SHARDLOW HERITAGE TRUST
SHARDLOW

Hellopages » Derbyshire » South Derbyshire » DE72 2GA

Company number 03112265
Status Active
Incorporation Date 10 October 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CANALSIDE, LONDON ROAD, SHARDLOW, DERBYSHIRE, DE72 2GA
Home Country United Kingdom
Nature of Business 91011 - Library activities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 28 December 2015 no member list. The most likely internet sites of SHARDLOW HERITAGE TRUST are www.shardlowheritage.co.uk, and www.shardlow-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Derby Rail Station is 5.9 miles; to Duffield Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.4 miles; to Bulwell Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shardlow Heritage Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03112265. Shardlow Heritage Trust has been working since 10 October 1995. The present status of the company is Active. The registered address of Shardlow Heritage Trust is Canalside London Road Shardlow Derbyshire De72 2ga. The company`s financial liabilities are £8.82k. It is £1.93k against last year. And the total assets are £8.82k, which is £1.93k against last year. COOPER, John Richard is a Director of the company. Secretary CLAMP, Kenneth William has been resigned. Secretary CLIFTON, Pat has been resigned. Secretary MORLEY, Frank Victor has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CLIFTON, Jeffrey has been resigned. Director CLIFTON, Pat has been resigned. Director COOKE, Sheila Marion has been resigned. Director GORDON, Pamela Margaret has been resigned. Director LOWMAN, Robert James has been resigned. Director MANNERS, John Everett has been resigned. Director MANNERS, Valerie Ann has been resigned. Director OLIVER, Roy Henry Augustus has been resigned. The company operates in "Library activities".


shardlow heritage Key Finiance

LIABILITIES £8.82k
+28%
CASH n/a
TOTAL ASSETS £8.82k
+28%
All Financial Figures

Current Directors

Director
COOPER, John Richard
Appointed Date: 28 November 2011
71 years old

Resigned Directors

Secretary
CLAMP, Kenneth William
Resigned: 30 April 1998
Appointed Date: 10 October 1995

Secretary
CLIFTON, Pat
Resigned: 13 November 2012
Appointed Date: 28 November 2000

Secretary
MORLEY, Frank Victor
Resigned: 07 December 1999
Appointed Date: 30 April 1998

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Director
CLIFTON, Jeffrey
Resigned: 13 November 2012
Appointed Date: 10 October 1995
99 years old

Director
CLIFTON, Pat
Resigned: 13 November 2012
Appointed Date: 28 November 2000
96 years old

Director
COOKE, Sheila Marion
Resigned: 06 March 1997
Appointed Date: 01 October 1996
79 years old

Director
GORDON, Pamela Margaret
Resigned: 08 February 1999
Appointed Date: 10 October 1995
99 years old

Director
LOWMAN, Robert James
Resigned: 31 October 2000
Appointed Date: 29 March 1999
75 years old

Director
MANNERS, John Everett
Resigned: 13 November 2012
Appointed Date: 10 October 1995
85 years old

Director
MANNERS, Valerie Ann
Resigned: 13 November 2012
Appointed Date: 29 March 1999
80 years old

Director
OLIVER, Roy Henry Augustus
Resigned: 01 April 1999
Appointed Date: 10 October 1995
93 years old

Persons With Significant Control

Mr John Richard Cooper
Notified on: 20 April 2016
71 years old
Nature of control: Has significant influence or control as a trustee of a trust

SHARDLOW HERITAGE TRUST Events

02 Jan 2017
Confirmation statement made on 28 December 2016 with updates
25 Jun 2016
Micro company accounts made up to 31 October 2015
20 Jan 2016
Annual return made up to 28 December 2015 no member list
02 Jun 2015
Micro company accounts made up to 31 October 2014
06 Jan 2015
Annual return made up to 28 December 2014 no member list
...
... and 61 more events
25 Mar 1996
New director appointed
25 Mar 1996
New director appointed
25 Mar 1996
Secretary resigned;new secretary appointed
25 Mar 1996
Director resigned;new director appointed
10 Oct 1995
Incorporation