Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COASTAL FORCES HERITAGE TRUST
Company Information for

THE COASTAL FORCES HERITAGE TRUST

COASTAL FORCES HERITAGE TRUST, NATIONAL MUSEUM OF THE ROYAL NAVY, H.M. NAVAL BASE, PORTSMOUTH, HAMPSHIRE, PO1 3NH,
Company Registration Number
02983847
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Coastal Forces Heritage Trust
THE COASTAL FORCES HERITAGE TRUST was founded on 1994-10-27 and has its registered office in Portsmouth. The organisation's status is listed as "Active". The Coastal Forces Heritage Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE COASTAL FORCES HERITAGE TRUST
 
Legal Registered Office
COASTAL FORCES HERITAGE TRUST
NATIONAL MUSEUM OF THE ROYAL NAVY
H.M. NAVAL BASE
PORTSMOUTH
HAMPSHIRE
PO1 3NH
Other companies in PO1
 
Charity Registration
Charity Number 1044933
Charity Address THE ROYAL NAVAL MUSEUM, HM NAVAL BASE (PP66), PORTSMOUTH, PO1 3NH
Charter TO EDUCATE THE PUBLIC, PARTICULARLY THE YOUNG, IN THE HISTORY OF COASTAL FORCES, WHICH COMPRISE THE MOTOR TORPEDO BOATS (MTBS), MOTOR GUN BOATS (MGBS), MOTOR LAUNCHES (MLS), AND HARBOUR DEFENCE MOTOR LAUNCHES (HDMLS). A PRIME OBJECTIVE IS TO ENSURE A COASTAL FORCES EXHIBITION RECOGNIZES THE MOMENTOUS EVENTS OF WORLD WAR TWO. ACTIVITIES INCLUDE INSTALATION OF MEMORIAL PLAQUES AT WW2 CF BASES.
Filing Information
Company Number 02983847
Company ID Number 02983847
Date formed 1994-10-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:09:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COASTAL FORCES HERITAGE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE COASTAL FORCES HERITAGE TRUST

