COLCHESTER ARCHAEOLOGICAL TRUST LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER ARCHAEOLOGICAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01578133

Incorporation date

05/08/1981

Size

Small

Contacts

Registered address

Registered address

Roman Circus House, Roman Circus Walk, Colchester, Essex CO2 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1981)
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon26/01/2026
Termination of appointment of Nicholas Paul Wickenden as a director on 2026-01-23
dot icon26/01/2026
Termination of appointment of Donald James Goodman as a director on 2026-01-23
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Adrian Francis Clark as a director on 2025-09-11
dot icon06/02/2025
Termination of appointment of Gabrielle Anne Peta Chadwick as a director on 2025-01-24
dot icon06/02/2025
Appointment of Mr Neal David Benjamin as a director on 2025-01-24
dot icon06/02/2025
Appointment of Mr Geoffrey Lunn as a director on 2025-01-24
dot icon06/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Termination of appointment of Andrew Benjamin Phillips as a director on 2024-06-12
dot icon23/07/2024
Cessation of Howard Brooks as a person with significant control on 2024-07-11
dot icon23/07/2024
Notification of Adam Nicholas Wightman as a person with significant control on 2024-07-11
dot icon04/06/2024
Termination of appointment of Stephen Christopher Lansley as a director on 2024-06-03
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon06/12/2023
Notification of Howard Brooks as a person with significant control on 2023-12-05
dot icon27/11/2023
Cessation of Philip Crummy as a person with significant control on 2023-11-01
dot icon21/08/2023
Appointment of Mr Donald James Goodman as a director on 2018-01-30
dot icon01/08/2023
Termination of appointment of Cyril Patrick Liddy as a director on 2020-11-23
dot icon01/08/2023
Termination of appointment of Janet Irene Fulford as a director on 2020-12-01
dot icon01/08/2023
Termination of appointment of George Mark Renshaw Davies as a director on 2023-04-01
dot icon01/08/2023
Appointment of Mrs Linda Christine Green as a director on 2023-01-25
dot icon01/08/2023
Appointment of Mr Paul Anthony Knappett as a director on 2023-04-26
dot icon01/08/2023
Appointment of Mr William Edward Richard Lawrance as a director on 2020-03-04
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Registration of a charge
dot icon06/03/2018
Registration of charge 015781330003, created on 2018-02-22
dot icon27/02/2018
Satisfaction of charge 1 in full
dot icon21/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon04/12/2017
Termination of appointment of Philip Mark Cunningham as a director on 2017-11-08
dot icon20/11/2017
Registration of charge 015781330002, created on 2017-11-08
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-27 no member list
dot icon03/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-27 no member list
dot icon24/02/2015
Termination of appointment of Barbara Williamson as a director on 2015-01-15
dot icon24/02/2015
Registered office address changed from Roman Circus House Circular Road North Colchester Essex CO2 7GZ to Roman Circus House Roman Circus Walk Colchester Essex CO2 7GZ on 2015-02-24
dot icon17/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-27 no member list
dot icon21/02/2014
Termination of appointment of Alice Brown as a director
dot icon21/02/2014
Appointment of Mr Nicholas Paul Wickenden as a director
dot icon21/02/2014
Termination of appointment of Nicholas Wickenden as a secretary
dot icon13/02/2014
Memorandum and Articles of Association
dot icon13/02/2014
Resolutions
dot icon30/01/2014
Appointment of Mr Cyril Patrick Liddy as a director
dot icon17/01/2014
Appointment of Mr Philip Cunningham as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/09/2013
Appointment of Mr Jonathan Charles Pearsall as a director
dot icon10/07/2013
Appointment of Mr Stephen Christopher Lansley as a director
dot icon26/04/2013
Appointment of Mr Nigel Cochrane as a director
dot icon26/04/2013
Termination of appointment of William Mallinson as a director
dot icon24/04/2013
Appointment of Mr Neil Clifford Staff as a director
dot icon24/04/2013
Termination of appointment of Mark Hassall as a director
dot icon24/04/2013
Appointment of Mr William John Mallinson as a secretary
dot icon22/04/2013
Termination of appointment of Honor Chamberlain as a director
dot icon29/01/2013
Annual return made up to 2013-01-27 no member list
dot icon28/01/2013
Termination of appointment of Frank Wilkin as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2012
Registered office address changed from 12 Lexden Road Colchester Essex CO3 3NF on 2012-06-08
dot icon03/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/01/2012
Annual return made up to 2012-01-27 no member list
dot icon25/01/2012
Director's details changed for Honor Lucinda Chamberlain on 2012-01-02
dot icon19/12/2011
Termination of appointment of Geraldine Meech as a director
dot icon28/01/2011
Annual return made up to 2011-01-28 no member list
dot icon26/01/2011
Termination of appointment of James Doran as a director
dot icon26/01/2011
Termination of appointment of Ernest Black as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-29 no member list
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon01/02/2010
Director's details changed for Hon George Mark Renshaw Davies on 2010-01-29
dot icon29/01/2010
Director's details changed for Barbara Williamson on 2010-01-29
dot icon29/01/2010
Director's details changed for Frank Cecil Cardinal Wilkin on 2010-01-29
dot icon29/01/2010
Director's details changed for William John Mallinson on 2010-01-29
dot icon29/01/2010
Director's details changed for Andrew Benjamin Phillips on 2010-01-29
dot icon29/01/2010
Director's details changed for Geraldine Jane Meech on 2010-01-29
dot icon29/01/2010
Director's details changed for Mark William Cory Hassall on 2010-01-29
dot icon29/01/2010
Director's details changed for Miss Janet Irene Fulford on 2010-01-29
dot icon29/01/2010
Director's details changed for Dr Adrian Francis Clark on 2010-01-29
dot icon29/01/2010
Director's details changed for Honor Lucinda Chamberlain on 2010-01-29
dot icon29/01/2010
Director's details changed for Elisabeth Anne Bourton on 2010-01-29
dot icon29/01/2010
Director's details changed for Alice Patricia Brown on 2010-01-29
dot icon29/01/2010
Director's details changed for Gabrielle Anne Peta Chadwick on 2010-01-29
dot icon29/01/2010
Director's details changed for Ernest Walter Black on 2010-01-29
dot icon29/01/2010
Appointment of Professor James E Doran as a director
dot icon04/02/2009
Annual return made up to 31/01/09
dot icon03/02/2009
Appointment terminated director ambrose fawn
dot icon03/02/2009
Director's change of particulars / mark hassall / 03/02/2009
dot icon03/02/2009
Director's change of particulars / george davies / 03/02/2009
dot icon03/02/2009
Director's change of particulars / elisabeth bourton / 03/02/2009
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon11/02/2008
Annual return made up to 31/01/08
dot icon11/02/2008
Secretary's particulars changed
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon26/02/2007
Annual return made up to 31/01/07
dot icon14/02/2007
New director appointed
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon17/02/2006
Annual return made up to 31/01/06
dot icon17/02/2006
Full accounts made up to 2005-03-31
dot icon17/02/2006
New director appointed
dot icon11/02/2005
Annual return made up to 31/01/05
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon09/11/2004
Auditor's resignation
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon10/02/2004
Annual return made up to 31/01/04
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon08/03/2003
Annual return made up to 31/01/03
dot icon27/02/2003
Full accounts made up to 2002-03-31
dot icon27/02/2002
Annual return made up to 31/01/02
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon06/02/2001
Annual return made up to 31/01/01
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon18/02/2000
Annual return made up to 31/01/00
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon11/11/1999
New director appointed
dot icon17/02/1999
Full accounts made up to 1998-03-31
dot icon10/02/1999
Annual return made up to 31/01/99
dot icon06/02/1998
Annual return made up to 31/01/98
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon29/01/1997
Annual return made up to 31/01/97
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon02/02/1996
Annual return made up to 31/01/96
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon14/02/1995
Annual return made up to 31/01/95
dot icon15/11/1994
Full accounts made up to 1994-03-31
dot icon21/02/1994
Annual return made up to 31/01/94
dot icon09/02/1994
Annual return made up to 31/01/94
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon01/03/1993
Full accounts made up to 1992-03-31
dot icon16/02/1993
Annual return made up to 31/01/93
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon02/02/1992
Annual return made up to 31/01/92
dot icon03/03/1991
Annual return made up to 31/01/91
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon12/12/1989
Annual return made up to 23/11/89
dot icon05/04/1989
Full accounts made up to 1988-03-31
dot icon01/02/1989
Annual return made up to 31/01/89
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon13/02/1988
Annual return made up to 31/01/88
dot icon27/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon27/01/1987
Annual return made up to 26/01/87
dot icon05/08/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
766.49K
-
949.32K
226.54K
-
2022
31
1.08M
-
1.32M
303.42K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Geoffrey
Director
24/01/2025 - Present
5
Green, Linda Christine
Director
25/01/2023 - Present
5
Lansley, Stephen Christopher
Director
19/04/2013 - 03/06/2024
3
Fulford, Janet Irene
Director
16/11/1996 - 01/12/2020
-
Staff, Neil Clifford
Director
19/04/2013 - Present
1

Persons with Significant Control

5
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 COLCHESTER ARCHAEOLOGICAL TRUST LIMITED

COLCHESTER ARCHAEOLOGICAL TRUST LIMITED is an(a) Active company incorporated on 05/08/1981 with the registered office located at Roman Circus House, Roman Circus Walk, Colchester, Essex CO2 7GZ. There are currently 9 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 COLCHESTER ARCHAEOLOGICAL TRUST LIMITED?

toggle

COLCHESTER ARCHAEOLOGICAL TRUST LIMITED is currently Active. It was registered on 05/08/1981 .

Where is COLCHESTER ARCHAEOLOGICAL TRUST LIMITED located?

toggle

COLCHESTER ARCHAEOLOGICAL TRUST LIMITED is registered at Roman Circus House, Roman Circus Walk, Colchester, Essex CO2 7GZ.

What does COLCHESTER ARCHAEOLOGICAL TRUST LIMITED do?

toggle

COLCHESTER ARCHAEOLOGICAL TRUST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COLCHESTER ARCHAEOLOGICAL TRUST LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-25 with no updates.