Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MARITIME HERITAGE TRUST
Company Information for

THE MARITIME HERITAGE TRUST

HQS WELLINGTON, VICTORIA EMBANKMENT, LONDON, WC2R 2PN,
Company Registration Number
01175051
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Maritime Heritage Trust
THE MARITIME HERITAGE TRUST was founded on 1974-06-24 and has its registered office in London. The organisation's status is listed as "Active". The Maritime Heritage Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MARITIME HERITAGE TRUST
 
Legal Registered Office
HQS WELLINGTON
VICTORIA EMBANKMENT
LONDON
WC2R 2PN
Other companies in SE1
 
Previous Names
THE MARITIME TRUST21/12/2011
Charity Registration
Charity Number 268609
Charity Address CUTTY SARK TRUST, 2 GREENWICH CHURCH STREET, LONDON, SE10 9BG
Charter ARTS/CULTURE, ENVIRONMENT/CONSERVATION/HERITAGE
Filing Information
Company Number 01175051
Company ID Number 01175051
Date formed 1974-06-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-08 05:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MARITIME HERITAGE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE MARITIME HERITAGE TRUST
The following companies were found which have the same name as THE MARITIME HERITAGE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MARITIME HERITAGE FOUNDATION 4TH FLOOR 15 BASINGHALL STREET LONDON EC2V 5BR Active Company formed on the 2010-10-26
THE MARITIME HERITAGE TRUST Active Company formed on the 2020-10-15

