Company NameKnutsford Heritage Centre
DirectorsChristopher Gordon Henretty and Valerie Bryant
Company StatusActive
Company Number03675916
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 November 1998(25 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Christopher Gordon Henretty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(15 years, 4 months after company formation)
Appointment Duration10 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address90a King Street
Knutsford
Cheshire
WA16 6ED
Director NameMrs Valerie Bryant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(15 years, 4 months after company formation)
Appointment Duration10 years
RoleCurator
Country of ResidenceEngland
Correspondence Address90a King Street
Knutsford
Cheshire
WA16 6ED
Secretary NameMs Janet McCappin
StatusCurrent
Appointed18 July 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address35 Tatton Street Knutsford Tatton Street
Knutsford
WA16 6AE
Director NameJohn Matthew Chapman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleConsultant And Company Directo
Country of ResidenceUnited Kingdom
Correspondence Address18 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameLeonard Anthony Want
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleRetired
Correspondence Address19 Manchester Road
Knutsford
Cheshire
WA16 0LY
Director NameHerbert Grange
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleRetired
Correspondence Address48 Boothfields
Knutsford
Cheshire
WA16 8JU
Director NamePatricia Heath
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCharity Administrator
Correspondence Address39 Bexton Lane
Knutsford
Cheshire
WA16 9BL
Director NameJoan Leach
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFar Yew Tree House
Tabley
Knutsford
Cheshire
WA16 0HN
Secretary NameJohn Matthew Chapman
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleConsultant And Company Directo
Country of ResidenceUnited Kingdom
Correspondence Address18 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameFrederick Hugh Saint
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 August 2003)
RoleRetired
Correspondence AddressBirch Cottage
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Secretary NameClive Rodney Mawie Heath
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 September 2003)
RoleChartered Engineer
Correspondence Address39 Bexton Lane
Knutsford
Cheshire
WA16 9BL
Secretary NameJennifer Anne Saint
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2007)
RoleRetired
Country of ResidenceGBR
Correspondence AddressBirch Cottage
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2013)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2a Queen Street
Knutsford
Cheshire
WA16 6HZ
Director NameMr Andrew Timothy Ellis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NameJennifer Anne Saint
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceGBR
Correspondence AddressBirch Cottage
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMrs Laura McKeown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2016)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address90a King Street
Knutsford
Cheshire
WA16 6ED
Director NameMrs Diane Lomax
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 22 September 2016)
RoleTrustee
Country of ResidenceEngland
Correspondence Address90a King Street
Knutsford
Cheshire
WA16 6ED
Director NameMrs Diane Margaret Long
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2018)
RoleTrustee
Country of ResidenceEngland
Correspondence Address90a King Street
Knutsford
Cheshire
WA16 6ED

Contact

Websitewww.knutsfordheritage.co.uk/
Email address[email protected]
Telephone01565 650506
Telephone regionKnutsford

Location

Registered Address90a King Street
Knutsford
Cheshire
WA16 6ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£21,326
Cash£17,845
Current Liabilities£485

