Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURY ST. EDMUNDS TOWN TRUST
Company Information for

BURY ST. EDMUNDS TOWN TRUST

79 WHITING STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1NX,
Company Registration Number
01469397
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bury St. Edmunds Town Trust
BURY ST. EDMUNDS TOWN TRUST was founded on 1979-12-28 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Bury St. Edmunds Town Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURY ST. EDMUNDS TOWN TRUST
 
Legal Registered Office
79 WHITING STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1NX
Other companies in IP32
 
Charity Registration
Charity Number 279477
Charity Address MR PAUL TATUM, WHITING & PARTNERS, GARLAND HOUSE, GARLAND STREET, BURY ST. EDMUNDS, IP33 1EZ
Charter BUILDING PRESERVATION TRUST OPERATING IN BURY ST EDMUNDS, SUFFOLK.
Filing Information
Company Number 01469397
Company ID Number 01469397
Date formed 1979-12-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:30:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURY ST. EDMUNDS TOWN TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURY ST. EDMUNDS TOWN TRUST

Current Directors
Officer Role Date Appointed
PAUL NIGEL TATUM
Company Secretary 2004-10-14
FIONA BRIDGET MARGARET ASHMEAD
Director 2013-01-07
MARGARET HEATHER CHARLESWORTH
Director 2004-12-13
PETER JAMES FULLER
Director 2013-01-07
CHRISTINE HARVEY
Director 2017-11-22
MARTIN JOHN LIGHTFOOT
Director 1991-12-14
JONATHAN PETER LLOYD
Director 2004-12-13
MICHAEL MCCONNELL
Director 2013-01-07
DAVID WILLIAM MIZON
Director 2013-01-07
JOHN HOLMAN POPHAM
Director 2013-01-07
PETER NORMAN RIDDINGTON
Director 2017-05-23
GAYE ELIZABETH PAMELA RYNSARD
Director 2018-01-23
PAUL RONALD ARTHUR RYNSARD
Director 2017-11-22
PAUL NIGEL TATUM
Director 2013-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA IANNELLI-POPHAM
Director 2013-01-07 2017-12-05
DONNA SHARON DAVIES
Director 2016-10-04 2017-11-22
MALCOLM ROBERT LOWE
Director 2013-01-07 2016-11-08
ROBERT CHARLES FENNER
Director 2013-01-07 2015-04-21
RODERICK IAN REES
Director 2013-01-07 2014-11-26
PAUL MARTYN ROMAINE
Director 2013-01-07 2013-07-18
MICHAEL COVENTRY DUNN
Director 2000-12-16 2012-11-28
RAYMOND JOHN FORDHAM
Company Secretary 1995-11-29 2004-10-14
CHRISTOPHER SMITH
Director 1991-12-14 2000-12-16
DAVID ALEXANDER EDWIN THOMPSON
Company Secretary 1992-02-13 1995-11-29
GRAHAME ISARO
Company Secretary 1991-12-14 1992-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES FULLER UNITARIAN MEETING HOUSE MANAGEMENT COMPANY LIMITED Director 2014-12-01 CURRENT 1991-12-30 Dissolved 2018-02-13
MARTIN JOHN LIGHTFOOT CAMPHILL MILTON KEYNES COMMUNITIES LIMITED Director 2012-04-23 CURRENT 1981-10-07 Active
MARTIN JOHN LIGHTFOOT BURY ST EDMUNDS HERITAGE TRUST Director 2006-12-28 CURRENT 2006-12-28 Active
MARTIN JOHN LIGHTFOOT HISTORIC SUFFOLK LTD Director 2000-11-21 CURRENT 1973-01-02 Active
JONATHAN PETER LLOYD HOOKWOOD LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
JONATHAN PETER LLOYD HAZELLS & CO (BSE) LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MICHAEL MCCONNELL MKT ASSOCIATES LTD Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
PAUL RONALD ARTHUR RYNSARD CUSP PM LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
PAUL NIGEL TATUM WHITINGS CAPITAL LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL NIGEL TATUM WHITING & PARTNERS LIMITED Director 2017-07-12 CURRENT 1998-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN LIGHTFOOT
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014693970008
2023-01-12REGISTRATION OF A CHARGE / CHARGE CODE 014693970009
2023-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014693970008
2023-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014693970009
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED MR ALAN ROY WILKINSON
2022-01-26AP01DIRECTOR APPOINTED MR ALAN ROY WILKINSON
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN RIDDINGTON
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN RIDDINGTON
2021-10-19AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH COMMINS
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014693970008
2021-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL NIGEL TATUM on 2021-02-18
2021-02-19CH01Director's details changed for Mr Martin John Lightfoot on 2021-02-18
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM 79 Whiting Street Bury St. Edmunds Suffolk England
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-22CH01Director's details changed for Aoife O'gorman on 2020-12-13
2020-12-11MEM/ARTSARTICLES OF ASSOCIATION
2020-12-11RES01ADOPT ARTICLES 11/12/20
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BRIDGET MARGARET ASHMEAD
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCONNELL
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-14CH01Director's details changed for Aoife O'gorman on 2018-12-14
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES FULLER
2018-10-04AP01DIRECTOR APPOINTED AOIFE O'GORMAN
2018-05-03AP01DIRECTOR APPOINTED GAYE ELIZABETH PAMELA RYNSARD
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR PAUL RONALD ARTHUR RYNSARD
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DONNA DAVIES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA IANNELLI-POPHAM
2017-12-22AP01DIRECTOR APPOINTED MR PETER NORMAN RIDDINGTON
2017-12-22AP01DIRECTOR APPOINTED MRS CHRISTINE HARVEY
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED DONNA SHARON DAVIES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERT LOWE
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES FENNER
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK IAN REES
2015-01-07AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-02AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROMAINE
2013-02-25AR0114/12/12 NO MEMBER LIST
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LIGHTFOOT / 14/12/2012
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HEATHER CHARLESWORTH / 14/12/2012
2013-02-22CH01CHANGE PERSON AS DIRECTOR
2013-02-22CH01CHANGE PERSON AS DIRECTOR
2013-02-22CH01CHANGE PERSON AS DIRECTOR
2013-02-22CH01CHANGE PERSON AS DIRECTOR
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL NIGEL TATUM / 14/12/2012
2013-02-18AP01DIRECTOR APPOINTED MALCOLM ROBERT LOWE
2013-02-07AP01DIRECTOR APPOINTED PAUL NIGEL TATUM
2013-02-07AP01DIRECTOR APPOINTED JOHN HOLMAN POPHAM
2013-02-07AP01DIRECTOR APPOINTED NICOLA IANNELLI-POPHAM
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER LLOYD / 04/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HEATHER CHARLESWORTH / 04/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LIGHTFOOT / 04/02/2013
2013-01-25AP01DIRECTOR APPOINTED DAVID WILLIAM MIZON
2013-01-25AP01DIRECTOR APPOINTED FIONA BRIDGET MARGARET ASHMEAD
2013-01-25AP01DIRECTOR APPOINTED RODERICK IAN REES
2013-01-25AP01DIRECTOR APPOINTED ROBERT CHARLES FENNER
2013-01-25AP01DIRECTOR APPOINTED MICHAEL MCCONNELL
2013-01-25AP01DIRECTOR APPOINTED PETER JAMES FULLER
2013-01-25AP01DIRECTOR APPOINTED PAUL MARTYN ROMAINE
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN
2013-01-10AUDAUDITOR'S RESIGNATION
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-12-19RES01ADOPT ARTICLES 28/11/2012
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-22AR0114/12/11 NO MEMBER LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LIGHTFOOT / 14/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER LLOYD / 14/12/2011
2011-02-16AR0114/12/10 NO MEMBER LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-15AR0114/12/09 NO MEMBER LIST
2009-12-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aANNUAL RETURN MADE UP TO 14/12/08
2008-02-13363aANNUAL RETURN MADE UP TO 14/12/07
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02363aANNUAL RETURN MADE UP TO 14/12/06
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aANNUAL RETURN MADE UP TO 14/12/05
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-01-26363sANNUAL RETURN MADE UP TO 14/12/04
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-11288bSECRETARY RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-01-07363sANNUAL RETURN MADE UP TO 14/12/03
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-03363sANNUAL RETURN MADE UP TO 14/12/02
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sANNUAL RETURN MADE UP TO 14/12/01
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-25363sANNUAL RETURN MADE UP TO 14/12/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BURY ST. EDMUNDS TOWN TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURY ST. EDMUNDS TOWN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 1998-08-27 Satisfied THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1998-01-16 Satisfied THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1993-09-20 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1988-01-27 Outstanding THE COUNCIL OF THE BOROUGH OF ST. EDMUNDSBURY.
LEGAL CHARGE 1984-03-22 Outstanding THE ARCHITECTURAL HERITAGE FUND
SECOND LEGAL CHARGE 1984-03-05 Outstanding THE COUNCIL OF THE BOROUGH OF ST EDMUNDSBURY.
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 20 NOV 81 1981-12-03 Outstanding THE ARCHITECTURAL HERITAGE FUND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURY ST. EDMUNDS TOWN TRUST

Intangible Assets
Patents
We have not found any records of BURY ST. EDMUNDS TOWN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BURY ST. EDMUNDS TOWN TRUST
Trademarks
We have not found any records of BURY ST. EDMUNDS TOWN TRUST registering or being granted any trademarks
Income
Government Income

Government spend with BURY ST. EDMUNDS TOWN TRUST

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2015-01-16 GBP £3,750 Tourist Information Centres
West Suffolk Council 2014-10-21 GBP £1,053 Tourist Information Centres
West Suffolk Council 2014-10-21 GBP £3,750 Tourist Information Centres
West Suffolk Council 2014-07-07 GBP £310 Tourist Information Centres
West Suffolk Council 2014-07-01 GBP £3,750 Tourist Information Centres
West Suffolk Council 2014-05-12 GBP £3,750 Tourist Information Centres
West Suffolk Council 2014-01-01 GBP £3,750 6 Angel Hill Grd Flr Rent-Comm 1/1/2014
West Suffolk Councils 2013-09-27 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2013-04-12 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2013-01-18 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2012-09-21 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2012-06-27 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2012-06-01 GBP £798 Insurance - Premises
West Suffolk Councils 2012-03-20 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2011-12-12 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2011-09-30 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2011-07-01 GBP £773 Insurance - Premises
West Suffolk Councils 2011-07-01 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2011-06-01 GBP £2,373 Electricity
West Suffolk Councils 2011-03-21 GBP £3,750 Rents & wayleaves
West Suffolk Councils 2011-03-09 GBP £1,012 Electricity
West Suffolk Councils 2011-02-08 GBP £2,669 Electricity
West Suffolk Councils 2010-12-23 GBP £3,750 Rents & wayleaves

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BURY ST. EDMUNDS TOWN TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURY ST. EDMUNDS TOWN TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURY ST. EDMUNDS TOWN TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.