Background WavePink WaveYellow Wave

RE-FORM HERITAGE (03290459)

RE-FORM HERITAGE (03290459) is an active UK company. incorporated on 5 December 1996. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. RE-FORM HERITAGE has been registered for 29 years. Current directors include BELLE, Manuela, BRIGHT, Amelia Mary, BURNS, Samuel Robert and 5 others.

Company Number
03290459
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 December 1996
Age
29 years
Address
Middleport Pottery, Stoke-On-Trent, ST6 3PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELLE, Manuela, BRIGHT, Amelia Mary, BURNS, Samuel Robert, GOODBY, Miranda Frances, KERSLAKE, Rosaleen Clare, LAKIN, Simon John, PHILLIPS, John Richard, WARDILL, Harry Oliver
SIC Codes
74909, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE-FORM HERITAGE

RE-FORM HERITAGE is an active company incorporated on 5 December 1996 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. RE-FORM HERITAGE was registered 29 years ago.(SIC: 74909, 91030)

Status

active

Active since 29 years ago

Company No

03290459

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

Age

29 Years

Incorporated 5 December 1996

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 7 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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

RE-FORM HERITAGE LTD
From: 9 December 2019To: 17 December 2019
UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST
From: 5 December 1996To: 9 December 2019
Contact
Address

Middleport Pottery Port Street Stoke-On-Trent, ST6 3PE,

Previous Addresses

14 Buckingham Palace Road London SW1W 0QP
From: 23 March 2012To: 23 August 2016
90-92 Great Portland Street London W1W 7NT
From: 5 December 1996To: 23 March 2012
Timeline

39 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
May 13
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Nov 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Left
Apr 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

POULSOM, David Ambrose

Active
Port Street, Stoke-On-TrentST6 3PE
Secretary
Appointed 08 Dec 2016

BELLE, Manuela

Active
Port Street, Stoke-On-TrentST6 3PE
Born January 1985
Director
Appointed 15 Jan 2020

BRIGHT, Amelia Mary

Active
Port Street, Stoke-On-TrentST6 3PE
Born July 1986
Director
Appointed 15 Jul 2020

BURNS, Samuel Robert

Active
Port Street, Stoke-On-TrentST6 3PE
Born June 1985
Director
Appointed 19 Sept 2024

GOODBY, Miranda Frances

Active
Port Street, Stoke-On-TrentST6 3PE
Born February 1962
Director
Appointed 19 Sept 2024

KERSLAKE, Rosaleen Clare

Active
Port Street, Stoke-On-TrentST6 3PE
Born March 1957
Director
Appointed 13 Apr 2022

LAKIN, Simon John

Active
Port Street, Stoke-On-TrentST6 3PE
Born September 1967
Director
Appointed 14 Oct 2021

PHILLIPS, John Richard

Active
Alwyne Road, LondonN1 2HH
Born June 1964
Director
Appointed 05 Sept 2025

WARDILL, Harry Oliver

Active
Port Street, Stoke-On-TrentST6 3PE
Born July 1981
Director
Appointed 13 Apr 2022

BOLES, Olive

Resigned
3 Yerbury Road, LondonN19 4RN
Secretary
Appointed 16 Feb 2001
Resigned 26 Sept 2001

JENKINS, Peter Lewis

Resigned
50 Beaconsfield Road, TwickenhamTW1 3HU
Secretary
Appointed 11 Jun 2009
Resigned 29 Nov 2016

MACLEHOSE, David

Resigned
Over Kinfauns, PerthPH2 7LD
Secretary
Appointed 12 Apr 2000
Resigned 16 Feb 2001

RIDER, Stephen Channing

Resigned
7 Middlefield Close, St AlbansAL4 9RZ
Secretary
Appointed 01 Jul 2004
Resigned 11 Jun 2009

TYLER, Martin Charles

Resigned
Little Tudors Broad St Green, Bishops StortfordCM22 7JA
Secretary
Appointed 01 Sept 2003
Resigned 08 Mar 2004

WEIR, Hilary Beatrice

Resigned
37 Lansdowne Gardens, LondonSW8 2EL
Secretary
Appointed 08 Mar 2004
Resigned 01 Jul 2004

WILLIAMS, Martin Blue Macintosh

Resigned
127 Coleherne Court, LondonSW5 0EB
Secretary
Appointed 26 Sept 2001
Resigned 31 Aug 2003

WILLIAMS, Neil Edward

Resigned
57 Albany Drive, PrestonPR5 4TX
Secretary
Appointed 11 Feb 1997
Resigned 27 Mar 2000

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 05 Dec 1996
Resigned 11 Feb 1997

BARTRAM, Christopher John

Resigned
Port Street, Stoke-On-TrentST6 3PE
Born April 1949
Director
Appointed 15 Jul 2020
Resigned 06 Oct 2021

