Background WavePink WaveYellow Wave

IPSWICH BUILDING PRESERVATION TRUST LIMITED (01371590)

IPSWICH BUILDING PRESERVATION TRUST LIMITED (01371590) is an active UK company. incorporated on 1 June 1978. with registered office in Ipswich. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. IPSWICH BUILDING PRESERVATION TRUST LIMITED has been registered for 47 years. Current directors include ALLEN, Robert William, DYBALL, Geoffrey Charles, FIELD, John Sidney and 8 others.

Company Number
01371590
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 1978
Age
47 years
Address
89 Berners Street, Ipswich, IP1 3LN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Robert William, DYBALL, Geoffrey Charles, FIELD, John Sidney, FLOOD, Roy Stephen, GAYLARD, Robin, JACOB, Nicholas Allen Swinton, JONES, Carole Elizabeth, Councillor, RAE, Adam, SMITH, Michael John, TAYLOR, Michael James, WALL, Lisa
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH BUILDING PRESERVATION TRUST LIMITED

IPSWICH BUILDING PRESERVATION TRUST LIMITED is an active company incorporated on 1 June 1978 with the registered office located in Ipswich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. IPSWICH BUILDING PRESERVATION TRUST LIMITED was registered 47 years ago.(SIC: 88990)

Status

active

Active since 47 years ago

Company No

01371590

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 1 June 1978

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 6 January 2026 (2 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

89 Berners Street Ipswich, IP1 3LN,

Previous Addresses

C/O Ensors Chartered Accountants Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT
From: 9 January 2013To: 21 March 2017
7 Northgate Street Ipswich Suffolk IP1 3BX
From: 1 June 1978To: 9 January 2013
Timeline

32 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Aug 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DYBALL, Geoffrey Charles

Active
Cotswold Avenue, IpswichIP1 4LJ
Secretary
Appointed 06 Sept 2012

ALLEN, Robert William

Active
Church Road, ColchesterCO7 8HS
Born August 1947
Director
Appointed 07 May 2008

DYBALL, Geoffrey Charles

Active
42 Cotswold Avenue, IpswichIP1 4LJ
Born February 1943
Director
Appointed 05 May 2009

FIELD, John Sidney

Active
Henley Road, IpswichIP1 3SA
Born July 1935
Director
Appointed 25 Nov 2010

FLOOD, Roy Stephen

Active
Furness Close, IpswichIP2 9YA
Born October 1955
Director
Appointed 17 Nov 2021

GAYLARD, Robin

Active
Belle Vue Road, IpswichIP4 2RD
Born August 1951
Director
Appointed 22 Oct 2013

JACOB, Nicholas Allen Swinton

Active
89 Berners Street, IpswichIP1 3LN
Born June 1954
Director
Appointed 21 Oct 2008

JONES, Carole Elizabeth, Councillor

Active
15-17 Russell Road, IpswichIP1 2DE
Born April 1953
Director
Appointed 04 Jun 2014

RAE, Adam

Active
Weymouth Road, IpswichIP6 0AE
Born December 1962
Director
Appointed 04 Nov 2019

SMITH, Michael John

Active
Half Moon Street, Bury St. EdmundsIP30 0RH
Born June 1952
Director
Appointed 05 May 2009

TAYLOR, Michael James

Active
15-17 Russell Road, IpswichIP1 2DE
Born August 1962
Director
Appointed 04 Sept 2017

WALL, Lisa

Active
Oxford Road, IpswichIP4 1NL
Born July 1969
Director
Appointed 17 Oct 2018

CAPEN, Myriam Hannah

Resigned
37 St Marks Road, IpswichIP4 4SD
Secretary
Appointed 15 Sept 2004
Resigned 16 Jan 2007

MCGRATH, Paul Vincent

Resigned
15 Richardsons Road, ColchesterCO7 6RP
Secretary
Appointed N/A
Resigned 07 Oct 2003

ROWLANDS, Mark Roymaur

Resigned
22 Cloncurry Gardens, FelixstoweIP11 2QY
Secretary
Appointed 16 Jan 2007
Resigned 01 Jun 2012

VEAL, Laura Kate

Resigned
4 Bartrum Lane, IpswichIP5 2DP
Secretary
Appointed 07 Oct 2003
Resigned 15 Sept 2004

