Company NameHistoric Suffolk Ltd
Company StatusActive
Company Number01089324
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1973(51 years, 3 months ago)
Previous NameSuffolk Building Preservation Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Martin John Lightfoot
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(27 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleRetired Dental Surgeon
Country of ResidenceEngland
Correspondence AddressCrystal Palace Friars Lane
Bury St Edmunds
Suffolk
IP33 1QQ
Director NameMr Piers John Richard Percy Hart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(41 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
Director NameMr Brian Victor Aket
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(41 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
Director NameMr Roy Stuart Proctor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(43 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired Consultant
Country of ResidenceEngland
Correspondence AddressChelsea House 59 Out Risbygate
Bury St. Edmunds
IP33 3RQ
Director NameDr Giles Rowan Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2017(44 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
Director NameMr Graham David Panton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(44 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCross Maltings Folly High Street
Hadleigh
Suffolk
IP7 5AH
Director NameMr John Knight
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(49 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
Director NameMr Michael Anthony Sutherill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleHeritage Consultant
Country of ResidenceEngland
Correspondence AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
Director NameMs Melanie Lesser
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(50 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Albert Street
Bury St Edmunds
Suffolk
IP33 3EA
Director NameMr Henry Francis Arnold Engleheart
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 1997)
RoleFarmer
Correspondence AddressStoke Priory
Stoke By Nayland
Suffolk
Director NameMr James George Blackie
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 6 months after company formation)
Appointment Duration-1 years (resigned 23 July 1991)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers Farm
Toppesfield
Halstead
Essex
CO9 4LS
Secretary NameMr Paul Edwards
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressLittle Hall Market Place
Lavenham
Sudbury
Suffolk
CO10 9QZ
Secretary NameBenedict Michael Linscott
NationalityBritish
StatusResigned
Appointed15 January 1993(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1994)
RoleCharity Director
Correspondence Address7 York Road
Bury St Edmunds
Suffolk
IP33 3EE
Director NameCol Roger George Bowden
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(20 years, 7 months after company formation)
Appointment Duration24 years (resigned 20 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressField House Thurston
Bury St Edmunds
Suffolk
IP31 3QY
Director NameGeoffrey Chantler
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 January 1998)
RoleRetired
Correspondence Address14 Shilling Street
Lavenham
Sudbury
Suffolk
CO10 9RH
Secretary NameGregory Owen Luton
NationalityBritish
StatusResigned
Appointed27 April 1994(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 May 1999)
RoleCompany Secretary And Director
Correspondence AddressLittle Hall Market Place
Lavenham
Sudbury
Suffolk
CO10 9QZ
Director NameJulie Marilyn Craven
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(22 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 April 2002)
RoleCompany Director
Correspondence AddressMoatfield Abbey Hill
Hoxne
Eye
Suffolk
IP21 5AL
Director NameMargery Bayley
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 1999)
RoleRetired
Correspondence Address4 Out Risbygate
Bury St Edmunds
Suffolk
IP33 3RQ
Director NameRenee Attew
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2001)
RoleRetired
Correspondence AddressFlat 62 Andrewes House
Barbican
London
EC2Y 8AY
Secretary NameRichard Whittaker
NationalityBritish
StatusResigned
Appointed01 June 1999(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2001)
RoleSecretary
Correspondence Address15a Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7UP
Director NameJames Chaffey
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 2005)
RoleRetired
Correspondence AddressThe Wilderness
Pytches Road
Woodbridge
Suffolk
IP12 1EP
Secretary NameDavid Alastair Gillan Bremner
NationalityBritish
StatusResigned
Appointed05 June 2001(28 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressRobin Hill
Lidgate Road Dalham
Newmarket
Suffolk
CB8 8TH
Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2007)
RoleCompany Secretarial  Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusResigned
Appointed08 November 2005(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2007)
RoleCompany Secretarial  Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Patrick Corney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(33 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 The Glebe, Sudbury Road
Lavenham
Sudbury
Suffolk
CO10 9SN
Secretary NameRichard John Foster Ward
NationalityBritish
StatusResigned
Appointed05 March 2007(34 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 2007)
RoleCompany Director
Correspondence Address87 George Street
Hadleigh
Suffolk
IP7 5BW
Secretary NameMr Jeremy Rupert Sinclair Wagener
NationalityBritish
StatusResigned
Appointed12 June 2007(34 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCox Hill House
Cox Hill Boxford
Sudbury
Suffolk
CO10 5JG
Director NameDavid Glyn Trevor Eddershaw
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(34 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Grove Park
Bury St Edmunds
Suffolk
IP33 3BQ
Secretary NameMr Patrick Corney
NationalityBritish
StatusResigned
Appointed17 June 2008(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence AddressThe Counting House
Mill Road Foxearth
Sudbury
Suffolk
CO10 7JF
Director NameMrs Jean Beard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(36 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
Director NameDr Michael Coleman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(36 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
Director NameMr Douglas Andrew Chivers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
Director NameMs Wendy Barnes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(41 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
Secretary NameDavid Roberton & Co (Corporation)
StatusResigned
Appointed22 April 2002(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2005)
Correspondence Address84 Whiting Street
Bury St Edmunds
Suffolk
IP33 1NZ

