Background WavePink WaveYellow Wave

THE PEMBROKE DOCK HERITAGE TRUST LIMITED (05920931)

THE PEMBROKE DOCK HERITAGE TRUST LIMITED (05920931) is an active UK company. incorporated on 31 August 2006. with registered office in Pembroke Dock. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE PEMBROKE DOCK HERITAGE TRUST LIMITED has been registered for 19 years. Current directors include CAVANEY, Martin William, CLARKSON, Graham Keith, EVANS, John Albert and 9 others.

Company Number
05920931
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 2006
Age
19 years
Address
Royal Dockyard Chapel, Pembroke Dock, SA72 6WS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
CAVANEY, Martin William, CLARKSON, Graham Keith, EVANS, John Albert, EVANS, Peter Nicholas, LUDLOW, Andrew John, MITCHELL, Peter, PAYNE, Timothy, PHILLIPS, Jane Elizabeth, SALDANHA, Roderick, Mr., SCOURFIELD, Angharad Kate, WATKIN, Andrew Ross, Dr, WIGGINS, Michele Jane
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PEMBROKE DOCK HERITAGE TRUST LIMITED

THE PEMBROKE DOCK HERITAGE TRUST LIMITED is an active company incorporated on 31 August 2006 with the registered office located in Pembroke Dock. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE PEMBROKE DOCK HERITAGE TRUST LIMITED was registered 19 years ago.(SIC: 91030)

Status

active

Active since 19 years ago

Company No

05920931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 31 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

THE PEMBROKE DOCK SUNDERLAND TRUST
From: 31 August 2006To: 19 December 2020
Contact
Address

Royal Dockyard Chapel Meyrick Owen Way Pembroke Dock, SA72 6WS,

Previous Addresses

8 Laws Street Pembroke Dock Dyfed SA72 6DL
From: 1 May 2014To: 25 June 2015
6 Laws Street Pembroke Dock Pembrokeshire SA72 6DL
From: 31 August 2006To: 1 May 2014
Timeline

52 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
46
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

PAYNE, Timothy

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Secretary
Appointed 18 Oct 2022

CAVANEY, Martin William

Active
16 Milton Terrace, Pembroke DockSA72 6BE
Born January 1952
Director
Appointed 31 Aug 2006

CLARKSON, Graham Keith

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Born August 1947
Director
Appointed 01 Jan 2016

EVANS, John Albert

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Born July 1950
Director
Appointed 01 Jan 2017

EVANS, Peter Nicholas

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Born May 1956
Director
Appointed 04 Nov 2025

LUDLOW, Andrew John

Active
St. Patricks Hill, Pembroke DockSA72 6XQ
Born January 1960
Director
Appointed 19 Oct 2023

MITCHELL, Peter

Active
North Street, Pembroke DockSA72 6QS
Born September 1947
Director
Appointed 19 Oct 2023

PAYNE, Timothy

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Born February 1957
Director
Appointed 18 Oct 2022

PHILLIPS, Jane Elizabeth

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Born February 1950
Director
Appointed 07 Jun 2021

SALDANHA, Roderick, Mr.

Active
Ocean Way, Pembroke DockSA72 6RA
Born July 1948
Director
Appointed 01 Mar 2018

SCOURFIELD, Angharad Kate

Active
Hamilton Terrace, Milford HavenSA73 3JA
Born April 1988
Director
Appointed 22 Oct 2024

WATKIN, Andrew Ross, Dr

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Born February 1960
Director
Appointed 23 May 2019

WIGGINS, Michele Jane

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Born August 1969
Director
Appointed 25 Jul 2023

BERRY, Stuart Duncan

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Secretary
Appointed 23 May 2019
Resigned 30 Sept 2019

BOURNE, Petra Louise

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Secretary
Appointed 28 Jul 2020
Resigned 07 Sept 2022

EVANS, John Albert

Resigned
Laws Street, Pembroke DockSA72 6DL
Secretary
Appointed 31 Aug 2006
Resigned 24 Jun 2015

HEAVISIDE, Marcia

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Secretary
Appointed 24 Jun 2015
Resigned 23 May 2019

ANDREWS, Martin Roger

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born May 1942
Director
Appointed 01 Jan 2016
Resigned 23 May 2019

BELMAINE, Jason

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born October 1969
Director
Appointed 01 May 2014
Resigned 26 Aug 2015

BEYNON, Joshua, Mr.

