About

Registered Number: 03208172
Date of Incorporation: 05/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Dam House, Astley Hall Drive, Astley, Manchester, M29 7TX

 

Founded in 1996, Morts Astley Heritage Trust has its registered office in Astley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Morts Astley Heritage Trust. There are 28 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTON, Janet Margaret 05 June 1996 - 1
HUGHES, Margaret 30 August 2013 - 1
HURST, Elaine Wolstenholme 05 June 1996 - 1
HURST, Kenneth Geoffrey 05 June 1996 - 1
RAVEN-MARTIN, Janet 09 December 2013 - 1
BOLTON, Helen 04 November 2002 10 January 2007 1
BRANDWOOD, Jean Isabel 16 March 2009 24 February 2010 1
BRUNDRETT, Mark John 19 April 2010 28 November 2012 1
CARROLL, Mary Patricia 05 June 1996 07 July 2014 1
COOKE, Geoffrey 05 June 1996 04 December 2000 1
HAMER, Philip James 14 July 2003 05 July 2005 1
HAMPSON, Philip Michael 06 October 2014 28 June 2020 1
HAYES, Patricia 31 January 2005 03 December 2008 1
HIGHAM, Stephen Murray 31 January 2005 03 June 2011 1
JONES, Christine 05 June 1996 14 October 2002 1
JONES, David Owen 05 June 1996 02 April 2004 1
JONES, Susan 11 January 2016 17 January 2017 1
KEEFE, Alan Paul 18 April 2016 31 August 2017 1
LITTLER, Norman James 16 December 2003 28 August 2005 1
MARSH, Judy 08 October 2012 20 May 2013 1
PEEL, Christopher 31 January 2005 20 November 2006 1
PENNINGTON, Armin 05 June 1996 28 June 1997 1
PENNINGTON, Diane Betty 05 June 1996 01 July 1997 1
TONGE, John Graham 05 June 1996 25 May 2004 1
TONGE, Sylvia Mary 05 June 1996 25 May 2004 1
UNSWORTH, Andrea Helen 11 June 2013 03 March 2014 1
UNSWORTH, Paul 14 February 2011 15 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BEAN, Peter Duncan 19 June 2001 05 May 2011 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 15 January 2018
TM01 - Termination of appointment of director 13 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 03 March 2017
TM01 - Termination of appointment of director 25 January 2017
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 20 March 2015
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 29 June 2012
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM02 - Termination of appointment of secretary 09 May 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 07 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 19 March 2010
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AAMD - Amended Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 27 February 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 22 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 18 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 02 May 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 27 November 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 17 April 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
395 - Particulars of a mortgage or charge 23 January 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 29 January 1999
395 - Particulars of a mortgage or charge 25 January 1999
288b - Notice of resignation of directors or secretaries 10 September 1998
363b - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
AA - Annual Accounts 09 February 1998
288b - Notice of resignation of directors or secretaries 07 July 1997
363s - Annual Return 25 June 1997
RESOLUTIONS - N/A 07 February 1997
NEWINC - New incorporation documents 05 June 1996

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 19 January 2001 Outstanding

N/A

Legal charge 18 January 1999 Outstanding

N/A

Deed of legal charge 18 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.