Contact

Websitewww.suffolksociety.org/home
Telephone01787 247179
Telephone regionSudbury

Location

Registered AddressLittle Hall, Market Pl.
Lavenham, Sudbury
Suffolk
CO10 9QZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLavenham
WardLavenham
Built Up AreaLavenham

Financials

Year2012
Turnover£67,397
Net Worth£1,182,875
Cash£167,658
Current Liabilities£10,484

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

7 May 2008Delivered on: 13 May 2008
Persons entitled: Architectural Heritage Fund

Classification: Legal charge
Secured details: £270,000.Oo and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a water mill farm packenham mill road pakenham bury st edmunds suffolk t/no SK210648,f/h property k/a land on the east side of mill road pakenham t/no SK188759 and f/h property k/a pakenham water mill pakenham.
Outstanding
18 October 2000Delivered on: 20 October 2000
Persons entitled: Architectural Heritage Fund

Classification: Legal charge
Secured details: The sum of £219,000 plus interest and other sums referred to due or to become due from the company to the chargee.
Particulars: The freehold property known as watermill farm, pakenham, suffolk.
Outstanding
18 December 1991Delivered on: 20 December 1991
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £40,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 38 gainsborough street sudbury suffolk.
Outstanding
30 April 1982Delivered on: 1 May 1980
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: All monies due or to become due from the co to the chargee under the terms of a charge dated 30/4/80.
Particulars: F/H 115/117 high st needham market suffolk.
Outstanding

