CRICKLEY HILL ARCHAEOLOGICAL TRUST

Register to unlock more data on OkredoRegister

CRICKLEY HILL ARCHAEOLOGICAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945080

Incorporation date

05/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Rowan House, Barnett Way, Barnwood, Gloucester GL4 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon25/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon24/03/2026
Register inspection address has been changed from PO Box GL6 6SE Greenhouse Court Greenhouse Lane Painswick Stroud Gloucestershire GL6 6SE England to PO Box GL6 6SE 13 Devonshire Avenue Southsea PO4 9EA
dot icon23/03/2026
Micro company accounts made up to 2025-12-31
dot icon21/10/2025
Appointment of Dr Penelope Jane Hart as a secretary on 2025-10-16
dot icon21/10/2025
Termination of appointment of Roger Charles Townsend as a secretary on 2025-10-16
dot icon29/08/2025
Secretary's details changed for Mr Roger Charles Townsend on 2025-07-23
dot icon29/08/2025
Director's details changed for Mr Roger Charles Townsend on 2025-07-23
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon05/08/2024
Termination of appointment of Richard David Athelstan Savage as a director on 2024-08-04
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2024
Director's details changed for Mr Toby Charles Catchpole on 2024-03-22
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon25/03/2023
Termination of appointment of Roger Alban Mortlock as a director on 2023-03-22
dot icon25/03/2023
Micro company accounts made up to 2022-12-31
dot icon25/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon03/01/2023
Termination of appointment of Andrew Robert James Langton as a director on 2022-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-12-31
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon29/11/2020
Director's details changed for Mr Shaun David Edward Parsons on 2020-08-07
dot icon30/09/2020
Termination of appointment of Dennis Frederick Collins as a director on 2020-09-29
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon17/03/2020
Appointment of Dr Penelope Jane Hart as a director on 2020-03-12
dot icon17/03/2020
Appointment of Mr Stephen William Vaughan as a director on 2020-03-12
dot icon18/07/2019
Appointment of Mr Roger Alban Mortlock as a director on 2017-04-27
dot icon18/07/2019
Termination of appointment of Simon Richard Henry Bruton as a director on 2019-05-26
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/05/2019
Termination of appointment of Philip Willis Dixon as a director on 2019-04-17
dot icon01/05/2019
Micro company accounts made up to 2018-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon16/05/2018
Register inspection address has been changed from 21 High View Hempsted Gloucester GL2 5LN England to PO Box GL6 6SE Greenhouse Court Greenhouse Lane Painswick Stroud Gloucestershire GL6 6SE
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon16/05/2018
Appointment of Mr Toby Charles Catchpole as a director on 2018-05-04
dot icon16/05/2018
Appointment of Mr Jonny Loose as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Anthony Frederick Jeans as a director on 2018-05-04
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Termination of appointment of Dennis Frederick Collins as a secretary on 2017-06-26
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon10/05/2017
Appointment of Mr Roger Charles Townsend as a secretary on 2017-04-27
dot icon10/05/2017
Termination of appointment of Simon Richard Larkin as a director on 2017-04-27
dot icon10/05/2017
Termination of appointment of George Edward John Bartlett as a director on 2017-04-27
dot icon19/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-15 no member list
dot icon01/06/2016
Termination of appointment of Alfred Parmley as a director on 2016-05-25
dot icon01/06/2016
Termination of appointment of Alfred Parmley as a director on 2016-05-25
dot icon12/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-15 no member list
dot icon22/05/2015
Termination of appointment of John David Bestwick as a director on 2015-05-13
dot icon07/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/08/2014
Appointment of Dr Anthony Frederick Jeans as a director on 2014-05-14
dot icon27/05/2014
Appointment of Mr Roger Charles Townsend as a director on 2014-05-14
dot icon22/05/2014
Annual return made up to 2014-05-03 no member list
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/05/2013
Appointment of Mr Simon Richard Larkin as a director on 2013-05-15
dot icon29/05/2013
Annual return made up to 2013-05-03 no member list
dot icon27/05/2013
Termination of appointment of Janet Gough as a director on 2013-02-07
dot icon18/02/2013
Termination of appointment of John Vincent Miller as a director on 2012-08-14
dot icon11/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-03 no member list
dot icon15/05/2012
Director's details changed for Doctor John David Bestwick on 2012-05-03
dot icon19/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-03 no member list
dot icon11/05/2011
Director's details changed for Doctor Philip Winis Dixon on 2011-05-10
dot icon11/05/2011
Register(s) moved to registered inspection location
dot icon11/05/2011
Director's details changed for Mr Andrew Robert James Langton on 2011-05-10
dot icon10/05/2011
Termination of appointment of Harold Hughes as a director
dot icon10/05/2011
Register inspection address has been changed
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Director's details changed for Mr Andrew Robert James Langton on 2010-05-03
dot icon18/05/2010
Director's details changed for Doctor Philip Winis Dixon on 2010-05-03
dot icon09/05/2010
Director's details changed for Mr Harold Victor Hughes on 2010-05-03
dot icon07/05/2010
Annual return made up to 2010-05-03 no member list
dot icon07/05/2010
Director's details changed for Mr Andrew Robert James Langton on 2010-05-03
dot icon07/05/2010
Director's details changed for John Vincent Miller on 2010-05-03
dot icon07/05/2010
Director's details changed for Mr Alfred Parmley on 2010-05-03
dot icon07/05/2010
Director's details changed for Richard David Athelstan Savage on 2010-05-03
dot icon07/05/2010
Director's details changed for Dennis Frederick Collins on 2010-05-03
dot icon07/05/2010
Director's details changed for Doctor John David Bestwick on 2010-05-03
dot icon07/05/2010
Director's details changed for George Edward John Bartlett on 2010-05-03
dot icon07/05/2010
Director's details changed for Janet Gough on 2010-05-03
dot icon07/05/2010
Director's details changed for Doctor Philip Winis Dixon on 2010-05-03
dot icon07/05/2010
Director's details changed for Simon Richard Henry Bruton on 2010-05-03
dot icon08/06/2009
Annual return made up to 03/05/09
dot icon08/06/2009
Director's change of particulars / andrew langton / 03/05/2009
dot icon01/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/06/2008
Annual return made up to 03/05/08
dot icon05/12/2007
New director appointed
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2007
Annual return made up to 03/05/07
dot icon23/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/07/2006
Annual return made up to 03/05/06
dot icon21/06/2005
Accounts made up to 2004-12-31
dot icon21/06/2005
Annual return made up to 03/05/05
dot icon18/10/2004
Accounts made up to 2003-12-31
dot icon07/07/2004
Annual return made up to 03/05/04
dot icon08/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/08/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon21/05/2003
Annual return made up to 03/05/03
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/05/2002
Annual return made up to 03/05/02
dot icon15/11/2001
Return made up to 03/05/00; amending return
dot icon08/08/2001
Accounts made up to 2000-12-31
dot icon22/05/2001
Annual return made up to 03/05/01
dot icon16/02/2001
Annual return made up to 03/05/00
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Annual return made up to 03/05/99
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Annual return made up to 03/05/98
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Annual return made up to 03/05/97
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Annual return made up to 03/05/96
dot icon27/07/1995
Annual return made up to 03/05/95
dot icon30/05/1995
Full accounts made up to 1994-12-31
dot icon13/07/1994
New director appointed
dot icon27/06/1994
Annual return made up to 03/05/94
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon20/09/1993
Annual return made up to 03/05/93
dot icon22/08/1993
New director appointed
dot icon28/07/1993
New director appointed
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon08/04/1993
New director appointed
dot icon22/01/1993
New director appointed
dot icon18/09/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
Annual return made up to 03/05/92
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon15/10/1991
Annual return made up to 03/05/91
dot icon16/07/1990
New director appointed
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Annual return made up to 03/05/90
dot icon30/04/1990
New director appointed
dot icon24/04/1990
New secretary appointed
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon22/11/1989
Annual return made up to 11/05/89
dot icon18/07/1989
Registered office changed on 18/07/89 from: 94 bath road cheltenham glos GL53 7JT
dot icon05/06/1989
Director resigned
dot icon05/06/1989
New director appointed
dot icon05/06/1989
New secretary appointed
dot icon14/04/1989
Full accounts made up to 1987-12-31
dot icon24/08/1988
Director resigned
dot icon24/08/1988
Annual return made up to 12/05/88
dot icon07/10/1987
Full accounts made up to 1986-12-31
dot icon07/10/1987
Annual return made up to 14/05/87
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon12/08/1986
New director appointed
dot icon06/08/1986
New director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.64K
-
0.00
-
-
2022
0
7.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loose, Jonathan
Director
04/05/2018 - Present
2
Parsons, Shaun David Edward
Director
09/06/1997 - Present
19
Townsend, Roger Charles
Director
14/05/2014 - Present
24
Mortlock, Roger Alban
Director
27/04/2017 - 22/03/2023
8
Vaughan, Stephen William
Director
12/03/2020 - Present
23

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 CRICKLEY HILL ARCHAEOLOGICAL TRUST

CRICKLEY HILL ARCHAEOLOGICAL TRUST is an(a) Active company incorporated on 05/09/1985 with the registered office located at Rowan House, Barnett Way, Barnwood, Gloucester GL4 3RT. There are currently 7 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 CRICKLEY HILL ARCHAEOLOGICAL TRUST?

toggle

CRICKLEY HILL ARCHAEOLOGICAL TRUST is currently Active. It was registered on 05/09/1985 .

Where is CRICKLEY HILL ARCHAEOLOGICAL TRUST located?

toggle

CRICKLEY HILL ARCHAEOLOGICAL TRUST is registered at Rowan House, Barnett Way, Barnwood, Gloucester GL4 3RT.

What does CRICKLEY HILL ARCHAEOLOGICAL TRUST do?

toggle

CRICKLEY HILL ARCHAEOLOGICAL TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CRICKLEY HILL ARCHAEOLOGICAL TRUST?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-22 with no updates.