Ipswich
Suffolk
IP1 3LN
Director Name | Mr Martin John Lightfoot |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Retired Dental Surgeon |
Country of Residence | England |
Correspondence Address | Chantry House, 5 Hatter Street, Hatter Street Bury St. Edmunds IP33 1LZ |
Director Name | Martin Francis Croucher |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Cottage Rendham Saxmundham Suffolk IP17 2AZ |
Director Name | Mr John William Norman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bixley Drive Rushmere St. Andrew Ipswich IP4 5TX |
Director Name | Miss Jane Teresa Gosling |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2008(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | National Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lady Street Lavenham Sudbury Suffolk CO10 9RA |
Director Name | Mr Michael Cook |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2010(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired Consultant Anaesthatist |
Country of Residence | England |
Correspondence Address | Little Hall Market Place Lavenham Suffolk CO10 9QZ |
Director Name | Mr Timothy Buxbaum |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage The Avenue Lower Ufford Woodbridge Suffolk IP13 6DT |
Director Name | Mr James St John Davey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Red House Farm Old London Road Copdock Ipswich IP8 3JW |
Director Name | Mr Paul Vincent McGrath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Richardsons Road East Bergholt Colchester Suffolk CO7 6RP |
Director Name | Mr Thomas Gondris |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Edmunds Road Ipswich Suffolk IP1 3QZ |
Secretary Name | Gregory Owen Luton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Conservation Officer |
Correspondence Address | Little Hall Market Place Lavenham Sudbury Suffolk CO10 9QZ |
Director Name | Margery Bayley |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 March 2006) |
Role | Retired |
Correspondence Address | 4 Out Risbygate Bury St Edmunds Suffolk IP33 3RQ |
Director Name | Timothy Nicholas Buxbaum |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 February 2009) |
Role | Architect |
Correspondence Address | Brook Cottage The Avenue, Ufford Woodbridge Suffolk IP13 6DU |
Director Name | Peter Edward Underwood |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 May 2008) |
Role | Retired |
Correspondence Address | 5 Vermont Crescent Ipswich Suffolk IP4 2ST |
Secretary Name | Richard Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2001) |
Role | Secretary |
Correspondence Address | 15a Cavendish Avenue Cambridge Cambridgeshire CB1 7UP |
Director Name | Paul James Finbow |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 09 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Coopers Road Martlesham Heath Ipswich Suffolk IP5 3SJ |
Secretary Name | David Alastair Gillan Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Robin Hill Lidgate Road Dalham Newmarket Suffolk CB8 8TH |
Secretary Name | Paul James Finbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Coopers Road Martlesham Heath Ipswich Suffolk IP5 3SJ |
Director Name | Mr Michael McConnell |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 September 2009) |
Role | Hist Building Consultant |
Country of Residence | England |
Correspondence Address | Dodds Cottage Tuffields Road, Whepstead Bury St. Edmunds Suffolk IP29 4TN |
Director Name | Paul Robert Hugh Edwards |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 October 2018) |
Role | Historic Environment Specialis |
Country of Residence | England |
Correspondence Address | 2 Parkgate Cottages Boulge Woodbridge Suffolk IP13 6BN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 01787 319200 |
---|---|
Telephone region | Sudbury |
Registered Address | Little Hall Market Place Lavenham Suffolk CO10 9QZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Lavenham |
Ward | Lavenham |
Built Up Area | Lavenham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (8 months, 3 weeks from now) |
2 November 2004 | Delivered on: 5 November 2004 Satisfied on: 1 December 2006 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £141,525 and all other monies due or to become due form the company to the chargee. Particulars: F/H property being st peters church culford heath bury st edmunds suffolk t/no SK255779. Fully Satisfied |
---|---|
29 September 2004 | Delivered on: 1 October 2004 Satisfied on: 1 December 2006 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £83,475.00 due or to become due from the company to the chargee. Particulars: F/H st peters church culford heath bury st edmunds suffolk t/no SK255779 and land contained in t/no SK207255. Fully Satisfied |
12 February 2004 | Delivered on: 20 February 2004 Satisfied on: 15 December 2004 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £105,000 and all 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 st andrew's church mickfield suffolk t/no SK238784. Fully Satisfied |
17 August 2020 | Appointment of Mr James Stjohn Davey as a director on 1 March 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
12 November 2019 | Director's details changed for Mr John William Norman on 30 September 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 October 2018 | Termination of appointment of Thomas Gondris as a director on 29 October 2018 (1 page) |
29 October 2018 | Director's details changed for Mr Martin John Lightfoot on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Timothy Buxbaum as a director on 21 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Paul Robert Hugh Edwards as a director on 29 October 2018 (1 page) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 October 2017 | Termination of appointment of Paul James Finbow as a director on 9 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Paul James Finbow as a director on 9 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Paul James Finbow as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Paul James Finbow as a secretary on 10 October 2017 (1 page) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
