RE-FORM HERITAGE - STOKE-ON-TRENT


Company Profile Company Filings

Overview

RE-FORM HERITAGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STOKE-ON-TRENT ENGLAND and has the status: Active.
RE-FORM HERITAGE was incorporated 27 years ago on 05/12/1996 and has the registered number: 03290459. The accounts status is GROUP and accounts are next due on 31/12/2024.

RE-FORM HERITAGE - STOKE-ON-TRENT

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
91030 - Operation of historical sites and buildings and similar visitor attractions

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

MIDDLEPORT POTTERY
STOKE-ON-TRENT
ST6 3PE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RE-FORM HERITAGE LTD (until 17/12/2019)
UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST (until 09/12/2019)

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID AMBROSE POULSOM Secretary 2016-12-08 CURRENT
MS MANUELA BELLE Jan 1985 Italian Director 2020-01-15 CURRENT
MISS AMELIA MARY BRIGHT Jul 1986 British Director 2020-07-15 CURRENT
AMANDA JANE BROOKE Mar 1966 British Director 2021-07-19 CURRENT
MRS ROSALEEN CLARE KERSLAKE Mar 1957 British Director 2022-04-13 CURRENT
SIMON JOHN LAKIN Sep 1967 British Director 2021-10-14 CURRENT
MR HARRY OLIVER WARDILL Jul 1981 British Director 2022-04-13 CURRENT
ALISON MARGARET BEARDSLEY Apr 1959 British Director 2010-03-15 CURRENT
OLIVE BOLES Nov 1957 Secretary 2001-02-16 UNTIL 2001-09-26 RESIGNED
DR JAMES HARTLEY PULLE Aug 1965 British Director 2020-01-15 UNTIL 2023-01-29 RESIGNED
MR STEPHEN HOWARD RHODES MUSGRAVE Apr 1953 British Director 2004-12-14 UNTIL 2023-09-06 RESIGNED
MR IAN MARCUS Jan 1959 British Director 2010-03-15 UNTIL 2015-11-08 RESIGNED
DAVID SIMON LUNTS Oct 1957 Director 2000-02-01 UNTIL 2000-03-16 RESIGNED
PAUL ALEXANDER KEFFORD Dec 1971 British Director 2002-11-27 UNTIL 2004-12-31 RESIGNED
MR GERALD ANTHONY KAYE Mar 1958 British Director 2004-09-27 UNTIL 2016-12-08 RESIGNED
FIONNUALA JAY O`BOYLE Mar 1960 British Director 2003-11-03 UNTIL 2011-11-25 RESIGNED
SIR TERENCE MICHAEL HEISER May 1932 British Director 1996-12-05 UNTIL 2001-03-28 RESIGNED
MR IAN MARCUS Jan 1959 British Director 2010-03-15 UNTIL 2016-12-08 RESIGNED
MR STEPHEN CHANNING RIDER British Secretary 2004-07-01 UNTIL 2009-06-11 RESIGNED
MR DAVID WILSON TAYLOR May 1950 British Director 1996-12-05 UNTIL 2000-11-10 RESIGNED
MR PETER LEWIS JENKINS Jul 1957 British Secretary 2009-06-11 UNTIL 2016-11-29 RESIGNED
MR NEIL EDWARD WILLIAMS British Secretary 1997-02-11 UNTIL 2000-03-27 RESIGNED
MR MARTIN BLUE MACINTOSH WILLIAMS Aug 1946 British Secretary 2001-09-26 UNTIL 2003-08-31 RESIGNED
MR MARTIN CHARLES TYLER Jul 1961 British Secretary 2003-09-01 UNTIL 2004-03-08 RESIGNED
HILARY BEATRICE WEIR May 1945 British Secretary 2004-03-08 UNTIL 2004-07-01 RESIGNED
DAVID MACLEHOSE May 1948 British Secretary 2000-04-12 UNTIL 2001-02-16 RESIGNED
PRISCILLA MARGARET GORDON DUFF Feb 1951 British Director 1997-02-11 UNTIL 2004-09-11 RESIGNED
OBE PRIMROSE EILEEN WILSON Apr 1947 British Director 1996-12-05 UNTIL 2003-07-30 RESIGNED
DAME ELIZABETH ANNE LUCY FORGAN Aug 1944 British Director 1996-12-05 UNTIL 2001-03-22 RESIGNED
MR MARTIN DRU DRURY Apr 1938 British Director 2003-11-27 UNTIL 2004-12-14 RESIGNED
MR STEPHEN PETER CLARKE Apr 1957 British Director 2010-03-15 UNTIL 2021-06-01 RESIGNED
