Background WavePink WaveYellow Wave

THE SHEPPEY HERITAGE TRUST LIMITED (03438234)

THE SHEPPEY HERITAGE TRUST LIMITED (03438234) is an active UK company. incorporated on 23 September 1997. with registered office in Sheerness. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SHEPPEY HERITAGE TRUST LIMITED has been registered for 28 years. Current directors include BRAYSHER, Simon, BROWN, Michael John, DELAMAINE, Jane Lorraine and 8 others.

Company Number
03438234
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 1997
Age
28 years
Address
1 High Street, Sheerness, ME12 1NY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRAYSHER, Simon, BROWN, Michael John, DELAMAINE, Jane Lorraine, DOWNS, Anthony, DOWNS, Susan Margaret, HAWKINS, Martin David, HAWKINS, Rosemary Jean, MACDONALD, Peter John, PENDLETON, Gareth, PUGH, Kenneth Hollingworth, WEST, Peter Ian Orlton
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHEPPEY HERITAGE TRUST LIMITED

THE SHEPPEY HERITAGE TRUST LIMITED is an active company incorporated on 23 September 1997 with the registered office located in Sheerness. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SHEPPEY HERITAGE TRUST LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03438234

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 23 September 1997

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

1 High Street Sheerness, ME12 1NY,

Previous Addresses

5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England
From: 12 September 2018To: 27 September 2023
Stourside Place Station Road Ashford Kent TN23 1PP
From: 23 September 1997To: 12 September 2018
Timeline

23 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

BRAYSHER, Simon

Active
High Street, SheernessME12 1NY
Born February 1959
Director
Appointed 30 Oct 2023

BROWN, Michael John

Active
High Street, SheernessME12 1NY
Born March 1943
Director
Appointed 08 Jul 2002

DELAMAINE, Jane Lorraine

Active
High Street, SheernessME12 1NY
Born September 1971
Director
Appointed 01 Feb 2021

DOWNS, Anthony

Active
High Street, SheernessME12 1NY
Born May 1953
Director
Appointed 01 Feb 2021

DOWNS, Susan Margaret

Active
High Street, SheernessME12 1NY
Born September 1959
Director
Appointed 30 Oct 2023

HAWKINS, Martin David

Active
High Street, SheernessME12 1NY
Born August 1955
Director
Appointed 06 Jul 2004

HAWKINS, Rosemary Jean

Active
High Street, SheernessME12 1NY
Born June 1960
Director
Appointed 01 Feb 2021

MACDONALD, Peter John

Active
High Street, SheernessME12 1NY
Born October 1940
Director
Appointed 01 Feb 2021

PENDLETON, Gareth

Active
High Street, SheernessME12 1NY
Born April 1973
Director
Appointed 01 Feb 2021

PUGH, Kenneth Hollingworth

Active
High Street, SheernessME12 1NY
Born March 1943
Director
Appointed 01 Feb 2021

WEST, Peter Ian Orlton

Active
High Street, SheernessME12 1NY
Born August 1948
Director
Appointed 19 May 2019

CROYDON, William Henry

Resigned
Church Farm House, NewingtonME9 7JX
Secretary
Appointed 21 Jan 2002
Resigned 11 Aug 2003

OGILVIE, Alan Edward

Resigned
3 Norwood Rise, Minster In SheppeyME12 2JE
Secretary
Appointed 11 Aug 2003
Resigned 20 Dec 2007

SKELTON, John

Resigned
Senekol Southsea Avenue, Isle Of SheppeyME12 2LU
Secretary
Appointed 23 Sept 1997
Resigned 13 Mar 2002

BISHOP, William Robert

Resigned
26 Marine Parade, Isle Of SheppeyME12 2BB
Born May 1951
Director
Appointed 23 Sept 1997
Resigned 23 Apr 2007

CROYDON, William Henry

Resigned
Davington Hill, FavershamME13 7DT
Born September 1933
Director
Appointed 23 Sept 1997
Resigned 31 Mar 2016

EASTERBROOK, Alan David

Resigned
99 Harps Avenue, Minster In SheppeyME12 3PL
Born September 1936
Director
Appointed 31 Mar 2003
Resigned 01 Oct 2008

FRYER, Keith Jonathan

Resigned
10 Coronation Road, Sheerness, Isle Of SheppeyME12 2QN
Born November 1948
Director
Appointed 23 Sept 1997
Resigned 31 Mar 2016

HAMMOND, John Malcolm

Resigned
299 Minster Road, Minster In SheppeyME12 3LP
Born June 1955
Director
Appointed 13 May 2002
Resigned 10 Apr 2006

HURKETT, Janet Margery

Resigned
High Street, SheernessME12 1RW
Born January 1949
Director
Appointed 08 Jun 2010
Resigned 09 May 2019

INGLETON, Kenneth John

Resigned
Prospect Villa 418 Minster Road, SheernessME12 3NZ
Born April 1944
Director
Appointed 13 May 2002
Resigned 11 Jul 2023

KING, Bradley Maurice, Mr.

Resigned
44 Highfields Road, WithamCM8 2HJ
Born June 1955
Director
Appointed 07 Dec 2000
Resigned 05 Oct 2009

LAWSON, Bruce

Resigned
Edward Vinson Drive, FavershamME13 8FD
Born August 1954
Director
Appointed 01 Feb 2021
Resigned 28 Mar 2021

MALCOLM, Alastair David

Resigned
Park Farm, Throwley FavershamME13 0PG
Born January 1945
Director
Appointed 08 Oct 2007
Resigned 31 Mar 2016

MOULTON, Malcolm Fletcher

Resigned
10 London Road, SittingbourneME9 7NR
Born April 1935
Director
Appointed 14 Aug 2007
Resigned 31 Mar 2016

REED, Alan Raymond, Prof

Resigned
1 Studley Crescent, DartfordDA3 7JL
Born June 1949
Director
Appointed 21 Dec 2007
Resigned 31 Mar 2016

SKELTON, John

Resigned
Senekol Southsea Avenue, Isle Of SheppeyME12 2LU
Born October 1935
Director
Appointed 23 Sept 1997
Resigned 13 Mar 2002

STANFORD, John

Resigned
Glen Haven, SheernessME12 3ST
Born July 1944
Director
Appointed 13 May 2002
Resigned 31 Mar 2017

SUMMERFIELD, Hugh John Edward

Resigned
Boughton Court, AshfordTN25 4EU
Born May 1950
Director
Appointed 14 Aug 2007
Resigned 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Resolution
14 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
4 August 2021
CC04CC04
Memorandum Articles
4 August 2021
MAMA
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
16 February 2017
AAMDAAMD
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Made Up Date
12 June 2009
AAAnnual Accounts
Accounts With Made Up Date
30 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288cChange of Particulars
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
287Change of Registered Office
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
287Change of Registered Office
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Resolution
5 November 1997
RESOLUTIONSResolutions
Incorporation Company
23 September 1997
NEWINCIncorporation