About

Registered Number: 02851313
Date of Incorporation: 08/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: The Museum Store, Clarence Road, Berkhamsted, Hertfordshire, HP4 3YL

 

Based in Hertfordshire, The Dacorum Heritage Trust Ltd was setup in 1993, it's status at Companies House is "Active". Anderson, Anne, Sparks, Janet, Winwood, Nicola Jane, Goff, Gavin Peter, Hodgson, Gordon Hewett, Pelopida, Mark, Amsden, Timothy Hugh, Barling, Ann Marie, Buteux, Elizabeth Florence, Clayton, Peter Arthur, Cooper, Sidney Pool, Cory-wright, Francis Newman, Croft, John, Davies, Frank, Edwards, Eric Richard, Gaddes, John Gordon, Gill, Stephen William, Goff, Gavin Peter, Houldershaw, Arthur William, Lawrence, Carol Anne, Miles, Denis Evelyn, Mitchell, Leslie Maurice, Nichols, John Derek Francklyn, Poole, John Robert, Reynolds, Christopher Finch, Dr, Sherwood, Jennifer Edith, Stanyon, Michael, Stevens, David Richard, Tregoning, Richard Bevill, Wagon, Sally Belinda, Walker, Beverley Jane, Watts, Kenneth Alan are the current directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Anne 12 May 2016 - 1
SPARKS, Janet 12 May 2016 - 1
WINWOOD, Nicola Jane 07 May 2020 - 1
AMSDEN, Timothy Hugh 25 February 1994 31 March 1996 1
BARLING, Ann Marie 17 February 1995 31 March 1996 1
BUTEUX, Elizabeth Florence 13 December 1996 15 October 2009 1
CLAYTON, Peter Arthur 08 September 1993 07 December 2018 1
COOPER, Sidney Pool 25 February 1994 31 March 1996 1
CORY-WRIGHT, Francis Newman 19 November 1993 14 December 2010 1
CROFT, John 08 May 2009 30 June 2012 1
DAVIES, Frank 09 November 2001 15 January 2008 1
EDWARDS, Eric Richard 08 September 1993 12 November 2015 1
GADDES, John Gordon 10 March 2016 20 November 2018 1
GILL, Stephen William 24 January 2019 10 September 2020 1
GOFF, Gavin Peter 13 May 2010 14 July 2016 1
HOULDERSHAW, Arthur William 08 September 2006 11 February 2009 1
LAWRENCE, Carol Anne 29 May 1998 26 November 2009 1
MILES, Denis Evelyn 25 February 1994 12 November 2015 1
MITCHELL, Leslie Maurice 13 December 1996 14 July 2000 1
NICHOLS, John Derek Francklyn 08 September 1993 10 January 2004 1
POOLE, John Robert 10 November 2000 14 November 2008 1
REYNOLDS, Christopher Finch, Dr 13 December 1996 20 May 1998 1
SHERWOOD, Jennifer Edith 14 July 2000 10 November 2016 1
STANYON, Michael 08 September 1993 15 July 1994 1
STEVENS, David Richard 17 September 2009 11 November 2010 1
TREGONING, Richard Bevill 09 September 2010 04 February 2014 1
WAGON, Sally Belinda 10 March 2016 14 November 2019 1
WALKER, Beverley Jane 13 November 2009 12 November 2015 1
WATTS, Kenneth Alan 17 February 1995 31 March 1996 1
Secretary Name Appointed Resigned Total Appointments
GOFF, Gavin Peter 12 September 2013 14 July 2016 1
HODGSON, Gordon Hewett 21 October 2003 22 January 2010 1
PELOPIDA, Mark 22 January 2010 12 September 2013 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 14 September 2020
AP01 - Appointment of director 11 May 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 10 September 2019
AP01 - Appointment of director 26 July 2019
RESOLUTIONS - N/A 11 July 2019
RESOLUTIONS - N/A 03 May 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
AA - Annual Accounts 07 February 2017
TM01 - Termination of appointment of director 23 January 2017
CH01 - Change of particulars for director 19 September 2016
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
TM01 - Termination of appointment of director 22 February 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 07 October 2013
AP03 - Appointment of secretary 04 October 2013
AP03 - Appointment of secretary 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 September 2012
TM01 - Termination of appointment of director 23 September 2012
AP01 - Appointment of director 23 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AP01 - Appointment of director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM02 - Termination of appointment of secretary 29 January 2010
AP03 - Appointment of secretary 29 January 2010
AA - Annual Accounts 27 January 2010
TM01 - Termination of appointment of director 19 December 2009
AP01 - Appointment of director 05 December 2009
AP01 - Appointment of director 24 November 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 03 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 23 September 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 19 August 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 14 September 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
AA - Annual Accounts 08 January 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
363s - Annual Return 22 November 1994
288 - N/A 22 November 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
287 - Change in situation or address of Registered Office 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1993
NEWINC - New incorporation documents 08 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.