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

STAFFORDSHIRE HISTORIC BUILDINGS TRUST

18-20 MOORLAND ROAD, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 1DW,
Company Registration Number
01660009
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Staffordshire Historic Buildings Trust
STAFFORDSHIRE HISTORIC BUILDINGS TRUST was founded on 1982-08-24 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Staffordshire Historic Buildings Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
STAFFORDSHIRE HISTORIC BUILDINGS TRUST
 
Legal Registered Office
18-20 MOORLAND ROAD
BURSLEM
STOKE ON TRENT
STAFFORDSHIRE
ST6 1DW
Other companies in ST6
 
Charity Registration
Charity Number 513122
Charity Address 86 HONEYWALL, STOKE-ON-TRENT, ST4 7HT
Charter ENSURING HIGH STANDARDS OF REPAIR AND CONSERVATION OF HISTORIC BUILDINGS AND FINDING SECURE NEW USES FOR REDUNDANT HISTORIC BUILDINGS IN THE AREA OF STAFFORDSHIRE (INCLUDING THE CITY OF STOKE-ON-TRENT).
Filing Information
Company Number 01660009
Company ID Number 01660009
Date formed 1982-08-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 12:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFORDSHIRE HISTORIC BUILDINGS 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 STAFFORDSHIRE HISTORIC BUILDINGS TRUST

