Colchester & North East Essex Building Preservation Trust COLCHESTER


Colchester & North East Essex Building Preservation Trust started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03020005. The Colchester & North East Essex Building Preservation Trust company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Colchester at Walcotts Hall Coggeshall Road. Postal code: CO6 1AH.

Currently there are 10 directors in the the firm, namely Gary A., David B. and Simon E. and others. In addition one secretary - Simon H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colchester & North East Essex Building Preservation Trust Address / Contact

Office Address Walcotts Hall Coggeshall Road
Office Address2 Great Tey
Town Colchester
Post code CO6 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020005
Date of Incorporation Thu, 9th Feb 1995
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Gary A.

Position: Director

Appointed: 12 December 2023

David B.

Position: Director

Appointed: 25 July 2023

Simon E.

Position: Director

Appointed: 17 April 2023

Leila K.

Position: Director

Appointed: 17 April 2023

Paul B.

Position: Director

Appointed: 03 December 2015

Simon H.

Position: Secretary

Appointed: 16 April 2014

William H.

Position: Director

Appointed: 14 June 2011

Simon H.

Position: Director

Appointed: 14 June 2011

Richard C.

Position: Director

Appointed: 11 June 2009

Christopher B.

Position: Director

Appointed: 01 September 1999

Andrew M.

Position: Director

Appointed: 09 February 1995

Paul W.

Position: Director

Appointed: 03 December 2015

Resigned: 31 July 2018

Ian M.

Position: Director

Appointed: 10 August 2012

Resigned: 15 July 2020

David B.

Position: Secretary

Appointed: 14 June 2011

Resigned: 14 June 2011

Peter C.

Position: Director

Appointed: 25 November 2010

Resigned: 01 May 2022

David B.

Position: Director

Appointed: 25 November 2010

Resigned: 14 June 2011

Andrew D.

Position: Director

Appointed: 26 November 2009

Resigned: 14 June 2011

Richard C.

Position: Secretary

Appointed: 11 June 2009

Resigned: 11 June 2009

Barry D.

Position: Director

Appointed: 20 June 2006

Resigned: 03 December 2015

Andrew D.

Position: Director

Appointed: 20 June 2006

Resigned: 11 June 2009

Charles C.

Position: Director

Appointed: 17 November 2004

Resigned: 11 June 2009

David G.

Position: Secretary

Appointed: 01 February 2001

Resigned: 14 June 2011

Robert D.

Position: Director

Appointed: 13 September 2000

Resigned: 25 November 2010

William S.

Position: Director

Appointed: 07 June 2000

Resigned: 01 May 2012

Stephen C.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 February 2001

Terence S.

Position: Director

Appointed: 02 September 1998

Resigned: 07 June 2000

Ann B.

Position: Director

Appointed: 20 March 1995

Resigned: 12 December 2023

Michael M.

Position: Director

Appointed: 20 March 1995

Resigned: 19 May 2004

Henry G.

Position: Director

Appointed: 20 March 1995

Resigned: 20 June 2006

David E.

Position: Director

Appointed: 20 March 1995

Resigned: 27 February 2003

David G.

Position: Director

Appointed: 20 March 1995

Resigned: 01 September 1999

David G.

Position: Director

Appointed: 20 March 1995

Resigned: 14 June 2011

Richard B.

Position: Director

Appointed: 21 February 1995

Resigned: 13 September 2000

Thompson Smith & Puxon (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 09 February 1995

Resigned: 16 April 2014

Anthony B.

Position: Director

Appointed: 09 February 1995

Resigned: 15 December 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets8 258182 515
Net Assets Liabilities19 082100 714
Other
Creditors3 09187 790
Fixed Assets13 9155 989
Net Current Assets Liabilities5 16794 725
Total Assets Less Current Liabilities19 082100 714

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, May 2023
Free Download (15 pages)

Company search

Advertisements