CANTERBURY ARCHAEOLOGICAL TRUST LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY ARCHAEOLOGICAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01441517

Incorporation date

02/08/1979

Size

Small

Contacts

Registered address

Registered address

92a Broad Street, Canterbury, Kent CT1 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon02/02/2026
Auditor's resignation
dot icon28/10/2025
Termination of appointment of Melanie Jane Nye as a director on 2025-09-15
dot icon28/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2025-03-31
dot icon08/01/2025
Appointment of Mr Nigel Aman Fletcher-Jones as a director on 2024-12-06
dot icon06/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon24/10/2024
Termination of appointment of Christopher Lloyd Bounds as a director on 2024-09-16
dot icon17/10/2024
Accounts for a small company made up to 2024-03-31
dot icon05/06/2024
Termination of appointment of Elizabeth Clare Edwards as a director on 2024-06-03
dot icon04/06/2024
Termination of appointment of Martin George Pratt as a director on 2024-04-26
dot icon15/01/2024
Termination of appointment of John Hugh Williams as a director on 2024-01-04
dot icon26/10/2023
Accounts for a small company made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon20/07/2023
Appointment of Dr Eleanor Frances Williams as a director on 2023-06-06
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon14/10/2022
Termination of appointment of Nicholas Watts as a director on 2022-09-12
dot icon12/01/2022
Termination of appointment of Christine Lynn Waterman as a director on 2022-01-04
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/11/2021
Director's details changed for Mr John Hugh Williams on 2021-10-30
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon29/10/2021
Director's details changed for Mr Nicholas Watts on 2021-10-29
dot icon28/10/2021
Director's details changed for Mr Andrew John Corby on 2012-06-01
dot icon28/10/2021
Appointment of Mr John Hugh Williams as a director on 2021-09-13
dot icon28/10/2021
Termination of appointment of Richard Geoffrey Eales as a director on 2021-02-28
dot icon24/03/2021
Register inspection address has been changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Thames House Roman Square Sittingbourne Kent ME10 4BJ
dot icon15/12/2020
Full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon12/08/2020
Appointment of Mr Christopher John Robinson as a director on 2020-03-03
dot icon28/07/2020
Memorandum and Articles of Association
dot icon28/07/2020
Resolutions
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/12/2019
Satisfaction of charge 1 in full
dot icon05/12/2019
Satisfaction of charge 2 in full
dot icon21/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon16/10/2019
Resolutions
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon19/10/2018
Register inspection address has been changed to 71 New Dover Road Canterbury Kent CT1 3DZ
dot icon18/10/2018
Director's details changed for Doctor David James Shaw on 2018-10-18
dot icon17/10/2018
Director's details changed for Mr Nicholas Watts on 2018-10-16
dot icon16/10/2018
Director's details changed for Dr Elizabeth Clare Edwards on 2018-10-16
dot icon16/10/2018
Secretary's details changed for Andrew John Corby on 2018-10-16
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon24/09/2018
Director's details changed for Dr Elizabeth Clare Edwards on 2018-09-24
dot icon24/09/2018
Director's details changed for Dr Richard Geoffrey Eales on 2018-09-24
dot icon20/08/2018
Termination of appointment of Robert Thomas Shine as a director on 2018-03-07
dot icon20/08/2018
Termination of appointment of Joanna Jones as a director on 2017-12-31
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon01/11/2017
Director's details changed for Brigadier Martin John Meardon on 2017-10-31
dot icon01/11/2017
Director's details changed for Brigadier Martin John Meardon on 2017-10-31
dot icon31/10/2017
Director's details changed for Robert Thomas Shine on 2017-10-31
dot icon31/10/2017
Director's details changed for Doctor David James Shaw on 2017-10-31
dot icon31/10/2017
Director's details changed for Dr Elizabeth Clare Edwards on 2017-10-31
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon04/11/2015
Appointment of Mr Peter Thomas Goddard Hobbs as a director on 2013-06-03
dot icon04/11/2015
Annual return made up to 2015-10-15 no member list
dot icon29/10/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Appointment of Mr Nicholas Watts as a director on 2015-05-11
dot icon06/01/2015
Appointment of Dr Richard Geoffrey Eales as a director on 2013-01-07
dot icon22/12/2014
Appointment of Mr Martin George Pratt as a director on 2014-09-26
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-15 no member list
dot icon11/11/2014
Appointment of Ms Melanie Jane Nye as a director on 2014-09-26
dot icon11/11/2014
Termination of appointment of Andrew Gilbert Webster as a director on 2014-11-03
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon04/01/2014
Resolutions
dot icon27/11/2013
Annual return made up to 2013-10-15 no member list
dot icon26/11/2013
Termination of appointment of Stephen Rogers as a director
dot icon25/01/2013
Appointment of Professor Christopher Lloyd Bounds as a director
dot icon24/01/2013
Appointment of Mr Stephen George Rogers as a director
dot icon24/01/2013
Appointment of Brigadier Martin John Meardon as a director
dot icon16/01/2013
Full accounts made up to 2012-03-31
dot icon15/01/2013
Termination of appointment of Anthony Ward as a director
dot icon15/01/2013
Termination of appointment of James Jagger as a director
dot icon27/11/2012
