian W. and Derek L. and others. In addition one secretary - Ian W. - is with the firm. Currently 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.

Derbyshire Historic Buildings Trust Address / Contact

Office Address 1 Greenhill
Office Address2 Wirksworth
Town Derbyshire
Post code DE4 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01190087
Date of Incorporation Mon, 11th Nov 1974
Industry Development of building projects
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Ian W.

Position: Secretary

Appointed: 01 January 2023

Rodney M.

Position: Director

Appointed: 20 July 2021

Ian W.

Position: Director

Appointed: 26 July 2017

Derek L.

Position: Director

Appointed: 26 July 2017

Peter M.

Position: Director

Appointed: 26 July 2017

Elisabeth S.

Position: Director

Appointed: 04 September 2015

Barry J.

Position: Director

Appointed: 01 April 2012

Allan M.

Position: Director

Appointed: 01 April 2012

Oliver G.

Position: Director

Appointed: 16 June 2011

Patrick S.

Position: Director

Resigned: 26 July 2017

Peter B.

Position: Director

Resigned: 26 July 2017

Maxwell C.

Position: Director

Resigned: 26 July 2017

Mark S.

Position: Director

Appointed: 05 October 2021

Resigned: 12 September 2022

Michael F.

Position: Director

Appointed: 26 July 2017

Resigned: 05 December 2019

Ellis P.

Position: Secretary

Appointed: 26 July 2017

Resigned: 10 October 2022

George C.

Position: Director

Appointed: 04 September 2015

Resigned: 26 July 2017

George C.

Position: Secretary

Appointed: 04 September 2015

Resigned: 27 July 2017

Eleanor W.

Position: Director

Appointed: 05 December 2014

Resigned: 26 July 2017

David A.

Position: Director

Appointed: 26 June 2013

Resigned: 24 October 2014

Terence A.

Position: Director

Appointed: 08 March 2012

Resigned: 26 July 2017

James B.

Position: Director

Appointed: 16 June 2011

Resigned: 05 December 2013

Peter R.

Position: Director

Appointed: 16 June 2011

Resigned: 26 July 2017

Richard F.

Position: Director

Appointed: 10 March 2011

Resigned: 26 July 2017

Tony K.

Position: Director

Appointed: 04 July 2008

Resigned: 06 June 2013

Tracy C.

Position: Director

Appointed: 01 September 2006

Resigned: 04 September 2010

Thomas R.

Position: Director

Appointed: 22 March 2005

Resigned: 04 September 2015

Kathleen P.

Position: Director

Appointed: 19 October 2004

Resigned: 01 September 2006

Andrew L.

Position: Director

Appointed: 16 September 2003

Resigned: 26 July 2017

Andrew B.

Position: Director

Appointed: 23 May 2003

Resigned: 14 October 2014

Joyce S.

Position: Director

Appointed: 11 September 2000

Resigned: 16 September 2003

Robert M.

Position: Director

Appointed: 04 December 1999

Resigned: 19 October 2004

John B.

Position: Director

Appointed: 18 June 1999

Resigned: 04 July 2008

Sarah W.

Position: Director

Appointed: 23 December 1996

Resigned: 03 April 2003

Andrew U.

Position: Director

Appointed: 19 May 1995

Resigned: 23 July 1998

Robin W.

Position: Director

Appointed: 01 January 1995

Resigned: 26 July 2017

Marie W.

Position: Director

Appointed: 01 January 1995

Resigned: 03 April 2003

Walter M.

Position: Director

Appointed: 06 October 1994

Resigned: 27 August 2005

Harry L.

Position: Director

Appointed: 06 October 1994

Resigned: 12 October 2000

Janet C.

Position: Director

Appointed: 13 July 1994

Resigned: 25 September 1996

Joan S.

Position: Director

Appointed: 14 April 1994

Resigned: 03 August 1996

Donald S.

Position: Director

Appointed: 03 July 1993

Resigned: 31 December 1997

George S.

Position: Director

Appointed: 03 July 1993

Resigned: 12 September 2007

Alice R.

Position: Director

Appointed: 19 May 1992

Resigned: 28 February 1995

Donald W.

Position: Director

Appointed: 04 June 1991

Resigned: 18 June 1999

Michael M.

Position: Secretary

Appointed: 04 June 1991

Resigned: 06 February 2016

Simon M.

Position: Director

Appointed: 24 May 1991

Resigned: 22 December 1996

Robert N.

Position: Director

Appointed: 24 May 1991

Resigned: 25 January 1992

Elizabeth I.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 1994

Hugh S.

Position: Director

Appointed: 24 May 1991

Resigned: 23 June 1995

Ralph S.

Position: Director

Appointed: 24 May 1991

Resigned: 05 July 2003

Anne W.

Position: Director

Appointed: 24 May 1991

Resigned: 30 April 1994

Vanda W.

Position: Director

Appointed: 24 May 1991

Resigned: 28 September 2000

Deborah C.

Position: Director

Appointed: 24 May 1991

Resigned: 28 September 2000

William B.

Position: Director

Appointed: 24 May 1991

Resigned: 17 September 2011

Joan C.

Position: Director

Appointed: 24 May 1991

Resigned: 31 May 1995

Raymond K.

Position: Director

Appointed: 24 May 1991

Resigned: 11 November 1997

Christine C.

Position: Director

Appointed: 24 May 1991

Resigned: 18 September 2010

James R.

Position: Director

Appointed: 24 May 1991

Resigned: 11 December 1995

Ivan B.

Position: Director

Appointed: 24 May 1991

Resigned: 04 June 1991

George W.

Position: Director

Appointed: 24 May 1991

Resigned: 18 September 2010

Alan A.

Position: Director

Appointed: 24 May 1991

Resigned: 22 July 1992

John M.

Position: Director

Appointed: 24 May 1991

Resigned: 01 December 1999

Richard B.

Position: Director

Appointed: 24 May 1991

Resigned: 20 June 1991

David C.

Position: Director

Appointed: 24 May 1991

Resigned: 05 July 2003

Donald D.

Position: Director

Appointed: 24 May 1991

Resigned: 23 June 1995

Winifred H.

Position: Director

Appointed: 24 May 1991

Resigned: 14 March 2004

Sacheveral S.

Position: Director

Appointed: 24 May 1991

Resigned: 31 March 2009

Eric M.

Position: Director

Appointed: 24 May 1991

Resigned: 21 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 216 892262 621
Current Assets46 267225 494277 132
Debtors 8 60214 511
Net Assets Liabilities314 557396 073448 040
Property Plant Equipment 180 019330 260
Other
Accrued Liabilities Deferred Income 1 4521 148
Accumulated Depreciation Impairment Property Plant Equipment 22 09122 177
Administrative Expenses 555525
Cost Sales 56 485137 057
Creditors1 7359 4409 352
Fixed Assets270 025180 019330 260
Gross Profit Loss 82 07152 492
Increase From Depreciation Charge For Year Property Plant Equipment  86
Net Current Assets Liabilities44 532216 054267 780
Operating Profit Loss 81 51651 967
Other Creditors  150 000
Profit Loss On Ordinary Activities After Tax 81 51651 967
Profit Loss On Ordinary Activities Before Tax 81 51651 967
Property Plant Equipment Gross Cost 202 110352 437
Total Additions Including From Business Combinations Property Plant Equipment  150 327
Total Assets Less Current Liabilities314 557396 073598 040
Trade Creditors Trade Payables 7 9888 204
Trade Debtors Trade Receivables 8 60214 511
Turnover Revenue 138 556189 549

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (16 pages)

Company search

Advertisements