SHARDLOW HERITAGE TRUST

Address:
Canalside, London Road, Shardlow, Derbyshire, DE72 2GA

SHARDLOW HERITAGE TRUST is a business entity registered at Companies House, UK, with entity identifier is 03112265. The registration start date is October 10, 1995. The current status is Active.

Company Overview

Company Number 03112265
Company Name SHARDLOW HERITAGE TRUST
Registered Address Canalside
London Road
Shardlow
Derbyshire
DE72 2GA
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-10-10
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-01-25
Returns Last Update 2015-12-28
Confirmation Statement Due Date 2021-02-08
Confirmation Statement Last Update 2019-12-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
91011 Library activities
91030 Operation of historical sites and buildings and similar visitor attractions

Office Location

Address CANALSIDE
LONDON ROAD
Post Town SHARDLOW
County DERBYSHIRE
Post Code DE72 2GA

Companies with the same post town

Entity Name Office Address
SHARDLOW SPEED SHOP LTD 15 British Waterways Yard, Cavendish Bridge, Shardlow, Derbyshire, DE72 2HL, United Kingdom
AUTO-LINE MOT CENTRE LTD 17 British Waterways Yard, Cavendish Bridge, Shardlow, Derby, DE72 2HL, United Kingdom
HIVE SCAFFOLDING LIMITED Shardlow Business Centre, Suite 3, No 1 Mill, The Wharf, Shardlow, Derbyshire, DE72 2GH, England
HIVE DEVELOPMENTS LTD Shardlow Business Centre Suite 3, No 1 Mill, The Wharf, Suite 3, No 1 Mill, The Wharf, Shardlow, Derbyshire, DE72 2GH, England
ONLY CHANGE LIMITED Number One Mill, The Wharf, Shardlow, Derbyshire, DE72 2GH
ONLY HR LIMITED No 1 Mill, The Wharf, Shardlow, Derbyshire, DE72 2GH
DONFABS & CONSILLIA LIMITED The Old Iron Warehouse, The Wharf, Shardlow, Derbyshire, DE72 2GH
COVANCE CRS RESEARCH LIMITED Shardlow Business Park, London Road, Shardlow, Derbyshire, DE72 2GD
SP & AJ BUILDING & DEVELOPMENT HOLDINGS LIMITED Shardlow Business Centre Suite 3, No 1 Mill, The Wharf, Suite 3, No 1 Mill, The Wharf, Shardlow, Derbyshire, DE72 2GH, England
ONLY REFRESHING LIMITED Number One Mill, The Wharf, Shardlow, Derbyshire, DE72 2GH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COOPER, John Richard Director (Active) 10 Millfield, Shardlow, Derby, England, DE72 2HD April 1954 /
28 November 2011
English /
England
Manager
CLAMP, Kenneth William Secretary (Resigned) 12 Cowlishaw Close, Shardlow, Derby, DE72 2GS /
10 October 1995
/
CLIFTON, Pat Secretary (Resigned) 12 Bakewell Drive, Castle Donington, Derby, DE74 2NF /
28 November 2000
/
MORLEY, Frank Victor Secretary (Resigned) The Moorings Canal Bank, Shardlow, Derby, Derbyshire, DE72 2GL /
30 April 1998
/
ASHCROFT CAMERON SECRETARIES LIMITED Secretary (Resigned) 19 Glasgow Road, Paisley, Renfrewshire, PA1 3QX /
10 October 1995
/
ASHCROFT CAMERON NOMINEES LIMITED Director (Resigned) 19 Glasgow Road, Paisley, Renfrewshire, PA1 3QX /
10 October 1995
/
CLIFTON, Jeffrey Director (Resigned) 12 Bakewell Drive, Castle Donington, Derby, DE74 2NF May 1926 /
10 October 1995
British /
Retired
CLIFTON, Pat Director (Resigned) 12 Bakewell Drive, Castle Donington, Derby, DE74 2NF June 1929 /
28 November 2000
British /
None
COOKE, Sheila Marion Director (Resigned) 14 Millfield, Shardlow, Derby, Derbyshire, DE72 2HD April 1946 /
1 October 1996
British /
Company Director
GORDON, Pamela Margaret Director (Resigned) 46 Wilme Lane, Shardlow, Derby, DE72 2HA January 1926 /
10 October 1995
British /
Ret Head Teacher
LOWMAN, Robert James Director (Resigned) Budbridge Lodge, Budbridge Lane, Merstone, Newport, Isle Of Wight, PO30 3DH October 1949 /
29 March 1999
British /
Photographer
MANNERS, John Everett Director (Resigned) 15 Cavendish Court, Shardlow, Derby, DE72 2HJ March 1940 /
10 October 1995
British /
Retired
MANNERS, Valerie Ann Director (Resigned) 15 Cavendish Court, Shardlow, Derby, Derbyshire, DE72 2HJ January 1945 /
29 March 1999
British /
Caretaker
OLIVER, Roy Henry Augustus Director (Resigned) The Old Dockyard 52a The Wharf, Shardlow, Derby, DE72 2HG July 1932 /
10 October 1995
British /
Retired

Competitor

Search similar business entities

Post Town SHARDLOW
Post Code DE72 2GA
SIC Code 91011 - Library activities

Improve Information

Please provide details on SHARDLOW HERITAGE TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches