CARNEGIE HERITAGE CENTRE LIMITED

Register to unlock more data on OkredoRegister

CARNEGIE HERITAGE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06966992

Incorporation date

20/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carnegie Heritage Centre, 342 Anlaby Road, Hull, Yorkshire HU3 6JACopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2009)
dot icon29/03/2026
Termination of appointment of Keith Philip Mawer as a director on 2026-03-21
dot icon01/12/2025
Termination of appointment of Carol West as a director on 2025-11-22
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Frank Leonard Sylvester as a director on 2025-10-02
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon01/12/2024
Termination of appointment of Malcolm Victor Sharman as a director on 2024-11-23
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon13/07/2024
Appointment of Mr Michael Anderson as a director on 2024-07-10
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Appointment of Mr Keith Philip Mawer as a director on 2023-09-13
dot icon22/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon01/12/2022
Termination of appointment of Susan Margaret Almond as a director on 2022-11-19
dot icon01/12/2022
Appointment of Mr Frank Leonard Sylvester as a director on 2022-11-19
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2020
Appointment of Mr David John Ostler as a director on 2020-12-12
dot icon13/11/2020
Termination of appointment of David John Ostler as a director on 2020-11-12
dot icon05/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon07/04/2019
Appointment of Dr Alan Roy Deighton as a director on 2019-04-02
dot icon07/01/2019
Termination of appointment of Thomas Bangs as a director on 2019-01-01
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon13/02/2017
Appointment of Mrs Susan Margaret Almond as a director on 2016-12-14
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon21/05/2016
Appointment of Mrs Ann Patricia Knox as a director on 2015-11-21
dot icon15/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/09/2015
Termination of appointment of Ann Patricia Knox as a director on 2015-09-06
dot icon22/07/2015
Annual return made up to 2015-07-20 no member list
dot icon22/07/2015
Termination of appointment of a director
dot icon21/07/2015
Termination of appointment of David Thomas Nunn as a director on 2015-07-08
dot icon24/06/2015
Director's details changed for Carol West on 2015-06-01
dot icon24/06/2015
Director's details changed for Mr David John Ostler on 2015-06-01
dot icon24/06/2015
Termination of appointment of Brian Bolton as a director on 2015-06-01
dot icon14/11/2014
Appointment of Mr David John Ostler as a director on 2014-11-08
dot icon13/11/2014
Appointment of Mrs Ann Patricia Knox as a director on 2014-11-08
dot icon13/11/2014
Termination of appointment of Charles Anthony Cradock as a director on 2014-11-08
dot icon08/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-20 no member list
dot icon22/07/2014
Director's details changed for Mr Malcolm Victor Sharman on 2014-07-20
dot icon22/07/2014
Termination of appointment of Dennis Clark as a director on 2014-05-31
dot icon24/06/2014
Director's details changed for Mr Stephen Ingram on 2014-06-24
dot icon24/06/2014
Director's details changed for Mrs Elizabeth Shepherd on 2014-06-24
dot icon24/06/2014
Director's details changed for Mr Paul David Taylor on 2014-06-24
dot icon24/06/2014
Director's details changed for Mr Thomas Bangs on 2014-06-24
dot icon24/06/2014
Secretary's details changed for Mr Paul David Taylor on 2014-06-24
dot icon24/06/2014
Termination of appointment of June Slee-Lamb as a director
dot icon09/12/2013
Appointment of Mr David Thomas Nunn as a director
dot icon04/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-20 no member list
dot icon23/07/2013
Termination of appointment of Beryl Hird as a director
dot icon07/12/2012
Appointment of Brian Bolton as a director
dot icon07/12/2012
Appointment of June Nanette Slee-Lamb as a director
dot icon06/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-20 no member list
dot icon28/07/2012
Termination of appointment of Susan Renshaw as a director
dot icon30/12/2011
Appointment of Carol West as a director
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-07-20 no member list
dot icon23/07/2011
Termination of appointment of David Nunn as a director
dot icon05/01/2011
Appointment of Susan Renshaw as a director
dot icon05/01/2011
Termination of appointment of Paul Gibson as a director
dot icon14/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-20 no member list
dot icon20/07/2010
Director's details changed for Paul David Taylor on 2010-07-20
dot icon20/07/2010
Director's details changed for Mrs Elizabeth Shepherd on 2010-07-20
dot icon20/07/2010
Director's details changed for Malcolm Victor Sharman on 2010-07-20
dot icon20/07/2010
Director's details changed for Thomas Bangs on 2010-07-20
dot icon20/07/2010
Director's details changed for Paul Leslie Gibson on 2010-07-20
dot icon20/07/2010
Director's details changed for Beryl Hird on 2010-07-20
dot icon20/07/2010
Director's details changed for Dennis Clark on 2010-07-20
dot icon14/01/2010
Appointment of David Thomas Nunn as a director
dot icon14/01/2010
Appointment of Charles Anthony Cradock as a director
dot icon09/10/2009
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon08/08/2009
Director appointed malcolm victor sharman
dot icon08/08/2009
Director appointed paul david taylor
dot icon08/08/2009
Director appointed beryl hird
dot icon08/08/2009
Director appointed stephen ingram
dot icon08/08/2009
Director appointed thomas bangs
dot icon20/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Elizabeth
Director
20/07/2009 - Present
2
Taylor, Paul David
Director
03/08/2009 - Present
2
Sharman, Malcolm Victor
Director
03/08/2009 - 23/11/2024
1
Almond, Susan Margaret
Director
14/12/2016 - 19/11/2022
-
Sylvester, Frank Leonard
Director
19/11/2022 - 02/10/2025
-

Persons with Significant Control

1
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 CARNEGIE HERITAGE CENTRE LIMITED

CARNEGIE HERITAGE CENTRE LIMITED is an(a) Active company incorporated on 20/07/2009 with the registered office located at Carnegie Heritage Centre, 342 Anlaby Road, Hull, Yorkshire HU3 6JA. 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 CARNEGIE HERITAGE CENTRE LIMITED?

toggle

CARNEGIE HERITAGE CENTRE LIMITED is currently Active. It was registered on 20/07/2009 .

Where is CARNEGIE HERITAGE CENTRE LIMITED located?

toggle

CARNEGIE HERITAGE CENTRE LIMITED is registered at Carnegie Heritage Centre, 342 Anlaby Road, Hull, Yorkshire HU3 6JA.

What does CARNEGIE HERITAGE CENTRE LIMITED do?

toggle

CARNEGIE HERITAGE CENTRE LIMITED operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for CARNEGIE HERITAGE CENTRE LIMITED?

toggle

The latest filing was on 29/03/2026: Termination of appointment of Keith Philip Mawer as a director on 2026-03-21.