Filing History

6 February 2024Director's details changed for Mr Graham David Panton on 6 February 2024 (2 pages)
6 February 2024Appointment of Ms Melanie Lesser as a director on 13 November 2023 (2 pages)
6 February 2024Termination of appointment of John William Norman as a director on 13 November 2023 (1 page)
6 December 2023Company name changed suffolk building preservation trust LIMITED\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-08
(3 pages)
14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 July 2023Appointment of Mr Michael Anthony Sutherill as a director on 13 December 2022 (2 pages)
12 July 2023Termination of appointment of David Glyn Trevor Eddershaw as a director on 1 August 2022 (1 page)
8 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 February 2022Appointment of Mr John Knight as a director on 22 February 2022 (2 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 August 2019Amended total exemption full accounts made up to 31 December 2018 (12 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 July 2018Termination of appointment of Jeremy Rupert Sinclair Wagener as a director on 10 July 2018 (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 October 2017Appointment of Mr Graham David Panton as a director on 10 October 2017 (2 pages)
11 October 2017Termination of appointment of David Russell Harris as a director on 10 October 2017 (1 page)
11 October 2017Appointment of Mr Graham David Panton as a director on 10 October 2017 (2 pages)
11 October 2017Termination of appointment of David Russell Harris as a director on 10 October 2017 (1 page)
22 August 2017Termination of appointment of Susan Tamlyn as a director on 20 August 2017 (1 page)
22 August 2017Termination of appointment of David Pearce as a director on 20 August 2017 (1 page)
22 August 2017Notification of Piers Hart as a person with significant control on 20 August 2017 (2 pages)
22 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 August 2017Notification of Piers Hart as a person with significant control on 20 August 2017 (2 pages)
22 August 2017Appointment of Dr Giles Smith as a director on 20 August 2017 (2 pages)
22 August 2017Cessation of Martin John Lightfoot as a person with significant control on 22 August 2017 (1 page)
22 August 2017Termination of appointment of David Pearce as a director on 20 August 2017 (1 page)
22 August 2017Cessation of Martin John Lightfoot as a person with significant control on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Roger George Bowden as a director on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Martin Edward Forge as a director on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Wendy Barnes as a director on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Patrick Corney as a director on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Susan Tamlyn as a director on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Christopher Beaven Irwin as a director on 20 August 2017 (1 page)
22 August 2017Cessation of Martin John Lightfoot as a person with significant control on 20 August 2017 (1 page)
22 August 2017Appointment of Dr Giles Smith as a director on 20 August 2017 (2 pages)
22 August 2017Termination of appointment of Martin Edward Forge as a director on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Wendy Barnes as a director on 20 August 2017 (1 page)
22 August 2017Notification of Piers Hart as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of Christopher Beaven Irwin as a director on 20 August 2017 (1 page)
22 August 2017Cessation of Martin John Lightfoot as a person with significant control on 20 August 2017 (1 page)
22 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Wendy Barnes as a director on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Roger George Bowden as a director on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Wendy Barnes as a director on 20 August 2017 (1 page)
22 August 2017Cessation of Martin John Lightfoot as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Martin John Lightfoot as a person with significant control on 20 August 2017 (1 page)
22 August 2017Termination of appointment of Patrick Corney as a director on 20 August 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
28 September 2016Appointment of Mr Roy Stuart Proctor as a director on 15 September 2016 (2 pages)
28 September 2016Appointment of Mr Roy Stuart Proctor as a director on 15 September 2016 (2 pages)
6 July 2016Termination of appointment of Jean Beard as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Jean Beard as a director on 30 June 2016 (1 page)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
6 July 2016Termination of appointment of Patrick Corney as a secretary on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Patrick Corney as a secretary on 30 June 2016 (1 page)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
12 August 2015Termination of appointment of Michael Coleman as a director on 1 June 2015 (1 page)
12 August 2015Annual return made up to 30 June 2015 no member list (14 pages)
12 August 2015Appointment of Mr John William Norman as a director on 1 January 2010 (2 pages)
12 August 2015Termination of appointment of Michael Coleman as a director on 1 June 2015 (1 page)
12 August 2015Appointment of Mr John William Norman as a director on 1 January 2010 (2 pages)
12 August 2015Appointment of Mr John William Norman as a director on 1 January 2010 (2 pages)
