Company NameManchester Historic Buildings Trust
Company StatusActive
Company Number03578992
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 1998(25 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Veronica Mary Watson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 South Drive
Manchester
M21 8DY
Director NameMr Francis Gerard Drainey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(12 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMrs Anne Bernadette O'Brien
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2011(12 years, 10 months after company formation)
Appointment Duration13 years
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address5 Warwick Court
Firswood
Manchester
M16 0JG
Director NameMr Francis Patrick Galvin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(13 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMrs Louanne Mary Collins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired Museum Director
Country of ResidenceEngland
Correspondence Address159a Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HD
Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(18 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMs Anne Elizabeth Higgins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2018(19 years, 10 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Welton Avenue
Didsbury
Manchester
M20 5LA
Director NameMs Jane Baxter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2018(19 years, 10 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Calluna Mews
Palatine Road
Didsbury
Manchester
Secretary NameMs Anne Elizabeth Higgins
StatusCurrent
Appointed29 April 2018(19 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address11 Welton Avenue
Didsbury
Manchester
M20 5LA
Director NameMiss Alexa Mapplebeck
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Development Officer
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Daniel Jarvis
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2021(23 years after company formation)
Appointment Duration2 years, 10 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameDr Dorothy Jean Alston
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleSelf Employed Psychologist
Correspondence AddressPoolstead Court Birtles Hall
Over Alderley
Macclesfield
Cheshire
SK10 4RU
Director NameMr Mehmet Haluk Kutay
Date of BirthDecember 1950 (Born 73 years ago)
NationalityTurkish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleProperty Investment & General
Correspondence AddressNorton Place
361 Wilmslow Road
Fallowfield
Manchester
M14 6XU
Director NameSheila Catherine Stones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address229b Alexandra Park Road
Alexandra Park
London
N22 7BJ
Director NameGeoffrey Head
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCollector Customs & Excise(Ret
Country of ResidenceEngland
Correspondence Address26 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameMrs Janet Rosemary Allan
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleBook Production Consultant
Country of ResidenceEngland
Correspondence Address10 Dale Road
New Mills
High Peak
Derbyshire
SK22 4NW
Director NameMr David Clive Trunkfield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 High Bank Avenue
Stalybridge
SK15 2SW
Secretary NameAnthony Jack Wilson
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Elm Rod
Didsbury
Manchester
Greater Manchester
M3 3BN
Secretary NameSheila Catherine Stones
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229b Alexandra Park Road
Alexandra Park
London
N22 7BJ
Director NameMr Mark Douglas Pearce
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(6 years after company formation)
Appointment Duration16 years, 3 months (resigned 19 September 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Hammett Road
Chorlton
Manchester
M21 9HY
Director NameElizabeth Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(9 years after company formation)
Appointment Duration14 years (resigned 19 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Cawley Avenue
Culcheth
Warrington
WA3 4DF
Director NameJohn Richard Kirkwood
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(9 years after company formation)
Appointment Duration9 years (resigned 02 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JG
Director NameChris Wright
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2009)
RoleRetired
Correspondence Address6 Albert Road
Hale
Altrincham
Cheshire
WA15 9AN
Director NameMr John Wood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2009(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address247 Seymour Grove
Old Trafford
Manchester
Lancashire
M16 0DS
Director NameMr Edward Charles Burney-Cumming
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2010)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressThe Vicarage Fern Road
Burnley
BB11 4NN
Secretary NameMr David Clive Trunkfield
StatusResigned
Appointed01 October 2009(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2016)
RoleCompany Director
Correspondence Address1 High Bank Avenue
Stalybridge
Cheshire
SK15 2SW
Director NameMs Josselin Pomeroy Hill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 2014)
RoleCurator
Country of ResidenceEngland
Correspondence Address194 Horton Road
Fallowfield
Manchester
Gtr Manchester
M14 7QF
Director NameMr Tom O'Callaghan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address6 Bincombe Walk
Longsight
Manchester
Gtr Manchester
M13 0EG
Director NameMr Adam Christopher Daber
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address197 Horton Road
Fallowfield
Manchester
M14 7QE
Director NameMr Anthony Philip Burton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2018)
RoleRetired Museum Curator
Country of ResidenceEngland
Correspondence Address20 Lockside
Marple
Stockport
Cheshire
SK6 6BN
Secretary NameAnthony Burton
StatusResigned
Appointed15 April 2016(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 April 2018)
RoleCompany Director
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMs Ruth Ellul
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2020)
RoleResearcher
Country of ResidenceEngland
Correspondence Address22 Falconwood Chase
Worsley
Manchester
M28 1FG

Location

Registered AddressElizabeth Gaskell's House
84,Plymouth Grove
Manchester
M13 9LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,041,360
Net Worth£2,566,865
Cash£35,820
Current Liabilities£283,257

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

10 October 2012Delivered on: 19 October 2012
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The gaskell house 84 plymouth grove manchester t/no. GM961427.
Outstanding

