MANCHESTER HISTORIC BUILDINGS TRUST

Register to unlock more data on OkredoRegister

MANCHESTER HISTORIC BUILDINGS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03578992

Incorporation date

10/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elizabeth Gaskell's House, 84,Plymouth Grove, Manchester M13 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1998)
dot icon14/10/2025
Appointment of Dr Emma Jane Liggins as a director on 2025-10-05
dot icon01/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon16/05/2025
Termination of appointment of Amy Boylan as a director on 2025-05-05
dot icon31/01/2025
Termination of appointment of Lesley Burn as a director on 2025-01-23
dot icon13/01/2025
Appointment of Ms Rana Wulan Rofifah as a director on 2024-11-28
dot icon13/01/2025
Appointment of Ms Rose Palmer as a director on 2024-11-28
dot icon10/01/2025
Appointment of Ms Madeleine Carnwath as a director on 2024-10-06
dot icon17/10/2024
Appointment of Ms Liza Jane Leonard as a director on 2024-10-06
dot icon17/10/2024
Appointment of Ms Amy Boylan as a director on 2024-10-06
dot icon17/10/2024
Appointment of Ms Shanna Mcgoldrick as a director on 2024-10-06
dot icon16/10/2024
Appointment of Ms Hannah Jane Riches as a director on 2024-10-06
dot icon15/10/2024
Secretary's details changed for Ms Madeleine Carnwarth on 2024-10-15
dot icon15/10/2024
Termination of appointment of Daniel Jarvis as a director on 2024-10-06
dot icon15/10/2024
Termination of appointment of Nicholas Andrew Eyre as a director on 2024-10-06
dot icon15/10/2024
Termination of appointment of Anne Elizabeth Higgins as a director on 2024-10-06
dot icon15/10/2024
Termination of appointment of Louanne Mary Collins as a director on 2024-10-06
dot icon15/10/2024
Termination of appointment of Anne Elizabeth Higgins as a secretary on 2024-10-06
dot icon10/10/2024
Director's details changed for Ms Katherine Rodwell on 2024-10-10
dot icon09/10/2024
Appointment of Ms Madeleine Carnwarth as a secretary on 2024-10-06
dot icon02/10/2024
Appointment of Ms Katherine Rodwell as a director on 2024-09-26
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/05/2024
Director's details changed for Ms Jane Baxter on 2024-05-29
dot icon29/05/2024
Director's details changed for Ms Anne Elizabeth Higgins on 2024-05-29
dot icon04/09/2023
Termination of appointment of Richard Neville Harvey as a director on 2023-08-24
dot icon31/08/2023
Termination of appointment of Anne Bernadette O'brien as a director on 2023-08-24
dot icon31/08/2023
Termination of appointment of Alexa Mapplebeck as a director on 2023-08-24
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/07/2023
Secretary's details changed for Ms Anne Elizabeth Higgins on 2023-07-19
dot icon21/07/2023
Appointment of Ms Lesley Burn as a director on 2022-09-08
dot icon21/07/2023
Appointment of Dr Diane Duffy as a director on 2022-09-08
dot icon20/07/2023
Appointment of Ms Alexandra Mary Walker as a director on 2022-09-08
dot icon20/07/2023
Termination of appointment of Veronica Mary Watson as a director on 2022-09-08
dot icon20/07/2023
Appointment of Mr Richard Neville Harvey as a director on 2022-09-08
dot icon22/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon12/06/2023
Termination of appointment of Francis Gerard Drainey as a director on 2022-09-19
dot icon12/06/2023
Termination of appointment of Francis Patrick Galvin as a director on 2022-09-20
dot icon12/06/2023
Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF to Elizabeth Gaskell's House 84,Plymouth Grove Manchester M13 9LW on 2023-06-12
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/07/2021
Appointment of Mr Daniel Jarvis as a director on 2021-06-19
dot icon15/07/2021
Termination of appointment of Elizabeth Williams as a director on 2021-06-19
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/03/2021
Termination of appointment of Mark Douglas Pearce as a director on 2020-09-19
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Resolutions
dot icon01/10/2020
Appointment of Miss Alexa Mapplebeck as a director on 2020-09-19
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon23/06/2020
Termination of appointment of Ruth Ellul as a director on 2020-01-23
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/07/2018
Appointment of Ms Jane Baxter as a director on 2018-04-29
dot icon12/07/2018
Appointment of Ms Ruth Ellul as a director on 2017-11-23
dot icon12/07/2018
Appointment of Ms Anne Elizabeth Higgins as a secretary on 2018-04-29
dot icon12/07/2018
Appointment of Ms Anne Elizabeth Higgins as a director on 2018-04-29
dot icon12/07/2018
Termination of appointment of Adam Christopher Daber as a director on 2017-08-31
dot icon20/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon20/06/2018
Termination of appointment of Anthony Philip Burton as a director on 2018-04-29
dot icon20/06/2018
Termination of appointment of Anthony Burton as a secretary on 2018-04-29
dot icon29/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon21/04/2017
Appointment of Mr Nicholas Andrew Eyre as a director on 2017-04-20
dot icon07/09/2016
Total exemption full accounts made up to 2015-10-31
dot icon07/07/2016
Termination of appointment of John Richard Kirkwood as a director on 2016-07-02
dot icon30/06/2016
Annual return made up to 2016-06-10 no member list
dot icon15/04/2016
Appointment of Anthony Burton as a secretary on 2016-04-15
dot icon15/04/2016
Termination of appointment of David Clive Trunkfield as a director on 2016-04-15
dot icon15/04/2016
Termination of appointment of David Clive Trunkfield as a secretary on 2016-04-15
dot icon04/08/2015
Full accounts made up to 2014-10-31
dot icon27/07/2015
Annual return made up to 2015-06-10 no member list
dot icon27/07/2015
Termination of appointment of Josselin Pomeroy Hill as a director on 2014-08-21
dot icon27/07/2015
Appointment of Mr Anthony Philip Burton as a director on 2015-03-19
dot icon27/07/2015
Appointment of Louanne Mary Collins as a director on 2015-05-21
dot icon27/07/2015
Termination of appointment of Janet Rosemary Allan as a director on 2015-02-19
dot icon27/07/2015
Appointment of Mr Adam Christopher Daber as a director on 2014-11-20
dot icon16/01/2015
Termination of appointment of Geoffrey Head as a director on 2014-11-05
dot icon06/08/2014
Full accounts made up to 2013-10-31
dot icon16/06/2014
Annual return made up to 2014-06-10 no member list
dot icon16/06/2014
Director's details changed for Mr Mark Douglas Pearce on 2014-05-08
dot icon21/06/2013
Annual return made up to 2013-06-10 no member list
dot icon21/06/2013
Termination of appointment of Tom O'callaghan as a director
dot icon02/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2012
Appointment of Mr David Clive Trunkfield as a secretary
dot icon28/09/2012
Appointment of Mr Francis Patrick Galvin as a director
dot icon28/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/06/2012
Annual return made up to 2012-06-10 no member list
dot icon04/08/2011
Annual return made up to 2011-06-10 no member list
dot icon04/08/2011
Appointment of Mr Tom O'callaghan as a director
dot icon04/08/2011
Appointment of Ms Josselin Pomeroy Hill as a director
dot icon03/08/2011
Appointment of Mr Francis Gerard Drainey as a director
dot icon25/07/2011
Appointment of Mr Mark Douglas Pearce as a director
dot icon19/07/2011
Full accounts made up to 2010-10-31
dot icon08/07/2011
Appointment of Mrs Anne Bernadette O'brien as a director
dot icon07/07/2011
Director's details changed for Mr David Clive Trunkfield on 2011-07-07
dot icon07/07/2011
Appointment of Mrs Veronica Mary Watson as a director
dot icon03/06/2011
Termination of appointment of John Wood as a director
dot icon03/06/2011
