House Mill Trust Ltd BROMLEY BY BOW


Founded in 1985, House Mill Trust, classified under reg no. 01928896 is an active company. Currently registered at Millers House E3 3DU, Bromley By Bow the company has been in the business for thirty nine years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 30th Jun 2016 House Mill Trust Ltd is no longer carrying the name The River Lea Tidal Mill Trust.

At present there are 8 directors in the the firm, namely John W., Anthony S. and David H. and others. In addition one secretary - John H. - is with the company. 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.

House Mill Trust Ltd Address / Contact

Office Address Millers House
Office Address2 Three Mill Lane
Town Bromley By Bow
Post code E3 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01928896
Date of Incorporation Fri, 5th Jul 1985
Industry Museums activities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

John W.

Position: Director

Appointed: 28 March 2022

Anthony S.

Position: Director

Appointed: 31 May 2018

David H.

Position: Director

Appointed: 31 May 2018

John H.

Position: Secretary

Appointed: 07 April 2014

Feeroza P.

Position: Director

Appointed: 10 March 2014

Andrew C.

Position: Director

Appointed: 05 March 2012

Beverley C.

Position: Director

Appointed: 31 October 2000

William H.

Position: Director

Appointed: 14 November 1995

John H.

Position: Director

Appointed: 05 July 1992

Arthur E.

Position: Secretary

Resigned: 22 March 1994

Nick N.

Position: Director

Appointed: 31 May 2018

Resigned: 12 May 2021

Peter W.

Position: Director

Appointed: 31 May 2018

Resigned: 07 February 2020

John B.

Position: Director

Appointed: 11 March 2015

Resigned: 24 March 2022

Robert D.

Position: Director

Appointed: 10 March 2014

Resigned: 28 March 2022

Philip R.

Position: Director

Appointed: 10 March 2014

Resigned: 06 April 2017

Mark G.

Position: Director

Appointed: 10 March 2014

Resigned: 12 February 2018

Gary C.

Position: Director

Appointed: 10 March 2014

Resigned: 12 January 2016

Christopher M.

Position: Director

Appointed: 31 July 2013

Resigned: 04 July 2016

Karen K.

Position: Secretary

Appointed: 07 January 2013

Resigned: 07 April 2014

Jason L.

Position: Director

Appointed: 12 March 2012

Resigned: 05 November 2012

David A.

Position: Director

Appointed: 05 March 2012

Resigned: 01 October 2013

Mr C.

Position: Director

Appointed: 05 March 2012

Resigned: 29 August 2012

Jonathan P.

Position: Director

Appointed: 05 March 2012

Resigned: 19 September 2013

Peter W.

Position: Director

Appointed: 05 March 2012

Resigned: 16 September 2017

Iain S.

Position: Director

Appointed: 06 December 2010

Resigned: 11 July 2017

Robert S.

Position: Director

Appointed: 01 October 2010

Resigned: 31 July 2014

Ann V.

Position: Director

Appointed: 01 October 2009

Resigned: 22 May 2015

Gordon J.

Position: Director

Appointed: 13 November 2006

Resigned: 01 August 2009

Brian S.

Position: Director

Appointed: 13 November 2006

Resigned: 15 March 2011

Helen E.

Position: Director

Appointed: 13 November 2006

Resigned: 05 January 2009

Robert D.

Position: Director

Appointed: 02 July 2002

Resigned: 31 July 2014

David E.

Position: Director

Appointed: 21 May 2002

Resigned: 24 September 2004

David P.

Position: Director

Appointed: 21 May 2002

Resigned: 25 January 2005

Paul B.

Position: Director

Appointed: 22 January 2002

Resigned: 06 August 2011

John H.

Position: Secretary

Appointed: 13 August 2001

Resigned: 05 February 2013

Patricia W.

Position: Director

Appointed: 26 January 1999

Resigned: 31 January 2008

Sally F.

Position: Director

Appointed: 14 November 1995

Resigned: 28 October 1997

Paul C.

Position: Director

Appointed: 25 July 1995

Resigned: 20 August 1996

Brian S.