Filing History

7 July 2017Total exemption full accounts made up to 31 October 2016 (26 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 April 2017Appointment of Mr Nicholas Andrew Eyre as a director on 20 April 2017 (2 pages)
7 September 2016Total exemption full accounts made up to 31 October 2015 (19 pages)
7 July 2016Termination of appointment of John Richard Kirkwood as a director on 2 July 2016 (1 page)
30 June 2016Annual return made up to 10 June 2016 no member list (7 pages)
15 April 2016Appointment of Anthony Burton as a secretary on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of David Clive Trunkfield as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of David Clive Trunkfield as a secretary on 15 April 2016 (1 page)
4 August 2015Full accounts made up to 31 October 2014 (20 pages)
27 July 2015Appointment of Mr Anthony Philip Burton as a director on 19 March 2015 (2 pages)
27 July 2015Annual return made up to 10 June 2015 no member list (12 pages)
27 July 2015Termination of appointment of Josselin Pomeroy Hill as a director on 21 August 2014 (1 page)
27 July 2015Appointment of Louanne Mary Collins as a director on 21 May 2015 (2 pages)
27 July 2015Appointment of Mr Adam Christopher Daber as a director on 20 November 2014 (2 pages)
27 July 2015Termination of appointment of Janet Rosemary Allan as a director on 19 February 2015 (1 page)
16 January 2015Termination of appointment of Geoffrey Head as a director on 5 November 2014 (1 page)
16 January 2015Termination of appointment of Geoffrey Head as a director on 5 November 2014 (1 page)
6 August 2014Full accounts made up to 31 October 2013 (17 pages)
16 June 2014Director's details changed for Mr Mark Douglas Pearce on 8 May 2014 (2 pages)
16 June 2014Annual return made up to 10 June 2014 no member list (12 pages)
16 June 2014Director's details changed for Mr Mark Douglas Pearce on 8 May 2014 (2 pages)
21 June 2013Annual return made up to 10 June 2013 no member list (12 pages)
21 June 2013Termination of appointment of Tom O'callaghan as a director (1 page)
2 May 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2012Appointment of Mr David Clive Trunkfield as a secretary (2 pages)
28 September 2012Appointment of Mr Francis Patrick Galvin as a director (2 pages)
28 June 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (12 pages)
4 August 2011Annual return made up to 10 June 2011 no member list (12 pages)
4 August 2011Appointment of Mr Tom O'callaghan as a director (2 pages)
4 August 2011Appointment of Ms Josselin Pomeroy Hill as a director (2 pages)
3 August 2011Appointment of Mr Francis Gerard Drainey as a director (2 pages)
25 July 2011Appointment of Mr Mark Douglas Pearce as a director (1 page)
19 July 2011Full accounts made up to 31 October 2010 (16 pages)
8 July 2011Appointment of Mrs Anne Bernadette O'brien as a director (2 pages)
7 July 2011Director's details changed for Mr David Clive Trunkfield on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr David Clive Trunkfield on 7 July 2011 (2 pages)
7 July 2011Appointment of Mrs Veronica Mary Watson as a director (2 pages)
3 June 2011Termination of appointment of John Wood as a director (1 page)
3 June 2011Termination of appointment of Edward Burney-Cumming as a director (1 page)
16 December 2010Registered office address changed from 247 Seymour Grove Old Trafford Manchester M16 0DS on 16 December 2010 (2 pages)
20 July 2010Full accounts made up to 31 October 2009 (12 pages)
5 July 2010Director's details changed for David Clive Trunkfield on 10 June 2010 (2 pages)
5 July 2010Director's details changed for John Richard Kirkwood on 10 June 2010 (2 pages)
5 July 2010Annual return made up to 10 June 2010 no member list (5 pages)
5 July 2010Director's details changed for Geoffrey Head on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Elizabeth Williams on 10 June 2010 (2 pages)
28 August 2009Director appointed edward burney-cumming (1 page)
19 August 2009Full accounts made up to 31 October 2008 (11 pages)
17 July 2009Appointment terminated director chris wright (1 page)
15 July 2009Appointment terminated director mehmet kutay (1 page)
2 July 2009Annual return made up to 10/06/09 (4 pages)
19 June 2009Director appointed john wood (2 pages)
29 May 2009Registered office changed on 29/05/2009 from 84 plymouth grove chorlton on medlock manchester M13 9LW (1 page)
6 March 2009Full accounts made up to 31 October 2007 (12 pages)
5 August 2008Appointment terminated director sheila stones (1 page)
5 August 2008Annual return made up to 10/06/08 (4 pages)
3 September 2007Full accounts made up to 31 October 2006 (10 pages)
24 July 2007Annual return made up to 10/06/07 (2 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Secretary resigned (1 page)
3 October 2006Annual return made up to 10/06/06 (2 pages)
6 June 2006Full accounts made up to 31 October 2005 (9 pages)
7 September 2005Full accounts made up to 31 October 2004 (11 pages)
20 July 2005Director's particulars changed (1 page)
18 July 2005Annual return made up to 10/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
23 June 2004Annual return made up to 10/06/04 (5 pages)
26 May 2004Full accounts made up to 31 October 2003 (10 pages)
18 November 2003Accounts for a small company made up to 31 October 2002 (5 pages)
10 November 2003Annual return made up to 10/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 2003Director resigned (1 page)
15 July 2002Annual return made up to 10/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 July 2001Annual return made up to 10/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Annual return made up to 10/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 April 2000Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
29 June 1999Annual return made up to 10/06/99 (6 pages)
10 June 1998Incorporation (30 pages)