EDWARD ARTHUR JOHN CARR Aug 1938 British Director 1996-12-05 UNTIL 2004-09-11 RESIGNED
MR MARK WILLIAM BOLLAND Apr 1966 Canadian Director 1998-05-20 UNTIL 2002-11-27 RESIGNED
MR DAVID HOLFORD BENSON Feb 1938 British Director 1996-12-05 UNTIL 2001-07-26 RESIGNED
MR CHRISTOPHER JOHN BARTRAM Apr 1949 British Director 2020-07-15 UNTIL 2021-10-06 RESIGNED
MR JAMES RICHARD JOHN FURSE Jul 1961 British Director 2016-09-12 UNTIL 2022-04-13 RESIGNED
PHILIP WILLIAM NEWBOROUGH May 1962 British Director 2012-06-27 UNTIL 2014-12-11 RESIGNED
MS BET DAVIES Mar 1950 British Director 2005-07-05 UNTIL 2011-11-25 RESIGNED
MR EDWARD BRIAN HARRIS Nov 1943 British Director 2012-06-27 UNTIL 2023-04-05 RESIGNED
MR LYNDON STANTON Dec 1942 British Director 1996-12-05 UNTIL 2004-12-14 RESIGNED
SIR JOCELYN EDWARD GREVILLE STEVENS Feb 1932 British Director 2000-11-10 UNTIL 2003-10-20 RESIGNED
PAILEX CORPORATE SERVICES LIMITED Corporate Secretary 1996-12-05 UNTIL 1997-02-11 RESIGNED
MR ANDREW HAMILTON Jan 1950 British Director 2004-07-09 UNTIL 2008-09-25 RESIGNED
THE DUKE OF WELLINGTON ARTHUR CHARLES VALERIAN WELLESLEY Aug 1945 British Director 1996-12-05 UNTIL 2001-07-26 RESIGNED
MANON WILLIAMS Apr 1965 British Director 1996-12-05 UNTIL 1998-05-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Prince's Regeneration Trust 2016-04-06 - 2016-12-08 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUARDIAN MEDIA GROUP PLC LONDON Active GROUP 58130 - Publishing of newspapers
CLARION PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47791 - Retail sale of antiques including antique books in stores
CHANNEL FOUR TELEVISION COMPANY LIMITED Active DORMANT 60200 - Television programming and broadcasting activities
THE LANDMARK TRUSTEE COMPANY LIMITED BERKSHIRE Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
THE PATRONS OF THE BRISTOL OLD VIC LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
NEW WORLD MUSIC LIMITED HALESWORTH ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
CHANNEL EARTH LIMITED SWANSEA WALES Dissolved... TOTAL EXEMPTION FULL 59113 - Television programme production activities
THE COMMUNITY CHANNEL LONDON Dissolved... FULL 60200 - Television programming and broadcasting activities
OPENTRUST CAMBRIDGE Active SMALL 85590 - Other education n.e.c.
THE BRITISH MUSEUM FRIENDS LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE SCOTT TRUST LIMITED LONDON Active GROUP 70100 - Activities of head offices
THE GUARDIAN FOUNDATION LONDON Active SMALL 96090 - Other service activities n.e.c.
AURORA ORCHESTRA LONDON Active FULL 90010 - Performing arts
ULSTER HISTORIC CHURCHES TRUST CRAIGAVON Dissolved... MICRO ENTITY 85520 - Cultural education
IRISH LANDMARK TRUST LIMITED - THE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
ULSTER ARCHITECTURAL HERITAGE SOCIETY BELFAST Active TOTAL EXEMPTION FULL 58110 - Book publishing
KILMORE ONEILLAND BPT LTD CRAIGAVON NORTHERN IRELAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SCOTTISH LIME CENTRE TRUST DUNFERMLINE Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE NORTH RONALDSAY TRUST NORTH RONALDSAY Active GROUP 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RE-FORM HERITAGE TRADING LIMITED STOKE-ON-TRENT ENGLAND Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions