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

THE SEACHANGE TRUST

The Drill Hall, York Road, Great Yarmouth, NORFOLK, NR30 2LZ,
Company Registration Number
03370914
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Seachange Trust
THE SEACHANGE TRUST was founded on 1997-05-15 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". The Seachange 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 SMALL
Key Data
Company Name
THE SEACHANGE TRUST
 
Legal Registered Office
The Drill Hall
York Road
Great Yarmouth
NORFOLK
NR30 2LZ
Other companies in NR30
 
Charity Registration
Charity Number 1063853
Charity Address PRICE BAILEY, CHARTERED ACCOUNTANT, 20 CENTRAL AVENUE, ST. ANDREWS BUSINESS PARK, THORPE ST. ANDREW, NORWICH, NR7 0HR
Charter TO ADVANCE THE EDUCATION OF THE PUBLIC IN THE ARTS. TO EDUCATE AND TRAIN YOUNG PEOPLE AND ADULTS IN WORK AND LIFE SKILLS LIKELY TO ENABLE THEM SUBSEQUENTLY TO FIND SATISFACTORY EMPLOYMENT. PROVISION OF FACILITIES FOR CULTURAL ACTIVITY IN THE INTERESTS OF SOCIAL WELFARE OF THE INHABITANTS OF GREAT YARMOUTH AND SURROUNDING AREAS.
Filing Information
Company Number 03370914
Company ID Number 03370914
Date formed 1997-05-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-02
Return next due 2025-06-16
Type of accounts SMALL
Last Datalog update: 2024-06-16 22:06:39
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 THE SEACHANGE TRUST

