POSTAL HERITAGE TRUST

Register to unlock more data on OkredoRegister

POSTAL HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04896056

Incorporation date

11/09/2003

Size

Group

Contacts

Registered address

Registered address

15-20 Phoenix Place, London WC1X 0DACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2004)
dot icon27/03/2026
Termination of appointment of Michael Stanley Russell as a director on 2026-03-26
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/12/2025
Termination of appointment of Peter Ewart Walls as a director on 2025-12-11
dot icon06/10/2025
Appointment of Ms Jacqueline Patricia Neville as a director on 2025-09-25
dot icon03/10/2025
Appointment of Ms Alix Langley as a director on 2025-09-25
dot icon29/09/2025
Termination of appointment of David Stanley Gold as a director on 2025-09-25
dot icon12/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon19/06/2025
Appointment of Mr Andrew Adegbemi as a director on 2025-06-12
dot icon13/06/2025
Termination of appointment of Julian Barker as a director on 2025-06-12
dot icon13/06/2025
Termination of appointment of Susan Claire Raikes as a director on 2025-06-12
dot icon13/06/2025
Appointment of Miss Courtney Jones as a director on 2025-06-12
dot icon13/06/2025
Appointment of Mr Hamza Ahmed Jahanzeb as a director on 2025-06-12
dot icon28/03/2025
Termination of appointment of Paola Barbarino as a director on 2025-03-27
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/02/2025
Appointment of Ms Ailbhe Mary Mcnabola as a director on 2025-01-28
dot icon31/01/2025
Appointment of Ms Rachel Georgina Kuhn as a director on 2025-01-28
dot icon31/01/2025
Appointment of Mrs Nicola Jane Koppelmann as a director on 2025-01-28
dot icon31/01/2025
Appointment of Mr Daniel Richard Wolfe as a director on 2025-01-28
dot icon13/12/2024
Director's details changed for Ms Laura Anne Wright on 2024-12-11
dot icon19/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon10/07/2024
Appointment of Mr Mark Rowan Amsden as a director on 2024-06-27
dot icon01/03/2024
Termination of appointment of Richard John Wills as a director on 2024-02-29
dot icon04/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon22/12/2023
Appointment of Ms Susan Jane Wilkinson as a director on 2023-12-14
dot icon15/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon25/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon14/07/2017
Registered office address changed from , Freeling House, Phoenix Place, London, WC1X 0DL to 15-20 Phoenix Place London WC1X 0DA on 2017-07-14
dot icon11/10/2004
Registered office changed on 11/10/04 from:\russell cooke, 2 putney hill, london, SW15 6AB

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
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Philip
Director
12/10/2010 - 14/03/2011
8
Clarke, Harry
Director
05/08/2014 - 03/02/2015
8
Barker, Julian
Director
30/04/2010 - 12/06/2025
4
Dahl, Ian Xavier
Director
11/09/2003 - 07/06/2005
24
Howarth, Alan Miles
Director
11/09/2003 - 19/06/2007
26

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 POSTAL HERITAGE TRUST

POSTAL HERITAGE TRUST is an(a) Active company incorporated on 11/09/2003 with the registered office located at 15-20 Phoenix Place, London WC1X 0DA. There are currently 13 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 POSTAL HERITAGE TRUST?

toggle

POSTAL HERITAGE TRUST is currently Active. It was registered on 11/09/2003 .

Where is POSTAL HERITAGE TRUST located?

toggle

POSTAL HERITAGE TRUST is registered at 15-20 Phoenix Place, London WC1X 0DA.

What does POSTAL HERITAGE TRUST do?

toggle

POSTAL HERITAGE TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for POSTAL HERITAGE TRUST?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Michael Stanley Russell as a director on 2026-03-26.