Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST
Company Information for

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST

WALCOTTS HALL COGGESHALL ROAD, GREAT TEY, COLCHESTER, ESSEX, CO6 1AH,
Company Registration Number
03020005
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Colchester & North East Essex Building Preservation Trust
COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST was founded on 1995-02-09 and has its registered office in Colchester. The organisation's status is listed as "Active". Colchester & North East Essex Building Preservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST
 
Legal Registered Office
WALCOTTS HALL COGGESHALL ROAD
GREAT TEY
COLCHESTER
ESSEX
CO6 1AH
Other companies in CO6
 
Charity Registration
Charity Number 1044514
Charity Address 2 RUDD COURT, COLCHESTER, CO4 3EL
Charter TO PRESERVE FOR THE BENEFIT OF THE TOWNSPEOPLE OF THE DISTRICT OF COLCHESTER AND NORTH EAST ESSEX......WHATEVER OF THE HISTORICAL,ARCHITECTURAL AND CONSTRUCTIONAL HERITAGE MAY EXIST IN AND AROUND THE DISTRICT.....IN THE FORM OF BUILDINGS....OF PARTICULAR BEAUTY OR HISTORICAL OR CONSTRUCTIONAL INTEREST.
Filing Information
Company Number 03020005
Company ID Number 03020005
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:31:26
Primary Source:Companies House
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 COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST

Current Directors
Officer Role Date Appointed
SIMON ANDREW DALTON HALL
Company Secretary 2014-04-16
ANN BARTLEET
Director 1995-03-20
CHRISTOPHER JOHN BETTS
Director 1999-09-01
PAUL BOWMAN
Director 2015-12-03
PETER JOHN CHILLINGWORTH
Director 2010-11-25
RICHARD ANDREW CRAYSTON
Director 2009-06-11
SIMON ANDREW DALTON HALL
Director 2011-06-14
WILLIAM EDMUND HAYTON
Director 2011-06-14
ANDREW GUY MARSDEN
Director 1995-02-09
IAN JAMES MOSLEY
Director 2012-08-10
PAUL JOHN WHITTLE
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER BARTLEET
Director 1995-02-09 2016-12-15
BARRY JAMES DONOVAN
Director 2006-06-20 2015-12-03
THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD
Company Secretary 1995-02-09 2014-04-16
WILLIAM HENRY FORESTER SPYVEE
Director 2000-06-07 2012-05-01
DAVID LESLIE BALCOMBE
Company Secretary 2011-06-14 2011-06-14
DAVID LESLIE GOSS
Company Secretary 2001-02-01 2011-06-14
DAVID LESLIE BALCOMBE
Director 2010-11-25 2011-06-14
ANDREW PETER DERRICK
Director 2009-11-26 2011-06-14
DAVID LESLIE GOSS
Director 1995-03-20 2011-06-14
ROBERT ALEC DAVIDSON
Director 2000-09-13 2010-11-25
RICHARD ANDREW CRAYSTON
Company Secretary 2009-06-11 2009-06-11
CHARLES JULIAN CLARK
Director 2004-11-17 2009-06-11
ANDREW DERRICK
Director 2006-06-20 2009-06-11
HENRY PATRICK GOLD
Director 1995-03-20 2006-06-20
MICHAEL SIDNEY MUNT
Director 1995-03-20 2004-05-19
DAVID RUPERT DRURY EDMUNDS
Director 1995-03-20 2003-02-27
STEPHEN CLAYDON
Company Secretary 2000-03-01 2001-02-01
RICHARD DAVID BUTTON
Director 1995-02-21 2000-09-13
TERENCE RICHARD SUTTON
Director 1998-09-02 2000-06-07
DAVID RICHARD GREEN
Director 1995-03-20 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BETTS PURCELL LAND AND PROPERTY DEVELOPMENTS (STONE HOUSE) LIMITED Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2018-01-09
CHRISTOPHER JOHN BETTS COVENT GARDEN AREA TRUST Director 2007-10-17 CURRENT 1988-07-26 Active
PETER JOHN CHILLINGWORTH ESSEX ENVIRONMENT TRUST LIMITED Director 2011-09-14 CURRENT 1998-09-18 Dissolved 2016-08-30
PETER JOHN CHILLINGWORTH HARVARD COURT (HIGHWOODS) MANAGEMENT COMPANY LIMITED Director 1997-06-24 CURRENT 1986-09-11 Active
RICHARD ANDREW CRAYSTON COLCHESTER ROYAL GRAMMAR SCHOOL Director 2017-09-01 CURRENT 2011-09-09 Active
WILLIAM EDMUND HAYTON CITIZENS ADVICE COLCHESTER Director 2009-11-05 CURRENT 2002-05-03 Active
ANDREW GUY MARSDEN EA LAW LTD Director 2010-09-08 CURRENT 2010-09-08 Active
IAN JAMES MOSLEY ALPHA TRUST Director 2014-10-08 CURRENT 2011-08-30 Active
IAN JAMES MOSLEY ZENCRAFT SERVICES LTD Director 2010-05-14 CURRENT 2010-04-20 Dissolved 2017-03-14
IAN JAMES MOSLEY STANLEY BRAGG SERVICES LIMITED Director 1992-12-14 CURRENT 1980-12-11 Dissolved 2015-03-11
IAN JAMES MOSLEY STANLEY BRAGG (HOLDINGS) LIMITED Director 1992-05-01 CURRENT 1988-11-25 Dissolved 2017-06-27
IAN JAMES MOSLEY STANLEY BRAGG PARTNERSHIP LIMITED Director 1991-05-28 CURRENT 1988-11-25 Dissolved 2015-03-11
PAUL JOHN WHITTLE ACLAND HOUSE MANAGEMENT COMPANY LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
PAUL JOHN WHITTLE BITUMEN LIMITED Director 2017-11-02 CURRENT 1993-01-14 Active
PAUL JOHN WHITTLE ACLAND INVESTMENTS LIMITED Director 2017-02-23 CURRENT 1963-01-03 Liquidation
PAUL JOHN WHITTLE MINDFUL EDUCATION LTD Director 2016-05-23 CURRENT 2015-03-25 Active
PAUL JOHN WHITTLE COSMOS FINANCIAL CONSULTANCY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
PAUL JOHN WHITTLE STOUR BUSINESS SUPPORT LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
PAUL JOHN WHITTLE SUPREME PET FOOD HOLDINGS LIMITED Director 2008-09-25 CURRENT 2007-06-12 Active
PAUL JOHN WHITTLE SUPREME PETFOODS LIMITED Director 2006-06-28 CURRENT 1981-11-25 Active
PAUL JOHN WHITTLE PLOUGHLANE PROPERTIES LIMITED Director 2006-05-17 CURRENT 1992-02-10 Liquidation

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
2024-02-12APPOINTMENT TERMINATED, DIRECTOR ANN BARTLEET
2024-02-12DIRECTOR APPOINTED MR GARY MARK ARMSTRONG
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-08-29DIRECTOR APPOINTED MR DAVID BALCOMBE
2023-05-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20Director's details changed for Ms Leila Anne Dorothee Kleineidam on 2023-04-17
2023-04-19DIRECTOR APPOINTED MS LEILA ANNE DOROTHEE KLEINEIDAM
2023-04-19DIRECTOR APPOINTED MR SIMON MATTHEW EAST
2023-03-03Amended account full exemption
2023-02-14APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHILLINGWORTH
2023-02-14CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MOSLEY
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN WHITTLE
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-19RES01ADOPT ARTICLES 19/01/17
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19AP01DIRECTOR APPOINTED MR PAUL JOHN WHITTLE
2016-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER BARTLEET
2016-02-13AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-13AP01DIRECTOR APPOINTED MR PAUL BOWMAN
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES DONOVAN
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES DONOVAN
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-20AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-16CH03SECRETARY'S DETAILS CHNAGED FOR SIMON ANDREW DALTON HALL on 2015-02-13
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-20AP03Appointment of Simon Andrew Dalton Hall as company secretary
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL
2014-04-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD
2014-03-31AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-27AP01DIRECTOR APPOINTED SIMON ANDREW DALTON HALL
2014-03-19AP01DIRECTOR APPOINTED IAN JAMES MOSLEY
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05CH04SECRETARY'S DETAILS CHNAGED FOR THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD on 2013-03-05
2013-03-05AR0109/02/13 NO MEMBER LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPYVEE
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID BALCOMBE
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 4 & 5 NORTH HILL COLCHESTER CO1 1EB
2013-01-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD / 31/01/2013
2012-12-07AA31/03/12 TOTAL EXEMPTION FULL
2012-03-01AR0109/02/12 NO MEMBER LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALCOMBE
2012-03-01AP01DIRECTOR APPOINTED MR WILLIAM EDMUND HAYTON
2012-03-01AP03SECRETARY APPOINTED MR DAVID LESLIE BALCOMBE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOSS
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DERRICK
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOSS
2011-10-11AA31/03/11 TOTAL EXEMPTION FULL
2011-03-02AR0109/02/11 NO MEMBER LIST
2011-03-02AP01DIRECTOR APPOINTED MR PETER JOHN CHILLINGWORTH
2011-03-02AP01DIRECTOR APPOINTED MR DAVID BALCOMBE
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON
2010-07-22AA31/03/10 TOTAL EXEMPTION FULL
2010-03-03AR0109/02/10 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY FORESTER SPYVEE / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES DONOVAN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEC DAVIDSON / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CRAYSTON / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BETTS / 03/03/2010
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD / 03/03/2010
2010-03-01AP01DIRECTOR APPOINTED MR RICHARD ANDREW CRAYSTON
2010-03-01AP01DIRECTOR APPOINTED MR ANDREW DERRICK
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE GOSS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER BARTLEET / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN BARTLEET / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN BARTLEET / 24/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID LESLIE GOSS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY MARSDEN / 24/02/2010
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CRAYSTON
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DERRICK
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK
2009-11-28AP03SECRETARY APPOINTED MR RICHARD ANDREW CRAYSTON
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-02-11363aANNUAL RETURN MADE UP TO 09/02/09
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2008-03-06363aANNUAL RETURN MADE UP TO 09/02/08
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363sANNUAL RETURN MADE UP TO 09/02/07
2007-01-06288cSECRETARY'S PARTICULARS CHANGED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-17363sANNUAL RETURN MADE UP TO 09/02/06
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION 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 COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST

Intangible Assets
Patents
We have not found any records of COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST
Trademarks
We have not found any records of COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION 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 COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION 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 COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION 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.
    Other companies at postcode CO6 1AH