Background WavePink WaveYellow Wave

HERITAGE EVENTS LIMITED (08737327)

HERITAGE EVENTS LIMITED (08737327) is an active UK company. incorporated on 17 October 2013. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. HERITAGE EVENTS LIMITED has been registered for 12 years. Current directors include POLLARD, Brent.

Company Number
08737327
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
Sedan Chair House West, Bath, BA1 2NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
POLLARD, Brent
SIC Codes
82301, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE EVENTS LIMITED

HERITAGE EVENTS LIMITED is an active company incorporated on 17 October 2013 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. HERITAGE EVENTS LIMITED was registered 12 years ago.(SIC: 82301, 82990)

Status

active

Active since 12 years ago

Company No

08737327

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Sedan Chair House West Queens Parade Place Bath, BA1 2NN,

Previous Addresses

Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG England
From: 30 April 2021To: 8 October 2021
182a High Street Beckenham Kent BR3 1EW
From: 2 October 2014To: 30 April 2021
86 Edgehill Road Chislehurst Kent BR7 6LB England
From: 17 October 2013To: 2 October 2014
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
New Owner
Nov 17
Funding Round
May 18
Director Joined
May 18
New Owner
Jul 21
Director Left
Jan 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POLLARD, Brent

Active
Queens Parade Place, BathBA1 2NN
Born April 1961
Director
Appointed 30 May 2018

POLLARD, Fiona Ann

Resigned
BathBA! 2HX
Born July 1965
Director
Appointed 17 Oct 2013
Resigned 17 Jan 2023

Persons with significant control

2

Mr Brent Pollard

Active
Queens Parade Place, BathBA1 2NN
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2018

Mrs Fiona Ann Pollard

Active
BathBA1 2HX
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
21 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2013
NEWINCIncorporation