Background WavePink WaveYellow Wave

CREWE HERITAGE TRUST (02700697)

CREWE HERITAGE TRUST (02700697) is an active UK company. incorporated on 26 March 1992. with registered office in Sandbach. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. CREWE HERITAGE TRUST has been registered for 34 years. Current directors include BAILEY, Brian Thomas, BLACKBURN, Stephen John, GOODWIN, Catherine Anne Marie and 6 others.

Company Number
02700697
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 1992
Age
34 years
Address
20 Crewe Road, Sandbach, CW11 4NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BAILEY, Brian Thomas, BLACKBURN, Stephen John, GOODWIN, Catherine Anne Marie, HEDDON, Gordon, JENKINS, Amanda, MACKAY, Stuart Martin, SUNDARAM, Allison Tara, TURNER, Peter Robert, WYKES, Robert John
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWE HERITAGE TRUST

CREWE HERITAGE TRUST is an active company incorporated on 26 March 1992 with the registered office located in Sandbach. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. CREWE HERITAGE TRUST was registered 34 years ago.(SIC: 91020, 91030)

Status

active

Active since 34 years ago

Company No

02700697

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 26 March 1992

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 26 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

20 Crewe Road Sandbach, CW11 4NE,

Previous Addresses

Heritage Centre Vernon Way Crewe Cheshire CW1 2DB
From: 26 March 1992To: 3 April 2025
Timeline

50 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Sept 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Mar 22
Director Left
May 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAILEY, Brian Thomas

Active
32 Sharnbrook Drive, CreweCW2 8TZ
Born October 1946
Director
Appointed 14 Nov 1998

BLACKBURN, Stephen John

Active
182 Sydney Road, CreweCW1 5NE
Born July 1951
Director
Appointed 01 Aug 2008

GOODWIN, Catherine Anne Marie

Active
College Road, Stoke-On-TrentST4 2DE
Born November 1968
Director
Appointed 11 Nov 2023

HEDDON, Gordon

Active
Lordsmill Road, CreweCW2 5HB
Born February 1943
Director
Appointed 01 Apr 2015

JENKINS, Amanda

Active
Crewe Road, SandbachCW11 4NE
Born December 1988
Director
Appointed 11 Nov 2023

MACKAY, Stuart Martin

Active
Crewe Road, SandbachCW11 4NE
Born December 1975
Director
Appointed 11 Nov 2023

SUNDARAM, Allison Tara

Active
Crewe Road, SandbachCW11 4NE
Born July 1986
Director
Appointed 11 Nov 2023

TURNER, Peter Robert

Active
Crewe Road, SandbachCW11 4NE
Born May 1974
Director
Appointed 21 Jan 2026

WYKES, Robert John

Active
Crewe Road, SandbachCW11 4NE
Born March 1962
Director
Appointed 24 Oct 2025

BARNARD, Peter

Resigned
Old Orchard, NantwichCW5 6DY
Secretary
Appointed 26 Mar 1992
Resigned 08 Feb 1993

PRYTHERCH, John David

Resigned
7a York Drive, WarringtonWA4 2EJ
Secretary
Appointed 12 Feb 2005
Resigned 01 Aug 2008

THOMAS, Paul Jeremy

Resigned
Lawton House 121 Park Lane, SandbachCW11 9EE
Secretary
Appointed N/A
Resigned 23 Sept 1996

WATERMAN, Peter Alan

Resigned
Black Jane Farm Newton Lane, WarringtonWA4 4JA
Secretary
Appointed 24 Nov 1995
Resigned 12 Feb 2005

ANDREW, William

Resigned
Bennett Close, CreweCW1 5HB
Born February 1935
Director
Appointed 01 Aug 2008
Resigned 12 Dec 2020

ASHLEY, Joanne Caroline

Resigned
Vernon Way, CreweCW1 2DB
Born September 1972
Director
Appointed 20 Feb 2021
Resigned 05 Mar 2022

BARBER, Malcolm John

Resigned
Vernon Way, CreweCW1 2DB
Born November 1948
Director
Appointed 14 Sept 2016
Resigned 19 Jan 2024

BARNARD, George Peter

Resigned
Vernon Way, CreweCW1 2DB
Born December 1933
Director
Appointed 15 Feb 2011
Resigned 09 Nov 2013

CARTWRIGHT, Ronald

Resigned
Vernon Way, CreweCW1 2DB
Born May 1949
Director
Appointed 23 Aug 2017
Resigned 28 Nov 2023

CHAMBERS, Susan Jane

Resigned
16 Castle Street, ChesterCH1 2DS
Born January 1946
Director
Appointed 01 Aug 2008
Resigned 02 Apr 2010

CURRAN, Howard William

Resigned
25 Sunnybank Road, CreweCW2 8SX
Born July 1935
Director
Appointed 26 Mar 1992
Resigned 01 Jul 1994

EDWARDS, Peter Timothy

Resigned
Vernon Way, CreweCW1 2DB
Born April 1969
Director
Appointed 20 Feb 2021
Resigned 01 Apr 2023

FLUDE, Dorothy

Resigned
Vernon Way, CreweCW1 2DB
Born January 1945
Director
Appointed 18 Jan 2017
Resigned 07 Dec 2019

HARRISON, David

Resigned
Vernon Way, CreweCW1 2DB
Born March 1941
Director
Appointed 01 Apr 2015
Resigned 20 Feb 2021

HASSALL, Dorothy May

Resigned
4 Lime Tree Avenue, CreweCW1 4HW
Born May 1924
Director
Appointed 26 Mar 1992
Resigned 01 Jul 1994

HAYNES, Samuel Joseph

Resigned
Vernon Way, CreweCW1 2DB
Born July 1993
Director
Appointed 26 Oct 2016
Resigned 21 Oct 2018

HULME, John

Resigned
Leighs Brow, NorthwichCW8 4HT
Born March 1952
Director
Appointed 01 Aug 2008
Resigned 14 Sept 2010

JORDAN, Peter John

Resigned
67 Teazel Avenue, BirminghamB30 1LZ
Born February 1953
Director
Appointed 30 Nov 1994
Resigned 14 Nov 1998

KENNY, Rory Michael

Resigned
Vernon Way, CreweCW1 2DB
Born July 1963
Director
Appointed 12 Apr 2011
Resigned 16 Mar 2016

LATHAM, Margaret

Resigned
87 Westminster Street, CreweCW2 7LG
Born July 1946
Director
Appointed 14 Nov 1998
Resigned 12 Feb 2005

LEADINGHAM-WHITE, Karen

Resigned
Vernon Way, CreweCW1 2DB
Born March 1974
Director
Appointed 05 Jun 2019
Resigned 24 Mar 2021

LEWIS, David Charles

Resigned
Meadowcroft, WhitchurchSY13 1BD
Born November 1961
Director
Appointed 16 May 2012
Resigned 02 Aug 2018

MOJONNIER, Clive

Resigned
39 Newton Street, MillomLA18 4DR
Born June 1939
Director
Appointed 01 Aug 2008
Resigned 20 Sept 2011

OLLIER, Geoffrey

Resigned
288 Crewe Road Cresty, CreweCW2 5AQ
Born June 1938
Director
Appointed 01 Jul 1994
Resigned 29 Apr 2013

PORTER, Brian

Resigned
St Asaph Avenue, Kinmel BayLL18 5EY
Born January 1964
Director
Appointed 01 Apr 2015
Resigned 01 May 2019

PRIME, Daniel William

Resigned
Vernon Way, CreweCW1 2DB
Born November 1995
Director
Appointed 01 Mar 2020
Resigned 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
353353
Legacy
15 April 2009
287Change of Registered Office
Legacy
15 April 2009
190190
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 December 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 1999
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1997
AAAnnual Accounts
Accounts With Made Up Date
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
20 January 1997
AUDAUD
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Incorporation Company
26 March 1992
NEWINCIncorporation