Current Directors
Officer Role Date Appointed
PETER NORMAN WILSON
Company Secretary 2017-09-17
MARGARET BARNETT
Director 2008-06-18
VICTORIA MARY DEGG
Director 1993-04-01
ADAM FORGHAM FERRINGTON
Director 2006-07-04
WENDY FRANCES MORGAN
Director 1993-04-01
CHRISTOPHER GEOFFREY WAKELING
Director 1993-04-01
PETER NORMAN WILSON
Director 2007-06-20
MARGARET WOOTTON
Director 1996-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW HACKNEY
Company Secretary 2004-07-07 2017-09-17
PAUL ANDREW HACKNEY
Director 1999-06-21 2017-09-17
FAITH CLEVERDON
Director 2014-07-06 2017-01-01
JEREMY JAMES MILLN
Director 1999-06-21 2017-01-01
CLARE HENSHAW
Director 2011-07-24 2014-07-06
ALUN OWEN DAVIES
Director 2000-01-20 2011-07-24
NICHOLA JANET MYCOCK
Director 2000-06-04 2011-07-24
STEVEN DAVID MYCOCK
Director 2002-07-10 2011-07-24
ALAN GEORGE TAYLOR
Director 1993-04-01 2008-06-18
ANDREW DOBRASZCZYC
Director 1993-04-01 2007-06-20
IAN CHRISTOPHER WEBSTER
Director 1993-04-01 2006-03-31
REGINALD JEFFREY HORNE
Director 2002-07-10 2006-02-01
ALAN GEORGE TAYLOR
Company Secretary 1993-10-11 2004-07-07
TRACEY BERRY
Director 2000-03-28 2001-10-08
COLIN ARTHUR PARRACK
Director 1990-05-02 1999-11-26
LEON FELSTEAD DAVIES
Director 1993-05-16 1999-09-27
ANN RICHARDS
Director 1995-06-10 1999-09-27
MICHAEL JOHN POPE
Director 1987-05-29 1999-06-21
DUNCAN ROBERT GILLARD
Director 1995-06-10 1998-06-23
MICHAEL JOHN SIMPSON
Director 1993-04-26 1997-11-10
ALLAN HARVEY TOWNSEND
Director 1993-04-01 1997-06-25
JOHN HENRY BRIGGS
Director 1993-04-01 1995-06-08
MARGARET WINIFREDE HEMMINGS
Director 1993-04-06 1995-05-22
JOAN LEVITT
Director 1993-04-01 1995-05-08
MICHAEL JOHN SIMPSON
Company Secretary 1993-04-26 1993-10-01
CAMERON HAWKE-SMITH
Director 1991-06-28 1993-06-21
GILLIAN HALL
Company Secretary 1991-06-28 1993-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM FORGHAM FERRINGTON MOSELEY RAILWAY TRUST Director 2015-08-22 CURRENT 1998-04-21 Active
ADAM FORGHAM FERRINGTON FORGHAM LIMITED Director 2001-10-02 CURRENT 2001-10-02 Active
CHRISTOPHER GEOFFREY WAKELING THE HISTORIC CHAPELS TRUST Director 2013-10-14 CURRENT 1993-01-08 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES MILLN
2017-12-13AP03SECRETARY APPOINTED PETER NORMAN WILSON
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HACKNEY
2017-12-13AP03SECRETARY APPOINTED PETER NORMAN WILSON
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HACKNEY
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FAITH CLEVERDON
2017-11-07TM02Termination of appointment of Paul Andrew Hackney on 2017-09-17
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24AR0116/05/16 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED DR. FAITH CLEVERDON
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HENSHAW
2015-06-09AR0116/05/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-09AR0116/05/14 ANNUAL RETURN FULL LIST
2013-07-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-29AR0116/05/13 ANNUAL RETURN FULL LIST
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-01AR0116/05/12 ANNUAL RETURN FULL LIST
2011-09-22AP01DIRECTOR APPOINTED CLARE HENSHAW
2011-09-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MYCOCK
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALUN DAVIES
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA MYCOCK
2011-06-01AR0116/05/11 NO MEMBER LIST
2010-08-20AA31/12/09 TOTAL EXEMPTION FULL
2010-06-07AR0116/05/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY FRANCES MORGAN / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WOOTTON / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN WILSON / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER GEOFFREY WAKELING / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MYCOCK / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANET MYCOCK / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES MILLN / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HACKNEY / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY DEGG / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALUN OWEN DAVIES / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BARNETT / 15/05/2010
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aANNUAL RETURN MADE UP TO 16/05/09
2008-07-16363aANNUAL RETURN MADE UP TO 16/05/08
2008-06-23AA31/12/07 TOTAL EXEMPTION FULL
2008-06-19288aDIRECTOR APPOINTED MARGARET BARNETT
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR ALAN TAYLOR
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 20 MOORLAND ROAD BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 1DW
2008-06-02190LOCATION OF DEBENTURE REGISTER
2008-06-02353LOCATION OF REGISTER OF MEMBERS
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLA SHEPHERDSON / 01/01/2008
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-09-19225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-21363sANNUAL RETURN MADE UP TO 16/05/07
2007-06-15353LOCATION OF REGISTER OF MEMBERS
2007-02-14288aNEW DIRECTOR APPOINTED
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-06363sANNUAL RETURN MADE UP TO 16/05/06
2006-06-02288bDIRECTOR RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2005-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-27363sANNUAL RETURN MADE UP TO 16/05/05
2004-08-31288bSECRETARY RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-26363sANNUAL RETURN MADE UP TO 16/05/04
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER
2003-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-14MEM/ARTSMEMORANDUM 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
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to STAFFORDSHIRE HISTORIC BUILDINGS 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 STAFFORDSHIRE HISTORIC BUILDINGS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-10-30 Satisfied THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1985-08-09 Satisfied ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1984-06-20 Satisfied STAFFORDSHIRE COUNTY COUNCIL
LEGAL CHARGE 1983-07-04 Satisfied THE ARCHITECTURAL HERITAGE FUND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 STAFFORDSHIRE HISTORIC BUILDINGS TRUST

Intangible Assets
Patents
We have not found any records of STAFFORDSHIRE HISTORIC BUILDINGS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFORDSHIRE HISTORIC BUILDINGS TRUST
Trademarks
We have not found any records of STAFFORDSHIRE HISTORIC BUILDINGS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORDSHIRE HISTORIC BUILDINGS 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 (91020 - Museums activities) as STAFFORDSHIRE HISTORIC BUILDINGS TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where STAFFORDSHIRE HISTORIC BUILDINGS 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 STAFFORDSHIRE HISTORIC BUILDINGS 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 STAFFORDSHIRE HISTORIC BUILDINGS 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.