Current Directors
Officer Role Date Appointed
MALCOLM STEWART COLIN-STOKES
Director 2016-10-03
MARI THERESE MARTIN
Director 2014-11-26
JONATHAN WILLIAM NEWMAN
Director 2006-04-28
HOLLY NOTCUTT
Director 2017-10-09
RICHARD WILLIAM PACKHAM
Director 2013-04-23
CHARLOTTE PADDOCK
Director 2017-10-09
BERNARD JOHN WILLIAMSON
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES ROBERT BLOGG
Director 2016-10-03 2017-12-22
BARRY GEORGE COLEMAN
Director 2015-09-02 2017-05-08
ALI PRETTY
Director 2016-10-03 2017-05-08
JULIAN ROBERT GIBBONS
Director 2009-09-10 2016-10-03
ROBERT ANTHONY HAWKINS
Director 2009-04-03 2016-10-03
VALERIE JEAN PETTIT
Director 2012-05-18 2016-10-03
THOMAS STEVEN CHARLES GARROD
Director 2009-09-10 2015-09-02
DAPHNE MARY KING
Director 2005-10-28 2015-09-02
PETER GORDON JAY
Director 2007-04-27 2014-11-26
TONY MALLION
Director 2005-10-28 2014-07-16
SARAH GENTLE
Director 2009-09-10 2013-01-15
PETER JOHN HARRISON
Director 2007-10-12 2012-10-02
ALAN GREY
Director 2011-05-18 2012-05-18
STEPHEN ALFRED AMES
Director 2005-10-28 2011-05-18
PETER JOHN HARRISON
Company Secretary 2007-10-12 2010-09-02
BRIDGET HERIZ
Company Secretary 2006-10-20 2007-10-12
SANDRA JEAN JARVIS
Director 2003-12-12 2007-10-12
MICHAEL JOHN LAXON
Company Secretary 1997-05-15 2006-10-20
BRENDA APRIL FERRIS
Director 1997-05-15 2006-10-20
MICHAEL JOHN LAXON
Director 2002-02-15 2006-10-20
ALAN BRODIE HENDERSON
Director 1997-05-15 2006-04-28
ROBIN ANDREW PARKINSON
Director 1998-06-18 2005-10-28
ANTHONY THOMAS SMITH
Director 2000-06-30 2005-09-22
JOHN ALFRED HOLMES
Director 1998-02-27 2003-12-18
JOHN BRUCE MOWSON
Director 1997-05-15 1999-12-13
ERIC ALBERT LINDO
Director 1998-05-11 1998-10-23
BARBARA HACKER
Director 1997-05-15 1998-03-16
DAVID WILLIAM MARSH
Director 1997-05-15 1997-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM STEWART COLIN-STOKES GREAT YARMOUTH SEACHANGE TRADING LIMITED Director 2017-10-09 CURRENT 1997-08-28 Active
MALCOLM STEWART COLIN-STOKES CONTEMPORARY TASTE LTD Director 2014-08-18 CURRENT 2014-08-18 Active
MARI THERESE MARTIN CREATIVE ARTS EAST Director 2014-10-08 CURRENT 1994-08-18 Active
RICHARD WILLIAM PACKHAM PACKHAM CONSULTANCY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD WILLIAM PACKHAM GREAT YARMOUTH SEACHANGE TRADING LIMITED Director 2013-04-23 CURRENT 1997-08-28 Active
RICHARD WILLIAM PACKHAM CENTRE 81 LIMITED Director 2013-04-10 CURRENT 1995-02-28 Active
BERNARD JOHN WILLIAMSON SENTINEL LEISURE TRUST Director 2017-08-01 CURRENT 2011-02-08 Liquidation
BERNARD JOHN WILLIAMSON NORFOLK CONSERVATION LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
BERNARD JOHN WILLIAMSON GREAT YARMOUTH PRESERVATION TRUST Director 2012-05-15 CURRENT 1980-04-22 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
2024-06-16CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2024-05-02DIRECTOR APPOINTED MS RAE LEE
2024-03-12DIRECTOR APPOINTED DR CATHERINE RICHARDS
2024-03-11APPOINTMENT TERMINATED, DIRECTOR HOLLY KIM NOTCUTT
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEWART COLIN-STOKES
2024-03-11CESSATION OF MALCOLM STEWART COLIN-STOKES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DARWIN
2024-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-15CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 033709140003
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 033709140003
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033709140002
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM PACKHAM
2022-01-25APPOINTMENT TERMINATED, DIRECTOR MARI THERESE MARTIN
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARI THERESE MARTIN
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM STEWART COLIN-STOKES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PADDOCK
2019-11-07PSC07CESSATION OF RICHARD WILLIAM PACKHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-09CH01Director's details changed for Ms Hannah Wooler on 2019-02-22
2018-12-17AP01DIRECTOR APPOINTED MS CAROL ALEXANDRA TODD
2018-12-16AP01DIRECTOR APPOINTED MR MATTHEW SMITH
2018-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-08-09AP01DIRECTOR APPOINTED MS HOLLY NOTCUTT
2018-08-09AP01DIRECTOR APPOINTED MS CHARLOTTE PADDOCK
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES ROBERT BLOGG
2017-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COLEMAN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALI PRETTY
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWKINS
2016-10-06AP01DIRECTOR APPOINTED MS ALI PRETTY
2016-10-06AP01DIRECTOR APPOINTED MR MARTIN JAMES ROBERT BLOGG
2016-10-06AP01DIRECTOR APPOINTED MR MALCOLM STEWART COLIN-STOKES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE PETTIT
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GIBBONS
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM NEWMAN / 15/07/2014
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARI THERESE MARTIN / 29/01/2016
2016-06-06AR0102/06/16 NO MEMBER LIST
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE KING
2015-11-10AP01DIRECTOR APPOINTED MR BARRY GEORGE COLEMAN
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GARROD
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-08AR0102/06/15 NO MEMBER LIST
2015-04-29AUDAUDITOR'S RESIGNATION
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAY
2014-12-23AP01DIRECTOR APPOINTED BERNARD JOHN WILLIAMSON
2014-12-09AP01DIRECTOR APPOINTED MARI MARTIN
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TONY MALLION
2014-06-03AR0102/06/14 NO MEMBER LIST
2014-06-02AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0115/05/13 NO MEMBER LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY HAWKINS / 01/04/2013
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR VALERIE JEAN PETTIT / 01/08/2012
2013-07-30AP01DIRECTOR APPOINTED MR RICHARD WILLIAM PACKHAM
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT GIBBONS / 21/06/2013
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MALLION / 21/06/2013
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE KING / 21/06/2013
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM NEWMAN / 21/06/2013
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON JAY / 21/06/2013
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEVEN CHARLES GARROD / 21/06/2013
2013-02-01AP01DIRECTOR APPOINTED COUNCILLOR VALERIE JEAN PETTIT
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT GIBBONS / 10/09/2009
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GENTLE
2012-12-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRISON
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREY
2012-05-28AR0115/05/12 NO MEMBER LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM MARITIME HOUSE 25 MARINE PARADE GREAT YARMOUTH NORFOLK NR30 2EN
2011-09-27AP01DIRECTOR APPOINTED ALAN GREY
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMES
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0115/05/11 NO MEMBER LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY HAKINS / 18/05/2011
2011-03-29MEM/ARTSARTICLES OF ASSOCIATION
2011-03-29RES01ALTER ARTICLES 11/03/2011
2011-02-15AP01DIRECTOR APPOINTED MR THOMAS STEVEN CHARLES GARROD
2011-02-15AP01DIRECTOR APPOINTED MR JULIAN ROBERT GIBBONS
2011-02-15AP01DIRECTOR APPOINTED SARAH GENTLE
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0115/05/10 NO MEMBER LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM NEWMAN / 15/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MALLION / 15/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE KING / 15/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY HAKINS / 15/05/2010
2010-03-10AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18363aANNUAL RETURN MADE UP TO 15/05/09
2009-05-08288aDIRECTOR APPOINTED ROBERT ANTHONY HAKINS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aANNUAL RETURN MADE UP TO 15/05/08
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-07-10363aANNUAL RETURN MADE UP TO 15/05/07
2007-06-07288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities



Licences & Regulatory approval
We could not find any licences issued to THE SEACHANGE 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 THE SEACHANGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-18 Satisfied THE NORFOLK COUNTY COUNCIL
Intangible Assets
Patents
We have not found any records of THE SEACHANGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SEACHANGE TRUST
Trademarks
We have not found any records of THE SEACHANGE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE SEACHANGE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2014-09-15 GBP £1,472 Special Events
Borough Council of King's Lynn & West Norfolk 2014-09-15 GBP £6,200 Special Events

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 THE SEACHANGE 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 THE SEACHANGE 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 THE SEACHANGE 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 NR30 2LZ