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
Sheerness Dockyard Preservation Trust
Sheerness Dockyard Preservation Trust is an active company incorporated on 1 September 2014 with the registered office located in Sheerness, Kent. Sheerness Dockyard Preservation Trust was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09197223
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated
1 September 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
1 September 2024
(1 year ago)
Next confirmation dated
1 September 2025
Due by
15 September 2025
(8 days remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
30 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Sheerness Dockyard Preservation Trust
Contact
Address
2 Naval Terrace
Sheerness
Kent
ME12 1RR
England
Address changed on
8 Jul 2024
(1 year 2 months ago)
Previous address was
4 Naval Terrace Sheerness ME12 1RR
Companies in ME12 1RR
Telephone
02078156360
Email
Available in Endole App
Website
Sheernessdockyardpt.org.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
John Edward Baker
Director • Secretary • University Manager • British • Lives in UK • Born in Sep 1973
Christopher Denis Foulds
Director • Architectural Designer & Profe • British • Lives in England • Born in Jul 1972
Stuart Taylor
Director • None • British • Lives in UK • Born in Jan 1979
Edward John Barnard
Director • Accountant • British • Lives in Belgium • Born in Mar 1980
Andrew William Deeley
Director • British • Lives in England • Born in Nov 1967
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
Gumby Corporation Limited(The)
William Michael Palin is a mutual person.
Active
The Waltham Abbey Royal Gunpowder Mills Charitable Foundation Limited
William Michael Palin is a mutual person.
Active
The Greenwich Foundation For The OLD Royal Naval College
William Michael Palin is a mutual person.
Active
East End Homes Limited
Kevin John Moore is a mutual person.
Active
St James Court (Gillingham) Management Company Limited
Justin Webb is a mutual person.
Active
Historic Houses Foundation
Amicia Kathryn De Moubray is a mutual person.
Active
Eric Street Development Limited
Kevin John Moore is a mutual person.
Active
The Sheppey Coastal Protection Group Limited
Christopher Denis Foulds is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£748.37K
Decreased by £418.43K (-36%)
Turnover
£561.36K
Decreased by £1.7M (-75%)
Employees
Unreported
Same as previous period
Total Assets
£1.86M
Decreased by £819.87K (-31%)
Total Liabilities
-£496.37K
Decreased by £72.35K (-13%)
Net Assets
£1.37M
Decreased by £747.52K (-35%)
Debt Ratio (%)
27%
Increased by 5.45% (+26%)
See 10 Year Full Financials
Latest Activity
Christopher Denis Foulds Resigned
2 Months Ago on 10 Jun 2025
Amicia Kathryn De Moubray Resigned
2 Months Ago on 10 Jun 2025
Small Accounts Submitted
11 Months Ago on 9 Oct 2024
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
William Michael Palin Resigned
1 Year 2 Months Ago on 29 Jun 2024
Small Accounts Submitted
1 Year 10 Months Ago on 16 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 13 Sep 2023
Small Accounts Submitted
2 Years 10 Months Ago on 3 Nov 2022
Confirmation Submitted
2 Years 11 Months Ago on 28 Sep 2022
Get Alerts
Get Credit Report
Discover Sheerness Dockyard Preservation 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
Termination of appointment of Amicia Kathryn De Moubray as a director on 10 June 2025
Submitted on 21 Jun 2025
Termination of appointment of Christopher Denis Foulds as a director on 10 June 2025
Submitted on 21 Jun 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 24 Sep 2024
Registered office address changed from 4 Naval Terrace Sheerness ME12 1RR to 2 Naval Terrace Sheerness Kent ME12 1RR on 8 July 2024
Submitted on 8 Jul 2024
Termination of appointment of William Michael Palin as a director on 29 June 2024
Submitted on 8 Jul 2024
Accounts for a small company made up to 31 December 2022
Submitted on 16 Oct 2023
Confirmation statement made on 1 September 2023 with no updates
Submitted on 13 Sep 2023
Accounts for a small company made up to 31 December 2021
Submitted on 3 Nov 2022
Previous accounting period shortened from 31 December 2021 to 30 December 2021
Submitted on 28 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs