Background WavePink WaveYellow Wave

NORTH SOMERSET HERITAGE TRUST (02824892)

NORTH SOMERSET HERITAGE TRUST (02824892) is an active UK company. incorporated on 8 June 1993. with registered office in Newport. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 2 other business activities. NORTH SOMERSET HERITAGE TRUST has been registered for 32 years. Current directors include BAILEY, George James, CHANT, Paul James.

Company Number
02824892
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 1993
Age
32 years
Address
11 Paxton Walk, Newport, NP10 0AT
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BAILEY, George James, CHANT, Paul James
SIC Codes
49100, 85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SOMERSET HERITAGE TRUST

NORTH SOMERSET HERITAGE TRUST is an active company incorporated on 8 June 1993 with the registered office located in Newport. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 2 other business activities. NORTH SOMERSET HERITAGE TRUST was registered 32 years ago.(SIC: 49100, 85590, 94990)

Status

active

Active since 32 years ago

Company No

02824892

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

Age

32 Years

Incorporated 8 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SOMERSET AND AVON INDUSTRIAL HERITAGE TRUST
From: 8 June 1993To: 6 July 1998
Contact
Address

11 Paxton Walk Rogerstone Newport, NP10 0AT,

Previous Addresses

254 Nantgarw Road Caerphilly Mid Glamorgan CF83 1BW
From: 27 June 2015To: 8 February 2016
The Gables Whitecross Hallatrow Bristol BS39 6ER
From: 8 June 1993To: 27 June 2015
Timeline

5 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Left
Jun 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BAILEY, George James

Active
Paxton Walk, NewportNP10 0AT
Secretary
Appointed 09 Dec 1995

BAILEY, George James

Active
Paxton Walk, NewportNP10 0AT
Born July 1947
Director
Appointed 09 Dec 1995

CHANT, Paul James

Active
Rhybridge Farm, RadstockBA3 2QQ
Born November 1962
Director
Appointed 11 Feb 2006

PURVIS, Ian

Resigned
2 Heron Island, ReadingRG4 8DQ
Secretary
Appointed 08 Jun 1993
Resigned 09 Dec 1995

ASHLEY, Martin Reginald

Resigned
Lilac Cottage, BathBA3 5SB
Born April 1953
Director
Appointed 08 Jun 1993
Resigned 09 Dec 1995

BIRKETT-SMITH, John Bryant

Resigned
8 Vallis Way, FromeBA11 3BD
Born August 1944
Director
Appointed 09 Dec 1995
Resigned 24 Jun 2000

COWLEY, Rodney Michael

Resigned
2 Sunridge Park, Midsomer NortonBA3 2NZ
Born September 1935
Director
Appointed 25 Jul 2002
Resigned 05 Nov 2004

CROCKER, Mark James

Resigned
35 Staddlestones, BathBA3 2PP
Born June 1954
Director
Appointed 26 Nov 1994
Resigned 01 Sept 1996

FRAMPTON-JONES, Henry Lionel

Resigned
44 Midland Terrace, AlfretonDE55 5AB
Born February 1932
Director
Appointed 26 Nov 1994
Resigned 05 Jun 2018

HELPS, Stephen Charles

Resigned
61 Packsaddle Way, FromeBA11 2RW
Born July 1946
Director
Appointed 08 Jun 1993
Resigned 09 Dec 1995

HILL, Christopher Adrian

Resigned
36 Vallis Way, FromeBA11 3BB
Born April 1938
Director
Appointed 09 Dec 1995
Resigned 14 Jun 1997

HILL, Douglas James

Resigned
8 Long Lakes, WillitonTA4 4SR
Born July 1929
Director
Appointed 09 Dec 1995
Resigned 01 Sept 1997

JONES, Roger John

Resigned
58 Bath Old Road, BathBA3 3HE
Born July 1946
Director
Appointed 15 Jun 1996
Resigned 01 Apr 1997

LAKE, Charles Stephen

Resigned
39 Roundponds, SwindonSN12 8DN
Born March 1966
Director
Appointed 12 Jun 2001
Resigned 02 Oct 2003

LAKE, Charles Stephen

Resigned
50 Hillside View, BathBA2 8ET
Born March 1966
Director
Appointed 09 Dec 1995
Resigned 13 Jun 1998

LE GRICE MACK, Catherine Mary

Resigned
Norwood Farm, BathBA2 7LP
Born June 1945
Director
Appointed 24 May 2002
Resigned 26 Apr 2004

NICHOLSON, Peter Donald

Resigned
West Bay Villa, Burnham On SeaTA8 2HJ
Born May 1948
Director
Appointed 25 Mar 2004
Resigned 12 Dec 2014

POOLMAN, Leslie Thomas

Resigned
25 Wells Square, BathBA3 3UF
Born April 1920
Director
Appointed 09 Dec 1995
Resigned 24 Jan 2000

PORTER, Clive George

Resigned
1 Ridgemeade, BristolBS14 9RB
Born May 1934
Director
Appointed 15 Jun 1996
Resigned 21 Apr 1999

PURVIS, Ian

Resigned
2 Heron Island, ReadingRG4 8DQ
Born September 1933
Director
Appointed 08 Jun 1993
Resigned 09 Dec 1995

SPRATLEY, John Darvell

Resigned
Toads Cottage 30 Whitelands, Bath & N.E SomersetBA3 3JW
Born September 1950
Director
Appointed 13 Jun 1998
Resigned 19 Jul 2002

STEVENSON, Patrick Henry

Resigned
43 Shepherds Mead, WestburyBA13 4DX
Born December 1954
Director
Appointed 06 Dec 1996
Resigned 24 May 2001

STREET, Celia Joan

Resigned
76 Finch Close, Shepton MalletBA4 5GL
Born March 1951
Director
Appointed 24 Sept 2002
Resigned 01 Mar 2014

STREET, Christopher Victor

Resigned
76 Finch Close, Shepton MalletBA4 5GL
Born July 1942
Director
Appointed 24 May 2002
Resigned 01 Mar 2014

WASHFORD, David

Resigned
24 Granville Road, MelkshamSN12 8AS
Born December 1934
Director
Appointed 29 Sept 2001
Resigned 10 Jun 2002

WASHFORD, David

Resigned
24 Granville Road, MelkshamSN12 8AS
Born December 1934
Director
Appointed 09 Dec 1995
Resigned 15 Jun 1996
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2004
AAAnnual Accounts
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
4 April 1996
287Change of Registered Office
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
287Change of Registered Office
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
224224
Incorporation Company
8 June 1993
NEWINCIncorporation