Termination of appointment of Edward Burney-Cumming as a director
dot icon16/12/2010
Registered office address changed from 247 Seymour Grove Old Trafford Manchester M16 0DS on 2010-12-16
dot icon20/07/2010
Full accounts made up to 2009-10-31
dot icon05/07/2010
Annual return made up to 2010-06-10 no member list
dot icon05/07/2010
Director's details changed for Elizabeth Williams on 2010-06-10
dot icon05/07/2010
Director's details changed for John Richard Kirkwood on 2010-06-10
dot icon05/07/2010
Director's details changed for David Clive Trunkfield on 2010-06-10
dot icon05/07/2010
Director's details changed for Geoffrey Head on 2010-06-10
dot icon28/08/2009
Director appointed edward burney-cumming
dot icon19/08/2009
Full accounts made up to 2008-10-31
dot icon17/07/2009
Appointment terminated director chris wright
dot icon15/07/2009
Appointment terminated director mehmet kutay
dot icon02/07/2009
Annual return made up to 10/06/09
dot icon19/06/2009
Director appointed john wood
dot icon29/05/2009
Registered office changed on 29/05/2009 from 84 plymouth grove chorlton on medlock manchester M13 9LW
dot icon06/03/2009
Full accounts made up to 2007-10-31
dot icon05/08/2008
Annual return made up to 10/06/08
dot icon05/08/2008
Appointment terminated director sheila stones
dot icon03/09/2007
Full accounts made up to 2006-10-31
dot icon24/07/2007
Annual return made up to 10/06/07
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Secretary resigned
dot icon03/10/2006
Annual return made up to 10/06/06
dot icon06/06/2006
Full accounts made up to 2005-10-31
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon20/07/2005
Director's particulars changed
dot icon18/07/2005
Annual return made up to 10/06/05
dot icon23/06/2004
Annual return made up to 10/06/04
dot icon26/05/2004
Full accounts made up to 2003-10-31
dot icon18/11/2003
Accounts for a small company made up to 2002-10-31
dot icon10/11/2003
Director resigned
dot icon10/11/2003
Annual return made up to 10/06/03
dot icon15/07/2002
Annual return made up to 10/06/02
dot icon01/05/2002
Accounts for a small company made up to 2001-10-31
dot icon18/07/2001
Annual return made up to 10/06/01
dot icon15/03/2001
Accounts for a small company made up to 2000-10-31
dot icon11/07/2000
Annual return made up to 10/06/00
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed
dot icon13/04/2000
Accounts for a small company made up to 1999-10-31
dot icon13/04/2000
Accounting reference date extended from 30/06/99 to 31/10/99
dot icon29/06/1999
Annual return made up to 10/06/99
dot icon10/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Jane
Director
29/04/2018 - Present
3
Jarvis, Daniel
Director
19/06/2021 - 06/10/2024
1
Drainey, Francis Gerard
Director
21/10/2010 - 19/09/2022
8
Higgins, Anne Elizabeth
Director
29/04/2018 - 06/10/2024
7
Eyre, Nicholas Andrew
Director
20/04/2017 - 06/10/2024
24

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 MANCHESTER HISTORIC BUILDINGS TRUST

MANCHESTER HISTORIC BUILDINGS TRUST is an(a) Active company incorporated on 10/06/1998 with the registered office located at Elizabeth Gaskell's House, 84,Plymouth Grove, Manchester M13 9LW. There are currently 12 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 MANCHESTER HISTORIC BUILDINGS TRUST?

toggle

MANCHESTER HISTORIC BUILDINGS TRUST is currently Active. It was registered on 10/06/1998 .

Where is MANCHESTER HISTORIC BUILDINGS TRUST located?

toggle

MANCHESTER HISTORIC BUILDINGS TRUST is registered at Elizabeth Gaskell's House, 84,Plymouth Grove, Manchester M13 9LW.

What does MANCHESTER HISTORIC BUILDINGS TRUST do?

toggle

MANCHESTER HISTORIC BUILDINGS TRUST operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for MANCHESTER HISTORIC BUILDINGS TRUST?

toggle

The latest filing was on 14/10/2025: Appointment of Dr Emma Jane Liggins as a director on 2025-10-05.