Silk Heritage Trust

  • Active
  • Incorporated on 23 Oct 1987

Reg Address: Macclesfield Heritage Centre, Roe St, Macclesfield SK11 6UT

Previous Names:
Macclesfield Museums Trust - 24 Nov 2008
Macclesfield Museums Trust - 23 Oct 1987

Company Classifications:
91012 - Archives activities
85520 - Cultural education
91011 - Library activities
91020 - Museums activities


  • Summary The company with name "Silk Heritage Trust" is a private-limited-guarant-nsc-limited-exemption and located in Macclesfield Heritage Centre, Roe St, Macclesfield SK11 6UT. Silk Heritage Trust is currently in active status and it was incorporated on 23 Oct 1987 (36 years 11 months ago). Details about company profile is given in below sections.

Company Financials

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

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Silk Heritage Trust.

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

# Name Role Appt Date Nationality Status
1 Elizabeth Ann Braithwaite Director 1 May 2024 British Active
2 Deborah Jane Jones Director 30 Jan 2024 English Active
3 Rebecca Mary Medcalf Director 30 Jan 2024 English Active
4 Michael John Ward Director 27 Jun 2022 British Active
5 Joanna Hayward Director 27 Jun 2022 British Active
6 Julie Ann Griffiths Director 27 Jun 2022 British Active
7 Philip Cole Director 7 May 2021 British Active
8 Lesley Smetham Director 25 Oct 2019 British Active
9 Elizabeth Ann Braithwaite Director 24 Oct 2019 British Active
10 Elizabeth Ann Braithwaite Director 24 Oct 2019 British Resigned
26 Oct 2023
11 David Trevor Shatwell Director 25 Apr 2019 British Resigned
20 Jan 2022
12 Anthony John Davison Director 25 Apr 2019 British Resigned
1 Apr 2020
13 David Trevor Shatwell Director 25 Apr 2019 British Active
14 Anthony John Davison Director 25 Apr 2019 British Active
15 Hannah Williamson Director 25 Apr 2019 British Active
16 Grace Nadin-Salter Director 19 Jul 2018 British Resigned
24 Oct 2019
17 Dominique Roberts Director 26 Apr 2018 British Resigned
3 Nov 2020
18 Roy Douglas Pownall Director 19 Jun 2017 British Active
19 Alexander Mark Adamski Director 1 Sep 2016 British Resigned
25 Apr 2019
20 Nicholas Hynes Director 1 Apr 2016 British Resigned
7 Dec 2023
21 Catherine Mary Dewar Director 1 Apr 2016 British Active
22 Nicholas Hynes Director 1 Apr 2016 British Active
23 John Charles Varney Director 1 Apr 2016 British Active
24 David Thomas Brown Director 1 Apr 2016 British Resigned
25 Apr 2019
25 Catherine Mary Dewar Director 1 Apr 2016 British Resigned
23 Jun 2022
26 Alan Lindsay Scott Director 22 Jan 2016 British Resigned
31 Aug 2016
27 Lesley Smetham Director 31 Jul 2015 British Resigned
19 Jul 2018
28 Chris Andrew Director 31 Jul 2015 English Resigned
22 Jan 2016
29 Nigel Bennett Director 14 Jan 2014 British Resigned
31 Mar 2017
30 Beryl Kay Footman Director 1 May 2013 English Resigned
30 Sep 2016
31 Martin Howdle Todd Director 1 Mar 2013 British Resigned
30 Nov 2017
32 Victor Crawford Director 1 Mar 2013 English Resigned
9 Sep 2014
33 Penelope Jane Asquith-Evans Secretary 18 Jul 2012 - Resigned