Current Directors
Officer Role Date Appointed
SIMON HAILL
Company Secretary 2016-04-01
RODNEY SHELTON AGAR
Director 2011-07-07
WILLIAM JOHN SHUTER ASCOLI
Director 1998-11-01
WILLIAM STUART FREDERIC DREYER
Director 2010-12-07
SIR PAUL HADDACKS
Director 2015-04-22
RUPERT HEAD
Director 2015-07-22
ANTONY PEVERELL HICHENS
Director 2004-10-13
CHRISTOPHER MORRISON
Director 2014-08-13
JAMES ANTHONY MORSE
Director 2013-07-27
TREVOR ROBOTHAM
Director 2012-10-25
DONALD EUAN PALMER STRATHCONA
Director 1994-10-27
ALAN DOUGLAS WATSON
Director 2011-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JAMES WALLACE WILSON
Director 2001-11-01 2016-02-24
HUGH FINCASTLE CAMPBELL
Director 2007-04-20 2015-12-09
MILES GORING DUDLEY ROBINSON
Company Secretary 2013-06-17 2015-07-22
REGINALD GEORGE ELLIS
Director 1995-05-05 2015-07-22
MILES GORING DUDLEY ROBINSON
Director 2013-01-15 2015-07-22
DAVID JOHN WATSON
Director 1995-05-05 2015-07-22
MICHAEL CHARLES GORDON LENNOX
Company Secretary 2001-11-01 2013-06-17
MARK GERALD CHARLES DICKENS
Director 2009-09-02 2012-10-25
PETER MICHAEL GOTELEE
Director 2002-03-06 2012-07-25
LEONARD CHARLES REYNOLDS
Director 1994-10-27 2012-07-25
JOHN HAROLD DEEKER
Director 2003-06-24 2012-06-03
DERRICK HOLDEN-BROWN
Director 1994-10-27 2010-07-07
HENRY CAMPBELL MCMURRAY
Director 1995-05-05 2007-04-20
TREVOR ROBOTHAM
Director 2005-09-15 2007-01-30
MICHAEL CHARLES GORDON LENNOX
Company Secretary 2001-11-01 2006-09-03
PAUL CHARLES BEECHING CANTER
Director 2001-02-13 2006-09-03
GEOFFREY MILES HUDSON
Director 1995-05-05 2005-05-11
OWEN ARTHUR ALLINGHAM AISHER
Director 1995-05-05 2005-03-17
ALAN DOUGLAS WATSON
Director 1998-11-01 2005-03-17
CHRISTOPHER WILLIAM STUART DREYER
Director 1995-05-05 2003-06-24
ALASTAIR JAMES WALLACE WILSON
Company Secretary 1994-10-27 2001-10-31
JAMES SCOTT CHESTNUTT
Director 1995-06-28 2000-04-18
MICHAEL PHILIP BOYCE
Director 1994-10-27 1998-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PEVERELL HICHENS THE BRIDPORT LITERARY FESTIVAL LIMITED Director 2014-04-27 CURRENT 2012-03-21 Active
ALAN DOUGLAS WATSON TRINITY STAR SERVICES LTD Director 2008-02-06 CURRENT 2008-02-06 Active
ALAN DOUGLAS WATSON THE MEDUSA TRUST Director 2002-10-01 CURRENT 2002-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE BOSSHARDT
2024-02-13DIRECTOR APPOINTED MR CHRISTOPHER PATRICK JOHN O'FLAHERTY
2024-02-13Director's details changed for Mr Antony Peverell Hichens on 2024-02-01
2024-02-13DIRECTOR APPOINTED MISS AURORA LUIGINA ALLEN
2024-02-13DIRECTOR APPOINTED MR WILLIAM STUART FREDERIC DREYER
2023-07-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20APPOINTMENT TERMINATED, DIRECTOR RUPERT HEAD
2023-03-20APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBOTHAM
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AP01DIRECTOR APPOINTED MR REX JOHN COX
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SIR PAUL HADDACKS
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AP01DIRECTOR APPOINTED COMMANDER ANDREW CHARLES GORDON-LENNOX
2020-11-16AP01DIRECTOR APPOINTED MR ROBERT GEORGE BOSSHARDT
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN SHUTER ASCOLI
2020-08-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-07-27AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY MORSE
2018-08-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-27AP03Appointment of Captain Simon Haill as company secretary on 2016-04-01
2016-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES WALLACE WILSON
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FINCASTLE CAMPBELL
2015-11-11AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-10AP01DIRECTOR APPOINTED VICE ADMIRAL SIR PAUL HADDACKS
2015-09-10AP01DIRECTOR APPOINTED COMMANDER RUPERT HEAD
2015-09-09AP01DIRECTOR APPOINTED CAPTAIN CHRISTOPHER MORRISON
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MILES ROBINSON
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD ELLIS
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2015-08-05TM02Termination of appointment of Miles Goring Dudley Robinson on 2015-07-22
2015-08-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AP01DIRECTOR APPOINTED REAR ADMIRAL JAMES ANTHONY MORSE
2014-12-18AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AR0127/10/13 NO MEMBER LIST
2013-07-03AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-21AP03SECRETARY APPOINTED MR MILES GORING DUDLEY ROBINSON
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GORDON LENNOX
2013-02-11AP01DIRECTOR APPOINTED CAPTAIN, ROYAL NAVY TREVOR ROBOTHAM
2013-02-06AP01DIRECTOR APPOINTED MR MILES GORING DUDLEY ROBINSON
2012-10-30AR0127/10/12 NO MEMBER LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKENS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEEKER
2012-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOTELEE
2012-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD REYNOLDS
2012-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEEKER
2012-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKENS
2012-04-17AA31/10/11 TOTAL EXEMPTION FULL
2011-10-31AR0127/10/11 NO MEMBER LIST
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM THE ROYAL NAVAL MUSEUM H.M. NAVAL BASE (PP 66) PORTSMOUTH HAMPSHIRE PO1 3NH
2011-10-31AP01DIRECTOR APPOINTED COMMANDER RODNEY SHELTON AGAR
2011-06-23AP01DIRECTOR APPOINTED MR ALAN DOUGLAS WATSON
2011-03-29AA31/10/10 TOTAL EXEMPTION FULL
2011-01-29AP01DIRECTOR APPOINTED MR WILLIAM STUART FREDERIC DREYER
2010-11-04AR0127/10/10 NO MEMBER LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD DEEKER / 27/10/2010
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK HOLDEN-BROWN
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD CHARLES DICKENS / 27/10/2010
2010-08-18AA31/10/09 TOTAL EXEMPTION FULL
2009-11-13AR0127/10/09 NO MEMBER LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DERRICK HOLDEN-BROWN / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DONALD EUAN PALMER STRATHCONA / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CHARLES REYNOLDS / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER ROYAL NAVY ALASTAIR JAMES WALLACE WILSON / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD GEORGE ELLIS / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATSON / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL GOTELEE / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD CHARLES DICKENS / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD DEEKER / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FINCASTLE CAMPBELL / 27/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SHUTER ASCOLI / 27/10/2009
2009-09-24288aDIRECTOR APPOINTED MR MARK DICKENS
2009-07-31AA31/10/08 TOTAL EXEMPTION FULL
2008-11-11363aANNUAL RETURN MADE UP TO 27/10/08
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / LEONARD REYNOLDS / 27/10/2008
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE ROYAL NAVAL MUSEUM H.M. NAVAL BASE PORTSMOUTH HAMPSHIRE PO1 3NH
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DEEKER / 10/10/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WATSON / 27/10/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILSON / 27/10/2008
2008-06-06AA31/10/07 TOTAL EXEMPTION FULL
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-11-02363aANNUAL RETURN MADE UP TO 27/10/07
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2006-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-31363aANNUAL RETURN MADE UP TO 27/10/06
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to THE COASTAL FORCES HERITAGE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE COASTAL FORCES HERITAGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COASTAL FORCES HERITAGE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COASTAL FORCES HERITAGE TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 28,528
Current Assets 2011-11-01 £ 29,711
Debtors 2011-11-01 £ 1,183
Shareholder Funds 2011-11-01 £ 29,711

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE COASTAL FORCES HERITAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE COASTAL FORCES HERITAGE TRUST
Trademarks
We have not found any records of THE COASTAL FORCES HERITAGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COASTAL FORCES HERITAGE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as THE COASTAL FORCES HERITAGE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE COASTAL FORCES HERITAGE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COASTAL FORCES HERITAGE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE COASTAL FORCES HERITAGE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.