Background WavePink WaveYellow Wave

HERITAGE TRUST OF LINCOLNSHIRE (02554738)

HERITAGE TRUST OF LINCOLNSHIRE (02554738) is an active UK company. incorporated on 2 November 1990. with registered office in Heckington Sleaford. The company operates in the Education sector, engaged in cultural education and 2 other business activities. HERITAGE TRUST OF LINCOLNSHIRE has been registered for 35 years. Current directors include BINGHAM, June Caroline, CLARK, Andrew Simon, FREE, Julian Richard and 3 others.

Company Number
02554738
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 1990
Age
35 years
Address
The Old School, Heckington Sleaford, NG34 9RW
Industry Sector
Education
Business Activity
Cultural education
Directors
BINGHAM, June Caroline, CLARK, Andrew Simon, FREE, Julian Richard, LIDBETTER, Ursula Frances Rosamond, PINCHBECK, Charles Alexander, STOCKER, David Andrew
SIC Codes
85520, 91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE TRUST OF LINCOLNSHIRE

HERITAGE TRUST OF LINCOLNSHIRE is an active company incorporated on 2 November 1990 with the registered office located in Heckington Sleaford. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. HERITAGE TRUST OF LINCOLNSHIRE was registered 35 years ago.(SIC: 85520, 91020, 91030)

Status

active

Active since 35 years ago

Company No

02554738

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 2 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

HERITAGE TRUST OF LINCOLNSHIRE LIMITED
From: 2 November 1990To: 30 March 1994
Contact
Address

The Old School Cameron Street Heckington Sleaford, NG34 9RW,

Timeline

39 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Loan Cleared
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Dec 15
Loan Secured
Mar 16
Director Joined
Jul 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BINGHAM, June Caroline

Active
Capps Lane, LincolnLN5 9RJ
Born June 1957
Director
Appointed 29 Jan 2014

CLARK, Andrew Simon

Active
East Ravendale, GrimsbyDN37 0RX
Born September 1955
Director
Appointed 01 Dec 2018

FREE, Julian Richard

Active
University Of Lincoln, LincolnLN6 7TS
Born January 1963
Director
Appointed 23 Apr 2020

LIDBETTER, Ursula Frances Rosamond

Active
Hillside Avenue, LincolnLN2 5PU
Born October 1962
Director
Appointed 03 May 2023

PINCHBECK, Charles Alexander

Active
Cowgate, SleafordNG34 9RL
Born November 1962
Director
Appointed 29 Apr 2015

STOCKER, David Andrew

Active
16 Main Street, Thorpe On The HillLN6 9BG
Born January 1956
Director
Appointed 06 Feb 2024

BATES, Elizabeth Anne

Resigned
The Old School, Heckington SleafordNG34 9RW
Secretary
Appointed 11 Mar 2013
Resigned 17 May 2019

BLENNTOFT, Rebecka

Resigned
Number 2 Chapel Lane, SleafordNG34 0SL
Secretary
Appointed 15 Jan 1997
Resigned 17 Jan 2000

HALL, Collette Elizabeth

Resigned
7 Southfields, SleafordNG34 7LB
Secretary
Appointed N/A
Resigned 15 Jan 1997

ROE, Stephen Richard

Resigned
The Old School, Heckington SleafordNG34 9RW
Secretary
Appointed 09 May 2019
Resigned 24 Dec 2024

START, David Roderick

Resigned
The Old School, Heckington SleafordNG34 9RW
Secretary
Appointed 18 Jan 2000
Resigned 11 Mar 2013

ARON, William James

Resigned
Thornton Crescent, HorncastleLN9 6JP
Born March 1948
Director
Appointed 29 Jul 2015
Resigned 30 Jun 2018

ASHTON, Michael

Resigned
Oakhurst 3 Stanhope Avenue, Woodhall SpaLN10 6SP
Born September 1949
Director
Appointed N/A
Resigned 30 Nov 2022

BOWSER, Robert Ernest Saul

Resigned
Hareby Hall, SpilsbyPE23 4HT
Born July 1943
Director
Appointed N/A
Resigned 31 Oct 2012

BUTTERY, Roger

Resigned
7 Beckhall, LincolnLN2 3LJ
Born April 1946
Director
Appointed N/A
Resigned 19 Sept 1996

COLTMAN, Anne

Resigned
Skellingthorpe Hall, LincolnLN6 5UU
Born April 1943
Director
Appointed N/A
Resigned 26 Jan 2024

CRAGOE, Matthew

Resigned
Gentlemans Row, EnfieldEN2 6PU
Born April 1961
Director
Appointed 28 Oct 2015
Resigned 04 Sept 2019

