Heritage Works Buildings Preservation Trust Limited

  • Active
  • Incorporated on 19 Dec 1995

Reg Address: Horwich House Eccles Road, Whaley Bridge, High Peak SK23 7EW, England

Previous Names:
Ancoats Buildings Preservation Trust Ltd - 24 Jan 2007


  • Summary The company with name "Heritage Works Buildings Preservation Trust Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Horwich House Eccles Road, Whaley Bridge, High Peak SK23 7EW. Heritage Works Buildings Preservation Trust Limited is currently in active status and it was incorporated on 19 Dec 1995 (28 years 9 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Heritage Works Buildings Preservation Trust Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David John Lowther Secretary 21 Dec 2020 - Active
2 Christine Margaret Chadwick Secretary 1 Mar 2010 - Resigned
21 Dec 2020
3 Philip Turner Director 20 Jan 2010 - Resigned
16 Nov 2011
4 Christine Margaret Chadwick Director 20 Jan 2010 British Resigned
21 Dec 2020
5 David John Lowther Director 18 Nov 2009 British Active
6 David John Lowther Director 18 Nov 2009 British Active
7 Richard Martin Cass Director 14 Nov 2007 British Resigned
31 Dec 2021
8 Charles Russell Hatt Director 14 Nov 2007 British Resigned
28 Nov 2018
9 Tom Edward Finch Director 14 Nov 2007 British Active
10 Derek John Cochrane Director 14 Nov 2007 British Active
11 Richard Martin Cass Director 14 Nov 2007 - Active
12 Bernard Anthony Scappaticci Director 28 Apr 2004 British Resigned
17 Nov 2011
13 Geoffrey Warrack Maybank Director 27 Feb 2002 British Active
14 Lyn Fenton Director 24 Oct 2001 British Resigned
28 Jul 2005
15 Edward Ashley Lote Smith Director 7 Mar 2001 British Resigned
15 Nov 2006
16 John William Glester Director 7 Mar 2001 British Active
17 Paul Butler Director 27 Sep 2000 British Resigned
11 Nov 2015
18 Richard Neville Harvey Director 26 Jan 2000 British Active
19 Richard Neville Harvey Director 26 Jan 2000 English Active
20 David Stuart Butler Director 27 Oct 1999 British Resigned
15 Jun 2006
21 Athanasios Migos Director 27 Oct 1999 Hellenic Resigned
17 Aug 2005
22 Gordon Conquest Director 25 Aug 1999 British Resigned
3 Aug 2000
23 Claire Margaret Mary Nangle Director 25 Aug 1999 British Resigned
12 Sep 2001
24 John Barber Director 1 Dec 1998 British Resigned
27 Jun 2000
25 Michael Spencer Gittoes Director 30 Sep 1998 British Resigned
27 Sep 2000
26 Valerie Stevens Director 25 Mar 1998 British Resigned
16 Jul 1999
27 Michael John Hebbert Director 29 Oct 1997 British Resigned
31 Mar 2007
28 Anthony Alexander Hamilton Director 29 Oct 1997 British Resigned
20 Jan 1999
29 Stephen Lawrence Little Director 30 Jul 1997 British Resigned
18 Oct 2001
30 Jane Margaret Trevithick Director 30 Jul 1997 British Active
31 Andrew Henryk Fender Director 19 Jan 1997 British Resigned
31 Mar 2007
32 Gordon Conquest Director 8 Nov 1996 British Resigned
27 May 1998
33 Serafino Antonio Di Felice Director 1 Jun 1996 British Resigned
3 Nov 2004
34 Paul Butler Secretary 19 Dec 1995 British Resigned
20 Jan 2010
35 Ian Finlay Director 19 Dec 1995 British Resigned
30 Sep 1998
36 Paul Butler Director 19 Dec 1995 British Resigned
30 Sep 1996
37 Mark Richard Patchett Director 19 Dec 1995 - Resigned
30 Nov 1996
38 Peter Rodney Pemberton Director 19 Dec 1995 British Resigned
30 Apr 1997
39 Raymond Makin Director 19 Dec 1995 British Resigned
22 Jan 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
4 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Heritage Works Buildings Preservation Trust Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 7 Nov 2022 Download PDF
3 Pages
2 Accounts - Micro Entity 7 Nov 2022 Download PDF
3 Pages
3 Accounts - Micro Entity 23 Dec 2020 Download PDF
3 Pages
4 Confirmation Statement - No Updates 23 Dec 2020 Download PDF
3 Pages
5 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2020 Download PDF
1 Pages
6 Officers - Appoint Person Secretary Company With Name Date 21 Dec 2020 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 21 Dec 2020 Download PDF
1 Pages
8 Confirmation Statement - No Updates 10 Dec 2019 Download PDF
3 Pages
9 Accounts - Micro Entity 14 Nov 2019 Download PDF
2 Pages
