English Heritage Trading Limited SWINDON


English Heritage Trading started in year 1994 as Private Limited Company with registration number 02970369. The English Heritage Trading company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Swindon at Engine House. Postal code: SN2 2EH.

The firm has 2 directors, namely Mark S., Tony C.. Of them, Tony C. has been with the company the longest, being appointed on 22 June 2023 and Mark S. has been with the company for the least time - from 30 June 2023. At present 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.

English Heritage Trading Limited Address / Contact

Office Address Engine House
Office Address2 Fire Fly Avenue
Town Swindon
Post code SN2 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970369
Date of Incorporation Fri, 16th Sep 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 30 June 2023

Tony C.

Position: Director

Appointed: 22 June 2023

Katherine M.

Position: Director

Appointed: 14 May 2015

Resigned: 30 June 2023

Charles G.

Position: Director

Appointed: 14 May 2015

Resigned: 31 December 2022

Victoria B.

Position: Director

Appointed: 24 March 2015

Resigned: 21 June 2023

Timothy L.

Position: Director

Appointed: 24 March 2015

Resigned: 31 December 2022

Laurence M.

Position: Director

Appointed: 22 April 2014

Resigned: 09 February 2023

Martin M.

Position: Director

Appointed: 22 July 2013

Resigned: 30 June 2017

David F.

Position: Director

Appointed: 01 July 2011

Resigned: 31 January 2014

John W.

Position: Director

Appointed: 23 August 2010

Resigned: 31 January 2014

Elizabeth A.

Position: Director

Appointed: 27 July 2009

Resigned: 31 July 2013

Michael J.

Position: Director

Appointed: 30 June 2008

Resigned: 29 September 2010

Michael H.

Position: Secretary

Appointed: 27 June 2007

Resigned: 31 March 2015

Michael C.

Position: Secretary

Appointed: 08 September 2006

Resigned: 27 June 2007

Manish C.

Position: Director

Appointed: 11 February 2004

Resigned: 27 June 2011

Michael C.

Position: Director

Appointed: 27 February 2003

Resigned: 27 June 2007

Simon T.

Position: Director

Appointed: 09 July 2002

Resigned: 31 March 2015

Nigel H.

Position: Secretary

Appointed: 09 July 2002

Resigned: 08 September 2006

Loyd G.

Position: Director

Appointed: 13 June 2001

Resigned: 15 September 2003

Michael C.

Position: Director

Appointed: 13 June 2001

Resigned: 18 June 2008

Andrew F.

Position: Director

Appointed: 13 June 2001

Resigned: 08 June 2004

Michael B.

Position: Secretary

Appointed: 01 March 2001

Resigned: 09 July 2002

Carole S.

Position: Director

Appointed: 14 February 2001

Resigned: 28 February 2003

Christopher P.

Position: Director

Appointed: 14 February 2001

Resigned: 31 March 2015

Neil C.

Position: Director

Appointed: 01 April 2000

Resigned: 27 June 2007

Amanda A.

Position: Director

Appointed: 01 February 1999

Resigned: 13 June 2001

Charles F.

Position: Director

Appointed: 01 February 1999

Resigned: 14 February 2001

Candida L.

Position: Director

Appointed: 01 February 1999

Resigned: 13 June 2001

Richard B.

Position: Director

Appointed: 22 July 1998

Resigned: 30 June 2000

Pamela A.

Position: Director

Appointed: 25 March 1998

Resigned: 07 September 2001

Howard C.

Position: Secretary

Appointed: 20 June 1997

Resigned: 01 March 2001

Antonio S.

Position: Director

Appointed: 10 October 1995

Resigned: 31 October 2001

Christopher G.

Position: Director

Appointed: 15 March 1995

Resigned: 24 January 1997

Michael B.

Position: Secretary

Appointed: 16 September 1994

Resigned: 20 June 1997

Jennifer P.

Position: Director

Appointed: 16 September 1994

Resigned: 28 February 1995

Graham S.

Position: Director

Appointed: 16 September 1994

Resigned: 10 October 1995

Robert A.

Position: Director

Appointed: 16 September 1994

Resigned: 10 October 1995

Jocelyn S.

Position: Director

Appointed: 16 September 1994

Resigned: 31 March 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is The English Heritage Trust from London, England. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The English Heritage Trust

1 Waterhouse Square, 138-142 Holborn, London, EC1N 2ST, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered England And Wales
Registration number 07447221
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 15th, July 2023
Free Download (23 pages)

Company search

Advertisements