SS GREAT BRITAIN TRUST

Register to unlock more data on OkredoRegister

SS GREAT BRITAIN TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01000878

Incorporation date

27/01/1971

Size

Group

Contacts

Registered address

Registered address

1 Brunel Square, Bristol BS1 6UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2013)
dot icon22/12/2025
Director's details changed for Mrs Lois Patricia Golding on 2019-06-19
dot icon09/12/2025
-
dot icon09/12/2025
Replacement filing of PSC01 for Ms Sarah Elizabeth Porritt
dot icon08/12/2025
Replacement filing of PSC01 for Mr Kelvin John Blake
dot icon29/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon24/10/2025
Current accounting period extended from 2026-01-31 to 2026-03-31
dot icon16/07/2025
Appointment of Mrs Emma Jane Hussey as a secretary on 2025-07-14
dot icon16/07/2025
Notification of Georgina Verity Power as a person with significant control on 2025-01-27
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon15/04/2025
Appointment of Mrs Georgina Verity Power as a director on 2025-01-27
dot icon19/02/2025
Termination of appointment of Angela Caroline Spreadbury as a secretary on 2025-01-10
dot icon19/02/2025
Director's details changed for Mr Matthew Stephen Jones on 2025-02-19
dot icon19/02/2025
Change of details for Mr Matthew Stephen Jones as a person with significant control on 2025-02-19
dot icon01/11/2024
Termination of appointment of Gene Austin Joyner as a director on 2024-10-29
dot icon01/11/2024
Termination of appointment of Kerry Anthony Lock as a director on 2024-10-29
dot icon01/11/2024
Cessation of Gene Austin Joyner as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Kerry Anthony Lock as a person with significant control on 2024-10-29
dot icon16/08/2024
Group of companies' accounts made up to 2024-01-31
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon02/05/2024
Appointment of Sarah Elizabeth Staniforth as a director on 2024-04-18
dot icon02/05/2024
Notification of Sarah Elizabeth Staniforth as a person with significant control on 2024-04-18
dot icon02/05/2024
Notification of Emma Millington as a person with significant control on 2024-04-18
dot icon01/05/2024
Termination of appointment of James Whistler Berresford as a director on 2024-04-18
dot icon01/05/2024
Cessation of James Whistler Berresford as a person with significant control on 2024-04-18
dot icon01/05/2024
Appointment of Mrs Emma Millington as a director on 2024-04-18
dot icon26/01/2024
Director's details changed for Mr Matthew Stephen Jones on 2024-01-18
dot icon24/01/2024
Termination of appointment of James Anthony Patrick Mckenna as a director on 2024-01-18
dot icon24/01/2024
Notification of Matthew Stephen Jones as a person with significant control on 2024-01-18
dot icon24/01/2024
Director's details changed for Mr Matthew Stephen Jones on 2024-01-18
dot icon24/01/2024
Appointment of Mr Muir Macdonald as a director on 2024-01-18
dot icon24/01/2024
Appointment of Mr Edward John Rowberry as a director on 2024-01-18
dot icon24/01/2024
Cessation of James Anthony Patrick Mckenna as a person with significant control on 2024-01-18
dot icon24/01/2024
Notification of Edward John Rowberry as a person with significant control on 2024-01-18
dot icon24/01/2024
Notification of Muir Macdonald as a person with significant control on 2024-01-18
dot icon31/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon25/10/2023
Appointment of Mr Matthew Stephen Jones as a director on 2023-10-23
dot icon09/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon28/11/2022
Termination of appointment of Helen Roberta Doe as a director on 2022-10-13
dot icon28/11/2022
Cessation of Helen Roberta Doe as a person with significant control on 2022-10-13
dot icon28/11/2022
Termination of appointment of Charlotte Tamsyn Maher as a director on 2022-10-13
dot icon28/11/2022
Cessation of Charlotte Tamsyn Maher as a person with significant control on 2022-10-13
dot icon15/11/2019
Notification of Kelvin John Blake as a person with significant control on 2019-11-02
dot icon05/10/2014
Registered office address changed from , Great Western Dockyard Gas Ferry Road, Bristol, BS1 6TY to 1 Brunel Square Bristol BS1 6UP on 2014-10-05
dot icon04/02/2013
Registered office address changed from , Great Western Dock, Gas Ferry Road, Bristol, BS1 6TY on 2013-02-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stradling, Kenneth Walter
Director
28/04/1999 - 14/06/2007
4
Doe, Helen
Director
23/06/2009 - 26/11/2012
3
Booy, Chris
Director
31/01/2011 - 15/06/2017
-
Golding, Peaches
Director
18/06/2012 - 11/07/2018
2
Mr Muir Macdonald
Director
18/01/2024 - Present
4

Persons with Significant Control

27
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 SS GREAT BRITAIN TRUST

SS GREAT BRITAIN TRUST is an(a) Active company incorporated on 27/01/1971 with the registered office located at 1 Brunel Square, Bristol BS1 6UP. There are currently 11 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 SS GREAT BRITAIN TRUST?

toggle

SS GREAT BRITAIN TRUST is currently Active. It was registered on 27/01/1971 .

Where is SS GREAT BRITAIN TRUST located?

toggle

SS GREAT BRITAIN TRUST is registered at 1 Brunel Square, Bristol BS1 6UP.

What does SS GREAT BRITAIN TRUST do?

toggle

SS GREAT BRITAIN TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for SS GREAT BRITAIN TRUST?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mrs Lois Patricia Golding on 2019-06-19.