About

Registered Number: 02970369
Date of Incorporation: 16/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Engine House, Fire Fly Avenue, Swindon, SN2 2EH,

 

Based in Swindon, English Heritage Trading Ltd was established in 1994, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 11 directors listed for English Heritage Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, Amanda Jane Elizabeth 01 February 1999 13 June 2001 1
CHANDE, Manish Jayantilal 11 February 2004 27 June 2011 1
FURSDON, David Edward 01 July 2011 31 January 2014 1
LYCETT GREEN, Candida Rose 01 February 1999 13 June 2001 1
SANNIA, Antonio, Dr 10 October 1995 31 October 2001 1
SAVAGE, Graham Paul 16 September 1994 10 October 1995 1
THURLEY, Simon John, Dr 09 July 2002 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BRAINSBY, Michael Christopher 16 September 1994 20 June 1997 1
CARTER, Howard Ernest 20 June 1997 01 March 2001 1
HARLOW, Michael Graham 27 June 2007 31 March 2015 1
HEWITSON, Nigel 09 July 2002 08 September 2006 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 30 June 2017
CH01 - Change of particulars for director 28 March 2017
AD01 - Change of registered office address 26 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
MR04 - N/A 17 April 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 25 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 14 July 2014
CH01 - Change of particulars for director 05 June 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 08 August 2013
AP01 - Appointment of director 22 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
RESOLUTIONS - N/A 01 November 2011
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 23 November 2009
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 24 January 2005
363s - Annual Return 20 October 2003
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
AA - Annual Accounts 30 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
RESOLUTIONS - N/A 26 January 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
RESOLUTIONS - N/A 17 April 1998
RESOLUTIONS - N/A 17 April 1998
RESOLUTIONS - N/A 17 April 1998
395 - Particulars of a mortgage or charge 17 April 1998
MEM/ARTS - N/A 17 April 1998
123 - Notice of increase in nominal capital 17 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
RESOLUTIONS - N/A 03 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 17 October 1996
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
RESOLUTIONS - N/A 01 November 1995
RESOLUTIONS - N/A 01 November 1995
RESOLUTIONS - N/A 01 November 1995
RESOLUTIONS - N/A 01 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 27 September 1995
288 - N/A 27 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1995
288 - N/A 06 March 1995
288 - N/A 30 September 1994
NEWINC - New incorporation documents 16 September 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.