UKBizDB.co.uk

JAGUAR DAIMLER HERITAGE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jaguar Daimler Heritage Trust. The company was founded 41 years ago and was given the registration number 01709907. The firm's registered office is in COVENTRY. You can find them at Abbey Road, Whitley, Coventry, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:JAGUAR DAIMLER HERITAGE TRUST
Company Number:01709907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Abbey Road, Whitley, Coventry, CV3 4LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Road, Whitley, Coventry, CV3 4LF

Secretary31 March 2019Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director02 February 2023Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director01 January 2000Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director02 June 2010Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director14 October 2021Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director31 August 2019Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director12 July 2018Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director11 April 2019Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director02 February 2023Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director24 May 2000Active
30 Blacklow Road, Warwick, CV34 5SZ

Secretary25 February 1992Active
Abbey Road, Whitley, Coventry, CV3 4LF

Secretary10 June 1999Active
2 Asthill Croft, Styvechale, Coventry, CV3 6HL

Secretary26 March 1999Active
Georgian Acre 16 Goughs Lane, Knutsford, WA16 8QL

Secretary04 September 1992Active
1 Grandborough Drive, Solihull, B91 3TS

Secretary-Active
Pine Court, Sharow Cross, Ripon, HG4 5BQ

Director-Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director01 December 2005Active
Laburnum House, Old Waste Lane Balsall Common, Coventry, CV7 7RY

Director09 September 1999Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director12 July 2018Active
19, The Maltings, Leamington Spa, CV32 5FF

Director02 September 2004Active
132 Dorridge Road, Dorridge, Solihull, B93 8BN

Director-Active
The Cottage, Benhams Lane, Fawley, Henley On Thames, RG9 6JG

Director06 December 2001Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director06 December 2007Active
The Old Rectory, Rushbury, SY6 7EB

Director-Active
Abbey Road, Whitley, Coventry, England, CV3 4LF

Director02 September 2010Active
574 Greenhill Road, Kinnelon, Usa, 07405

Director04 December 1997Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director01 October 1991Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director16 January 2014Active
The Mullions, Snitterfield, Stratford-Upon-Avon, CV37 0JY

Director-Active
Hall Farm, Dadlington, Nuneaton, CV13 6HX

Director-Active
1 Vicarage Lane, Harbury, Leamington Spa, CV33 9HA

Director07 March 1996Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director14 January 2016Active
33, Cotton Close, Alrewas, Burton On Trent, DE13 7BF

Director03 June 2004Active
42 Lillington Road, Leamington Spa, CV32 5YZ

Director01 March 2007Active
10 Granard Road, Wandsworth Common, London, SW12 8UL

Director15 August 1994Active

People with Significant Control

Jaguar Land Rover Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abbey Road, Whitley, Coventry, England, CV3 4LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust
Coventry Transport Museum
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Milenium Place, Hales Street, Coventry, England, CV1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust
Rac Foundation For Motoring Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:89-91, Pall Mall, London, England, SW1Y 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-28Resolution

Resolution.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.