ANTARCTIC HERITAGE LTD.

Register to unlock more data on OkredoRegister

ANTARCTIC HERITAGE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05450602

Incorporation date

12/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Cross, Madingley Road, Cambridge CB3 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon02/02/2026
Director's details changed for Mr Thomas Charles Knox Wright on 2026-02-02
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/01/2026
Termination of appointment of Lorna Anne Court as a director on 2025-12-09
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon13/01/2025
Appointment of Mr Clive Sanders as a director on 2025-01-10
dot icon10/01/2025
Termination of appointment of Jane Lindsay Arthur as a director on 2025-01-10
dot icon10/01/2025
Appointment of Mr Thomas Charles Knox Wright as a director on 2025-01-10
dot icon10/01/2025
Appointment of Mr Jamie Thorp Anderson as a director on 2025-01-10
dot icon10/01/2025
Notification of United Kingdom Antarctic Heritage Trust as a person with significant control on 2025-01-10
dot icon10/01/2025
Cessation of Alan John Pye as a person with significant control on 2024-07-24
dot icon10/01/2025
Termination of appointment of Kim Crosbie as a director on 2025-01-10
dot icon13/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2024
Appointment of Lorna Anne Court as a director on 2024-02-08
dot icon19/04/2024
Appointment of Mrs Katrina Lesley Nurse as a director on 2024-02-08
dot icon19/04/2024
Appointment of Mr Mark Potton as a director on 2024-02-08
dot icon26/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2023
Termination of appointment of Selina Fellows as a director on 2023-08-30
dot icon02/02/2023
Termination of appointment of Ian Derek Dunn as a director on 2023-01-26
dot icon02/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-01-21 with updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon11/05/2021
Appointment of Ms Victoria Snowden as a director on 2021-04-28
dot icon18/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/09/2020
Appointment of Mr Ian Derek Dunn as a director on 2020-09-01
dot icon01/09/2020
Notification of Alan John Pye as a person with significant control on 2020-09-01
dot icon01/09/2020
Cessation of Ian Derek Dunn as a person with significant control on 2020-09-01
dot icon01/09/2020
Termination of appointment of Alan John Pye as a director on 2020-08-31
dot icon01/09/2020
Notification of Ian Derek Dunn as a person with significant control on 2020-09-01
dot icon01/09/2020
Cessation of Ian Leslie Rushby as a person with significant control on 2020-08-31
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon06/06/2018
Appointment of Dr Kim Crosbie as a director on 2018-01-23
dot icon06/06/2018
Appointment of Ms Jane Lindsay Arthur as a director on 2018-01-23
dot icon06/06/2018
Termination of appointment of Ian Lesley Rushby as a director on 2018-01-23
dot icon06/06/2018
Termination of appointment of Adam Kenneth Wilton as a director on 2018-01-23
dot icon06/06/2018
Termination of appointment of Ian Lesley Rushby as a director on 2018-01-23
dot icon02/11/2017
Notification of Ian Leslie Rushby as a person with significant control on 2017-10-24
dot icon02/11/2017
Cessation of Donald Alexander Lamont as a person with significant control on 2017-07-11
dot icon10/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Appointment of Ms Selina Fellows as a director on 2015-06-30
dot icon14/07/2015
Appointment of Mr Alan John Pye as a director on 2015-06-30
dot icon13/07/2015
Termination of appointment of Miles Lionel Quitmann as a director on 2015-06-30
dot icon13/07/2015
Termination of appointment of Rachel Morgan as a secretary on 2015-06-30
dot icon13/07/2015
Appointment of Ms Camilla Nichol as a secretary on 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon13/10/2014
Accounts for a small company made up to 2014-04-30
dot icon31/07/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon31/07/2014
Secretary's details changed for Rachel Morgan on 2014-03-01
dot icon02/12/2013
Accounts for a small company made up to 2013-04-30
dot icon19/07/2013
Registered office address changed from , Kingcoed Farm, Usk, Monmouthshire, NP15 1DS on 2013-07-19
dot icon14/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon21/11/2012
Appointment of Mr Adam Kenneth Wilton as a director
dot icon31/10/2012
Accounts for a small company made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon14/05/2012
Termination of appointment of Robert Alston as a director
dot icon20/03/2012
Appointment of Mr Ian Lesley Rushby as a director
dot icon10/10/2011
Accounts for a small company made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon22/07/2010
Accounts for a small company made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon08/06/2010
Director's details changed for Miles Quitmann on 2010-05-12
dot icon19/11/2009
Accounts for a small company made up to 2009-04-30
dot icon16/06/2009
Director appointed robert john alston
dot icon09/06/2009
Return made up to 12/05/09; full list of members
dot icon06/01/2009
Accounts for a small company made up to 2008-04-30
dot icon15/07/2008
Appointment terminated director kenneth dent
dot icon20/05/2008
Return made up to 12/05/08; full list of members
dot icon27/12/2007
Accounts for a small company made up to 2007-04-30
dot icon25/05/2007
Return made up to 12/05/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/12/2006
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon19/05/2006
Director's particulars changed
dot icon19/05/2006
Secretary's particulars changed
dot icon19/05/2006
Return made up to 12/05/06; full list of members
dot icon23/05/2005
Secretary resigned
dot icon12/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fellows, Selina
Director
30/06/2015 - 30/08/2023
10
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
12/05/2005 - 12/05/2005
6456
Mr Alan John Pye
Director
30/06/2015 - 31/08/2020
3
Dunn, Ian Derek
Director
31/08/2020 - 25/01/2023
21
Quitmann, Miles Lionel
Director
12/05/2005 - 30/06/2015
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTARCTIC HERITAGE LTD.

ANTARCTIC HERITAGE LTD. is an(a) Active company incorporated on 12/05/2005 with the registered office located at High Cross, Madingley Road, Cambridge CB3 0ET. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTARCTIC HERITAGE LTD.?

toggle

ANTARCTIC HERITAGE LTD. is currently Active. It was registered on 12/05/2005 .

Where is ANTARCTIC HERITAGE LTD. located?

toggle

ANTARCTIC HERITAGE LTD. is registered at High Cross, Madingley Road, Cambridge CB3 0ET.

What does ANTARCTIC HERITAGE LTD. do?

toggle

ANTARCTIC HERITAGE LTD. operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ANTARCTIC HERITAGE LTD.?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-21 with no updates.