ALLEN, Robert William

Resigned
65 Christchurch Street, IpswichIP4 1DF
Born August 1947
Director
Appointed N/A
Resigned 30 Oct 1996

BREARLEY, Ronald Frederick

Resigned
117 Valley Road, IpswichIP1 4PE
Born June 1920
Director
Appointed N/A
Resigned 18 Oct 2006

BROOM, Gail Frances

Resigned
Russell Road, IpswichIP1 2DE
Born January 1967
Director
Appointed 06 Sept 2012
Resigned 31 Jul 2016

CARNALL, John Winston

Resigned
Russell Road, IpswichIP1 2DE
Born November 1939
Director
Appointed 18 May 2016
Resigned 17 May 2017

CENCI, Nadia Angela

Resigned
15-17 Russell Road, IpswichIP1 2DE
Born January 1957
Director
Appointed 20 Jun 2017
Resigned 17 Nov 2021

DRIVER, James Reginald

Resigned
9 The Lawns, IpswichIP4 3LQ
Born August 1919
Director
Appointed N/A
Resigned 20 Oct 2007

FIELD, John Sidney

Resigned
60 Henley Road, IpswichIP1 3SA
Born July 1935
Director
Appointed 14 Oct 1999
Resigned 05 May 2009

FRENCH, Catherine Ash Venn

Resigned
Constable Road, IpswichIP4 2UZ
Born August 1953
Director
Appointed 15 May 2013
Resigned 03 Jun 2014

FRENZEL, Robert Wallace

Resigned
St Farm House 728 Old Norwich Road, IpswichIP1 6LG
Born May 1949
Director
Appointed 18 Jan 1995
Resigned 01 May 2012

GONDRIS, Thomas

Resigned
4 St Edmunds Road, IpswichIP1 3QZ
Born May 1930
Director
Appointed N/A
Resigned 21 Oct 2008

HALL, Barry Keith

Resigned
Street Farm Cottage, BramfordIP8 4AE
Born December 1947
Director
Appointed N/A
Resigned 30 Oct 1996

HANCOCK, Margaret Elsie

Resigned
82 Hatfield Road, IpswichIP3 9AG
Born December 1950
Director
Appointed 14 Nov 2000
Resigned 14 Nov 2017

HARSANT, Elizabeth Mary

Resigned
Salisbury Road, IpswichIP3 0NP
Born November 1943
Director
Appointed 22 Nov 2010
Resigned 03 Jun 2014

HOSKING, Dianne Christine

Resigned
33 High Street, IpswichIP1 3QH
Born September 1946
Director
Appointed 21 Oct 2008
Resigned 19 Aug 2013

JACOB, Nicholas Allen Swinton

Resigned
8 Gainsborough Road, IpswichIP4 2UR
Born June 1954
Director
Appointed N/A
Resigned 01 Jan 1998

KINDRED, Robert Julian

Resigned
4 Henley Road, IpswichIP1 3SF
Born June 1951
Director
Appointed N/A
Resigned 28 Oct 2014

LEAH, Joanna

Resigned
St. Nicholas Street, IpswichIP1 1TT
Born July 1968
Director
Appointed 07 Aug 2013
Resigned 13 Sept 2022

MCGRATH, Paul Vincent

Resigned
15 Richardsons Road, ColchesterCO7 6RP
Born November 1961
Director
Appointed N/A
Resigned 07 Oct 2003

POWELL, Gillian Brenda

Resigned
Beecholme 129 Woodbridge Road, IpswichIP4 2NR
Born April 1934
Director
Appointed N/A
Resigned 27 Oct 1993
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Legacy
29 September 2011
MG02MG02
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
10 March 1995
288288
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
25 November 1994
288288
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
25 November 1993
288288
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
363b363b
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
30 January 1992
363(287)363(287)
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Legacy
30 April 1990
288288
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
29 November 1989
288288
Legacy
16 February 1989
288288
Legacy
23 December 1988
403aParticulars of Charge Subject to s859A
Legacy
23 December 1988
403aParticulars of Charge Subject to s859A
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
16 November 1988
288288
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
1 December 1987
288288
Legacy
19 November 1987
363363
Legacy
30 July 1987
288288
Legacy
24 June 1987
288288
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
5 November 1986
288288