BATH INDUSTRIAL HERITAGE TRUST LIMITED - BATH


Company Profile Company Filings

Overview

BATH INDUSTRIAL HERITAGE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH and has the status: Active.
BATH INDUSTRIAL HERITAGE TRUST LIMITED was incorporated 35 years ago on 22/06/1988 and has the registered number: 02269894. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BATH INDUSTRIAL HERITAGE TRUST LIMITED - BATH

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MUSEUM OF BATH AT WORK
BATH
SOMERSET
BA1 2RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/02/2023 05/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANN MARGARET CULLIS Secretary 2018-09-24 CURRENT
MS ANN MARGARET CULLIS Jun 1960 British Director 2018-09-24 CURRENT
DR SARA LEIGH FREARS May 1964 British Director 2021-09-27 CURRENT
PROFESSOR JUNE BRENDA HANNAM Nov 1947 British Director 2018-09-24 CURRENT
EUEL LANE Feb 1945 British Director 2017-09-22 CURRENT
PROFESSOR ANN BEATRICE SUMNER Jul 1960 British Director 2017-05-17 CURRENT
DR TREVOR JOHN TURPIN Nov 1946 British Director 2019-09-30 CURRENT
MR GEOFFREY JOHN OWEN WALLIS Aug 1950 British Director 2019-09-30 CURRENT
EDWARD HENRY CROSS Jul 1968 British Director 2018-09-24 CURRENT
PROFESSOR ANTONY ROY MILEHAM Jul 1946 British Director 2002-05-08 UNTIL 2008-09-03 RESIGNED
DR TREVOR JOHN TURPIN Nov 1946 British Director 2006-08-09 UNTIL 2018-09-24 RESIGNED
LESLIE WILLIAM NORFOLK Apr 1911 British Director RESIGNED
ANTHONY JOHN CARTER MARSHALL Jun 1935 British Director 2006-08-09 UNTIL 2011-02-01 RESIGNED
BARRY HALL Feb 1961 United States Citizen Director 2011-06-29 UNTIL 2016-04-11 RESIGNED
MR MICHAEL JOHN WINSTANLEY LUNT Aug 1932 British Director 2011-06-29 UNTIL 2019-09-29 RESIGNED
MR GEOFFREY HERBERT FULLER Jan 1929 British Director 1997-05-08 UNTIL 2015-09-17 RESIGNED
ELSPETH MAUD FYFE Oct 1934 British Director 2004-08-11 UNTIL 2013-05-19 RESIGNED
DR SARA LEIGH FREARS May 1964 British Director 2011-06-29 UNTIL 2020-06-26 RESIGNED
ERIC RUSSELL FREARS Apr 1937 British Secretary RESIGNED
MICHAEL JOHN WINSTANLEY LUNT British Secretary 2011-05-31 UNTIL 2017-05-17 RESIGNED
MR THOMAS EVERARD CRISPIN OSWALD-BANNISTER Oct 1944 British Director 2016-05-18 UNTIL 2016-06-28 RESIGNED
MR TIMOTHY PATRICK SAUNT Secretary 2017-05-17 UNTIL 2018-01-08 RESIGNED
JEREMY LESTER HALL Aug 1951 British Director 2016-10-06 UNTIL 2023-05-03 RESIGNED
ERIC RUSSELL FREARS Apr 1937 British Director RESIGNED
MS LOUISA ANN FREARS Sep 1969 British Director 2011-06-29 UNTIL 2014-09-17 RESIGNED
EDWARD HENRY CROSS Jul 1968 British Director 1997-05-08 UNTIL 2017-07-15 RESIGNED
MR DEREK CHARLES THOMAS CRACKNELL Jan 1917 British Director RESIGNED
MR PHILIP COOKE Oct 1932 British Director 2006-08-09 UNTIL 2015-10-05 RESIGNED
DR MARIANNA CLARK Oct 1922 British Director RESIGNED
GERALD ANTHONY CHRISTIE Mar 1928 British Director 1999-06-09 UNTIL 2006-09-18 RESIGNED
ANTONY GILBERT BROWN Jan 1932 British Director 1999-06-09 UNTIL 2009-06-24 RESIGNED
COMMANDER JOE REGINALD BLAKE Mar 1920 British Director RESIGNED
PROFESSOR JOSEPH BLACK Jan 1921 British Director 1999-06-09 UNTIL 2000-08-09 RESIGNED
CAPTAIN (RN) COLIN WILLCOX AWMACK Apr 1925 British Director RESIGNED
MR RONALD DEAMER Feb 1925 British Director RESIGNED