Company Officers of THE MARITIME HERITAGE TRUST

Current Directors
Officer Role Date Appointed
RAUL SCOTT PEREIRA
Company Secretary 2018-04-07
JOHN HENRY CLEARY
Director 2011-11-22
BRIAN ANDREW CORBETT
Director 2016-06-27
TREVOR GODBOLD
Director 2018-08-01
BERNARD HALES
Director 2013-11-23
ALAN HASLAM
Director 2012-03-27
JOHN HUGH MEGORAN
Director 2013-11-23
DAVID TREHARNE MORGAN
Director 1996-03-28
RAUL SCOTT PEREIRA
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CORIN ROBINSON
Director 2011-11-22 2018-04-28
ALAN HASLAM
Company Secretary 2013-06-19 2018-04-07
MYRA HELEN FRANCES ALLEN
Director 2012-06-27 2018-04-07
ALEXANDER RICHARD HAMILTON
Director 1991-08-22 2018-04-07
RICHARD WILLIAM HUBERT JAMES
Director 2012-03-27 2016-03-31
MALDWIN ANDREW CYRIL DRUMMOND
Director 1991-08-22 2013-11-23
RICHARD MERVYN DOUGHTY
Company Secretary 2001-11-01 2013-06-19
PETER SINCLAIR ALBERTINI
Director 1998-02-22 2012-08-17
JOHN NIVEN DUNCAN
Director 1991-08-22 2009-02-10
JOHN JULIAN ROBERTSON OSWALD
Director 1993-05-18 2009-01-16
MAURICE JOHN DE ROHAN
Director 1995-06-08 2006-10-04
ALAN STIMSON
Company Secretary 1996-05-01 2001-10-31
DAVID DRUMMOND ALEXANDER
Director 1991-08-22 2001-09-06
CHARLES DENIS LENOX CONYNGHAM
Director 1996-03-08 2001-06-19
DEREK ANTHONY POWER O'REILLY
Director 1995-05-02 2000-06-19
ROBERT CRICHTON-BROWN
Director 1991-08-22 1999-02-03
RICHARD LOUIS ORMOND
Director 1991-08-22 1998-08-25
WENDY ELIZABETH WEST
Company Secretary 1993-02-17 1996-04-30
TERENCE THORNTON LEWIN
Director 1991-08-22 1996-02-08
JOHN HENRY GLADSTONE LEAHY
Director 1991-08-22 1995-09-22
THOMAS BARLOW
Director 1991-08-22 1995-02-28
JOHN SEYMOUR BERRY CAMROSE
Director 1991-08-22 1995-02-15
CHRISTINE JANET HALES
Company Secretary 1991-08-22 1992-12-21
GERALD CAVENDISH
Director 1991-08-22 1991-10-11
PATRICK UNIACKE BAYLY
Director 1991-08-22 1990-12-11
NEIL COSSONS
Director 1991-08-22 1939-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY CLEARY THE HERITAGE ALLIANCE Director 2015-12-03 CURRENT 2002-10-30 Active
JOHN HENRY CLEARY BOILER AND ENGINEERING SKILLS TRAINING TRUST Director 2012-09-11 CURRENT 2006-01-17 Active
JOHN HENRY CLEARY MARITIME HERITAGE TRADING LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
TREVOR GODBOLD MARITIME HERITAGE TRADING LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
ALAN HASLAM MARITIME HERITAGE TRADING LIMITED Director 2016-03-01 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN HUGH MEGORAN WAVERLEY STEAM NAVIGATION CO. LIMITED Director 2014-06-19 CURRENT 1972-06-14 Active
JOHN HUGH MEGORAN THE PADDLE STEAMER PRESERVATION SOCIETY Director 1996-04-20 CURRENT 1987-09-22 Active
JOHN HUGH MEGORAN PADDLE STEAMER KINGSWEAR CASTLE TRUST (TRADING) LIMITED Director 1992-01-21 CURRENT 1985-03-04 Dissolved 2016-01-26
JOHN HUGH MEGORAN PADDLE STEAMER KINGSWEAR CASTLE TRUST LIMITED Director 1992-01-21 CURRENT 1963-03-27 Active
DAVID TREHARNE MORGAN MARITIME HERITAGE SERVICES LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active - Proposal to Strike off
DAVID TREHARNE MORGAN BOILER AND ENGINEERING SKILLS TRAINING TRUST Director 2011-09-01 CURRENT 2006-01-17 Active
DAVID TREHARNE MORGAN 12-19 CHEYNE GARDENS LONDON LIMITED Director 2011-01-10 CURRENT 2010-04-16 Active
DAVID TREHARNE MORGAN WORLD ALLIANCE OF TOURIST TRAMS AND TRAINS LTD Director 2010-04-21 CURRENT 2010-04-21 Active
DAVID TREHARNE MORGAN SOLICITORS ASSISTANCE SCHEME LIMITED Director 2008-02-06 CURRENT 2007-10-08 Active
DAVID TREHARNE MORGAN GREAT CENTRAL RAILWAY PLC Director 1993-10-30 CURRENT 1976-05-06 Active
DAVID TREHARNE MORGAN HERITAGE RAIL CHARITABLE TRUST Director 1993-02-10 CURRENT 1975-08-12 Active
RAUL SCOTT PEREIRA MARITIME HERITAGE TRADING LIMITED Director 2016-03-01 CURRENT 2012-05-23 Active - Proposal to Strike off
RAUL SCOTT PEREIRA SCOTT PEREIRA LIMITED Director 2000-05-09 CURRENT 2000-05-09 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-18MEM/ARTSARTICLES OF ASSOCIATION
2020-08-18RES01ADOPT ARTICLES 18/08/20
2020-08-18CC04Statement of company's objects
2020-02-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-03-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-14AP03Appointment of Mt Raul Scott Pereira as company secretary on 2018-04-07
2018-08-13TM02Termination of appointment of Alan Haslam on 2018-04-07
2018-08-07AP01DIRECTOR APPOINTED MR TREVOR GODBOLD
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MYRA HELEN FRANCES ALLEN
2018-04-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-10-10CH01Director's details changed for Mr Alan Haslam on 2017-07-18
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DENYS THOMPSON
