Background WavePink WaveYellow Wave

LEICESTER TRANSPORT HERITAGE TRUST LIMITED (06406326)

LEICESTER TRANSPORT HERITAGE TRUST LIMITED (06406326) is an active UK company. incorporated on 23 October 2007. with registered office in Wigston. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. LEICESTER TRANSPORT HERITAGE TRUST LIMITED has been registered for 18 years. Current directors include BRUCE, Richard Hubert, EGGLETON, Nigel Wilfred, FOLLOWS, Trevor Paul and 4 others.

Company Number
06406326
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2007
Age
18 years
Address
8 Ingrams Way, Wigston, LE18 3TU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
BRUCE, Richard Hubert, EGGLETON, Nigel Wilfred, FOLLOWS, Trevor Paul, GREENWOOD, Michael William, JINKS, Christopher David, NEWLAND, Alec Peter, TUCKER, Andrew Glyn
SIC Codes
91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER TRANSPORT HERITAGE TRUST LIMITED

LEICESTER TRANSPORT HERITAGE TRUST LIMITED is an active company incorporated on 23 October 2007 with the registered office located in Wigston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. LEICESTER TRANSPORT HERITAGE TRUST LIMITED was registered 18 years ago.(SIC: 91012, 91020)

Status

active

Active since 18 years ago

Company No

06406326

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 23 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

8 Ingrams Way Wigston, LE18 3TU,

Previous Addresses

13 Warren Road Enderby Leicester Leicestershire LE19 2DR
From: 23 October 2007To: 20 January 2013
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 11
Director Joined
Sept 15
Director Left
May 18
Director Joined
May 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

JINKS, Christopher David

Active
Ingrams Way, WigstonLE18 3TU
Secretary
Appointed 14 May 2011

BRUCE, Richard Hubert

Active
Danvers Road, LoughboroughLE12 7JG
Born October 1956
Director
Appointed 14 May 2022

EGGLETON, Nigel Wilfred

Active
Anson Road, NottinghamNG13 8ZJ
Born September 1958
Director
Appointed 28 May 2025

FOLLOWS, Trevor Paul

Active
The Burrows, LeicesterLE19 5WS
Born August 1954
Director
Appointed 23 May 2015

GREENWOOD, Michael William

Active
Elliott Drive, LeicesterLE3 3FA
Born June 1954
Director
Appointed 23 Oct 2007

JINKS, Christopher David

Active
Ingrams Way, WigstonLE18 3TU
Born March 1956
Director
Appointed 14 May 2011

NEWLAND, Alec Peter

Active
75 Kirkland Road, LeicesterLE3 2JQ
Born November 1940
Director
Appointed 23 Oct 2007

TUCKER, Andrew Glyn

Active
13 Warren Road, LeicesterLE19 2DR
Born May 1961
Director
Appointed 23 Oct 2007

TUCKER, Andrew Glyn

Resigned
13 Warren Road, LeicesterLE19 2DR
Secretary
Appointed 23 Oct 2007
Resigned 14 May 2011

GILL, Simon Andrew

Resigned
Oakfield House, RugeleyWS15 2UE
Born January 1956
Director
Appointed 23 Oct 2007
Resigned 26 May 2018

WORMAN, Richard John

Resigned
Barnstaple Close, WigstonLE18 2QX
Born July 1965
Director
Appointed 23 Oct 2007
Resigned 28 May 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 March 2018
AAMDAAMD
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Resolution
16 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 November 2012
AR01AR01
Change Person Director Company With Change Date
17 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
1 October 2008
225Change of Accounting Reference Date
Incorporation Company
23 October 2007
NEWINCIncorporation