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born August 1997
Director
Appointed 10 Jan 2018
Resigned 27 Mar 2019

BOREHAM, Ronald John

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born July 1931
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2016

BROWN, Andrew Kenneth Langlands

Resigned
Royal Dockyard, Pembroke DockSA72 6TD
Born June 1952
Director
Appointed 03 Mar 2011
Resigned 11 Dec 2013

CLARK, Trevor Jonathan

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born February 1958
Director
Appointed 01 Jan 2023
Resigned 04 Nov 2025

DE HAVILLAND, John

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born September 1950
Director
Appointed 26 Aug 2010
Resigned 07 Aug 2015

DON, Alec

Resigned
Laws Street, Pembroke DockSA72 6DL
Born July 1964
Director
Appointed 20 Jul 2010
Resigned 31 Dec 2012

EVANS, John Albert

Resigned
6 Laws Street, Pembroke DockSA72 6DL
Born July 1950
Director
Appointed 31 Aug 2006
Resigned 11 Jan 2007

FRANCIS-HARTERY, Claire Evelyn

Resigned
Victoria Road, Pembroke DockSA72 6XX
Born October 1966
Director
Appointed 29 Jul 2022
Resigned 25 Jul 2023

GEORGE, Pamela Ethel

Resigned
St. Marys Road, Pembroke DockSA72 6HU
Born November 1945
Director
Appointed 29 Jul 2022
Resigned 23 Mar 2026

HEAVISIDE, Marcia

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born June 1950
Director
Appointed 01 Jan 2017
Resigned 23 May 2019

MANNING, George Frederick

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born January 1947
Director
Appointed 25 Nov 2020
Resigned 07 Jun 2021

MCNAMARA, Jeffrey William

Resigned
Glanafon Manor Fishguard Road, HaverfordwestSA62 4BP
Born August 1956
Director
Appointed 31 Aug 2006
Resigned 10 Feb 2016

MILLS, Gareth

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born September 1954
Director
Appointed 24 Jun 2015
Resigned 19 Oct 2022

O'CONNOR, Stephen

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born April 1962
Director
Appointed 25 Nov 2020
Resigned 29 Jul 2022

SCOURFIELD, Gareth John

Resigned
Royal Dockyard, Pembroke DockSA72 6TD
Born December 1953
Director
Appointed 03 Mar 2011
Resigned 17 Sept 2023

THOMPSON, Philip Roger

Resigned
Meyrick Owen Way, Pembroke DockSA72 6WS
Born September 1949
Director
Appointed 13 Jan 2010
Resigned 10 Oct 2017

Persons with significant control

7

2 Active
5 Ceased

Mr Gareth John Scourfield

Ceased
Meyrick Owen Way, Pembroke DockSA72 6WS
Born December 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Sept 2023

Mr Gareth Mills

Ceased
Meyrick Owen Way, Pembroke DockSA72 6WS
Born September 1954

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2022

Mr Martin Roger Andrews

Ceased
Meyrick Owen Way, Pembroke DockSA72 6WS
Born May 1942

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2019

Mr Philip Roger Thompson

Ceased
Meyrick Owen Way, Pembroke DockSA72 6WS
Born September 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr Ronald John Boreham

Ceased
Meyrick Owen Way, Pembroke DockSA72 6WS
Born July 1931

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr Martin William Cavaney

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Born January 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Graham Keith Clarkson

Active
Meyrick Owen Way, Pembroke DockSA72 6WS
Born August 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Resolution
18 December 2024
RESOLUTIONSResolutions
Memorandum Articles
18 December 2024
MAMA
Memorandum Articles
17 December 2024
MAMA
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Resolution
19 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Resolution
21 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
23 March 2007
288bResignation of Director or Secretary
Incorporation Company
31 August 2006
NEWINCIncorporation