COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST

Register to unlock more data on OkredoRegister

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03020005

Incorporation date

09/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Walcotts Hall Coggeshall Road, Great Tey, Colchester, Essex CO6 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1995)
dot icon12/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon08/02/2026
Director's details changed for Ms Leila Anne Dorothee Kleineidam on 2024-06-15
dot icon08/02/2026
Director's details changed for Mr Simon Matthew East on 2024-06-15
dot icon08/12/2025
Termination of appointment of David Balcombe as a director on 2025-12-03
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Registration of charge 030200050001, created on 2025-02-28
dot icon25/02/2025
Appointment of Mr Nicholas Spencer Charrington as a director on 2024-12-20
dot icon19/02/2025
Appointment of Mrs Irene Margaret Jane Day as a director on 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon30/11/2024
Memorandum and Articles of Association
dot icon30/11/2024
Resolutions
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Termination of appointment of Andrew Guy Marsden as a director on 2024-09-18
dot icon12/02/2024
Termination of appointment of Ann Bartleet as a director on 2023-12-12
dot icon12/02/2024
Appointment of Mr Gary Mark Armstrong as a director on 2023-12-12
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon29/08/2023
Appointment of Mr David Balcombe as a director on 2023-07-25
dot icon15/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Director's details changed for Ms Leila Anne Dorothee Kleineidam on 2023-04-17
dot icon19/04/2023
Appointment of Ms Leila Anne Dorothee Kleineidam as a director on 2023-04-17
dot icon19/04/2023
Appointment of Mr Simon Matthew East as a director on 2023-04-17
dot icon03/03/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon13/02/2023
Termination of appointment of Peter John Chillingworth as a director on 2022-05-01
dot icon13/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Termination of appointment of Ian James Mosley as a director on 2020-07-15
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Termination of appointment of Paul John Whittle as a director on 2018-07-31
dot icon03/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon19/01/2017
Resolutions
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/12/2016
Appointment of Mr Paul John Whittle as a director on 2015-12-03
dot icon17/12/2016
Termination of appointment of Anthony Peter Bartleet as a director on 2016-12-15
dot icon13/02/2016
Annual return made up to 2016-02-09 no member list
dot icon13/02/2016
Appointment of Mr Paul Bowman as a director on 2015-12-03
dot icon13/02/2016
Termination of appointment of Barry James Donovan as a director on 2015-12-03
dot icon12/02/2016
Termination of appointment of Barry James Donovan as a director on 2015-12-03
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-09 no member list
dot icon16/02/2015
Secretary's details changed for Simon Andrew Dalton Hall on 2015-02-13
dot icon27/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/05/2014
Appointment of Simon Andrew Dalton Hall as a secretary
dot icon28/04/2014
Registered office address changed from C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 2014-04-28
dot icon28/04/2014
Termination of appointment of Thompson Smith & Puxon (Secretarial Services) Ltd as a secretary
dot icon31/03/2014
Annual return made up to 2014-02-09 no member list
dot icon27/03/2014
Appointment of Simon Andrew Dalton Hall as a director
dot icon19/03/2014
Appointment of Ian James Mosley as a director
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/03/2013
Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 2013-03-05
dot icon05/03/2013
Annual return made up to 2013-02-09 no member list
dot icon05/03/2013
Termination of appointment of William Spyvee as a director
dot icon05/03/2013
Termination of appointment of David Balcombe as a secretary
dot icon26/02/2013
Registered office address changed from 4 & 5 North Hill Colchester CO1 1EB on 2013-02-26
dot icon31/01/2013
Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 2013-01-31
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-09 no member list
dot icon01/03/2012
Termination of appointment of David Balcombe as a director
dot icon01/03/2012
Appointment of Mr William Edmund Hayton as a director
dot icon01/03/2012
Termination of appointment of Andrew Derrick as a director
dot icon01/03/2012
Appointment of Mr David Leslie Balcombe as a secretary
dot icon01/03/2012
Termination of appointment of David Goss as a director
dot icon01/03/2012
Termination of appointment of David Goss as a secretary
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-09 no member list
dot icon02/03/2011
Appointment of Mr Peter John Chillingworth as a director
dot icon02/03/2011
Termination of appointment of Robert Davidson as a director
dot icon02/03/2011
Appointment of Mr David Balcombe as a director
