Background WavePink WaveYellow Wave

KING'S CLIFFE HERITAGE (03718898)

KING'S CLIFFE HERITAGE (03718898) is an active UK company. incorporated on 24 February 1999. with registered office in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. KING'S CLIFFE HERITAGE has been registered for 27 years. Current directors include BAKER, Drew Grant, CRAWSHAW, Diana Margaret Lorraine, DAVIS, Katherine Louise and 6 others.

Company Number
03718898
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 1999
Age
27 years
Address
40 West Street, Peterborough, PE8 6XA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
BAKER, Drew Grant, CRAWSHAW, Diana Margaret Lorraine, DAVIS, Katherine Louise, ENSER, Veda Gay, MCQUE, Alison Claire, MILNE ATKINSON, Charles John, WALLMAN, Tina Denise, WICKES, Christopher Paul, WRIGHT, Philip John
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S CLIFFE HERITAGE

KING'S CLIFFE HERITAGE is an active company incorporated on 24 February 1999 with the registered office located in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. KING'S CLIFFE HERITAGE was registered 27 years ago.(SIC: 91012)

Status

active

Active since 27 years ago

Company No

03718898

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

Age

27 Years

Incorporated 24 February 1999

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 17 March 2026 (Just now)
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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

40 West Street Kings Cliffe Peterborough, PE8 6XA,

Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 12
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 18
Director Joined
Apr 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

CRAWSHAW, Diana

Active
West Street, PeterboroughPE8 6XA
Secretary
Appointed 22 Aug 2024

BAKER, Drew Grant

Active
Kings Forest, PeterboroughPE8 6XS
Born November 1996
Director
Appointed 18 Jul 2025

CRAWSHAW, Diana Margaret Lorraine

Active
West Street, PeterboroughPE8 6XA
Born August 1965
Director
Appointed 17 Apr 2024

DAVIS, Katherine Louise

Active
Kings Forest, PeterboroughPE8 6XS
Born October 1998
Director
Appointed 18 Jul 2025

ENSER, Veda Gay

Active
West Street, PeterboroughPE8 6XB
Born October 1962
Director
Appointed 17 Apr 2024

MCQUE, Alison Claire

Active
West Street, PeterboroughPE8 6XA
Born January 1970
Director
Appointed 22 Oct 2025

MILNE ATKINSON, Charles John

Active
Hall Yard, PeterboroughPE8 6XQ
Born May 1961
Director
Appointed 24 Mar 2022

WALLMAN, Tina Denise

Active
Goldney Road, CamberleyGU15 1EZ
Born December 1959
Director
Appointed 24 Mar 2022

WICKES, Christopher Paul

Active
Rates Lane, PeterboroughPE8 6YF
Born March 1960
Director
Appointed 18 Jul 2025

WRIGHT, Philip John

Active
115 Wood Road, PeterboroughPE8 6XR
Born October 1947
Director
Appointed 23 Nov 1999

MATHER, Barry

Resigned
Walkers Field, PeterboroughPE8 6YQ
Secretary
Appointed 27 Nov 2012
Resigned 01 Aug 2024

SHARPE, Daphne Mabel

Resigned
62 Wood Road, PeterboroughPE8 6XF
Secretary
Appointed 24 Feb 1999
Resigned 19 Jun 2001

TROW-SMITH, Susan Mary

Resigned
40 West Street, PeterboroughPE8 6XA
Secretary
Appointed 19 Jun 2001
Resigned 27 Nov 2012

COURT, Wilfred Ronald

Resigned
55-57 West Street, PeterboroughPE8 6XB
Born July 1929
Director
Appointed 23 Nov 1999
Resigned 08 May 2002

HAWKINS, David

Resigned
Oak Lane, PeterboroughPE8 6YY
Born July 1939
Director
Appointed 20 Jul 2016
Resigned 24 Mar 2022

HAZEL, Brenda Doris

Resigned
The Green, BicesterOX27 8SB
Born August 1957
Director
Appointed 07 Apr 2021
Resigned 17 Nov 2024

HELLARD, David Andrew

Resigned
The Wheatsheaf 56 Park Street, PeterboroughPE8 6XN
Born November 1944
Director
Appointed 23 Nov 1999
Resigned 21 Apr 2010

HERRING, Michael Thomas Arthur

Resigned
Park Street, PeterboroughPE8 6XN
Born October 1940
Director
Appointed 21 Apr 2010
Resigned 07 Apr 2021

HETHERINGTON, Ian Robert

Resigned
Walnut Lodge 59 Bridge Street, PeterboroughPE8 6XH
Born October 1949
Director
Appointed 23 Nov 1999
Resigned 20 Apr 2011

HOWARD, Andrew Percival

Resigned
The Old Shambles 41 Park Street, PeterboroughPE8 6XN
Born January 1960
Director
Appointed 24 Feb 1999
Resigned 19 Jun 2001

HOWARD, Bernard Charles

Resigned
80 Park Street, PeterboroughPE8 6XN
Born March 1937
Director
Appointed 19 Jun 2001
Resigned 03 Nov 2012

KING, Robert

Resigned
Brownhill Farm Cottages, SpaldingPE11 3EX
Born June 1961
Director
Appointed 20 Apr 2011
Resigned 31 Mar 2016

MATHER, Barry

Resigned
Walkers Field, PeterboroughPE8 6YQ
Born April 1949
Director
Appointed 19 Jun 2001
Resigned 01 Aug 2024

MORRIS, Brian Sydney

Resigned
Dakin Close, PeterboroughPE8 6YG
Born August 1945
Director
Appointed 20 Apr 2011
Resigned 19 Apr 2018

PEACEY, Anthony William Dare

Resigned
104 Wood Road, PeterboroughPE8 6XR
Born March 1929
Director
Appointed 24 Feb 1999
Resigned 21 Jun 2006

TOMALIN, Penny Jane

Resigned
The Dovecote, PeterboroughPE8 6YL
Born May 1960
Director
Appointed 13 Jul 2016
Resigned 24 Mar 2022

TROW-SMITH, Susan Mary

Resigned
40 West Street, PeterboroughPE8 6XA
Born February 1949
Director
Appointed 24 Feb 1999
Resigned 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
2 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Move Registers To Sail Company With New Address
9 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
288cChange of Particulars
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
225Change of Accounting Reference Date
Incorporation Company
24 February 1999
NEWINCIncorporation