10 Accounts - Micro Entity 8 Dec 2018 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 8 Dec 2018 Download PDF
1 Pages
12 Confirmation Statement - No Updates 8 Dec 2018 Download PDF
3 Pages
13 Accounts - Micro Entity 13 Dec 2017 Download PDF
2 Pages
14 Confirmation Statement - No Updates 13 Dec 2017 Download PDF
3 Pages
15 Confirmation Statement - Updates 5 Jan 2017 Download PDF
4 Pages
16 Accounts - Total Exemption Small 20 Dec 2016 Download PDF
5 Pages
17 Annual Return - Company With Made Up Date No Member List 5 Jan 2016 Download PDF
12 Pages
18 Officers - Termination Director Company With Name 5 Jan 2016 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 4 Jan 2016 Download PDF
1 Pages
20 Accounts - Total Exemption Full 27 Nov 2015 Download PDF
15 Pages
21 Mortgage - Satisfy Charge Full 3 Jun 2015 Download PDF
4 Pages
22 Mortgage - Satisfy Charge Full 3 Jun 2015 Download PDF
4 Pages
23 Mortgage - Satisfy Charge Full 3 Jun 2015 Download PDF
4 Pages
24 Accounts - Total Exemption Full 6 Jan 2015 Download PDF
16 Pages
25 Annual Return - Company With Made Up Date No Member List 6 Jan 2015 Download PDF
13 Pages
26 Annual Return - Company With Made Up Date No Member List 30 Dec 2013 Download PDF
13 Pages
27 Accounts - Total Exemption Full 26 Nov 2013 Download PDF
17 Pages
28 Annual Return - Company With Made Up Date No Member List 8 Jan 2013 Download PDF
13 Pages
29 Resolution 27 Nov 2012 Download PDF
25 Pages
30 Accounts - Full 26 Nov 2012 Download PDF
21 Pages
31 Accounts - Full 31 Jan 2012 Download PDF
21 Pages
32 Annual Return - Company With Made Up Date No Member List 13 Jan 2012 Download PDF
13 Pages
33 Address - Change Registered Office Company With Date Old 7 Dec 2011 Download PDF
1 Pages
34 Officers - Termination Director Company With Name 6 Dec 2011 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 6 Dec 2011 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date No Member List 19 Jan 2011 Download PDF
15 Pages
37 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
38 Accounts - Full 15 Nov 2010 Download PDF
22 Pages
39 Officers - Appoint Person Director Company With Name 26 Jul 2010 Download PDF
2 Pages
40 Officers - Termination Secretary Company With Name 9 Mar 2010 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name 9 Mar 2010 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 9 Mar 2010 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date No Member List 10 Feb 2010 Download PDF
8 Pages
49 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
50 Accounts - Full 28 Jan 2010 Download PDF
28 Pages
51 Officers - Appoint Person Director Company With Name 15 Dec 2009 Download PDF
2 Pages
52 Mortgage - Legacy 18 Nov 2009 Download PDF
3 Pages
53 Mortgage - Legacy 14 Nov 2009 Download PDF
5 Pages
54 Address - Legacy 21 Jul 2009 Download PDF
1 Pages
55 Mortgage - Legacy 17 Mar 2009 Download PDF
2 Pages
56 Annual Return - Legacy 14 Jan 2009 Download PDF
5 Pages
57 Address - Legacy 14 Jan 2009 Download PDF
1 Pages
58 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
59 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
60 Mortgage - Legacy 19 Nov 2008 Download PDF
3 Pages
61 Accounts - Full 3 Sep 2008 Download PDF
27 Pages
62 Mortgage - Legacy 29 May 2008 Download PDF
3 Pages
63 Officers - Legacy 17 Mar 2008 Download PDF
2 Pages
64 Address - Legacy 15 Feb 2008 Download PDF
1 Pages
65 Officers - Legacy 4 Feb 2008 Download PDF
1 Pages
66 Annual Return - Legacy 4 Feb 2008 Download PDF
3 Pages
67 Officers - Legacy 14 Jan 2008 Download PDF
2 Pages
68 Officers - Legacy 31 Dec 2007 Download PDF
2 Pages
69 Officers - Legacy 31 Dec 2007 Download PDF
2 Pages
70 Mortgage - Legacy 28 Nov 2007 Download PDF
3 Pages
71 Accounts - Full 19 Nov 2007 Download PDF
23 Pages
72 Officers - Legacy 12 Nov 2007 Download PDF
1 Pages
73 Officers - Legacy 12 Nov 2007 Download PDF
1 Pages
74 Incorporation - Memorandum Articles 1 Feb 2007 Download PDF
20 Pages
75 Change Of Name - Certificate Company 24 Jan 2007 Download PDF
2 Pages
76 Annual Return - Legacy 10 Jan 2007 Download PDF
3 Pages
77 Officers - Legacy 21 Dec 2006 Download PDF
1 Pages
78 Incorporation - Memorandum Articles 8 Dec 2006 Download PDF
20 Pages
79 Resolution 8 Dec 2006 Download PDF
