Background WavePink WaveYellow Wave

MENAI BRIDGE COMMUNITY HERITAGE TRUST LIMITED (03469982)

MENAI BRIDGE COMMUNITY HERITAGE TRUST LIMITED (03469982) is an active UK company. incorporated on 24 November 1997. with registered office in Menai Bridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. MENAI BRIDGE COMMUNITY HERITAGE TRUST LIMITED has been registered for 28 years. Current directors include ALEXANDER, Peter George, BORSLEY, Robert David, Professor, COLE, John Stuart and 5 others.

Company Number
03469982
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 1997
Age
28 years
Address
Canolfan Thomas Telford, Menai Bridge, LL59 5EA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ALEXANDER, Peter George, BORSLEY, Robert David, Professor, COLE, John Stuart, COLLINSON, Marc David, Dr, EVANS, Kerry Adele, JONES, Gareth Emlyn, PORTER, Jennifer Joy, REES, Lowri Ann, Dr
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENAI BRIDGE COMMUNITY HERITAGE TRUST LIMITED

MENAI BRIDGE COMMUNITY HERITAGE TRUST LIMITED is an active company incorporated on 24 November 1997 with the registered office located in Menai Bridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. MENAI BRIDGE COMMUNITY HERITAGE TRUST LIMITED was registered 28 years ago.(SIC: 91020, 91030)

Status

active

Active since 28 years ago

Company No

03469982

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 24 November 1997

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 17 December 2025 (4 months 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Canolfan Thomas Telford Mona Road Menai Bridge, LL59 5EA,

Previous Addresses

6a Uxbridge Square Menai Bridge Anglesey LL59 5AT
From: 24 November 1997To: 24 September 2010
Timeline

51 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALEXANDER, Peter George

Active
Mona Road, Menai BridgeLL59 5EA
Born November 1969
Director
Appointed 30 Jun 2024

BORSLEY, Robert David, Professor

Active
Mona Road, Menai BridgeLL59 5EA
Born March 1949
Director
Appointed 25 Jun 2024

COLE, John Stuart

Active
Mona Road, Menai BridgeLL59 5EA
Born March 1950
Director
Appointed 22 May 2015

COLLINSON, Marc David, Dr

Active
Mona Road, Menai BridgeLL59 5EA
Born January 1990
Director
Appointed 30 Jun 2024

EVANS, Kerry Adele

Active
Mona Road, Menai BridgeLL59 5EA
Born August 1973
Director
Appointed 30 Jan 2020

JONES, Gareth Emlyn

Active
Mona Road, Menai BridgeLL59 5EA
Born December 1949
Director
Appointed 22 May 2015

PORTER, Jennifer Joy

Active
Mona Road, Menai BridgeLL59 5EA
Born April 1947
Director
Appointed 12 Mar 2022

REES, Lowri Ann, Dr

Active
Mona Road, Menai BridgeLL59 5EA
Born January 1983
Director
Appointed 30 Jun 2024

BAKER, Jean Marjorie

Resigned
Min Y Mor, Menai BridgeLL59 5ES
Secretary
Appointed 29 Jan 2004
Resigned 12 Nov 2016

LINFORD, Christina

Resigned
Penmon, BeaumarisLL58 8SW
Secretary
Appointed 13 Mar 2021
Resigned 14 Feb 2024

ROBERTSON, Joanna

Resigned
Mona Road, Menai BridgeLL59 5EA
Secretary
Appointed 14 Nov 2016
Resigned 13 Mar 2021

WARBURTON, Fiona Louise

Resigned
Mona Road, Menai BridgeLL59 5EA
Secretary
Appointed 14 Feb 2024
Resigned 04 Mar 2026

WOOD, Kevin John

Resigned
Pont Dic, LlanfairpwllgwyngyllLL61 6SJ
Secretary
Appointed 24 Nov 1997
Resigned 25 Sept 2003

BAKER, Jean Marjorie

Resigned
Min Y Mor, Menai BridgeLL59 5ES
Born February 1939
Director
Appointed 24 Nov 1997
Resigned 12 Mar 2022

BENWELL, Gwyneth Ann

Resigned
27 Ty Mawr, Menai BridgeLL59 5LJ
Born January 1939
Director
Appointed 27 Sept 2002
Resigned 17 Dec 2013

