Background WavePink WaveYellow Wave

THE NORFOLK ARCHAEOLOGICAL TRUST (00191668)

THE NORFOLK ARCHAEOLOGICAL TRUST (00191668) is an active UK company. incorporated on 31 July 1923. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE NORFOLK ARCHAEOLOGICAL TRUST has been registered for 102 years. Current directors include BALAAM MSC, FSA, Nicholas David, FOWLER, Simon Charles Trevor, KILVERT, Henry John and 8 others.

Company Number
00191668
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 1923
Age
102 years
Address
Castle Chambers, Norwich, NR1 3DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BALAAM MSC, FSA, Nicholas David, FOWLER, Simon Charles Trevor, KILVERT, Henry John, LESTER, Joanne Marie, Dr, LOWE, Nicholas Mark, MARTIN, Matthew Thomas, PYE MA, FIIC, FSA, ACR, Elizabeth Mary, Professor, ROGERSON, Andrew Jocelyn Gerard, SISSON FCA, Jonathan, STATON, Alan Richard, WARNOCK, Owen Herbert, Professor
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORFOLK ARCHAEOLOGICAL TRUST

THE NORFOLK ARCHAEOLOGICAL TRUST is an active company incorporated on 31 July 1923 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE NORFOLK ARCHAEOLOGICAL TRUST was registered 102 years ago.(SIC: 91030)

Status

active

Active since 102 years ago

Company No

00191668

PRIVATE-LIMITED-GUARANT-NSC Company

Age

102 Years

Incorporated 31 July 1923

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Castle Chambers Opie Street Norwich, NR1 3DP,

Timeline

41 key events • 1923 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
May 24
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DRAPER, Victoria Louise

Active
Chappshill Way, NorwichNR14 8GN
Secretary
Appointed 02 May 2023

BALAAM MSC, FSA, Nicholas David

Active
Lynn Road, King's LynnPE34 3AZ
Born December 1952
Director
Appointed 01 Jul 2019

FOWLER, Simon Charles Trevor

Active
Station Road, King's LynnPE32 2DJ
Born March 1951
Director
Appointed 01 Feb 2024

KILVERT, Henry John

Active
Sporle Road, King's LynnPE32 2DE
Born March 1954
Director
Appointed 14 Jan 2020

LESTER, Joanne Marie, Dr

Active
Thorpe Road, NorwichNR1 1UH
Born February 1968
Director
Appointed 27 Oct 2015

LOWE, Nicholas Mark

Active
Castle Chambers, NorwichNR1 3DP
Born June 1947
Director
Appointed 23 Feb 2026

MARTIN, Matthew Thomas

Active
6 Fairfield Road, NorwichNR2 2NE
Born June 1943
Director
Appointed 01 Mar 1999

PYE MA, FIIC, FSA, ACR, Elizabeth Mary, Professor

Active
Lynn Road, King's LynnPE34 3AZ
Born January 1946
Director
Appointed 01 Jul 2019

ROGERSON, Andrew Jocelyn Gerard

Active
Castle Chambers, NorwichNR1 3DP
Born May 1949
Director
Appointed 16 Jun 2022

SISSON FCA, Jonathan

Active
Orwell Road, NorwichNR2 2ND
Born May 1951
Director
Appointed 01 Jul 2019

STATON, Alan Richard

Active
Castle Chambers, NorwichNR1 3DP
Born March 1960
Director
Appointed 16 Jun 2022

WARNOCK, Owen Herbert, Professor

Active
Cheneys Lane, NorwichNR16 1DB
Born April 1957
Director
Appointed 14 Jan 2020

ARMOUR, Jules

Resigned
Ditton Green, NewmarketCB8 9SQ
Secretary
Appointed 30 Nov 2021
Resigned 09 Mar 2023

ARMSTRONG, Elizabeth Caroline

Resigned
4 Havant Close, NorwichNR4 6NP
Secretary
Appointed 01 Jan 1994
Resigned 16 Oct 2012

BUTLER, Natalie

Resigned
Castle Chambers, NorwichNR1 3DP
Secretary
Appointed 09 Mar 2023
Resigned 02 May 2023

CRESSWELL, Ivan

Resigned
The Old Rectory, NorwichNR15 2SD
Secretary
Appointed N/A
Resigned 01 Jan 1994