KENNETH FRANK ANDREWS May 1934 British Director 1999-06-09 UNTIL 2006-09-18 RESIGNED
MR MICHAEL ELISON CROSS Apr 1937 British Director RESIGNED
MR ALASTAIR GAVIN DOUGLAS Oct 1948 British Director 1996-05-01 UNTIL 2017-07-15 RESIGNED
MR GEOFFREY JOHN OWEN WALLIS Aug 1950 British Director 2009-06-24 UNTIL 2018-09-24 RESIGNED
MR PETER JOHN METCALFE Apr 1934 British Director 2006-08-09 UNTIL 2018-09-24 RESIGNED
MR PETER JOHN METCALFE Apr 1934 British Director 2019-09-30 UNTIL 2022-09-23 RESIGNED
MR TIMOTHY PATRICK SAUNT Jan 1957 British Director 2016-10-06 UNTIL 2018-01-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROSS MANUFACTURING COMPANY (1938) LIMITED BATH Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SS 'GREAT BRITAIN' TRADING LIMITED BRISTOL Active SMALL 47190 - Other retail sale in non-specialised stores
SS GREAT BRITAIN TRUST BRISTOL Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
RESEARCH AND DEVELOPMENT SOCIETY,(THE) CAMBRIDGE Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WARRINGTON HOMES LIMITED(THE) CORSHAM ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
ASSOCIATION FOR INDUSTRIAL ARCHAEOLOGY TELFORD Active MICRO ENTITY 85520 - Cultural education
AVON INDUSTRIAL BUILDINGS TRUST LIMITED BRISTOL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DOROTHEA RESTORATIONS LIMITED BIRMINGHAM Dissolved... FULL 9305 - Other service activities n.e.c.
ANCLIFF SQUARE MANAGEMENT LIMITED BRADFORD ON AVON Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE INSTITUTE OF ENVIRONMENTAL ASSESSMENT MARCH ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
NICHOLAS PEARSON ASSOCIATES LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
THE FIRST SOUTH & WALES PENSION SCHEME TRUSTEE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 65300 - Pension funding
CLARKE WEBB ECOLOGY LIMITED Active MICRO ENTITY 74901 - Environmental consulting activities
TRADITIONAL ENGINEERING COMPANY LIMITED HIGH PEAK Active MICRO ENTITY 33120 - Repair of machinery
THE BRONTE GENIUS COMPANY LIMITED HAWORTH, KEIGHLEY Active SMALL 47190 - Other retail sale in non-specialised stores
HERITAGE IRONWORK TRUST LTD RADSTOCK Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
FRIENDS OF BATH JEWISH BURIAL GROUND CIC BATH ENGLAND Dissolved... MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
TEC BRISTOL LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MAUREEN CROSS SETTLEMENT TRUSTEES LIMITED BATH ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Bath Industrial Heritage Trust Limited - Charities report - 22.2 2022-09-28 31-03-2022 £99,044 Cash
Bath Industrial Heritage Trust Limited - Charities report - 21.2 2021-10-06 31-03-2021 £65,430 Cash
Bath Industrial Heritage Trust Limited - Charities report - 20.2 2020-10-08 31-01-2020 £34,814 Cash
Bath Industrial Heritage Trust Limited - Charities report - 19.2 2019-10-18 31-01-2019 £37,349 Cash
Bath Industrial Heritage Trust Limited - Charities report - 18.1 2018-10-18 31-01-2018 £48,574 Cash
Abbreviated Company Accounts - BATH INDUSTRIAL HERITAGE TRUST LIMITED 2015-10-06 31-01-2015 £55,397 Cash £96,781 equity
Abbreviated Company Accounts - BATH INDUSTRIAL HERITAGE TRUST LIMITED 2014-07-23 31-01-2014 £58,227 Cash £69,582 equity