ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Institute Of Heraldic And Genealogical Studies(The)

Institute Of Heraldic And Genealogical Studies(The) is an active company incorporated on 19 April 1982 with the registered office located in Canterbury, Kent. Institute Of Heraldic And Genealogical Studies(The) was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01629916
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
43 years
Incorporated 19 April 1982
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
80 - 82 Northgate 80 - 82 Northgate
Canterbury
Kent
CT1 1BA
United Kingdom
Address changed on 30 Jul 2024 (1 year 1 month ago)
Previous address was 79/82 Northgate Canterbury Kent CT1 1BA
Telephone
01227768664
Email
Available in Endole App
Website
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Company Chair • British • Lives in UK • Born in Sep 1941
Director • Finance Officer • British • Lives in UK • Born in Sep 1962
Director • Heraldist • British • Lives in UK • Born in May 1965
Director • Chhrtered Certified Accountant • British • Lives in England • Born in Jan 1984
Director • Genealogist • British • Lives in England • Born in Jan 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heraldry Society(The)
Anthony George Willenbruch is a mutual person.
Active
Honourable Society Of Knights Of The Round Table
Anthony George Willenbruch is a mutual person.
Active
Wealden Wheels
Mrs Amanda Arianwen Cecilia Cottrell is a mutual person.
Active
The Strawberry Hill Collection Trust
Anthony George Willenbruch is a mutual person.
Active
Learn Bookkeeping Online Training Ltd
Maria Sigacheva is a mutual person.
Active
Civil Mediation Council Limited
Maria Sigacheva is a mutual person.
Active
Phene Partners Ltd
David Andrew Bruce Babington-Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£32.2K
Decreased by £29.5K (-48%)
Turnover
£212.72K
Decreased by £37.28K (-15%)
Employees
4
Same as previous period
Total Assets
£948.64K
Decreased by £8.09K (-1%)
Total Liabilities
-£16.22K
Decreased by £10.49K (-39%)
Net Assets
£932.42K
Increased by £2.4K (0%)
Debt Ratio (%)
2%
Decreased by 1.08% (-39%)
Latest Activity
Mr Edward Peter John Herbert Appointed
18 Days Ago on 19 Aug 2025
Mr David Andrew Bruce Babington-Smith Details Changed
24 Days Ago on 13 Aug 2025
John Stuart Titford Resigned
1 Month Ago on 19 Jul 2025
Confirmation Submitted
2 Months Ago on 3 Jul 2025
Ms Maria Sigacheva Appointed
4 Months Ago on 26 Apr 2025
Full Accounts Submitted
6 Months Ago on 27 Feb 2025
Anthony George Willenbruch Resigned
7 Months Ago on 25 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Jul 2024
Mrs Jane Elizabeth Smyth Appointed
1 Year 3 Months Ago on 21 May 2024
Get Credit Report
Discover Institute Of Heraldic And Genealogical Studies(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Edward Peter John Herbert as a director on 19 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mr David Andrew Bruce Babington-Smith on 13 August 2025
Submitted on 15 Aug 2025
Termination of appointment of John Stuart Titford as a director on 19 July 2025
Submitted on 12 Aug 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 3 Jul 2025
Appointment of Ms Maria Sigacheva as a director on 26 April 2025
Submitted on 30 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Feb 2025
Termination of appointment of Anthony George Willenbruch as a director on 25 January 2025
Submitted on 27 Jan 2025
Registered office address changed from 79/82 Northgate Canterbury Kent CT1 1BA to 80 - 82 Northgate 80 - 82 Northgate Canterbury Kent CT1 1BA on 30 July 2024
Submitted on 30 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 8 Jul 2024
Notification of Jane Elizabeth Smyth as a person with significant control on 21 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year