EVANS, Helen Marie

Resigned
32 Connaught Road, AttleboroughNR17 2BW
Secretary
Appointed 23 Oct 2020
Resigned 30 Nov 2021

KIMBLEY, Maureen Susan

Resigned
Great Yard, NorwichNR11 7AH
Secretary
Appointed 16 Oct 2012
Resigned 23 Oct 2020

ARMSTRONG, Elizabeth Caroline

Resigned
4 Havant Close, NorwichNR4 6NP
Born May 1938
Director
Appointed N/A
Resigned 21 Oct 2003

BACON, Nicholas Hickman Ponsonby, Sir

Resigned
Raveningham Hall, NorwichNR14 6NS
Born May 1953
Director
Appointed 10 Dec 1992
Resigned 24 Oct 2017

BARRETT, Geoffrey Noble

Resigned
Upton Lodge Upton Close, NorwichNR4 7PD
Born August 1906
Director
Appointed N/A
Resigned 18 Feb 2001

BARRETT, John Barnabas

Resigned
The Smithy, BylaughNR20 4QE
Born April 1942
Director
Appointed N/A
Resigned 25 Jan 2011

BEGLEY, Michael Richard

Resigned
13 Adelaide Avenue, Kings LynnPE30 3AH
Born July 1937
Director
Appointed 30 Apr 1997
Resigned 22 Oct 2019

BELLINGER, Roger

Resigned
Aspen Way, NorwichNR4 6UA
Born August 1939
Director
Appointed 09 Aug 1995
Resigned 28 Oct 2014

BOLT, Heather Alison

Resigned
11 Nelson Street, Kings LynnPE30 5DY
Born June 1943
Director
Appointed 21 Oct 2003
Resigned 30 Nov 2021

BROWN, Christopher David

Resigned
18 Vicar Street, WymondhamNR18 0PL
Born July 1944
Director
Appointed 21 Oct 2003
Resigned 10 Jan 2017

BUTLER, Natalie Elizabeth

Resigned
Francis Road, NorwichNR15 2XT
Born June 1985
Director
Appointed 08 Feb 2021
Resigned 10 Oct 2023

CRESSWELL, Ivan

Resigned
The Old Rectory, NorwichNR15 2SD
Born September 1911
Director
Appointed N/A
Resigned 24 May 2000

DAVIES BA PHD FSA, John Arthur, Dr

Resigned
Vincent Road, NorwichNR1 4HH
Born October 1955
Director
Appointed 01 Jul 2019
Resigned 22 Oct 2019

DAVISON, Caroline

Resigned
Glebe Road, NorwichNR2 3JQ
Born December 1962
Director
Appointed 21 Jul 2014
Resigned 31 Jan 2021

FOSTER, Peter George

Resigned
8 Albemarle Road, NorwichNR2 2DF
Born October 1936
Director
Appointed 18 Oct 2005
Resigned 01 May 2024

GRANGER, Edwin Roy

Resigned
Bluefield Brundall Road, NorwichNR13 4LB
Born February 1908
Director
Appointed N/A
Resigned 29 May 2001

GREEN, Edith Barbara

Resigned
15a Corie Road, NorwichNR4 7JB
Born March 1932
Director
Appointed N/A
Resigned 25 Jan 2011

GRIFFITHS, MBE, Peter Benjamin

Resigned
Little Ellingham, AttleboroughNR17 1JN
Born March 1951
Director
Appointed 11 Oct 2011
Resigned 12 Apr 2022

HANKINSON, Ada Sophia

Resigned
Brakendon Close, NorwichNR1 3BX
Born July 1929
Director
Appointed 16 Aug 1995
Resigned 28 Oct 2014
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 July 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 August 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
14 August 2022
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Auditors Resignation Company
15 May 2015
AUDAUD
Miscellaneous
26 April 2015
MISCMISC
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
10 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Move Registers To Sail Company
23 August 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Move Registers To Sail Company
1 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
18 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2003
AUDAUD
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Miscellaneous
16 December 2002
MISCMISC
Legacy
10 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
24 April 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Resolution
5 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
27 February 1994
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Legacy
6 June 1991
363aAnnual Return
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Incorporation Company
31 July 1923
NEWINCIncorporation