1 Pages
80 Accounts - Full 28 Nov 2006 Download PDF
21 Pages
81 Officers - Legacy 5 Sep 2006 Download PDF
1 Pages
82 Annual Return - Legacy 24 Jan 2006 Download PDF
8 Pages
83 Accounts - Full 1 Nov 2005 Download PDF
17 Pages
84 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
85 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
86 Annual Return - Legacy 10 Feb 2005 Download PDF
9 Pages
87 Accounts - Full 19 Nov 2004 Download PDF
16 Pages
88 Officers - Legacy 18 Nov 2004 Download PDF
1 Pages
89 Officers - Legacy 25 Jun 2004 Download PDF
2 Pages
90 Annual Return - Legacy 21 Jan 2004 Download PDF
9 Pages
91 Accounts - Full 11 Nov 2003 Download PDF
16 Pages
92 Mortgage - Legacy 6 Jun 2003 Download PDF
3 Pages
93 Annual Return - Legacy 3 Jan 2003 Download PDF
9 Pages
94 Accounts - Full 21 Nov 2002 Download PDF
14 Pages
95 Officers - Legacy 3 Jul 2002 Download PDF
2 Pages
96 Annual Return - Legacy 28 Dec 2001 Download PDF
6 Pages
97 Officers - Legacy 26 Nov 2001 Download PDF
2 Pages
98 Officers - Legacy 5 Nov 2001 Download PDF
1 Pages
99 Officers - Legacy 24 Sep 2001 Download PDF
1 Pages
100 Accounts - Full 30 Aug 2001 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Smg Theatres Limited
Mutual People: John William Glester
Active
2 The Manchester Concert Hall Limited
Mutual People: John William Glester
Active
3 Network Space Land Limited
Mutual People: John William Glester
Active
4 The Jewel On The Hill Buildings Preservation Trust Limited
Mutual People: John William Glester , Richard Martin Cass , Tom Edward Finch , David John Lowther
dissolved
5 Intertrust Trust Corporation Limited
Mutual People: David John Lowther
Active
6 Allspring Global Investments (Uk) Limited
Mutual People: David John Lowther
Active
7 Wells Fargo Securities International Limited
Mutual People: David John Lowther
Active
8 Mill Wright Management Limited
Mutual People: Geoffrey Warrack Maybank
Active
9 Ryder & Dutton Estate Agents And Valuers Limited
Mutual People: Geoffrey Warrack Maybank
Active
10 F&T Building Fabrics Ltd
Mutual People: Geoffrey Warrack Maybank
Active
11 Pennine Search And Survey Limited
Mutual People: Geoffrey Warrack Maybank
Active
12 Ryder & Dutton Limited
Mutual People: Geoffrey Warrack Maybank
Active
13 Urbanasset Limited
Mutual People: Geoffrey Warrack Maybank
Active
14 Ryder & Dutton (Financial Services) Limited
Mutual People: Geoffrey Warrack Maybank
Active
15 Edge View Holdings Limited
Mutual People: Geoffrey Warrack Maybank
Active
16 Pss Maintenance Ltd
Mutual People: Geoffrey Warrack Maybank
Active
17 Coverlease Limited
Mutual People: Geoffrey Warrack Maybank
Active
18 Cellador Ltd
Mutual People: Geoffrey Warrack Maybank
Active
19 Amadeus Finance Limited
Mutual People: Geoffrey Warrack Maybank
dissolved
20 Premier Card Limited
Mutual People: Geoffrey Warrack Maybank
dissolved
21 Clubcard Transactions Limited
Mutual People: Geoffrey Warrack Maybank
dissolved
22 The Cass Foundation Limited
Mutual People: Richard Martin Cass , David John Lowther
Active
23 Cpl Management Limited
Mutual People: Richard Martin Cass
Active
24 Westrare Limited
Mutual People: Richard Martin Cass
Active
25 Land Regeneration Management Limited
Mutual People: Richard Martin Cass
Active
26 Smartkem Limited
Mutual People: Richard Neville Harvey
Active
27 M H A Integrated Electronic Services Limited
Mutual People: Richard Neville Harvey
Active
28 Richard Harvey & Co Ltd
Mutual People: Richard Neville Harvey
dissolved
29 Firespray Limited
Mutual People: Richard Neville Harvey
dissolved
30 Harbourside Marina Limited
Mutual People: Derek John Cochrane
Active
31 Westlink Group Limited
Mutual People: Derek John Cochrane
Active
32 Romania Gateway 2018 Limited
Mutual People: Derek John Cochrane
dissolved
33 Motive Eco Energy Limited
Mutual People: Derek John Cochrane
dissolved
34 Floating Concepts Ltd
Mutual People: Derek John Cochrane
dissolved
35 Derek Cochrane Associates Limited
Mutual People: Derek John Cochrane
dissolved
36 Hd1 Developments Limited
Mutual People: Tom Edward Finch
Active
37 Moorfield Court (Holdings) Limited
Mutual People: Tom Edward Finch
Active
38 Moorfield Court (Leeds) Limited
Mutual People: Tom Edward Finch
Active