Annual return made up to 2012-10-15 no member list
dot icon27/11/2012
Secretary's details changed for Andrew John Corby on 2012-11-27
dot icon16/07/2012
Appointment of Miss Joanna Jones as a director
dot icon16/07/2012
Appointment of Miss Christine Lynn Waterman as a director
dot icon13/03/2012
Appointment of Robert Thomas Shine as a director
dot icon25/01/2012
Termination of appointment of Charles Lambie as a director
dot icon25/10/2011
Annual return made up to 2011-10-15 no member list
dot icon24/10/2011
Director's details changed for Mr Andrew Gilbert Webster on 2011-09-01
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-10-15 no member list
dot icon07/12/2010
Director's details changed for Mr Andrew Gilbert Webster on 2010-12-07
dot icon07/12/2010
Director's details changed for Mr Andrew Gilbert Webster on 2010-12-07
dot icon07/12/2010
Termination of appointment of Michael Bridgeford as a director
dot icon07/12/2010
Appointment of Mr Andrew John Corby as a director
dot icon27/09/2010
Full accounts made up to 2010-03-31
dot icon20/04/2010
Termination of appointment of John Hammond as a director
dot icon10/11/2009
Annual return made up to 2009-10-15 no member list
dot icon10/11/2009
Director's details changed for Dr Anthony Hugh Ward on 2009-11-10
dot icon10/11/2009
Director's details changed for Doctor David James Shaw on 2009-11-10
dot icon10/11/2009
Director's details changed for Andrew Gilbert Webster on 2009-11-10
dot icon10/11/2009
Director's details changed for James Mansell Jagger on 2009-11-10
dot icon10/11/2009
Director's details changed for John Malcolm Hammond on 2009-11-10
dot icon10/11/2009
Director's details changed for Charles Logan Lambie on 2009-11-10
dot icon10/11/2009
Director's details changed for Dr Elizabeth Clare Edwards on 2009-11-10
dot icon10/11/2009
Director's details changed for Michael Harry Scott Bridgeford on 2009-11-10
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon07/07/2009
Appointment terminated director christopher pout
dot icon10/11/2008
Annual return made up to 15/10/08
dot icon10/11/2008
Location of register of members
dot icon07/11/2008
Director's change of particulars / christopher pout / 05/11/2008
dot icon28/10/2008
Appointment terminated director and secretary lawrence lyle
dot icon28/10/2008
Secretary appointed andrew john corby
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon12/11/2007
Director resigned
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon01/11/2007
Annual return made up to 15/10/07
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
Annual return made up to 15/10/06
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon26/10/2005
Annual return made up to 15/10/05
dot icon28/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon12/01/2005
New director appointed
dot icon26/10/2004
Annual return made up to 15/10/04
dot icon19/10/2004
Memorandum and Articles of Association
dot icon19/10/2004
Resolutions
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon17/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon01/11/2003
Annual return made up to 15/10/03
dot icon18/02/2003
Director resigned
dot icon22/10/2002
Annual return made up to 15/10/02
dot icon14/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon28/10/2001
Annual return made up to 15/10/01
dot icon12/07/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon01/03/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Annual return made up to 15/10/00
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon22/04/2000
Full accounts made up to 1999-03-31
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon20/10/1999
Annual return made up to 15/10/99
dot icon30/03/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Annual return made up to 15/10/98
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon23/10/1997
Annual return made up to 15/10/97
dot icon25/02/1997
Full accounts made up to 1996-03-31
dot icon26/10/1996
Annual return made up to 15/10/96
dot icon26/10/1996
Director resigned
dot icon26/06/1996
New director appointed
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon07/11/1995
Annual return made up to 15/10/95
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon14/10/1994
Annual return made up to 15/10/94
dot icon15/11/1993
Full accounts made up to 1993-03-31
dot icon26/10/1993
Annual return made up to 15/10/93
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon21/10/1992
Annual return made up to 15/10/92
dot icon02/03/1992
New director appointed
dot icon21/10/1991
Full accounts made up to 1991-03-31
dot icon21/10/1991
Annual return made up to 15/10/91
dot icon03/10/1991
Director resigned;new director appointed
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon30/10/1990
Annual return made up to 15/10/90
dot icon02/10/1989
Full accounts made up to 1989-03-31
dot icon02/10/1989
Annual return made up to 29/09/89
dot icon17/10/1988
Full accounts made up to 1988-03-31
dot icon17/10/1988
Annual return made up to 30/09/88
dot icon04/08/1988
Particulars of mortgage/charge
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Annual return made up to 18/09/87
dot icon05/06/1987
Full accounts made up to 1986-03-31
dot icon09/02/1987
Director resigned;new director appointed
dot icon06/11/1986
Annual return made up to 03/10/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meardon, Martin John, Brigadier
Director
07/01/2013 - Present
4
Pratt, Martin George
Director
26/09/2014 - 26/04/2024
2
Robinson, Christopher John
Director
03/03/2020 - Present
1
Bounds, Christopher Lloyd, Prof
Director
07/01/2013 - 16/09/2024
5
Edwards, Elizabeth Clare, Dr
Director
15/09/2006 - 03/06/2024
1

