Background WavePink WaveYellow Wave

LNER (GC) HERITAGE TRUST (03837779)

LNER (GC) HERITAGE TRUST (03837779) is an active UK company. incorporated on 8 September 1999. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LNER (GC) HERITAGE TRUST has been registered for 26 years. Current directors include FILLINGHAM, Andrew Phillip, ROE, Martin, SHARPE, Karen.

Company Number
03837779
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 September 1999
Age
26 years
Address
4 Grange Avenue, Nottingham, NG11 6BD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FILLINGHAM, Andrew Phillip, ROE, Martin, SHARPE, Karen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNER (GC) HERITAGE TRUST

LNER (GC) HERITAGE TRUST is an active company incorporated on 8 September 1999 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LNER (GC) HERITAGE TRUST was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03837779

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

Age

26 Years

Incorporated 8 September 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

4 Grange Avenue Ruddington Nottingham, NG11 6BD,

Previous Addresses

, 21 Redwood, West Bridgford, Nottingham, Notts, NG2 7UL
From: 8 September 1999To: 4 January 2023
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 15
Director Joined
Feb 17
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Left
Mar 24
New Owner
Mar 25
New Owner
Mar 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

SHARPE, Karen

Active
Grange Avenue, NottinghamNG11 6BD
Secretary
Appointed 18 May 2023

FILLINGHAM, Andrew Phillip

Active
Grange Avenue, NottinghamNG11 6BD
Born March 1961
Director
Appointed 11 Jul 2022

ROE, Martin

Active
Station Road, NottinghamNG15 5AN
Born May 1954
Director
Appointed 13 Sept 2018

SHARPE, Karen

Active
Grange Avenue, NottinghamNG11 6BD
Born January 1965
Director
Appointed 25 Jun 2022

PEARCE, Nicholas

Resigned
28 Belper Avenue, NottinghamNG4 3SD
Secretary
Appointed 25 Mar 2004
Resigned 11 Mar 2008

SHEFFIELD, Ian

Resigned
Bryer, NottinghamNG11 6NB
Secretary
Appointed 28 Sept 1999
Resigned 01 Mar 2005

TILDEN SMITH, Richard

Resigned
8 Priory Mews, WarwickCV34 4LB
Secretary
Appointed 08 Sept 1999
Resigned 27 Sept 2000

VARLEY, Lloyd

Resigned
Redwood, NottinghamNG2 7UL
Secretary
Appointed 11 Mar 2008
Resigned 18 May 2023

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 08 Sept 1999
Resigned 09 Sept 1999

BARBER, Arthur Thomas

Resigned
6 Courtenay Gardens, NottinghamNG3 4QG
Born January 1939
Director
Appointed 28 Sept 1999
Resigned 04 Mar 2024

BATEMAN, Peter Charles

Resigned
51 Park Road, BearwoodB67 5HP
Born March 1962
Director
Appointed 02 Jun 2005
Resigned 11 Mar 2008

BRYANT, William John

Resigned
1 Kingsmead Avenue, NottinghamNG9 3QX
Born April 1947
Director
Appointed 09 Dec 2004
Resigned 22 Jan 2008

BRYANT, William John

Resigned
1 Kingsmead Avenue, NottinghamNG9 3QX
Born April 1947
Director
Appointed 08 Sept 1999
Resigned 27 Sept 2000

FORGHAM, Stephen David

Resigned
2 Mickleborough Way, NottinghamNG2 7HF
Born June 1950
Director
Appointed 18 Oct 2007
Resigned 14 Jul 2021

HORSLEY, Clive Barry

Resigned
28 Dennis Street, NottinghamNG4 2HR
Born November 1933
Director
Appointed 28 Sept 1999
Resigned 04 Apr 2001

HULL, Richard Adrian

Resigned
7 Main Street, PapplewickNG15 8FD
Born August 1945
Director
Appointed 16 Jan 2005
Resigned 19 Sept 2017

MARRIOTT, Kelvin John

Resigned
32 Thorn Drive, NottinghamNG16 2BE
Born April 1944
Director
Appointed 14 Mar 2005
Resigned 22 Jan 2008

MEAKIN, Jane Alison

Resigned
5 Byron Road, NottinghamNG2 6DY
Born May 1959
Director
Appointed 25 Mar 2004
Resigned 14 Mar 2005

MOUNTFORD, Michael Gordon

Resigned
Eastcote Avenue, NottinghamNG9 3FD
Born June 1947
Director
Appointed 28 Sept 1999
Resigned 28 May 2002

PEARCE, Nicholas

Resigned
28 Belper Avenue, NottinghamNG4 3SD
Born December 1962
Director
Appointed 25 Mar 2004
Resigned 11 Mar 2008

POWELL, Stephen Donald

Resigned
31 Thorold Close, CliftonNG11 8BU
Born May 1958
Director
Appointed 18 Oct 2007
Resigned 01 Oct 2015

SHARPE, Philip John

Resigned
Redwood, NottinghamNG2 7UL
Born May 1974
Director
Appointed 09 Feb 2017
Resigned 09 Sept 2018

SHEFFIELD, Ian

Resigned
Bryer, NottinghamNG11 6NB
Born October 1945
Director
Appointed 28 Sept 1999
Resigned 01 Mar 2005

SMITH, Steven Robert

Resigned
135 Ruskin Avenue, Long EatonNG10 3HX
Born April 1965
Director
Appointed 22 Sept 2005
Resigned 12 Apr 2007

THOMPSON, Jared James

Resigned
34 Breachfield Road, LoughboroughLE12 8NN
Born July 1969
Director
Appointed 04 Apr 2001
Resigned 28 May 2002

TILDEN SMITH, Richard

Resigned
8 Priory Mews, WarwickCV34 4LB
Born November 1939
Director
Appointed 08 Sept 1999
Resigned 27 Sept 2000

VARLEY, Lloyd

Resigned
Redwood, NottinghamNG2 7UL
Born March 1953
Director
Appointed 28 Sept 1999
Resigned 22 Sept 2023

YARDLEY, Terry John

Resigned
120 Manor Road, LoughboroughLE11 2LZ
Born August 1935
Director
Appointed 04 Apr 2001
Resigned 11 Aug 2005

YARNALL, Robert

Resigned
41 Kingsley Crescent, Long EatonNG10 3DA
Born August 1948
Director
Appointed 11 Aug 2005
Resigned 08 Nov 2006

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 08 Sept 1999
Resigned 09 Sept 1999

Persons with significant control

2

Mrs Karen Sharpe

Active
Grange Avenue, NottinghamNG11 6BD
Born January 1965

Nature of Control

Significant influence or control
Notified 18 May 2023

Mr Martin Roe

Active
Station Road, NottinghamNG14 5AN
Born May 1954

Nature of Control

Significant influence or control
Notified 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 August 2023
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
27 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 November 2007
AAAnnual Accounts
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
9 November 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
22 December 2004
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 December 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
225Change of Accounting Reference Date
Legacy
20 October 1999
287Change of Registered Office
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Incorporation Company
8 September 1999
NEWINCIncorporation