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

RE-FORM HERITAGE

MIDDLEPORT POTTERY, PORT STREET, STOKE-ON-TRENT, ST6 3PE,
Company Registration Number
03290459
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Re-form Heritage
RE-FORM HERITAGE was founded on 1996-12-05 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Re-form Heritage 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RE-FORM HERITAGE
 
Legal Registered Office
MIDDLEPORT POTTERY
PORT STREET
STOKE-ON-TRENT
ST6 3PE
Other companies in SW1W
 
Previous Names
RE-FORM HERITAGE LTD17/12/2019
UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST09/12/2019
Charity Registration
Charity Number 1059662
Charity Address 90 - 92 GREAT PORTLAND STREET, LONDON, W1W 7NT
Charter TO SECURE FOR THE BENEFIT OF THE PUBLIC THE PRESERVATION, REPAIR AND MAINTENANCE OF BUILDINGS OR STRUCTURES OF PARTICULAR BEAUTY OR HISTORICAL, ARCHITECTURAL OR CONSTRUCTIONAL INTEREST.
Filing Information
Company Number 03290459
Company ID Number 03290459
Date formed 1996-12-05
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 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB241392326  
Last Datalog update: 2024-03-06 17:55:28
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.
Companies with same name RE-FORM HERITAGE
The following companies were found which have the same name as RE-FORM HERITAGE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RE-FORM HERITAGE TRADING LIMITED MIDDLEPORT POTTERY PORT STREET STOKE-ON-TRENT ST6 3PE Active Company formed on the 2010-02-25

