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
Heritage Great Britain Plc
Heritage Great Britain Plc is an active company incorporated on 5 April 1993 with the registered office located in Liverpool, Merseyside. Heritage Great Britain Plc was registered 32 years ago.
Watch Company
Status
Active
Active since
26 years ago
Company No
02808359
Public limited company
Age
32 years
Incorporated
5 April 1993
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Group
Next accounts for period
31 January 2026
Due by
31 July 2026
(10 months remaining)
Learn more about Heritage Great Britain Plc
Contact
Address
5th Floor 88 Church Street
Liverpool
L1 3HD
England
Same address for the past
7 years
Companies in L1 3HD
Telephone
08717200077
Email
Available in Endole App
Website
Heritagegb.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Peter Miles Johnson-Treherne
Director • Secretary • British • Lives in England • Born in Nov 1970
Mr Stuart William Sim
Director • Chartered Accountant • British • Lives in England • Born in Nov 1951
Allan James Stuart Leech
Director • British • Lives in England • Born in Oct 1972
Mr Gary Johnson
Secretary
Mr David William Alexander Frier
PSC • British • Lives in Gibraltar • Born in Sep 1966
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
Snowdon Mountain Railway Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Brightstone Estates Limited
Mr Peter Miles Johnson-Treherne is a mutual person.
Active
The Land's End & John O'Groats Company Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
John O' Groats Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Land's End Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Lejog Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
End To End Limited
Mr Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Indosys Limited
Mr Stuart William Sim is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£4.43M
Increased by £446K (+11%)
Turnover
£20.42M
Increased by £1.83M (+10%)
Employees
289
Increased by 19 (+7%)
Total Assets
£17M
Decreased by £668K (-4%)
Total Liabilities
-£4.69M
Decreased by £1.23M (-21%)
Net Assets
£12.31M
Increased by £563K (+5%)
Debt Ratio (%)
28%
Decreased by 5.92% (-18%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
3 Months Ago on 6 Jun 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Group Accounts Submitted
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Group Accounts Submitted
2 Years 2 Months Ago on 10 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 13 Apr 2023
Mr David William Alexander Frier (PSC) Details Changed
2 Years 10 Months Ago on 1 Nov 2022
Group Accounts Submitted
3 Years Ago on 7 Jun 2022
Confirmation Submitted
3 Years Ago on 6 Apr 2022
Mr Allan James Stuart Leech Details Changed
3 Years Ago on 2 Nov 2021
Get Alerts
Get Credit Report
Discover Heritage Great Britain Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 January 2025
Submitted on 6 Jun 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 8 Apr 2025
Group of companies' accounts made up to 31 January 2024
Submitted on 3 Jun 2024
Confirmation statement made on 5 April 2024 with no updates
Submitted on 9 Apr 2024
Group of companies' accounts made up to 31 January 2023
Submitted on 10 Jun 2023
Confirmation statement made on 5 April 2023 with no updates
Submitted on 13 Apr 2023
Change of details for Mr David William Alexander Frier as a person with significant control on 1 November 2022
Submitted on 24 Nov 2022
Group of companies' accounts made up to 31 January 2022
Submitted on 7 Jun 2022
Confirmation statement made on 5 April 2022 with no updates
Submitted on 6 Apr 2022
Director's details changed for Mr Peter Miles Johnson-Treherne on 2 November 2021
Submitted on 2 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs