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

EAST HENDRED HERITAGE TRUST

4 ORCHARD LANE, EAST HENDRED, OXFORDSHIRE, OX12 8JW,
Company Registration Number
04523016
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About East Hendred Heritage Trust
EAST HENDRED HERITAGE TRUST was founded on 2002-08-30 and has its registered office in East Hendred. The organisation's status is listed as "Active". East Hendred 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 MICRO ENTITY
Key Data
Company Name
EAST HENDRED HERITAGE TRUST
 
Legal Registered Office
4 ORCHARD LANE
EAST HENDRED
OXFORDSHIRE
OX12 8JW
Other companies in OX12
 
Charity Registration
Charity Number 1094909
Charity Address CHESTNUT COTTAGE, HORN LANE, EAST HENDRED, WANTAGE, OX12 8LD
Charter VILLAGE MUSEUM AND HOLDER OF HISTORICAL INFORMATION INCLUDING PHOTOGRAPHS, DOCUMENTATION AND ARTEFACTS.
Filing Information
Company Number 04523016
Company ID Number 04523016
Date formed 2002-08-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:57:17
Primary Source:Companies House
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 EAST HENDRED HERITAGE TRUST

Current Directors
Officer Role Date Appointed
DIANA MARY WHEEKER
Company Secretary 2017-09-21
MARTIN EDWARD BAMBRIDGE
Director 2008-07-22
HEATHER MARGARET BEARY
Director 2003-05-12
CHRISTOPHER DAVID CASTLE
Director 2011-09-20
HELENE MARY DINSDALE
Director 2017-11-14
ROBIN JOHN HINE
Director 2012-10-16
PETER FRANCIS KILGARRIFF
Director 2014-09-18
SONIA DOREEN ROBERTS
Director 2008-07-22
SUSAN ROBERTS
Director 2009-05-26
DAVID JOHN ROLFE
Director 2012-10-16
JANET SUSAN WANSELL
Director 2015-09-17
DIANA MARY WHEEKER
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARION COLETTE BROWN
Director 2013-12-31 2018-08-08
MARION COLETTE BROWN
Company Secretary 2013-12-31 2017-07-20
TERENCE FRASER
Director 2013-12-11 2016-03-23
MARY JENNIFER JENKINS
Director 2002-08-30 2014-09-18
PENNY GAIL TUNNELL
Company Secretary 2008-09-11 2013-12-31
JEAN ROSINA SALMON
Director 2005-11-18 2013-04-01
DAVID JAMES HUNTER
Director 2008-02-26 2013-02-19
FERGUS NICOLLS
Director 2008-02-26 2009-06-04
ROBIN JOHN HINE
Director 2003-05-12 2009-05-07
NORMAN VICTOR FRANCIS
Director 2002-08-30 2009-02-03
DEBORAH MARGARET LAVIN
Director 2004-09-20 2008-12-01
ARTHUR JOHN STEVENSON
Director 2002-08-30 2008-11-20
FERGUS NICOLLS
Company Secretary 2008-02-26 2008-09-11
DAVID JAMES HUNTER
Company Secretary 2008-02-26 2008-03-13
ANTHONY WILLIAM JAMES
Director 2006-09-18 2008-03-13
ANTHONY GEORGE HINE
Company Secretary 2002-08-30 2008-02-26
ANTHONY GEORGE HINE
Director 2006-09-18 2008-02-26
PETER JAMES MULFORD
Director 2003-05-12 2007-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN EDWARD BAMBRIDGE SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED Director 2015-04-24 CURRENT 1959-02-16 Active
PETER FRANCIS KILGARRIFF ASYLUM WELCOME Director 2015-09-09 CURRENT 2002-01-28 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
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-17Director's details changed for Mr James Carpenter on 2023-10-16
2023-09-27DIRECTOR APPOINTED MR JAMES CARPENTER
2023-03-29DIRECTOR APPOINTED MR MALCOLM JOHN FRETTER
2023-03-08APPOINTMENT TERMINATED, DIRECTOR HEATHER MARGARET BEARY
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CH01Director's details changed for Ms Helene Mary Dinsdale on 2021-10-21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID CASTLE
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-05AP01DIRECTOR APPOINTED MR PHILIP HUBERT NEVILLE RAY
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SONIA DOREEN ROBERTS
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARION COLETTE BROWN
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED MS HELENE MARY DINSDALE
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AP03Appointment of Mrs Diana Mary Wheeker as company secretary on 2017-09-21
2017-09-28AP01DIRECTOR APPOINTED MRS DIANA MARY WHEEKER
2017-08-01TM02Termination of appointment of Marion Colette Brown on 2017-07-20
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FRASER
2016-03-17AR0116/03/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MS JANET SUSAN WANSELL
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROBERTS / 16/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET BEARY / 16/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD BAMBRIDGE / 16/03/2015
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AP01DIRECTOR APPOINTED MR PETER FRANCIS KILGARRIFF
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY JENNIFER JENKINS
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU
2014-05-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-14AP03SECRETARY APPOINTED MARION COLETTE BROWN
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY PENNY TUNNELL
2014-01-14AP01DIRECTOR APPOINTED MRS MARION COLETTE BROWN
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA DOREEN ROBERTS / 08/01/2014
2014-01-03AP01DIRECTOR APPOINTED MR TERENCE FRASER
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SALMON
2013-09-20AP01DIRECTOR APPOINTED DAVID JOHN ROLFE
2013-09-20AP01DIRECTOR APPOINTED MR ROBIN JOHN HINE
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0131/03/13 NO MEMBER LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUNTER / 19/06/2012
2012-03-31AR0131/03/12 NO MEMBER LIST
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O HUNTER, MARSHALL & COMPANY LIMITED SUITE C 1ST FLOOR HINKSEY COURT WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O SUITE C 1ST FLOOR HINKSEY COURT WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA ROBERTS / 01/02/2012
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM SUITE C 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM
2011-09-26AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID CASTLE
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM
2011-05-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0131/03/11 NO MEMBER LIST
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM C/O HUNTER MARSHALL & CO LTD SUITE C 1ST FLOOR HINKSEY COURT WEST WAY BOTLEY OXFORDSHIRE OX2 9JU
2010-04-07AR0131/03/10 NO MEMBER LIST
2010-02-24AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-11-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR FERGUS NICOLLS
2009-05-27288aDIRECTOR APPOINTED SUSAN ROBERTS
2009-05-27288bAPPOINTMENT TERMINATED
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR ROBIN HINE
2009-04-01363aANNUAL RETURN MADE UP TO 31/03/09
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY FERGUS NICOLLS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HINE
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR NORMAN FRANCIS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH LAVIN
2008-11-24288aSECRETARY APPOINTED PENNY GAIL TUNNELL
2008-11-24288aDIRECTOR APPOINTED SONIA ROBERTS
2008-11-21288aDIRECTOR APPOINTED MARTIN EDWARD BAMBRIDGE
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR STEVENSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY JAMES
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM VALENTINE CAT STREET EAST HENDRED OXON OX12 8JT
2008-07-03AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-09363aANNUAL RETURN MADE UP TO 31/03/08
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY DAVID HUNTER
2008-03-13288aSECRETARY APPOINTED MR DAVID JAMES HUNTER
2008-03-13288aDIRECTOR APPOINTED MR DAVID JAMES HUNTER
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HINE
2008-03-13288aSECRETARY APPOINTED MR FERGUS NICOLLS
2008-03-13288aDIRECTOR APPOINTED MR FERGUS NICOLLS
2007-12-23288bDIRECTOR RESIGNED
2007-09-14363sANNUAL RETURN MADE UP TO 30/08/07
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-09288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-20363sANNUAL RETURN MADE UP TO 30/08/06
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-28288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



Licences & Regulatory approval
We could not find any licences issued to EAST HENDRED 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 EAST HENDRED 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
EAST HENDRED HERITAGE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 91011 - Library activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EAST HENDRED HERITAGE TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 8,559
Current Assets 2012-04-01 £ 8,591
Debtors 2012-04-01 £ 32
Fixed Assets 2012-04-01 £ 3,258
Shareholder Funds 2012-04-01 £ 11,849
Tangible Fixed Assets 2012-04-01 £ 3,258

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST HENDRED HERITAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EAST HENDRED HERITAGE TRUST
Trademarks
We have not found any records of EAST HENDRED HERITAGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST HENDRED 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 (91011 - Library activities) as EAST HENDRED HERITAGE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST HENDRED 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 EAST HENDRED 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 EAST HENDRED 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.