dot icon22/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-09 no member list
dot icon03/03/2010
Director's details changed for Mr Richard Andrew Crayston on 2010-03-03
dot icon03/03/2010
Director's details changed for William Henry Forester Spyvee on 2010-03-03
dot icon03/03/2010
Director's details changed for Robert Alec Davidson on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Barry James Donovan on 2010-03-03
dot icon03/03/2010
Director's details changed for Christopher John Betts on 2010-03-03
dot icon03/03/2010
Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 2010-03-03
dot icon01/03/2010
Appointment of Mr Richard Andrew Crayston as a director
dot icon01/03/2010
Appointment of Mr Andrew Derrick as a director
dot icon24/02/2010
Director's details changed for David Leslie Goss on 2010-02-24
dot icon24/02/2010
Director's details changed for Anthony Peter Bartleet on 2010-02-24
dot icon24/02/2010
Director's details changed for Ann Bartleet on 2010-02-24
dot icon24/02/2010
Director's details changed for Ann Bartleet on 2010-02-24
dot icon24/02/2010
Secretary's details changed for David Leslie Goss on 2010-02-24
dot icon24/02/2010
Director's details changed for Andrew Guy Marsden on 2010-02-24
dot icon24/02/2010
Termination of appointment of Richard Crayston as a secretary
dot icon28/11/2009
Termination of appointment of Andrew Derrick as a director
dot icon28/11/2009
Termination of appointment of Charles Clark as a director
dot icon28/11/2009
Termination of appointment of Charles Clark as a director
dot icon28/11/2009
Appointment of Mr Richard Andrew Crayston as a secretary
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/02/2009
Annual return made up to 09/02/09
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/03/2008
Annual return made up to 09/02/08
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/03/2007
Annual return made up to 09/02/07
dot icon06/01/2007
Secretary's particulars changed
dot icon16/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Director resigned
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2006
Annual return made up to 09/02/06
dot icon15/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2005
New director appointed
dot icon23/02/2005
Annual return made up to 09/02/05
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/06/2004
Director resigned
dot icon13/03/2004
Director resigned
dot icon09/03/2004
Annual return made up to 09/02/04
dot icon21/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/03/2003
Annual return made up to 09/02/03
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/05/2002
Memorandum and Articles of Association
dot icon13/05/2002
Resolutions
dot icon20/02/2002
Annual return made up to 09/02/02
dot icon16/06/2001
Full accounts made up to 2001-03-31
dot icon20/02/2001
Annual return made up to 09/02/01
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
New secretary appointed
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon20/09/2000
New secretary appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon15/02/2000
Annual return made up to 09/02/00
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Director resigned
dot icon20/06/1999
Full accounts made up to 1999-03-31
dot icon12/04/1999
New director appointed
dot icon23/02/1999
Annual return made up to 09/02/99
dot icon26/08/1998
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Annual return made up to 09/02/98
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon14/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon06/05/1997
Annual return made up to 09/02/97
dot icon09/10/1996
Accounts for a small company made up to 1996-03-31
dot icon25/03/1996
Annual return made up to 09/02/96
dot icon26/04/1995
Accounting reference date notified as 31/03
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon09/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.71K
-
0.00
-
-
2022
0
100.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowman, Paul
Director
03/12/2015 - Present
-
Marsden, Andrew Guy
Director
09/02/1995 - 18/09/2024
2
Hall, Simon Andrew Dalton
Director
14/06/2011 - Present
17
Charrington, Nicholas Spencer
Director
20/12/2024 - Present
10
Betts, Christopher John
Director
01/09/1999 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST is an(a) Active company incorporated on 09/02/1995 with the registered office located at Walcotts Hall Coggeshall Road, Great Tey, Colchester, Essex CO6 1AH. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST?

toggle

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST is currently Active. It was registered on 09/02/1995 .

Where is COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST located?

toggle

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST is registered at Walcotts Hall Coggeshall Road, Great Tey, Colchester, Essex CO6 1AH.

What does COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST do?

toggle

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION 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 COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-09 with no updates.