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

19 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
17 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 December 2018Termination of appointment of Diane Margaret Long as a director on 10 December 2018 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 December 2018Appointment of Ms Janet Mccappin as a secretary on 18 July 2018 (2 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 30 November 2017 with updates (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 January 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
31 January 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 September 2016Appointment of Mrs Diane Margaret Long as a director on 22 September 2016 (2 pages)
23 September 2016Termination of appointment of Diane Lomax as a director on 22 September 2016 (1 page)
23 September 2016Appointment of Mrs Diane Margaret Long as a director on 22 September 2016 (2 pages)
23 September 2016Termination of appointment of Diane Lomax as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Laura Mckeown as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Laura Mckeown as a director on 22 September 2016 (1 page)
22 September 2016Appointment of Mrs Diane Lomax as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mrs Diane Lomax as a director on 22 September 2016 (2 pages)
5 January 2016Annual return made up to 30 November 2015 no member list (3 pages)
5 January 2016Annual return made up to 30 November 2015 no member list (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Annual return made up to 30 November 2014 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Annual return made up to 30 November 2014 no member list (3 pages)
2 May 2014Termination of appointment of Jennifer Saint as a director (1 page)
2 May 2014Appointment of Mrs Laura Mckeown as a director (2 pages)
2 May 2014Appointment of Mrs Valerie Bryant as a director (2 pages)
2 May 2014Termination of appointment of Andrew Ellis as a director (1 page)
2 May 2014Appointment of Mr Christopher Gordon Henretty as a director (2 pages)
2 May 2014Termination of appointment of Jennifer Saint as a director (1 page)
2 May 2014Appointment of Mrs Valerie Bryant as a director (2 pages)
2 May 2014Appointment of Mrs Laura Mckeown as a director (2 pages)
2 May 2014Termination of appointment of Andrew Ellis as a director (1 page)
2 May 2014Appointment of Mr Christopher Gordon Henretty as a director (2 pages)
2 January 2014Termination of appointment of Charles Guthrie as a secretary (1 page)
2 January 2014Annual return made up to 30 November 2013 no member list (3 pages)
2 January 2014Termination of appointment of Charles Guthrie as a secretary (1 page)
2 January 2014Annual return made up to 30 November 2013 no member list (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Termination of appointment of Charles Guthrie as a director (2 pages)
7 May 2013Termination of appointment of Charles Guthrie as a director (2 pages)
18 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
18 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
5 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 January 2011Annual return made up to 30 November 2010 no member list (5 pages)
26 January 2011Annual return made up to 30 November 2010 no member list (5 pages)
28 April 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
28 April 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
9 December 2009Annual return made up to 30 November 2009 no member list (4 pages)
9 December 2009Annual return made up to 30 November 2009 no member list (4 pages)
8 December 2009Director's details changed for Jennifer Anne Saint on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Timothy Ellis on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Timothy Ellis on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Jennifer Anne Saint on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Jennifer Anne Saint on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Timothy Ellis on 7 December 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
3 March 2009Annual return made up to 28/12/08 (6 pages)
3 March 2009Appointment terminated director herbert grange (1 page)
3 March 2009Annual return made up to 28/12/08 (6 pages)
3 March 2009Appointment terminated director herbert grange (1 page)
24 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
26 June 2008Annual return made up to 30/11/07 (5 pages)
26 June 2008Annual return made up to 30/11/07 (5 pages)
22 May 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
22 May 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (2 pages)
9 November 2007New director appointed (4 pages)
9 November 2007New director appointed (4 pages)
9 November 2007Director resigned (2 pages)
9 November 2007New director appointed (4 pages)
9 November 2007Director resigned (2 pages)
9 November 2007New director appointed (4 pages)
23 January 2007Annual return made up to 30/11/06 (4 pages)
23 January 2007Annual return made up to 30/11/06 (4 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
9 February 2006Annual return made up to 30/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 2006Annual return made up to 30/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Annual return made up to 30/11/04 (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Annual return made up to 30/11/04 (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
24 January 2005Secretary resigned (1 page)
24 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
30 December 2003Annual return made up to 30/11/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/12/03
(5 pages)
30 December 2003Annual return made up to 30/11/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/12/03
(5 pages)
31 December 2002Annual return made up to 30/11/02 (5 pages)
31 December 2002Annual return made up to 30/11/02 (5 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
15 November 2002Secretary resigned;director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned;director resigned (1 page)
28 March 2002Annual return made up to 30/11/01 (4 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Annual return made up to 30/11/01 (4 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
17 April 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
21 December 1999Annual return made up to 30/11/99 (4 pages)
21 December 1999Annual return made up to 30/11/99 (4 pages)
30 November 1998Incorporation (30 pages)
30 November 1998Incorporation (30 pages)