The Rolls-royce Heritage Trust DERBYSHIRE


The Rolls-royce Heritage Trust started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05979619. The The Rolls-royce Heritage Trust company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Derbyshire at Moor Lane. Postal code: DE24 8BJ.

The firm has 8 directors, namely Andrew P., Charles C. and Peter C. and others. Of them, Colin S. has been with the company the longest, being appointed on 26 October 2006 and Andrew P. has been with the company for the least time - from 14 June 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.

The Rolls-royce Heritage Trust Address / Contact

Office Address Moor Lane
Office Address2 Derby
Town Derbyshire
Post code DE24 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05979619
Date of Incorporation Thu, 26th Oct 2006
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Andrew P.

Position: Director

Appointed: 14 June 2023

Charles C.

Position: Director

Appointed: 05 November 2021

Peter C.

Position: Director

Appointed: 13 October 2021

Neil C.

Position: Director

Appointed: 04 December 2020

Simon B.

Position: Director

Appointed: 06 April 2019

Nicholas H.

Position: Director

Appointed: 06 April 2019

Richard B.

Position: Director

Appointed: 06 April 2019

Colin S.

Position: Director

Appointed: 26 October 2006

Nicola S.

Position: Director

Appointed: 04 December 2020

Resigned: 31 January 2023

Peter C.

Position: Director

Appointed: 20 April 2018

Resigned: 04 December 2020

Andrew H.

Position: Secretary

Appointed: 31 August 2015

Resigned: 05 July 2017

Ian C.

Position: Director

Appointed: 18 August 2008

Resigned: 14 March 2018

Richard H.

Position: Director

Appointed: 26 October 2006

Resigned: 18 August 2008

Irene H.

Position: Secretary

Appointed: 26 October 2006

Resigned: 26 October 2006

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 26 October 2006

Resigned: 26 October 2006

Karen W.

Position: Secretary

Appointed: 26 October 2006

Resigned: 31 August 2015

Stephen S.

Position: Director

Appointed: 26 October 2006

Resigned: 14 June 2021

Mark H.

Position: Director

Appointed: 26 October 2006

Resigned: 14 June 2023

Irene H.

Position: Director

Appointed: 26 October 2006

Resigned: 26 October 2006

Angela P.

Position: Director

Appointed: 26 October 2006

Resigned: 26 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Current Assets173 889162 053
Net Assets Liabilities139 299134 017
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 3291 370
Creditors28 41127 816
Fixed Assets11 25911 259
Net Current Assets Liabilities145 478134 237
Provisions For Liabilities Balance Sheet Subtotal15 10910 109
Total Assets Less Current Liabilities156 737145 496

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
2023/06/14 - the day director's appointment was terminated
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements