THE ALDEBURGH LIBRARY FOUNDATION

Register to unlock more data on OkredoRegister

THE ALDEBURGH LIBRARY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08211480

Incorporation date

12/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Aldeburgh Library, Victoria Road, Aldeburgh, Suffolk IP15 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon11/04/2026
Appointment of Alison Jayne Green as a director on 2026-04-10
dot icon29/03/2026
Appointment of Ms Sara Elizabeth Fox as a director on 2026-03-29
dot icon16/03/2026
Director's details changed for Mr David George Briggs on 2026-03-12
dot icon16/03/2026
Director's details changed for Ms Marianne Nola Fellowes on 2026-03-16
dot icon27/02/2026
Director's details changed for Mrs Virginia Dow on 2026-02-27
dot icon27/02/2026
Director's details changed for Ann Macgregor Wills on 2026-02-27
dot icon27/02/2026
Director's details changed for Ann-Catherine Batters on 2026-02-27
dot icon26/02/2026
Termination of appointment of Katherine Victoria Drayton as a director on 2026-02-15
dot icon26/02/2026
Appointment of Mr Simon Cobbin as a director on 2025-11-25
dot icon26/02/2026
Director's details changed for Mr Simon Cobbin on 2026-02-26
dot icon05/12/2025
Micro company accounts made up to 2025-06-30
dot icon04/12/2025
Termination of appointment of Nicholas David Barker as a director on 2025-11-26
dot icon04/12/2025
Termination of appointment of Caroline Frances Maud Boyd as a director on 2025-11-26
dot icon04/12/2025
Termination of appointment of Abigail Hassett as a director on 2025-11-26
dot icon11/11/2025
Termination of appointment of Alison Mary Jane Sales as a director on 2025-11-01
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon05/07/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon29/05/2025
Appointment of Mrs Virginia Dow as a director on 2025-05-22
dot icon08/04/2025
Termination of appointment of Moira Andrew as a director on 2025-04-03
dot icon08/04/2025
Appointment of Nicholas David Barker as a director on 2025-04-04
dot icon08/04/2025
Appointment of Katherine Victoria Drayton as a director on 2025-03-31
dot icon12/12/2024
Termination of appointment of Celia Jane Allaby as a director on 2024-11-27
dot icon12/12/2024
Appointment of Alison Mary Jane Sales as a director on 2024-11-27
dot icon12/12/2024
Appointment of Moira Andrew as a director on 2024-11-27
dot icon12/12/2024
Director's details changed for Ann Wills on 2024-12-12
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon25/07/2024
Termination of appointment of Emma Penelope Chichester-Clark as a director on 2024-07-01
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Termination of appointment of David Anthony Grugeon as a director on 2023-12-14
dot icon15/12/2023
Appointment of Ms Emma Penelope Chichester-Clark as a director on 2023-12-14
dot icon15/12/2023
Appointment of Mr David George Briggs as a director on 2023-12-14
dot icon17/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon16/07/2023
Termination of appointment of Robert Boyd as a director on 2023-05-22
dot icon16/07/2023
Appointment of Dr Caroline Frances Maud Boyd as a director on 2023-07-14
dot icon16/07/2023
Appointment of Ms Marianne Nola Fellowes as a director on 2023-05-15
dot icon12/12/2022
Termination of appointment of Jonathan Hodrien as a director on 2022-11-30
dot icon12/12/2022
Appointment of Ann Wills as a director on 2022-11-30
dot icon12/12/2022
Appointment of Celia Jane Allaby as a director on 2022-11-30
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
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
30/06/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.71K
-
0.00
-
-
2022
0
4.87K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Caroline Frances Maud Boyd
Director
14/07/2023 - 26/11/2025
4
Cobbin, Simon
Director
25/11/2025 - Present
8
Boyd, Robert
Director
18/01/2017 - 22/05/2023
1
Irvine, Sally, Dr
Director
23/03/2016 - 22/11/2020
7
Walker, Lynne
Director
12/09/2012 - 26/11/2016
6

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 THE ALDEBURGH LIBRARY FOUNDATION

THE ALDEBURGH LIBRARY FOUNDATION is an(a) Active company incorporated on 12/09/2012 with the registered office located at Aldeburgh Library, Victoria Road, Aldeburgh, Suffolk IP15 5EG. 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 THE ALDEBURGH LIBRARY FOUNDATION?

toggle

THE ALDEBURGH LIBRARY FOUNDATION is currently Active. It was registered on 12/09/2012 .

Where is THE ALDEBURGH LIBRARY FOUNDATION located?

toggle

THE ALDEBURGH LIBRARY FOUNDATION is registered at Aldeburgh Library, Victoria Road, Aldeburgh, Suffolk IP15 5EG.

What does THE ALDEBURGH LIBRARY FOUNDATION do?

toggle

THE ALDEBURGH LIBRARY FOUNDATION operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for THE ALDEBURGH LIBRARY FOUNDATION?

toggle

The latest filing was on 11/04/2026: Appointment of Alison Jayne Green as a director on 2026-04-10.