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

14
CENTRE 81 LIMITEDYare House Centre 81, Morton Peto Road, Great Yarmouth, Norfolk NR31 0LT
Active

Category:

Other passenger land transport

Comp. code:

03027092

Reg. date:

28/02/1995

Turnover:

-

No. of employees:

40
THE ANGEL (HENLEY) LIMITED17 Harwood Gardens, Old Windsor, Windsor, Berkshire SL4 2LJ
Active

Category:

Public houses and bars

Comp. code:

05972928

Reg. date:

20/10/2006

Turnover:

-

No. of employees:

41
DONCASTER RE-FURNISH LIMITEDUnit 15 Hutton Business Park Hangthwaite Road, Carcroft, Doncaster, South Yorkshire DN6 7BD
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

04905282

Reg. date:

19/09/2003

Turnover:

-

No. of employees:

43
PRACTICE EVOLVE UK LTDUnit 7 Circus Road West, Battersea Power Station, London SW11 8EZ
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

11917016

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

49
SHEFFIELD WEDNESDAY FOOTBALL CLUB COMMUNITY PROGRAMMESheffield Wednesday Football, Club Hillsborough Sheffield, Yorkshire S6 1SW
Active

Category:

Sports and recreation education

Comp. code:

05053927

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

47

Description

copy info iconCopy

About CANTERBURY ARCHAEOLOGICAL TRUST LIMITED

CANTERBURY ARCHAEOLOGICAL TRUST LIMITED is an(a) Active company incorporated on 02/08/1979 with the registered office located at 92a Broad Street, Canterbury, Kent CT1 2LU. 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 CANTERBURY ARCHAEOLOGICAL TRUST LIMITED?

toggle

CANTERBURY ARCHAEOLOGICAL TRUST LIMITED is currently Active. It was registered on 02/08/1979 .

Where is CANTERBURY ARCHAEOLOGICAL TRUST LIMITED located?

toggle

CANTERBURY ARCHAEOLOGICAL TRUST LIMITED is registered at 92a Broad Street, Canterbury, Kent CT1 2LU.

What does CANTERBURY ARCHAEOLOGICAL TRUST LIMITED do?

toggle

CANTERBURY ARCHAEOLOGICAL TRUST LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CANTERBURY ARCHAEOLOGICAL TRUST LIMITED?

toggle

The latest filing was on 02/02/2026: Auditor's resignation.