Re-form Heritage STOKE-ON-TRENT


Founded in 1996, Re-form Heritage, classified under reg no. 03290459 is an active company. Currently registered at Middleport Pottery ST6 3PE, Stoke-on-trent the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 17th Dec 2019 Re-form Heritage is no longer carrying the name Re-form Heritage.

At present there are 7 directors in the the firm, namely Rosaleen K., Harry W. and Simon L. and others. In addition one secretary - David P. - 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.

Re-form Heritage Address / Contact

Office Address Middleport Pottery
Office Address2 Port Street
Town Stoke-on-trent
Post code ST6 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290459
Date of Incorporation Thu, 5th Dec 1996
Industry Operation of historical sites and buildings and similar visitor attractions
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Rosaleen K.

Position: Director

Appointed: 13 April 2022

Harry W.

Position: Director

Appointed: 13 April 2022

Simon L.

Position: Director

Appointed: 14 October 2021

Amanda B.

Position: Director

Appointed: 19 July 2021

Amelia B.

Position: Director

Appointed: 15 July 2020

Manuela B.

Position: Director

Appointed: 15 January 2020

David P.

Position: Secretary

Appointed: 08 December 2016

Alison B.

Position: Director

Appointed: 15 March 2010

Christopher B.

Position: Director

Appointed: 15 July 2020

Resigned: 06 October 2021

James P.

Position: Director

Appointed: 15 January 2020

Resigned: 29 January 2023

James F.

Position: Director

Appointed: 12 September 2016

Resigned: 13 April 2022

Edward H.

Position: Director

Appointed: 27 June 2012

Resigned: 05 April 2023

Philip N.

Position: Director

Appointed: 27 June 2012

Resigned: 11 December 2014

Ian M.

Position: Director

Appointed: 15 March 2010

Resigned: 08 November 2015

Stephen C.

Position: Director

Appointed: 15 March 2010

Resigned: 01 June 2021

Peter J.

Position: Secretary

Appointed: 11 June 2009

Resigned: 29 November 2016

Bet D.

Position: Director

Appointed: 05 July 2005

Resigned: 25 November 2011

Stephen M.

Position: Director

Appointed: 14 December 2004

Resigned: 06 September 2023

Gerald K.

Position: Director

Appointed: 27 September 2004

Resigned: 08 December 2016

Andrew H.

Position: Director

Appointed: 09 July 2004

Resigned: 25 September 2008

Stephen R.

Position: Secretary

Appointed: 01 July 2004

Resigned: 11 June 2009

Hilary W.

Position: Secretary

Appointed: 08 March 2004

Resigned: 01 July 2004

Martin D.

Position: Director

Appointed: 27 November 2003

Resigned: 14 December 2004

Fionnuala J.

Position: Director

Appointed: 03 November 2003

Resigned: 25 November 2011

Martin T.

Position: Secretary

Appointed: 01 September 2003

Resigned: 08 March 2004

Paul K.

Position: Director

Appointed: 27 November 2002

Resigned: 31 December 2004

Martin W.

Position: Secretary

Appointed: 26 September 2001

Resigned: 31 August 2003

Olive B.

Position: Secretary

Appointed: 16 February 2001

Resigned: 26 September 2001

Jocelyn S.

Position: Director

Appointed: 10 November 2000

Resigned: 20 October 2003

David M.

Position: Secretary

Appointed: 12 April 2000

Resigned: 16 February 2001

David L.

Position: Director

Appointed: 01 February 2000

Resigned: 16 March 2000

Mark B.

Position: Director

Appointed: 20 May 1998

Resigned: 27 November 2002

Priscilla G.

Position: Director

Appointed: 11 February 1997

Resigned: 11 September 2004

Neil W.

Position: Secretary

Appointed: 11 February 1997

Resigned: 27 March 2000

Elizabeth F.

Position: Director

Appointed: 05 December 1996

Resigned: 22 March 2001

Manon W.

Position: Director

Appointed: 05 December 1996

Resigned: 20 May 1998

Lyndon S.

Position: Director

Appointed: 05 December 1996

Resigned: 14 December 2004

Primrose W.

Position: Director

Appointed: 05 December 1996

Resigned: 30 July 2003

Edward C.

Position: Director

Appointed: 05 December 1996

Resigned: 11 September 2004

Arthur W.

Position: Director

Appointed: 05 December 1996

Resigned: 26 July 2001

Pailex Corporate Services Limited

Position: Secretary

Appointed: 05 December 1996

Resigned: 11 February 1997

Terence H.

Position: Director

Appointed: 05 December 1996

Resigned: 28 March 2001

David T.

Position: Director

Appointed: 05 December 1996

Resigned: 10 November 2000

David B.

Position: Director

Appointed: 05 December 1996

Resigned: 26 July 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is The Prince's Regeneration Trust from London, England. This PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

The Prince's Regeneration Trust

19-22 Charlotte Road, London, EC2A 3SG, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered England
Registration number 4342518
Notified on 6 April 2016
Ceased on 8 December 2016
Nature of control: significiant influence or control

Company previous names

Re-form Heritage December 17, 2019
United Kingdom Historic Building Preservation Trust December 9, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (36 pages)

Company search

Advertisements