15 Dec 2017
34 Stephen Mark Roxborough Director 1 Apr 2012 British Resigned
11 Jan 2016
35 David Patrick Gooda Director 1 Apr 2012 British Resigned
19 Jul 2018
36 Graham Christopher Barrow Director 31 Mar 2012 British Resigned
28 Feb 2015
37 Wesley Fitzgerald Director 31 Mar 2012 British Resigned
22 Jan 2016
38 Kenneth John Edwards Director 31 May 2011 British Resigned
15 Sep 2015
39 Jason Hedley Patrick Director 31 May 2011 British Resigned
30 Aug 2012
40 Ann Margaret Waring Director 15 Nov 2010 British Resigned
31 Mar 2012
41 Janet Anne Jackson Director 13 Sep 2010 British Active
42 Eric Charles Frederick Rogers Director 6 Sep 2010 British Resigned
14 Feb 2013
43 Valerie June Lloyd Director 6 Sep 2010 British Resigned
31 May 2013
44 William Harold Livesley Director 14 Jun 2010 British Resigned
31 May 2012
45 David Alan Browne Director 1 Apr 2009 British Resigned
18 Jun 2010
46 Jean Margaret Evans Director 20 Oct 2008 British Resigned
23 Jul 2010
47 Susan Leigh Hardern Director 20 Oct 2008 British Resigned
8 Oct 2012
48 Lesley Smetham Director 20 Oct 2008 British Resigned
31 May 2014
49 Stephen John Goodwin Director 20 Oct 2008 British Resigned
11 Nov 2010
50 Alan Burton Director 7 Jun 2007 British Resigned
19 Oct 2008
51 Megan Codling Director 5 Sep 2005 British Resigned
30 Sep 2011
52 John Glynn Heselwood Director 5 Sep 2005 British Resigned
19 Oct 2008
53 Anthony David Ranfield Director 22 Jun 2005 British Resigned
8 Nov 2011
54 Eleanor Carter Director 6 Jun 2005 British Resigned
19 Oct 2008
55 William Harold Livesley Director 16 Jun 2003 British Resigned
19 Oct 2008
56 David Nelson Director 16 Jun 2003 British Resigned
31 Mar 2010
57 Melanie Sandra Venables Director 16 Jun 2003 British Resigned
19 Jul 2005
58 Elizabeth Nora Gilliland Director 21 May 2003 British Resigned
31 May 2005
59 Basil Simon Jeuda Director 9 Sep 2002 - Resigned
5 Sep 2005
60 Sheila Mary Greenwood Director 14 Jun 2002 British Resigned
27 May 2003
61 John Paul Findlow Director 16 Jul 2001 British Resigned
31 Mar 2009
62 Brendan Patrick Murphy Director 19 May 2000 British Resigned
15 May 2002
63 William John Ainsley Arnold Director 25 May 1999 British Resigned
7 Jun 2007
64 Alan Claro Director 2 Jun 1997 British Resigned
7 Jun 2005
65 Michael Francis Flynn Secretary 2 Jun 1997 - Resigned
31 May 2011
66 Frank Ian Dunn Secretary 2 Sep 1996 - Resigned
2 Jun 1997
67 Janet Anne Jackson Director 1 May 1996 British Resigned
31 Mar 2009
68 Francis Michael Flynn Director 1 May 1996 British Resigned
25 May 1999
69 Francis Graham-Smith Director 20 Mar 1995 British Resigned
30 Sep 2013
70 Lynette Grace Cookson Director 5 Sep 1994 British Resigned
19 Oct 2008
71 Edward Russell Cutler Director 7 Mar 1994 British Resigned
9 May 2000
72 Michael James Copple Director 28 Jul 1993 British Resigned
30 Apr 1997
73 Kenneth Loran Director 7 May 1992 British Resigned
13 Dec 1993
74 John David Paul Hughes Director 10 Mar 1992 British Resigned
9 Sep 2002


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
16 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Silk Heritage Trust.

