SS GREAT BRITAIN TRUST

Active Bristol

Operation of historical sites and buildings and similar visitor attractions

73 employees website.com
Lifestyle and entertainment Operation of historical sites and buildings and similar visitor attractions
S

SS GREAT BRITAIN TRUST

Operation of historical sites and buildings and similar visitor attractions

Founded 27 Jan 1971 Active Bristol, United Kingdom 73 employees website.com
Lifestyle and entertainment Operation of historical sites and buildings and similar visitor attractions

Previous Company Names

SS 'GREAT BRITAIN' PROJECT LIMITED 27 Jan 1971 — 7 Jun 2002
Accounts Submitted 29 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 5 Jun 2025 Next due 8 Jun 2026 1 month remaining
Net assets £18M £424K 2024 year on year
Total assets £19M £409K 2024 year on year
Total Liabilities £561K £15K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

1 Brunel Square Bristol BS1 6UP

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SS GREAT BRITAIN TRUST (01000878), an active lifestyle and entertainment company based in Bristol, United Kingdom. Incorporated 27 Jan 1971. Operation of historical sites and buildings and similar visitor attractions. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£604.11k

Increased by £108.10k (+22%)

Net Assets

£18.26M

Decreased by £423.52k (-2%)

Total Liabilities

£560.84k

Increased by £14.95k (+3%)

Turnover

£5.11M

Decreased by £436.80k (-8%)

Employees

73

Debt Ratio

3%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 17

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (10)

10 Active 13 Ceased

Samuel Patrick Mullins

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1954
Nature of Control
  • Right To Appoint And Remove Directors

Georgina Verity Power

British

Active
Notified 27 Jan 2025
Residence England
DOB February 1971
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Matthew Stephen Jones

British

Active
Notified 18 Jan 2024
Residence England
DOB September 1977
Nature of Control
  • Significant Influence Or Control As Trust

Lois Patricia Golding

British

Active
Notified 19 Jun 2019
Residence United Kingdom
DOB December 1953
Nature of Control
  • Right To Appoint And Remove Directors

Edward John Rowberry

British

Active
Notified 18 Jan 2024
Residence England
DOB August 1975
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Emma Millington

British

Active
Notified 18 Apr 2024
Residence England
DOB April 1977
Nature of Control
  • Right To Appoint And Remove Directors

Sarah Elizabeth Staniforth

British

Active
Notified 18 Apr 2024
Residence England
DOB January 1953
Nature of Control
  • Right To Appoint And Remove Directors

Kelvin John Blake

British

Active
Notified 2 Nov 2019
Residence United Kingdom
DOB August 2019
Nature of Control
  • Right To Appoint And Remove Directors

Caroline-jane Duckworth

British

Active
Notified 21 Jan 2021
Residence England
DOB July 1961
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Muir Macdonald

British

Active
Notified 18 Jan 2024
Residence England
DOB January 1958
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Jan Aris Stam

Ceased 19 Jun 2019

Ceased

James Anthony Patrick Mckenna

Ceased 18 Jan 2024

Ceased

Gene Austin Joyner

Ceased 29 Oct 2024

Ceased

Kerry Anthony Lock

Ceased 29 Oct 2024

Ceased

Professor Rosamund Jane Sutherland

Ceased 27 Jan 2019

Ceased

Henry Campbell Mcmurray

Ceased 15 Jun 2017

Ceased

Peaches Golding

Ceased 11 Jul 2018

Ceased

Charlotte Tamsyn Maher

Ceased 13 Oct 2022

Ceased

Colin Henry Green

Ceased 11 Jul 2018

Ceased

Dinah Anne Moore

Ceased 19 Jun 2019

Ceased

Helen Roberta Doe

Ceased 13 Oct 2022

Ceased

James Whistler Berresford

Ceased 18 Apr 2024

Ceased

Chris Booy

Ceased 15 Jun 2017

Ceased

Group Structure

Group Structure

SS GREAT BRITAIN TRUST Current Company

Charges

Charges

1 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Land at Albion Dockyard, Hanover Place, Bristol CITY OF BRISTOL
Leasehold-10 Apr 2019
Land at Albion Dockyard, Hanover Place, Bristol
Leasehold
Added 10 Apr 2019
District CITY OF BRISTOL

Documents

Company Filings

DateCategoryDescriptionDocument
22 Dec 2025OfficersChange to director Mrs Lois Patricia Golding on 2019-06-19
9 Dec 2025MiscellaneousReplacement filing of PSC01 for Ms Sarah Elizabeth Porritt
9 Dec 2025OfficersAppointment of Ms Sarah Elizabeth Porritt as director
8 Dec 2025MiscellaneousReplacement filing of PSC01 for Mr Kelvin John Blake
29 Oct 2025AccountsAnnual accounts made up to 2025-01-31
22 Dec 2025 Officers

Change to director Mrs Lois Patricia Golding on 2019-06-19

9 Dec 2025 Miscellaneous

Replacement filing of PSC01 for Ms Sarah Elizabeth Porritt

9 Dec 2025 Officers

Appointment of Ms Sarah Elizabeth Porritt as director

8 Dec 2025 Miscellaneous

Replacement filing of PSC01 for Mr Kelvin John Blake

29 Oct 2025 Accounts

Annual accounts made up to 2025-01-31

Recent Activity

Latest Activity

Change to director Mrs Lois Patricia Golding on 2019-06-19

4 months ago on 22 Dec 2025

Replacement filing of PSC01 for Ms Sarah Elizabeth Porritt

4 months ago on 9 Dec 2025

Appointment of Ms Sarah Elizabeth Porritt as director

4 months ago on 9 Dec 2025

Replacement filing of PSC01 for Mr Kelvin John Blake

4 months ago on 8 Dec 2025

Annual accounts made up to 2025-01-31

5 months ago on 29 Oct 2025