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

HISTORIC COVENTRY TRUST

DRAPERS' HALL, BAYLEY LANE, COVENTRY, CV1 5RN,
Company Registration Number
07825870
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Historic Coventry Trust
HISTORIC COVENTRY TRUST was founded on 2011-10-27 and has its registered office in Coventry. The organisation's status is listed as "Active". Historic Coventry Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
HISTORIC COVENTRY TRUST
 
Legal Registered Office
DRAPERS' HALL
BAYLEY LANE
COVENTRY
CV1 5RN
Other companies in CV3
 
Previous Names
THE CHARTERHOUSE COVENTRY PRESERVATION TRUST11/09/2015
Filing Information
Company Number 07825870
Company ID Number 07825870
Date formed 2011-10-27
Country ENGLAND
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
VAT Number /Sales tax ID GB189554453  
Last Datalog update: 2024-03-06 06:22:38
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 HISTORIC COVENTRY TRUST

Current Directors
Officer Role Date Appointed
JOHN CECIL RUDDICK
Company Secretary 2011-10-27
STUART JOHN DANIEL
Director 2011-10-27
ALAN RICHARD STEUART DURHAM
Director 2011-10-27
IAN DAVID HARRABIN
Director 2011-10-27
SONIAN KULLAR
Director 2016-10-25
JAMES EDMUND GRENVILLE MAGRAW
Director 2018-08-13
MARK PHILIP RATCLIFFE
Director 2018-08-22
JOHN CECIL RUDDICK
Director 2011-10-27
FLEUR JOANNA SEXTON
Director 2018-02-20
MARK STUART WEBB
Director 2018-02-21
ANDREW BERNARD WHELAN
Director 2018-08-07
GEOFF IAIN WILLCOCKS
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TITTLE
Director 2011-10-27 2013-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN DANIEL WARD & RIDER LIMITED Director 2012-07-23 CURRENT 2009-12-15 Active
ALAN RICHARD STEUART DURHAM MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED Director 2003-03-27 CURRENT 2003-03-14 Dissolved 2015-07-07
IAN DAVID HARRABIN FAR GOSFORD DEVELOPMENTS LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
IAN DAVID HARRABIN COMPLEX DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2011-06-27 Active
IAN DAVID HARRABIN CDP DUNSTABLE LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
IAN DAVID HARRABIN CDP INVESTMENTS LIMITED Director 2000-10-19 CURRENT 2000-10-19 Active
IAN DAVID HARRABIN MAZING LIMITED Director 2000-04-12 CURRENT 2000-04-11 Active
IAN DAVID HARRABIN CDP DEVELOPMENTS LIMITED Director 1999-08-12 CURRENT 1999-07-29 Active
IAN DAVID HARRABIN COMPLEX DEVELOPMENT PROJECTS LTD. Director 1998-09-22 CURRENT 1998-02-03 Active
IAN DAVID HARRABIN VICTORIA WORKS (PHASE IA) LIMITED Director 1993-12-22 CURRENT 1993-11-04 Active
SONIAN KULLAR PRIORY PLACE (COVENTRY) RTM COMPANY LIMITED Director 2016-04-26 CURRENT 2012-04-18 Active
SONIAN KULLAR PARATHA WRAPS LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2017-06-27
SONIAN KULLAR THE GODIVA AWAKES TRUST Director 2011-03-24 CURRENT 2010-10-15 Active
SONIAN KULLAR BELLWAY PARK MANAGEMENT COMPANY NUMBER 2 LIMITED Director 2009-03-30 CURRENT 2004-04-30 Active
JAMES EDMUND GRENVILLE MAGRAW WHATS NEXT FOR YOU LTD Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
MARK PHILIP RATCLIFFE EVENTUALITY INITIATIVES LTD. Director 2016-01-14 CURRENT 2016-01-14 Active
FLEUR JOANNA SEXTON PET-XI RECRUITMENT LIMITED Director 2012-12-31 CURRENT 2012-12-31 Active
FLEUR JOANNA SEXTON PET-XI RESTAURANTS LIMITED Director 2012-12-28 CURRENT 2012-12-28 Active
FLEUR JOANNA SEXTON PROGRESSIVE EDUCATIONAL TOOLS LIMITED Director 2012-12-28 CURRENT 2012-12-28 Active
FLEUR JOANNA SEXTON PET-XI LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
FLEUR JOANNA SEXTON PET-XI TRAINING LIMITED Director 1995-08-17 CURRENT 1995-08-17 Active
MARK STUART WEBB TUDOR COVENTRY COMMUNITY INTEREST COMPANY Director 2017-05-04 CURRENT 2015-06-18 Active
MARK STUART WEBB MEDIEVAL COVENTRY GROUP LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
MARK STUART WEBB HERITAGE COMMUNICATIONS LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
GEOFF IAIN WILLCOCKS CULTURE COVENTRY Director 2016-04-29 CURRENT 2013-01-14 Active
GEOFF IAIN WILLCOCKS THE COLLECTION OF PRINTED POPULAR MUSIC Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-05-23
GEOFF IAIN WILLCOCKS MUSIC COVENTRY Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2017-05-23

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
2024-05-04DIRECTOR APPOINTED MR CHRISTOPHER JOHN NAGLE
2024-01-25REGISTRATION OF A CHARGE / CHARGE CODE 078258700002
2023-08-0931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17APPOINTMENT TERMINATED, DIRECTOR FLEUR JOANNA SEXTON
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM Lowick Gate Siskin Drive Coventry CV3 4FJ
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-23CH01Director's details changed for John Cecil Ruddick on 2021-02-11
2021-02-23CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CECIL RUDDICK on 2021-02-11
2020-11-15PSC08Notification of a person with significant control statement
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-11-06PSC07CESSATION OF IAN DAVID HARRABIN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078258700001
2020-01-08MEM/ARTSARTICLES OF ASSOCIATION
2020-01-08RES01ADOPT ARTICLES 08/01/20
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN DANIEL
2019-08-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AP01DIRECTOR APPOINTED MR BALVINDER SINGH SANGHA
2019-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SONIAN KULLAR
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-08-24PSC07CESSATION OF JAMES EDMUND GRENVILLE MAGRAW AS A PSC
2018-08-24PSC07CESSATION OF ALAN RICHARD STEUART DURHAM AS A PSC
2018-08-24AP01DIRECTOR APPOINTED MR MARK PHILIP RATCLIFFE
2018-08-24PSC07CESSATION OF GEOFF IAIN WILLCOCKS AS A PSC
2018-08-24PSC07CESSATION OF STUART JOHN DANIEL AS A PSC
2018-08-24PSC07CESSATION OF SONIAN KULLAR AS A PSC
2018-08-24PSC07CESSATION OF JOHN CECIL RUDDICK AS A PSC
2018-08-17AP01DIRECTOR APPOINTED MR JAMES EDMUND GRENVILLE MAGRAW
2018-08-13AP01DIRECTOR APPOINTED MR ANDREW BERNARD WHELAN
2018-06-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06AP01DIRECTOR APPOINTED MR MARK STUART WEBB
2018-02-21AP01DIRECTOR APPOINTED MRS FLEUR JOANNA SEXTON
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-04-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-29AP01DIRECTOR APPOINTED MRS SONIAN KULLAR
2016-08-03AP01DIRECTOR APPOINTED DR. GEOFF IAIN WILLCOCKS
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-20AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-11RES15CHANGE OF NAME 01/09/2015
2015-09-11CERTNMCOMPANY NAME CHANGED THE CHARTERHOUSE COVENTRY PRESERVATION TRUST CERTIFICATE ISSUED ON 11/09/15
2015-09-11MISCNE01 FORM FILED
2015-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-23AA31/10/14 TOTAL EXEMPTION FULL
2014-11-08AR0127/10/14 NO MEMBER LIST
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TITTLE
2014-10-15AA31/10/13 TOTAL EXEMPTION FULL
2013-10-29AR0127/10/13 NO MEMBER LIST
2013-06-24AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-31AR0127/10/12 NO MEMBER LIST
2011-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 HISTORIC COVENTRY 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 HISTORIC COVENTRY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HISTORIC COVENTRY TRUST's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-10-27 £ 0
Creditors Due Within One Year 2011-10-27 £ 0
Provisions For Liabilities Charges 2011-10-27 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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 HISTORIC COVENTRY TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-27 £ 2,271
Current Assets 2011-10-27 £ 2,271
Shareholder Funds 2011-10-27 £ 2,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HISTORIC COVENTRY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for HISTORIC COVENTRY TRUST
Trademarks
We have not found any records of HISTORIC COVENTRY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISTORIC COVENTRY 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as HISTORIC COVENTRY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where HISTORIC COVENTRY 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 HISTORIC COVENTRY 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 HISTORIC COVENTRY 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.
    Other companies at postcode CV1 5RN