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

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 13 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 13 May 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 13 May 2024 Download PDF
4 Accounts - Small 27 Apr 2024 Download PDF
5 Officers - Change Person Director Company With Change Date 4 Feb 2023 Download PDF
6 Confirmation Statement - No Updates 7 Dec 2022 Download PDF
3 Pages
7 Officers - Appoint Person Director Company With Name Date 29 Jun 2022 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 29 Jun 2022 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 29 Jun 2022 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 27 Jun 2022 Download PDF
1 Pages
11 Accounts - Total Exemption Full 9 Mar 2021 Download PDF
25 Pages
12 Confirmation Statement - No Updates 18 Nov 2020 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 18 Nov 2020 Download PDF
1 Pages
14 Accounts - Total Exemption Full 30 Dec 2019 Download PDF
25 Pages
15 Officers - Appoint Person Director Company With Name Date 29 Oct 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 29 Oct 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 29 Oct 2019 Download PDF
2 Pages
18 Confirmation Statement - No Updates 29 Oct 2019 Download PDF
3 Pages
19 Officers - Appoint Person Director Company With Name Date 8 Oct 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 8 Oct 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 8 Oct 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 8 Oct 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 8 Oct 2019 Download PDF
1 Pages
24 Accounts - Total Exemption Full 7 Jan 2019 Download PDF
25 Pages
25 Officers - Termination Director Company With Name Termination Date 24 Oct 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 24 Oct 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 24 Oct 2018 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 24 Oct 2018 Download PDF
2 Pages
29 Confirmation Statement - No Updates 24 Oct 2018 Download PDF
3 Pages
30 Accounts - Full 19 Dec 2017 Download PDF
27 Pages
31 Officers - Termination Secretary Company With Name Termination Date 18 Dec 2017 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 7 Dec 2017 Download PDF
1 Pages
33 Confirmation Statement - No Updates 26 Oct 2017 Download PDF
3 Pages
34 Officers - Appoint Person Director Company With Name Date 22 Jun 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 3 Apr 2017 Download PDF
1 Pages
36 Accounts - Total Exemption Full 10 Nov 2016 Download PDF
26 Pages
37 Confirmation Statement - Updates 20 Oct 2016 Download PDF
4 Pages
38 Officers - Termination Director Company With Name Termination Date 10 Oct 2016 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 1 Sep 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 1 Sep 2016 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 20 May 2016 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 22 Feb 2016 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
49 Document Replacement - Second Filing Of Form With Form Type Made Up Date 14 Dec 2015 Download PDF
23 Pages
50 Accounts - Total Exemption Full 14 Nov 2015 Download PDF
27 Pages
51 Annual Return - Company With Made Up Date No Member List 3 Nov 2015 Download PDF
7 Pages
52 Officers - Appoint Person Director Company With Name Date 2 Nov 2015 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 2 Nov 2015 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 30 Oct 2015 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 20 May 2015 Download PDF
1 Pages
56 Accounts - Total Exemption Full 19 Dec 2014 Download PDF
24 Pages
57 Annual Return - Company With Made Up Date No Member List 17 Oct 2014 Download PDF
6 Pages
58 Officers - Termination Director Company With Name Termination Date 8 Oct 2014 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 8 Oct 2014 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 17 Jan 2014 Download PDF
2 Pages
61 Accounts - Total Exemption Full 13 Nov 2013 Download PDF
24 Pages
62 Annual Return - Company With Made Up Date No Member List 7 Nov 2013 Download PDF
8 Pages
63 Officers - Appoint Person Director Company With Name 6 Nov 2013 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 5 Nov 2013 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 5 Nov 2013 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 20 Mar 2013 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 8 Mar 2013 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 8 Mar 2013 Download PDF
