BURY ST EDMUNDS HERITAGE TRUST

Register to unlock more data on OkredoRegister

BURY ST EDMUNDS HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06037742

Incorporation date

28/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Whiting Street, Bury St. Edmunds, Suffolk IP33 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2006)
dot icon29/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2025
Director's details changed for Mr Simon Francis Pott on 2025-06-17
dot icon29/08/2025
Termination of appointment of James Oliver Bedford as a director on 2025-04-09
dot icon29/08/2025
Termination of appointment of Robert Duane Carr as a director on 2022-06-07
dot icon29/08/2025
Termination of appointment of Alexandra Yvette Gilmour as a director on 2025-06-03
dot icon29/08/2025
Termination of appointment of Grant Howlett as a director on 2025-06-03
dot icon29/08/2025
Appointment of Ms Jodie Budd as a director on 2025-06-03
dot icon29/08/2025
Appointment of Ms Jill Myra Badman as a director on 2025-07-01
dot icon03/03/2025
Appointment of Ms Silke David as a director on 2023-12-05
dot icon28/02/2025
Termination of appointment of Martin John Lightfoot as a director on 2022-06-07
dot icon28/02/2025
Termination of appointment of Gary Roy De'ath as a director on 2022-06-07
dot icon28/02/2025
Appointment of Ms Alexandra Yvette Gilmour as a director on 2022-09-06
dot icon27/02/2025
Appointment of Mr Peter Raymond Langdon as a director on 2022-06-17
dot icon27/02/2025
Appointment of Mr Grant Howlett as a director on 2022-09-06
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2024
Termination of appointment of Catherine Mary Buchanan as a director on 2023-06-06
dot icon31/01/2024
Termination of appointment of Marilyn Anne Lee as a director on 2023-12-05
dot icon31/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Termination of appointment of Richard Mitson Evans as a director on 2022-06-07
dot icon02/02/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Appointment of Mr James Oliver Bedford as a director on 2020-01-15
dot icon16/09/2020
Appointment of Mr Gary Roy De'ath as a director on 2020-01-15
dot icon16/09/2020
Appointment of Mr Stephen James Cook as a director on 2020-01-15
dot icon27/01/2020
Termination of appointment of Henry Reginald Saltmarsh as a director on 2020-01-15
dot icon27/01/2020
Termination of appointment of Henry Reginald Saltmarsh as a secretary on 2020-01-15
dot icon04/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Appointment of Ms Catherine Mary Buchanan as a director on 2019-02-18
dot icon20/02/2019
Appointment of Mrs Marilyn Anne Lee as a director on 2019-02-18
dot icon06/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon27/12/2018
Termination of appointment of Richard Combes as a director on 2018-10-16
dot icon27/12/2018
Termination of appointment of Christopher James Evan Spicer as a director on 2018-10-16
dot icon27/12/2018
Termination of appointment of Robert Jeremy Lamb as a director on 2018-11-11
dot icon27/12/2018
Termination of appointment of Stefan Oliver as a director on 2018-10-16
dot icon27/12/2018
Termination of appointment of Jo Ellen Grzyb as a director on 2018-11-09
dot icon27/12/2018
Termination of appointment of Sarah Anne Green as a director on 2018-10-16
dot icon08/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to 79 Whiting Street Bury St. Edmunds Suffolk IP33 1NX on 2018-02-06
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon23/09/2017
Termination of appointment of Michael Richard Jackson as a director on 2017-07-12
dot icon29/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/06/2016
Appointment of Mr Richard Combes as a director on 2016-05-31
dot icon05/01/2016
Director's details changed for Mr Simon Francis Pott on 2016-01-04
dot icon31/12/2015
Annual return made up to 2015-12-28 no member list
dot icon31/12/2015
Director's details changed for Mr Simon Francis Pott on 2015-03-04
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/09/2015
Appointment of Mrs Sarah Anne Green as a director on 2015-09-01
dot icon06/01/2015
Annual return made up to 2014-12-28 no member list
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/09/2014
Appointment of Mr Christopher James Evan Spicer as a director on 2014-01-22
dot icon17/09/2014
Termination of appointment of Michael John Ames as a director on 2014-05-27
dot icon30/12/2013
Annual return made up to 2013-12-28 no member list
dot icon30/12/2013
Director's details changed for Mr Martin John Lightfoot on 2013-12-29
dot icon12/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/08/2013
Termination of appointment of Reginald Harland as a director
dot icon11/03/2013
Annual return made up to 2012-12-28 no member list
dot icon07/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/08/2012
Registered office address changed from Whiting & Partners Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ on 2012-08-07
dot icon12/03/2012
Termination of appointment of Jean Beard as a director
dot icon12/01/2012
Annual return made up to 2011-12-28 no member list
dot icon12/01/2012
Director's details changed for Air Marshal Sir Reginald Edward Wynyard Harland on 2012-01-12
dot icon12/01/2012
Director's details changed for Jo Ellen Grzyb on 2012-01-12
dot icon27/07/2011
Appointment of Henry Reginald Saltmarsh as a director
dot icon27/07/2011
Appointment of Mr Michael Richard Jackson as a director
dot icon25/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Appointment of Henry Reginald Saltmarsh as a secretary
dot icon20/07/2011
Termination of appointment of Anthony Platt as a director
dot icon20/07/2011
Termination of appointment of Paul Tatum as a secretary
dot icon20/07/2011
Appointment of Robert Duane Carr as a director
dot icon20/07/2011
Appointment of Robert Jeremy Lamb as a director
dot icon18/02/2011
Annual return made up to 2010-12-28 no member list
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-12-28 no member list
dot icon15/02/2010
Director's details changed for Jo Ellen Grzyb on 2009-12-28
dot icon15/02/2010
Director's details changed for Stefan Oliver on 2009-12-28
dot icon08/02/2010
Appointment of Jean Beard as a director
dot icon29/01/2010
Appointment of Mr Richard Mitson Evans as a director
dot icon26/01/2010
Director's details changed for Jo Ellen Grzyb on 2009-12-28
dot icon26/01/2010
Director's details changed for Stefan Oliver on 2009-12-28
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Annual return made up to 28/12/08
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/03/2008
Annual return made up to 28/12/07
dot icon01/03/2008
Appointment terminated director john taylor
dot icon28/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pott, Simon Francis
Director
28/12/2006 - Present
15
Taylor, John
Director
28/12/2006 - 01/06/2007
-
Lightfoot, Martin John
Director
28/12/2006 - 07/06/2022
5
Grzyb, Jo Ellen
Director
28/12/2006 - 09/11/2018
3
Evans, Richard Mitson
Director
10/02/2009 - 07/06/2022
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURY ST EDMUNDS HERITAGE TRUST

BURY ST EDMUNDS HERITAGE TRUST is an(a) Active company incorporated on 28/12/2006 with the registered office located at 79 Whiting Street, Bury St. Edmunds, Suffolk IP33 1NX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURY ST EDMUNDS HERITAGE TRUST?

toggle

BURY ST EDMUNDS HERITAGE TRUST is currently Active. It was registered on 28/12/2006 .

Where is BURY ST EDMUNDS HERITAGE TRUST located?

toggle

BURY ST EDMUNDS HERITAGE TRUST is registered at 79 Whiting Street, Bury St. Edmunds, Suffolk IP33 1NX.

What does BURY ST EDMUNDS HERITAGE TRUST do?

toggle

BURY ST EDMUNDS HERITAGE TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BURY ST EDMUNDS HERITAGE TRUST?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-28 with no updates.