BEARDSLEY, Alison Margaret

Resigned
Port Street, Stoke-On-TrentST6 3PE
Born April 1959
Director
Appointed 15 Mar 2010
Resigned 05 Sept 2025

BENSON, David Holford

Resigned
11 Brunswick Gardens, LondonW8 4AS
Born February 1938
Director
Appointed 05 Dec 1996
Resigned 26 Jul 2001

BOLLAND, Mark William

Resigned
2a Guilford Street, LondonWC1N 1DR
Born April 1966
Director
Appointed 20 May 1998
Resigned 27 Nov 2002

BROOKE, Amanda Jayne

Resigned
Port Street, Stoke-On-TrentST6 3PE
Born March 1966
Director
Appointed 19 Jul 2021
Resigned 02 Dec 2024

CARR, Edward Arthur John

Resigned
2 East Cliff, SwanseaSA3 2AS
Born August 1938
Director
Appointed 05 Dec 1996
Resigned 11 Sept 2004

CLARKE, Stephen Peter

Resigned
Stoke Hammond, Milton KeynesMK17 9DD
Born April 1957
Director
Appointed 15 Mar 2010
Resigned 01 Jun 2021

DAVIES, Bet

Resigned
34 Llantarnam Drive, CardiffCF15 8GA
Born March 1950
Director
Appointed 05 Jul 2005
Resigned 25 Nov 2011

DRURY, Martin

Resigned
3 Victoria Rise, LondonSW4 0PB
Born April 1938
Director
Appointed 27 Nov 2003
Resigned 14 Dec 2004

FORGAN, Elizabeth Anne Lucy, Dame

Resigned
112 Regents Park Road, LondonNW1 8UG
Born August 1944
Director
Appointed 05 Dec 1996
Resigned 22 Mar 2001

FURSE, James Richard John

Resigned
Port Street, Stoke-On-TrentST6 3PE
Born July 1961
Director
Appointed 12 Sept 2016
Resigned 13 Apr 2022

GORDON DUFF, Priscilla Margaret

Resigned
Kirkton House, KeithAB55 3JE
Born February 1951
Director
Appointed 11 Feb 1997
Resigned 11 Sept 2004

HAMILTON, Andrew

Resigned
Round Hill House, Henley On ThamesRG9 6HU
Born January 1950
Director
Appointed 09 Jul 2004
Resigned 25 Sept 2008

HARRIS, Edward Brian

Resigned
34 York Way, LondonN1 9AB
Born November 1943
Director
Appointed 27 Jun 2012
Resigned 05 Apr 2023

HEISER, Terence Michael, Sir

Resigned
6 Brantwood Road, LondonSE24 0DJ
Born May 1932
Director
Appointed 05 Dec 1996
Resigned 28 Mar 2001

JAY O`BOYLE, Fionnuala

Resigned
Elderslie House, BelfastBT9 7BT
Born March 1960
Director
Appointed 03 Nov 2003
Resigned 25 Nov 2011

KAYE, Gerald Anthony

Resigned
Farm Street, LondonW1J 5RS
Born March 1958
Director
Appointed 27 Sept 2004
Resigned 08 Dec 2016

Persons with significant control

1

0 Active
1 Ceased
Charlotte Road, LondonEC2A 3SG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
18 October 2022
CC04CC04
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Full
14 May 2020
AAMDAAMD
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Certificate Change Of Name Company
17 December 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
9 January 2017
CC04CC04
Resolution
9 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Miscellaneous
22 April 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Made Up Date
6 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Accounts With Made Up Date
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Legacy
25 September 2012
MG01MG01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Made Up Date
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2011
AR01AR01
Accounts With Made Up Date
27 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
8 January 2010
AR01AR01
Accounts With Made Up Date
3 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
287Change of Registered Office
Legacy
5 February 2009
363aAnnual Return
Accounts With Made Up Date
9 December 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Made Up Date
19 November 2007
AAAnnual Accounts
Accounts With Made Up Date
21 December 2006
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 December 2005
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
26 July 2004
AUDAUD
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 December 2002
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 August 2001
AAAnnual Accounts
Accounts With Made Up Date
3 April 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
287Change of Registered Office
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 August 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Legacy
5 November 1998
288cChange of Particulars
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
29 May 1998
AAAnnual Accounts
Legacy
5 January 1998
363aAnnual Return
Legacy
5 January 1998
288cChange of Particulars
Legacy
7 August 1997
288cChange of Particulars
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
287Change of Registered Office
Legacy
18 March 1997
225Change of Accounting Reference Date
Legacy
10 March 1997
288aAppointment of Director or Secretary
Incorporation Company
5 December 1996
NEWINCIncorporation