12 August 2015Annual return made up to 30 June 2015 no member list (14 pages)
12 August 2015Termination of appointment of Michael Coleman as a director on 1 June 2015 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
19 August 2014Appointment of Mr Brian Victor Aket as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Ms Wendy Barnes as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Mr Brian Victor Aket as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Ms Wendy Barnes as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Ms Wendy Barnes as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr David Pearce as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr Martin Edward Forge as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr Martin Edward Forge as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr David Pearce as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr Martin Edward Forge as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr David Pearce as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Mr Piers John Richard Percy Hart as a director on 1 March 2014 (2 pages)
7 August 2014Appointment of Mr Piers John Richard Percy Hart as a director on 1 March 2014 (2 pages)
7 August 2014Appointment of Mr Piers John Richard Percy Hart as a director on 1 March 2014 (2 pages)
6 August 2014Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page)
6 August 2014Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page)
6 August 2014Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page)
6 August 2014Termination of appointment of David George Palk as a director on 1 March 2014 (1 page)
6 August 2014Annual return made up to 30 June 2014 no member list (11 pages)
6 August 2014Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page)
6 August 2014Termination of appointment of David George Palk as a director on 1 March 2014 (1 page)
6 August 2014Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page)
6 August 2014Termination of appointment of Thomas Gondris as a director on 1 March 2014 (1 page)
6 August 2014Annual return made up to 30 June 2014 no member list (11 pages)
6 August 2014Termination of appointment of David George Palk as a director on 1 March 2014 (1 page)
6 August 2014Termination of appointment of David George Palk as a director on 1 March 2014 (1 page)
6 August 2014Termination of appointment of David George Palk as a director on 1 March 2014 (1 page)
6 August 2014Termination of appointment of David George Palk as a director on 1 March 2014 (1 page)
14 July 2014Memorandum and Articles of Association (18 pages)
14 July 2014Memorandum and Articles of Association (18 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
5 August 2013Termination of appointment of Douglas Chivers as a director (1 page)
5 August 2013Termination of appointment of Margaret Thistlethwaite as a director (1 page)
5 August 2013Annual return made up to 30 June 2013 no member list (13 pages)
5 August 2013Termination of appointment of Margaret Thistlethwaite as a director (1 page)
5 August 2013Termination of appointment of Douglas Chivers as a director (1 page)
5 August 2013Annual return made up to 30 June 2013 no member list (13 pages)
15 August 2012Termination of appointment of David Pillar as a director (1 page)
15 August 2012Annual return made up to 30 June 2012 no member list (14 pages)
15 August 2012Annual return made up to 30 June 2012 no member list (14 pages)
15 August 2012Termination of appointment of David Pillar as a director (1 page)
11 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 July 2011Annual return made up to 30 June 2011 no member list (15 pages)
14 July 2011Appointment of Mr Douglas Andrew Chivers as a director (2 pages)
14 July 2011Annual return made up to 30 June 2011 no member list (15 pages)
14 July 2011Appointment of Mr Douglas Andrew Chivers as a director (2 pages)
13 July 2011Termination of appointment of Jeremy Wagener as a director (1 page)
13 July 2011Director's details changed for Mr Martin John Lightfoot on 14 April 2011 (2 pages)
13 July 2011Termination of appointment of Jeremy Wagener as a director (1 page)
13 July 2011Director's details changed for Mr Martin John Lightfoot on 14 April 2011 (2 pages)
15 June 2011Appointment of Mrs Jean Beard as a director (2 pages)
15 June 2011Appointment of Dr Michael Coleman as a director (2 pages)
15 June 2011Appointment of Mrs Jean Beard as a director (2 pages)
15 June 2011Appointment of Dr Michael Coleman as a director (2 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
18 August 2010Appointment of Mr Jeremy Rupert Sinclair Wagener as a director (2 pages)
18 August 2010Appointment of Mr Jeremy Rupert Sinclair Wagener as a director (2 pages)
28 July 2010Director's details changed for Colonel Roger George Bowden on 30 June 2010 (2 pages)
28 July 2010Director's details changed for David Russell Harris on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Martin John Lightfoot on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Susan Tamlyn on 30 June 2010 (2 pages)
28 July 2010Director's details changed for David Glyn Trevor Eddershaw on 30 June 2010 (2 pages)
28 July 2010Director's details changed for David Pillar on 30 June 2010 (2 pages)
28 July 2010Director's details changed for David Russell Harris on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Martin John Lightfoot on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Thomas Gondris on 30 June 2010 (2 pages)
28 July 2010Director's details changed for David Glyn Trevor Eddershaw on 30 June 2010 (2 pages)
28 July 2010Director's details changed for David George Palk on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Christopher Beaven Irwin on 30 June 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 no member list (14 pages)
28 July 2010Director's details changed for David Pillar on 30 June 2010 (2 pages)
28 July 2010Appointment of Mr Jeremy Rupert Sinclair Wagener as a director (2 pages)
28 July 2010Director's details changed for Mr Patrick Corney on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Christopher Beaven Irwin on 30 June 2010 (2 pages)
28 July 2010Secretary's details changed for Patrick Corney on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Thomas Gondris on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Susan Tamlyn on 30 June 2010 (2 pages)
28 July 2010Secretary's details changed for Patrick Corney on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Colonel Roger George Bowden on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Patrick Corney on 30 June 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 no member list (14 pages)
28 July 2010Director's details changed for David George Palk on 30 June 2010 (2 pages)
28 July 2010Appointment of Mr Jeremy Rupert Sinclair Wagener as a director (2 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
2 July 2009Annual return made up to 30/06/09 (5 pages)
2 July 2009Annual return made up to 30/06/09 (5 pages)
1 July 2009Appointment terminated secretary patrick corney (1 page)
1 July 2009Appointment terminated director eve ranzetta (1 page)
1 July 2009Appointment terminated secretary patrick corney (1 page)
1 July 2009Appointment terminated director eve ranzetta (1 page)
17 July 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
9 July 2008Annual return made up to 30/06/08 (6 pages)
9 July 2008Annual return made up to 30/06/08 (6 pages)
2 July 2008Secretary appointed mr patrick corney (1 page)
2 July 2008Secretary appointed mr patrick corney (1 page)
26 June 2008Secretary appointed patrick corney (1 page)
26 June 2008Secretary appointed patrick corney (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 April 2008Appointment terminate, secretary jeremy rupert sincclair wagener logged form (1 page)
28 April 2008Appointment terminate, secretary jeremy rupert sincclair wagener logged form (1 page)
24 April 2008Appointment terminated secretary jeremy wagener (1 page)
24 April 2008Appointment terminated secretary jeremy wagener (1 page)
14 April 2008Director appointed david russell harris (2 pages)
14 April 2008Director appointed david russell harris (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Annual return made up to 30/06/07 (3 pages)
19 July 2007Annual return made up to 30/06/07 (3 pages)
19 July 2007Director's particulars changed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007New secretary appointed (1 page)
27 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
19 July 2006Annual return made up to 30/06/06 (3 pages)
19 July 2006Annual return made up to 30/06/06 (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New secretary appointed;new director appointed (3 pages)
5 May 2006New secretary appointed;new director appointed (3 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
12 July 2005Annual return made up to 30/06/05 (3 pages)
12 July 2005Annual return made up to 30/06/05 (3 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
19 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
30 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
7 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
24 July 2002Annual return made up to 30/06/02 (10 pages)
24 July 2002Annual return made up to 30/06/02 (10 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 July 2001Annual return made up to 30/06/01 (7 pages)
8 July 2001Annual return made up to 30/06/01 (7 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
13 December 2000New director appointed (3 pages)
13 December 2000New director appointed (3 pages)
13 December 2000New director appointed (3 pages)
13 December 2000New director appointed (3 pages)
24 October 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
24 October 2000Memorandum and Articles of Association (20 pages)
24 October 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
24 October 2000Memorandum and Articles of Association (20 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
8 August 2000Full accounts made up to 31 December 1999 (9 pages)
8 August 2000Full accounts made up to 31 December 1999 (9 pages)
14 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 July 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
28 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1998Full accounts made up to 31 December 1997 (7 pages)
18 June 1998Full accounts made up to 31 December 1997 (7 pages)
5 September 1997Full accounts made up to 31 December 1996 (7 pages)
5 September 1997Full accounts made up to 31 December 1996 (7 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Annual return made up to 30/06/97 (6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Annual return made up to 30/06/97 (6 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 August 1995Annual return made up to 30/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 August 1995Annual return made up to 30/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)