UKBizDB.co.uk

THE MAKING IT INDUSTRIAL HERITAGE TRUST LIMITED

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

This company is commonly known as The Making It Industrial Heritage Trust Limited. The company was founded 27 years ago and was given the registration number 03292500. The firm's registered office is in MANSFIELD. You can find them at Chadburn House Weighbridge Road, Littleworth, Mansfield, Notts. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE MAKING IT INDUSTRIAL HERITAGE TRUST LIMITED
Company Number:03292500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1996
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Chadburn House Weighbridge Road, Littleworth, Mansfield, Notts, NG18 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 1 Prospect Place, Millennium Way, Derby, DE24 8HG

Director25 September 2014Active
Prospect House, 1 Prospect Place, Millennium Way, Derby, DE24 8HG

Director09 January 2018Active
Prospect House, 1 Prospect Place, Millennium Way, Derby, DE24 8HG

Director31 January 2020Active
Prospect House, 1 Prospect Place, Millennium Way, Derby, DE24 8HG

Director08 June 2018Active
Chadburn House, Weighbridge Road, Littleworth, Mansfield, NG18 1AH

Secretary12 December 2019Active
St Peters House, Bridge Street, Mansfield, NG18 1AL

Secretary10 December 1996Active
Chadburn House, Weighbridge Road, Littleworth, Mansfield, NG18 1AH

Secretary12 March 2021Active
1 Clifton Grove, Mansfield, NG18 4HY

Secretary15 December 2000Active
3 Wellcroft Close, Mansfield, NG18 5GS

Director18 February 2008Active
Chadburn House, Weighbridge Road, Littleworth, Mansfield, England, NG18 1AH

Director26 September 2013Active
Civic Centre Chesterfield Road South, Mansfield, NG19 7BH

Director10 December 1996Active
9, Cherry Hill, Keyworth, NG12 5EJ

Director14 September 2009Active
11 Woodview Gardens, Forest Town, Mansfield, NG19 0JL

Director08 November 2004Active
1 Kings Court, Kirkby In Asfield, NG17 9DR

Director15 December 2000Active
St Peters House, Bridge Street, Mansfield, NG18 1AL

Director10 December 1996Active
Chadburn House, Weighbridge Road, Littleworth, Mansfield, United Kingdom, NG18 1AH

Director20 November 2017Active
Lower Burgage Burgage Lane, Southwell, NG25 0ER

Director27 January 1997Active
27 Poplar Grove, Forest Town, Mansfield, NG19 0HW

Director18 December 1996Active
Walnut House, Burgage Lane, Southwell, NG25 0ER

Director18 December 1996Active
9 Cheriton Close, Mansfield, NG19 6ED

Director22 September 2003Active
The Chestnuts Low Street, Collingham, Newark-On-Trent, NG23 7LW

Director10 December 1996Active
29 Big Barn Lane, Mansfield, NG18 3RT

Director10 March 1997Active
17 Old Tollerton Road, Gamston, Nottingham, NG2 6NX

Director10 March 1997Active
The Home Farm, Fenton Road Stubton, Newark, NG23 5DB

Director18 December 1996Active
20 Dunwoody Close, Mansfield, NG18 3FD

Director17 March 1999Active
Chadburn House, Weighbridge Road, Littleworth, Mansfield, England, NG18 1AH

Director22 July 2011Active

People with Significant Control

Mr Andre Philip Camilleri
Notified on:09 January 2018
Status:Active
Date of birth:May 1949
Nationality:British
Address:Prospect House, 1 Prospect Place, Derby, DE24 8HG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Susan Claire Bridges
Notified on:06 April 2017
Status:Active
Date of birth:June 1966
Nationality:British
Address:Chadburn House, Weighbridge Road, Mansfield, NG18 1AH
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Mccosh
Notified on:06 April 2017
Status:Active
Date of birth:May 1943
Nationality:British
Address:Chadburn House, Weighbridge Road, Mansfield, NG18 1AH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Susan Walters
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Chadburn House, Weighbridge Road, Mansfield, NG18 1AH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-09-01Insolvency

Liquidation in administration progress report.

Download
2023-04-18Insolvency

Liquidation in administration result creditors meeting.

Download
2023-04-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2023-02-09Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Appoint person secretary company with name date.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.