17 September 2015 | Annual return made up to 13 August 2015 no member list (10 pages) |
17 September 2015 | Annual return made up to 13 August 2015 no member list (10 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Annual return made up to 13 August 2014 no member list (10 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Annual return made up to 13 August 2014 no member list (10 pages) |
30 August 2013 | Annual return made up to 13 August 2013 no member list (10 pages) |
30 August 2013 | Annual return made up to 13 August 2013 no member list (10 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
3 September 2012 | Annual return made up to 13 August 2012 no member list (10 pages) |
3 September 2012 | Annual return made up to 13 August 2012 no member list (10 pages) |
19 September 2011 | Annual return made up to 13 August 2011 no member list (10 pages) |
19 September 2011 | Annual return made up to 13 August 2011 no member list (10 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
6 October 2010 | Appointment of Mr Michael Cook as a director (2 pages) |
6 October 2010 | Appointment of Mr Michael Cook as a director (2 pages) |
23 September 2010 | Director's details changed for Paul Robert Hugh Edwards on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Martin Francis Croucher on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for John William Norman on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Paul James Finbow on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Paul Robert Hugh Edwards on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Paul James Finbow on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Paul Robert Hugh Edwards on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Martin Francis Croucher on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for John William Norman on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Paul James Finbow on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for John William Norman on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Martin Francis Croucher on 1 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 13 August 2010 no member list (10 pages) |
23 September 2010 | Annual return made up to 13 August 2010 no member list (10 pages) |
17 September 2009 | Appointment terminated director michael mcconnell (1 page) |
17 September 2009 | Appointment terminated director michael mcconnell (1 page) |
28 August 2009 | Annual return made up to 13/08/09 (5 pages) |
28 August 2009 | Annual return made up to 13/08/09 (5 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
25 February 2009 | Appointment terminated director timothy buxbaum (1 page) |
25 February 2009 | Appointment terminated director timothy buxbaum (1 page) |
16 December 2008 | Director appointed miss jane teresa gosling (1 page) |
16 December 2008 | Director appointed miss jane teresa gosling (1 page) |
18 November 2008 | Annual return made up to 13/08/08 (5 pages) |
18 November 2008 | Appointment terminated director peter underwood (1 page) |
18 November 2008 | Appointment terminated director peter underwood (1 page) |
18 November 2008 | Annual return made up to 13/08/08 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
18 October 2007 | Annual return made up to 13/08/07 (3 pages) |
18 October 2007 | Annual return made up to 13/08/07 (3 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Annual return made up to 13/08/06 (3 pages) |
20 September 2006 | Annual return made up to 13/08/06 (3 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
17 March 2006 | Annual return made up to 13/08/05 (3 pages) |
17 March 2006 | Annual return made up to 13/08/05 (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (11 pages) |
1 October 2004 | Particulars of mortgage/charge (11 pages) |
22 September 2004 | Annual return made up to 13/08/04 (7 pages) |
22 September 2004 | Annual return made up to 13/08/04 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
16 September 2003 | Annual return made up to 13/08/03
|
16 September 2003 | Annual return made up to 13/08/03
|
10 September 2002 | Annual return made up to 13/08/02 (8 pages) |
10 September 2002 | Annual return made up to 13/08/02 (8 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
23 August 2001 | Annual return made up to 13/08/01
|
23 August 2001 | Annual return made up to 13/08/01
|
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
22 August 2000 | Annual return made up to 13/08/00
|
22 August 2000 | Annual return made up to 13/08/00
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
3 September 1999 | Annual return made up to 13/08/99
|
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Annual return made up to 13/08/99
|
3 September 1999 | New director appointed (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
14 June 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
14 June 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
4 September 1998 | Annual return made up to 13/08/98
|
4 September 1998 | Annual return made up to 13/08/98
|
11 February 1998 | Company name changed suffolk historic buildings trust LIMITED\certificate issued on 12/02/98 (2 pages) |
11 February 1998 | Company name changed suffolk historic buildings trust LIMITED\certificate issued on 12/02/98 (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Incorporation (30 pages) |
13 August 1997 | Incorporation (30 pages) |