2 Pages
69 Accounts - Total Exemption Full 5 Jan 2013 Download PDF
25 Pages
70 Officers - Termination Director Company With Name 19 Oct 2012 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 19 Oct 2012 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 19 Oct 2012 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date No Member List 19 Oct 2012 Download PDF
7 Pages
74 Officers - Appoint Person Director Company With Name 19 Oct 2012 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 19 Oct 2012 Download PDF
2 Pages
76 Resolution 24 Sep 2012 Download PDF
19 Pages
77 Incorporation - Memorandum Articles 28 Aug 2012 Download PDF
17 Pages
78 Resolution 26 Jul 2012 Download PDF
13 Pages
79 Incorporation - Memorandum Articles 26 Jul 2012 Download PDF
16 Pages
80 Resolution 26 Jul 2012 Download PDF
1 Pages
81 Officers - Appoint Person Secretary Company With Name 20 Jul 2012 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name 29 May 2012 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 29 May 2012 Download PDF
2 Pages
84 Officers - Termination Director Company With Name 24 May 2012 Download PDF
1 Pages
85 Accounts - Full 30 Dec 2011 Download PDF
25 Pages
86 Officers - Appoint Person Director Company With Name 14 Nov 2011 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name 14 Nov 2011 Download PDF
2 Pages
88 Annual Return - Company With Made Up Date No Member List 14 Nov 2011 Download PDF
10 Pages
89 Officers - Termination Director Company With Name 11 Nov 2011 Download PDF
1 Pages
90 Officers - Termination Director Company With Name 11 Nov 2011 Download PDF
1 Pages
91 Officers - Termination Secretary Company With Name 31 May 2011 Download PDF
1 Pages
92 Officers - Termination Director Company With Name 1 Dec 2010 Download PDF
1 Pages
93 Officers - Appoint Person Director Company With Name 25 Nov 2010 Download PDF
2 Pages
94 Annual Return - Company With Made Up Date No Member List 9 Nov 2010 Download PDF
11 Pages
95 Accounts - Full 20 Sep 2010 Download PDF
25 Pages
96 Officers - Appoint Person Director Company With Name 20 Sep 2010 Download PDF
2 Pages
97 Officers - Appoint Person Director Company With Name 13 Sep 2010 Download PDF
2 Pages
98 Officers - Appoint Person Director Company With Name 11 Sep 2010 Download PDF
2 Pages
99 Officers - Termination Director Company With Name 6 Aug 2010 Download PDF
1 Pages
100 Officers - Appoint Person Director Company With Name 8 Jul 2010 Download PDF
2 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 Cheshire Community Council
Mutual People: Lesley Smetham
Active
2 East Cheshire Chamber Of Commerce & Enterprise Limited
Mutual People: Nicholas Hynes
Active
3 Orbitas, Bereavement Services Limited
Mutual People: Lesley Smetham
Active
4 Pebble Beach Systems Group Plc
Mutual People: John Charles Varney
Active
5 Pebble Beach Systems Ltd
Mutual People: John Charles Varney
Active
6 Pebble Beach Systems R&D Ltd
Mutual People: John Charles Varney
Active
7 Gigawave Limited
Mutual People: John Charles Varney
Liquidation
8 Legacy Broadcast Holdings Limited
Mutual People: John Charles Varney
Liquidation
9 Link Research Limited
Mutual People: John Charles Varney
Liquidation
10 Legacy Broadcast Technology Limited
Mutual People: John Charles Varney
Liquidation
11 Multipoint Communications Limited
Mutual People: John Charles Varney
Liquidation
12 Advent Communications Limited
Mutual People: John Charles Varney
Liquidation
13 Amplifier Technology Ltd
Mutual People: John Charles Varney
Liquidation
14 Continental Microwave Limited
Mutual People: John Charles Varney
Liquidation
15 Legacy Broadcast Communications Limited
Mutual People: John Charles Varney
Active
16 Legacy Broadcast Group Holdings Limited
Mutual People: John Charles Varney
Active
17 Legacy Broadcast International Limited
Mutual People: John Charles Varney
Active
18 Buttress Architects Ltd
Mutual People: David Trevor Shatwell
Active
19 Dmam Holdings Ltd
Mutual People: Nicholas Hynes
Active
20 Ivy Lane Associates Limited
Mutual People: Anthony John Davison
Active
21 Jordangate Property Investment Limited
Mutual People: Nicholas Hynes
Active
22 Ncda Limited
Mutual People: Nicholas Hynes
Active
23 Nick Hynes Real Estate Limited
Mutual People: Nicholas Hynes
Active
24 Cheshire East Citizens Advice Bureau North
Mutual People: Janet Anne Jackson
Active
25 Make It Macclesfield Community Interest Company
Mutual People: Nicholas Hynes
Active
26 Maximum Clarity Limited
Mutual People: John Charles Varney
Active
27 Domain Marketing Limited
Mutual People: Roy Douglas Pownall
dissolved