Position: Secretary

Appointed: 24 January 1995

Resigned: 13 August 2001

Brian S.

Position: Director

Appointed: 01 September 1994

Resigned: 23 January 2001

Carole S.

Position: Secretary

Appointed: 19 April 1994

Resigned: 24 January 1995

Thomas H.

Position: Director

Appointed: 09 November 1993

Resigned: 04 August 1998

Richard S.

Position: Director

Appointed: 13 July 1993

Resigned: 23 January 2001

Kenneth L.

Position: Director

Appointed: 25 January 1993

Resigned: 08 September 2005

Carole S.

Position: Director

Appointed: 19 November 1992

Resigned: 28 January 1997

David A.

Position: Director

Appointed: 08 October 1992

Resigned: 15 June 1993

Andrew S.

Position: Director

Appointed: 05 July 1992

Resigned: 12 March 1993

Antony D.

Position: Director

Appointed: 05 July 1992

Resigned: 19 April 1994

Arthur E.

Position: Director

Appointed: 05 July 1992

Resigned: 06 May 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is John H. The abovementioned PSC has significiant influence or control over the company,.

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The River Lea Tidal Mill Trust June 30, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand42 768284 420277 001266 716439 692411 349
Current Assets44 175326 327285 439274 694440 692414 247
Debtors40740 7587 2386 878 1 898
Net Assets Liabilities2 650 7262 819 3032 784 6962 776 9522 742 1032 725 947
Other Debtors 39 792    
Property Plant Equipment2 501 7952 501 1652 502 4572 508 2582 510 7682 512 015
Total Inventories1 0001 1501 2001 1001 0001 000
Other
Charity Funds2 650 7262 819 3032 784 6962 776 9522 742 1032 725 947
Charity Registration Number England Wales 292 336292 336292 336292 336292 336
Cost Charitable Activity55 51684289 47645 88753 41045 102
Costs Raising Funds10 64413 09311 47110 3153 7827 080
Donations Legacies21 9089 6835 9346 5827953 826
Expenditure66 16075 670100 94756 20257 19252 182
Expenditure Material Fund 75 670100 94756 20257 19252 182
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities9 1107 8767 2765 2615 5024 350
Gain Loss Material Fund 155 000    
Income Endowments69 69189 24766 34048 45822 34336 026
Income From Other Trading Activities10 13012 8848 1947 4445 5024 350
Income From Other Trading Activity3265 0089182 183  
Income Material Fund 89 24766 34048 45822 34336 026
Investment Income37 65366 68052 21234 43216 04627 850
Net Gains Losses On Investment Assets 155 000    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 531168 57734 6077 74434 84916 156
Net Increase Decrease In Charitable Funds3 531168 577    
Accrued Liabilities Deferred Income3 2505 6003 2006 0003 0003 000
Accumulated Depreciation Impairment Property Plant Equipment43 86044 49045 34846 07746 69747 223
Bank Borrowings Overdrafts115 629   206 023197 315
Creditors29 6158 1903 2006 000209 357200 315
Depreciation Expense Property Plant Equipment740630858729620526
Disposals Investment Property Fair Value Model 250 000    
Fixed Assets2 751 7952 501 165    
Increase From Depreciation Charge For Year Property Plant Equipment 630858729620526
Investment Property250 000     
Investment Property Fair Value Model250 000     
Merchandise1 0001 1501 2001 1001 0001 000
Net Current Assets Liabilities14 560318 138282 239268 694231 335213 932
Other Remaining Borrowings4544    
Prepayments4079661 010   
Property Plant Equipment Gross Cost2 545 6552 545 6552 547 8052 554 3352 557 4652 559 238
Recoverable Value-added Tax  6 2286 878 1 898
Rental Income From Investment Property37 65366 68052 21234 43216 04627 850
Total Additions Including From Business Combinations Property Plant Equipment  2 1506 5303 1301 773
Total Assets Less Current Liabilities2 766 3552 819 3032 784 6962 776 9522 742 1032 725 947
Bank Overdrafts    206 023197 315

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 1st, April 2023
Free Download (21 pages)

Company search

Advertisements