Company Officers of RE-FORM HERITAGE

Current Directors
Officer Role Date Appointed
DAVID AMBROSE POULSOM
Company Secretary 2016-12-08
ALISON MARGARET BEARDSLEY
Director 2010-03-15
STEPHEN PETER CLARKE
Director 2010-03-15
JAMES RICHARD JOHN FURSE
Director 2016-09-12
EDWARD BRIAN HARRIS
Director 2012-06-27
STEPHEN HOWARD RHODES MUSGRAVE
Director 2004-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD ANTHONY KAYE
Director 2004-09-27 2016-12-08
IAN MARCUS
Director 2010-03-15 2016-12-08
PETER LEWIS JENKINS
Company Secretary 2009-06-11 2016-11-29
IAN MARCUS
Director 2010-03-15 2015-11-08
PHILIP WILLIAM NEWBOROUGH
Director 2012-06-27 2014-12-11
BET DAVIES
Director 2005-07-05 2011-11-25
FIONNUALA JAY O`BOYLE
Director 2003-11-03 2011-11-25
STEPHEN CHANNING RIDER
Company Secretary 2004-07-01 2009-06-11
ANDREW HAMILTON
Director 2004-07-09 2008-09-25
PAUL ALEXANDER KEFFORD
Director 2002-11-27 2004-12-31
MARTIN DRU DRURY
Director 2003-11-27 2004-12-14
LYNDON STANTON
Director 1996-12-05 2004-12-14
EDWARD ARTHUR JOHN CARR
Director 1996-12-05 2004-09-11
PRISCILLA MARGARET GORDON DUFF
Director 1997-02-11 2004-09-11
HILARY BEATRICE WEIR
Company Secretary 2004-03-08 2004-07-01
MARTIN CHARLES TYLER
Company Secretary 2003-09-01 2004-03-08
JOCELYN EDWARD GREVILLE STEVENS
Director 2000-11-10 2003-10-20
MARTIN BLUE MACINTOSH WILLIAMS
Company Secretary 2001-09-26 2003-08-31
MARK WILLIAM BOLLAND
Director 1998-05-20 2002-11-27
OLIVE BOLES
Company Secretary 2001-02-16 2001-09-26
DAVID HOLFORD BENSON
Director 1996-12-05 2001-07-26
ARTHUR CHARLES VALERIAN WELLESLEY
Director 1996-12-05 2001-07-26
TERENCE MICHAEL HEISER
Director 1996-12-05 2001-03-28
ELIZABETH ANNE LUCY FORGAN
Director 1996-12-05 2001-03-22
DAVID MACLEHOSE
Company Secretary 2000-04-12 2001-02-16
DAVID WILSON TAYLOR
Director 1996-12-05 2000-11-10
NEIL EDWARD WILLIAMS
Company Secretary 1997-02-11 2000-03-27
DAVID SIMON LUNTS
Director 2000-02-01 2000-03-16
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1996-12-05 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD JOHN FURSE CHINA EXCHANGE (UK) Director 2014-08-07 CURRENT 2014-08-07 Active
JAMES RICHARD JOHN FURSE THE PRINCE'S CHARITIES EVENTS LIMITED Director 2014-02-28 CURRENT 2005-04-25 Dissolved 2016-03-01
JAMES RICHARD JOHN FURSE NORTH HIGHLAND PRODUCTS LIMITED Director 2012-12-14 CURRENT 2004-11-25 Dissolved 2014-09-19
JAMES RICHARD JOHN FURSE NORTH HIGHLAND INITIATIVE Director 2012-11-27 CURRENT 2008-11-18 Active
JAMES RICHARD JOHN FURSE JACONET CONSULTING LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
STEPHEN HOWARD RHODES MUSGRAVE NL MANAGEMENT (BQ) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
STEPHEN HOWARD RHODES MUSGRAVE NL MANAGEMENT (CAMPDEN HILL) LIMITED Director 2014-04-09 CURRENT 2014-01-22 Liquidation
STEPHEN HOWARD RHODES MUSGRAVE SWISS LIFE ASSET MANAGERS UK LIMITED Director 2011-07-28 CURRENT 2003-07-25 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD RHODES MUSGRAVE
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032904590003
2023-04-21APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIAN HARRIS
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JAMES HARTLEY PULLE
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-20RES01ADOPT ARTICLES 20/10/22
2022-10-18CC04Statement of company's objects
2022-04-19AP01DIRECTOR APPOINTED MISS ROSALEEN CLARE KERSLAKE
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD JOHN FURSE
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-19AP01DIRECTOR APPOINTED MR SIMON JOHN LAKIN
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BARTRAM
2021-08-02AP01DIRECTOR APPOINTED MRS AMANDA JAYNE BROOKE
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER CLARKE
2021-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARTRAM
2020-05-14AAMDAmended full accounts made up to 2017-03-31
2020-04-06CH01Director's details changed for Dr James Hartley Pulle on 2020-04-06
2020-01-15CH01Director's details changed for Dr James Hartley Pulle on 2020-01-15
2020-01-15AP01DIRECTOR APPOINTED MS MANUELA BELLE
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032904590006
2019-12-17CERTNMCompany name changed re-form heritage LTD\certificate issued on 17/12/19
2019-12-09RES15CHANGE OF COMPANY NAME 09/12/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032904590005
2019-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032904590004
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-04-16PSC08Notification of a person with significant control statement
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-27PSC07CESSATION OF THE PRINCE'S REGENERATION TRUST AS A PERSON OF SIGNIFICANT CONTROL
2017-01-09CC04Statement of company's objects
2017-01-09RES01ADOPT ARTICLES 09/01/17
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS
2016-12-19AP03Appointment of Mr David Ambrose Poulsom as company secretary on 2016-12-08
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KAYE
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-29TM02Termination of appointment of Peter Lewis Jenkins on 2016-11-29
2016-09-12AP01DIRECTOR APPOINTED MR JAMES RICHARD JOHN FURSE
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM 14 Buckingham Palace Road London SW1W 0QP
2015-12-09AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22MISCSection 519 of the companies act 2006
2014-12-17AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM NEWBOROUGH
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-19AR0126/11/13 ANNUAL RETURN FULL LIST
2013-05-20ANNOTATIONOther
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032904590003
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21AR0126/11/12 NO MEMBER LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARCUS / 20/09/2012
2012-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-09AP01DIRECTOR APPOINTED MR PHILIP WILLIAM NEWBOROUGH
2012-07-09AP01DIRECTOR APPOINTED EDWARD BRIAN HARRIS
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 90-92 GREAT PORTLAND STREET LONDON W1W 7NT
2011-12-22AR0126/11/11 NO MEMBER LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONNUALA JAY O`BOYLE
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BET DAVIES
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0126/11/10
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY KAYE / 13/04/2010
2010-03-25AP01DIRECTOR APPOINTED MR STEPHEN PETER CLARKE
2010-03-23AP01DIRECTOR APPOINTED ALISON MARGARET BEARDSLEY
2010-03-23AP01DIRECTOR APPOINTED IAN MARCUS
2010-03-23AP01DIRECTOR APPOINTED IAN MARCUS
2010-01-08AR0126/11/09
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY STEPHEN RIDER
2009-07-03288aSECRETARY APPOINTED PETER LEWIS JENKINS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 19-22 CHARLOTTE ROAD LONDON EC2A 3SG
2009-02-05363aANNUAL RETURN MADE UP TO 26/11/08
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HAMILTON
2008-01-02363aANNUAL RETURN MADE UP TO 26/11/07
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363sANNUAL RETURN MADE UP TO 26/11/06
2005-12-15363sANNUAL RETURN MADE UP TO 26/11/05
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2004-12-14363sANNUAL RETURN MADE UP TO 26/11/04
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288bDIRECTOR RESIGNED
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-29288bSECRETARY RESIGNED
2004-07-26AUDAUDITOR'S RESIGNATION
2004-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-08288bSECRETARY RESIGNED
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-07288bDIRECTOR RESIGNED
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-04363sANNUAL RETURN MADE UP TO 26/11/03
2003-12-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

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 RE-FORM HERITAGE 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 RE-FORM HERITAGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-14 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
LEGAL CHARGE 2012-09-25 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 25TH NOVEMBER 1999 1999-11-09 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of RE-FORM HERITAGE registering or being granted any patents
Domain Names
We do not have the domain name information for RE-FORM HERITAGE
Trademarks
We have not found any records of RE-FORM HERITAGE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RE-FORM HERITAGE. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as RE-FORM HERITAGE are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where RE-FORM HERITAGE 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 RE-FORM HERITAGE 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 RE-FORM HERITAGE 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 ST6 3PE