2017-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/17 FROM 202 Lambeth Road London SE1 7JW
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-31CH03SECRETARY'S DETAILS CHNAGED FOR ALAN HASLAM on 2016-08-31
2016-07-05AP01DIRECTOR APPOINTED MR BRIAN ANDREW CORBETT
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOEFFREY WARREN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM HUBERT JAMES
2016-02-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-01AR0116/08/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AR0116/08/14 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Myra Helen Frances Allan on 2014-11-23
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MALDWIN DRUMMOND
2014-12-01AP01DIRECTOR APPOINTED MR JOHN HUGH MEGORAN
2014-12-01AP01DIRECTOR APPOINTED MR BERNARD HALES
2014-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-26AR0116/08/13 NO MEMBER LIST
2013-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SEE
2013-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALBERTINI
2013-09-30AA01PREVEXT FROM 31/12/2012 TO 31/05/2013
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DOUGHTY
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 2 GREENWICH CHURCH STREET GREENWICH LONDON SE10 9BG
2013-06-26AP03SECRETARY APPOINTED ALAN HASLAM
2013-04-09AP01DIRECTOR APPOINTED MR MICHAEL GOEFFREY WARREN
2012-10-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-20AR0116/08/12 NO MEMBER LIST
2012-09-18AP01DIRECTOR APPOINTED PATRICK DENYS THOMPSON
2012-07-19AP01DIRECTOR APPOINTED MYRA HELEN FRANCES ALLAN
2012-04-05AP01DIRECTOR APPOINTED BERNATD MAURICE SEE
2012-04-05AP01DIRECTOR APPOINTED RAYMOND ERNEST SUTCLIFFE
2012-04-05AP01DIRECTOR APPOINTED RICHARD WILLIAM HUBERT JAMES
2012-04-05AP01DIRECTOR APPOINTED ALAN HASLAM
2012-04-04RES01ALTER ARTICLES 27/03/2012
2011-12-21RES15CHANGE OF NAME 14/12/2011
2011-12-21CERTNMCOMPANY NAME CHANGED THE MARITIME TRUST CERTIFICATE ISSUED ON 21/12/11
2011-12-21MISCNE01
2011-12-16RES15CHANGE OF NAME 14/12/2011
2011-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-16AP01DIRECTOR APPOINTED JOHN HENRY CLEARY
2011-11-25AP01DIRECTOR APPOINTED JOHN CORIN ROBINSON
2011-11-25AP01DIRECTOR APPOINTED DR RAUL SCOTT PEREIRA
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-09-01AR0116/08/11 NO MEMBER LIST
2010-10-04AR0116/08/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD HAMILTON / 15/08/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MALDWIN ANDREW CYRIL DRUMMOND / 15/08/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09AR0116/08/09 NO MEMBER LIST
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUNCAN
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN OSWALD
2009-02-16AA31/12/07 TOTAL EXEMPTION FULL
2008-08-18363aANNUAL RETURN MADE UP TO 16/08/08
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-17363sANNUAL RETURN MADE UP TO 16/08/07
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363sANNUAL RETURN MADE UP TO 16/08/06
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09363sANNUAL RETURN MADE UP TO 16/08/05
2004-12-29288bDIRECTOR RESIGNED
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363sANNUAL RETURN MADE UP TO 16/08/04
2003-08-28363sANNUAL RETURN MADE UP TO 16/08/03
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288aNEW DIRECTOR APPOINTED
2002-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sANNUAL RETURN MADE UP TO 16/08/02
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07288bSECRETARY RESIGNED
2001-09-18288bDIRECTOR RESIGNED
2001-08-31363sANNUAL RETURN MADE UP TO 16/08/01
2001-07-03288bDIRECTOR RESIGNED
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-29363sANNUAL RETURN MADE UP TO 16/08/00
2000-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE MARITIME HERITAGE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MARITIME HERITAGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATUTORY SHIP MORTGAGE TO SECURE AN ACCOUNT CURRENT (BODY CORPORATE) 1994-02-09 Satisfied THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MARITIME HERITAGE TRUST

Intangible Assets
Patents
We have not found any records of THE MARITIME HERITAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE MARITIME HERITAGE TRUST
Trademarks
We have not found any records of THE MARITIME HERITAGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MARITIME HERITAGE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE MARITIME HERITAGE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MARITIME HERITAGE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MARITIME HERITAGE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MARITIME HERITAGE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.