DYMOKE, Francis John Fane Marmion

Resigned
Scrivelby Grange, HorncastleLN9 6JL
Born January 1955
Director
Appointed 26 Mar 2008
Resigned 30 Nov 2022

ELLIS, Timothy William, The Rt Revd Dr

Resigned
Saxonwell Vicarage, NewarkNG23 5ES
Born August 1953
Director
Appointed 25 Jun 2003
Resigned 03 Jul 2008

ERSKINE CRUM, Simon Walter, Wing Commander

Resigned
Glebe Barn, LincolnLN5 0HS
Born March 1942
Director
Appointed 12 Dec 2001
Resigned 26 Jan 2024

HANCOCK, Dorothy Margaret

Resigned
The Old School, Heckington SleafordNG34 9RW
Born March 1949
Director
Appointed 01 Apr 2018
Resigned 28 Apr 2023

ISAAC, Adrian Bennett

Resigned
66 Spilsby Road, BostonPE21 9NS
Born January 1942
Director
Appointed 10 Dec 2003
Resigned 27 Jun 2007

JOHNSON, Richard Ellis

Resigned
The Old School, Heckington SleafordNG34 9RW
Born December 1949
Director
Appointed 27 Apr 2016
Resigned 13 Nov 2020

KEIGHLEY, Geoffrey Neil

Resigned
66 St Marys Lane, LouthLN11 0DT
Born April 1940
Director
Appointed 25 Sept 1997
Resigned 30 Oct 2013

MILLIGAN-MANBY, James Charles Stewart Reynolds

Resigned
Thorganby Hall, GrimsbyDN37 0SR
Born May 1958
Director
Appointed 24 Jun 1997
Resigned 30 Oct 2013

PRENTICE, George Robert

Resigned
Dunsfold 216a Grantham Road, SleafordNG34 7NU
Born June 1929
Director
Appointed N/A
Resigned 17 Jun 1998

PRICE, David William James, Exors Of

Resigned
Harrington Hall, SpilsbyPE23 4NH
Born June 1947
Director
Appointed 24 Jun 1997
Resigned 31 Oct 2012

PRICHARD, Cameron Thomson

Resigned
Ivy House 1 Hall Wath, LincolnLN5 9EY
Born September 1936
Director
Appointed 30 Jun 1999
Resigned 15 Dec 2017

PRYOR, Francis Manning Marlborough, Dr

Resigned
The Old School, Heckington SleafordNG34 9RW
Born January 1945
Director
Appointed 02 Nov 2011
Resigned 31 Jul 2014

ROMNEY, David, Councillor

Resigned
103 Eastgate, SleafordNG34 7EE
Born June 1957
Director
Appointed 15 Dec 1993
Resigned 10 Dec 1997

SLEIGHT, David, Professor

Resigned
The Old School, Heckington SleafordNG34 9RW
Born July 1963
Director
Appointed 02 Nov 2011
Resigned 15 Dec 2017

STEVENS, Keith

Resigned
The Paddock Redcap Lane, BostonPE21 9LZ
Born November 1940
Director
Appointed 20 Dec 1994
Resigned 30 Sept 1998

TURNER, Cyril Crosbie

Resigned
9 Salter Cottage, LincolnLN3 6AQ
Born November 1915
Director
Appointed N/A
Resigned 27 Aug 1993

TWEEDALE, Stuart Miles

Resigned
The Sidings, SleafordNG34 9GA
Born February 1962
Director
Appointed 30 Oct 2013
Resigned 31 May 2015

WALKER, Andrew, Dr

Resigned
Brayford Pool, LincolnLN6 7TS
Born November 1963
Director
Appointed 26 Mar 2008
Resigned 25 Jun 2010
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Memorandum Articles
8 August 2022
MAMA
Resolution
8 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Legacy
18 November 2011
MG01MG01
Legacy
12 February 2011
MG01MG01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Legacy
27 April 2010
MG01MG01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
6 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
14 December 1995
403aParticulars of Charge Subject to s859A
Legacy
14 December 1995
403aParticulars of Charge Subject to s859A
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
12 April 1994
287Change of Registered Office
Certificate Change Of Name Company
29 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1994
288288
Legacy
7 January 1994
288288
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Memorandum Articles
15 July 1993
MEM/ARTSMEM/ARTS
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
8 October 1991
288288
Legacy
13 June 1991
287Change of Registered Office
Legacy
10 April 1991
224224
Incorporation Company
2 November 1990
NEWINCIncorporation