DAIMOND, Robert Brian

Resigned
Tyddyn Friar, Menai BridgeLL59 5SE
Born May 1946
Director
Appointed 20 Sept 2005
Resigned 11 Jan 2020

DAY, William Thomas

Resigned
Tyddyn Sydney Tyn Lon, BangorLL27 2NJ
Born September 1947
Director
Appointed 24 Oct 2000
Resigned 15 Nov 2017

DONNELLY, Kevin Gerard, Dr

Resigned
Mona Road, Menai BridgeLL59 5EA
Born June 1956
Director
Appointed 14 Jul 2014
Resigned 31 Mar 2015

FAULKNER, Wendy

Resigned
Mona Road, Menai BridgeLL59 5EA
Born May 1964
Director
Appointed 30 Jan 2020
Resigned 21 Mar 2022

HALL, David William

Resigned
Mona Road, Menai BridgeLL59 5EA
Born September 1948
Director
Appointed 13 Oct 2012
Resigned 31 Oct 2023

HILL, Anthony Joseph

Resigned
Mona Road, Menai BridgeLL59 5EA
Born March 1942
Director
Appointed 02 Oct 2009
Resigned 24 Feb 2012

JONES, Nia Rhys

Resigned
Pentre Berw, GaerwenLL60 6LL
Born August 1966
Director
Appointed 08 Oct 2008
Resigned 20 Jun 2021

JONES, Sarah Ellen Howell

Resigned
Water Street, BangorLL57 3EU
Born June 1983
Director
Appointed 01 Sept 2008
Resigned 01 Dec 2009

KAY, Paul Graham

Resigned
Mount Road, LlanfairfechanLL33 0DW
Born November 1958
Director
Appointed 28 Feb 2018
Resigned 30 Sept 2019

KOVACH, Warren Lee, Dr

Resigned
Nant Y Felin, PentraethLL75 8UY
Born August 1959
Director
Appointed 06 Dec 2013
Resigned 22 Nov 2022

LAING, Andrew Charles

Resigned
Bwth Yn Cororion, BangorLL57 4BA
Born April 1937
Director
Appointed 27 Sept 2002
Resigned 14 Dec 2012

LANDER, Eric

Resigned
2 Cil Y Graig, LlanfairpwllLL61 5NZ
Born February 1943
Director
Appointed 08 Oct 2008
Resigned 02 Oct 2009

MCLOUGHLIN, Shaun Eastwood

Resigned
Porth Y Dre, BeaumarisLL58 8TS
Born July 1938
Director
Appointed 03 Feb 2004
Resigned 19 Jan 2019

OSBORNE-TAYLOR, Aaron David William Owen

Resigned
Mona Road, Menai BridgeLL59 5EA
Born April 1976
Director
Appointed 12 Mar 2022
Resigned 03 Jan 2024

OWEN, Arwyn Parry

Resigned
Coedana, LlanfegniLL71 8EL
Born May 1989
Director
Appointed 19 Jan 2019
Resigned 13 Mar 2021

PORTER, Jennifer Joy

Resigned
Canolfan Thomas Telford, Menai BridgeLL61 6BJ
Born April 1947
Director
Appointed 19 Jan 2019
Resigned 13 Mar 2021

POULTON, Benjamin

Resigned
Blaen Y Wawr, BangorLL57 4TR
Born May 1981
Director
Appointed 13 Mar 2021
Resigned 25 Feb 2026

POWER, Jane

Resigned
Ynys Faelog, Menai BridgeLL59 5EU
Born May 1930
Director
Appointed 24 Nov 1997
Resigned 27 Sept 2002

REES THOMAS, Diana

Resigned
Ty Gwyn, CaernarvonLL55 2TG
Born January 1954
Director
Appointed 20 Sept 2005
Resigned 03 Oct 2008

REID, Garry Steven, Dr

Resigned
Calabar, Menai BridgeLL59 5HN
Born February 1960
Director
Appointed 24 Oct 2000
Resigned 03 Oct 2008
Fundings
Financials
Latest Activities

Filing History

150

Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
21 February 2008
AAMDAAMD
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
287Change of Registered Office
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
27 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Incorporation Company
24 November 1997
NEWINCIncorporation