Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Battlefields Trust
The Battlefields Trust is an active company incorporated on 4 February 1993 with the registered office located in London, Greater London. The Battlefields Trust was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02786730
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
32 years
Incorporated
4 February 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 February 2025
(7 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(5 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about The Battlefields Trust
Contact
Address
Crown House (The Battlefields Trust)
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on
21 Nov 2022
(2 years 9 months ago)
Previous address was
Kemp House 152 City Road London EC1V 2NX England
Companies in WC1N 3AX
Telephone
01142356270
Email
Available in Endole App
Website
Battlefieldstrust.com
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Mr Norman Bruce Sangster Logan
Director • Secretary • Programme Manager • British • Lives in UK • Born in Dec 1969
Neil Lewis Hart
Director • Commodities • British • Lives in England • Born in Aug 1965
Philip Stephen Philo
Director • Retired Curator • British • Lives in England • Born in Dec 1958
Mr David Austin
Director • Retired • British • Lives in Uk • Born in Feb 1956
Howard William Simmons
Director • Consultant • British • Lives in England • Born in Apr 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Waterloo Action Centre
Howard William Simmons is a mutual person.
Active
Inspire Hounslow
Howard William Simmons is a mutual person.
Active
Friends Of Boston Manor Limited
Howard William Simmons is a mutual person.
Active
Prime7 Mat
Mr Andrew Paul Jeffrey is a mutual person.
Active
The Gunnersbury Museum And Park Development Trust
Howard William Simmons is a mutual person.
Active
Gunnersbury Estate (2026) Cic
Howard William Simmons is a mutual person.
Active
Oxford Diocesan Bucks Schools Trust
Mr Andrew Paul Jeffrey is a mutual person.
Active
Pennine Energy Resources Ltd
Neil Lewis Hart is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£116.15K
Decreased by £6.38K (-5%)
Turnover
£62.99K
Increased by £6.94K (+12%)
Employees
Unreported
Same as previous period
Total Assets
£124.32K
Increased by £1.79K (+1%)
Total Liabilities
-£300
Same as previous period
Net Assets
£124.02K
Increased by £1.79K (+1%)
Debt Ratio (%)
0%
Decreased by 0% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Mr Neil Lewis Hart Appointed
5 Months Ago on 5 Apr 2025
Anne Elizabeth Curry Resigned
5 Months Ago on 5 Apr 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Philip Stephen Philo Resigned
1 Year 1 Month Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 4 May 2024
Mr Norman Bruce Sangster Logan Appointed
1 Year 4 Months Ago on 30 Apr 2024
Ruth Frances Gibson Resigned
1 Year 4 Months Ago on 30 Apr 2024
Dr. Rachael Elizabeth Whitbread Appointed
1 Year 5 Months Ago on 6 Apr 2024
Alice Louise Whittaker Resigned
1 Year 5 Months Ago on 6 Apr 2024
Get Alerts
Get Credit Report
Discover The Battlefields Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 5 Jun 2025
Appointment of Mr Neil Lewis Hart as a director on 5 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Anne Elizabeth Curry as a director on 5 April 2025
Submitted on 11 Apr 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 7 Feb 2025
Termination of appointment of Philip Stephen Philo as a director on 5 August 2024
Submitted on 25 Aug 2024
Appointment of Mr Norman Bruce Sangster Logan as a secretary on 30 April 2024
Submitted on 9 May 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 4 May 2024
Termination of appointment of Ruth Frances Gibson as a secretary on 30 April 2024
Submitted on 3 May 2024
Termination of appointment of Harvey Brent Watson as a director on 6 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Alice Louise Whittaker as a director on 6 April 2024
Submitted on 11 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs