Background WavePink WaveYellow Wave

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST (03020005)

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST (03020005) is an active UK company. incorporated on 9 February 1995. with registered office in Colchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST has been registered for 31 years. Current directors include ARMSTRONG, Gary Mark, BETTS, Christopher John, BOWMAN, Paul and 7 others.

Company Number
03020005
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 February 1995
Age
31 years
Address
Walcotts Hall Coggeshall Road, Colchester, CO6 1AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ARMSTRONG, Gary Mark, BETTS, Christopher John, BOWMAN, Paul, CHARRINGTON, Nicholas Spencer, CRAYSTON, Richard Andrew, DAY, Irene Margaret Jane, EAST, Simon Matthew, HALL, Simon Andrew Dalton, HAYTON, William Edmund, KLEINEIDAM, Leila Anne Dorothee
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST

COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST is an active company incorporated on 9 February 1995 with the registered office located in Colchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST was registered 31 years ago.(SIC: 91030)

Status

active

Active since 31 years ago

Company No

03020005

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 9 February 1995

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 26 November 2025 (4 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Walcotts Hall Coggeshall Road Great Tey Colchester, CO6 1AH,

Previous Addresses

C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL
From: 26 February 2013To: 28 April 2014
4 & 5 North Hill Colchester CO1 1EB
From: 9 February 1995To: 26 February 2013
Timeline

34 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Aug 18
Director Left
Jul 20
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Mar 25
Director Left
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HALL, Simon Andrew Dalton

Active
Coggeshall Road, ColchesterCO6 1AH
Secretary
Appointed 16 Apr 2014

ARMSTRONG, Gary Mark

Active
Coggeshall Road, ColchesterCO6 1AH
Born February 1967
Director
Appointed 12 Dec 2023

BETTS, Christopher John

Active
Shrubland House Colchester Road, ColchesterCO6 3JQ
Born April 1959
Director
Appointed 01 Sept 1999

BOWMAN, Paul

Active
1 Rawstorne Place, LondonEC1V 7NL
Born October 1982
Director
Appointed 03 Dec 2015

CHARRINGTON, Nicholas Spencer

Active
Coggeshall Road, ColchesterCO6 1AH
Born December 1960
Director
Appointed 20 Dec 2024

CRAYSTON, Richard Andrew

Active
Lodge Lane, ColchesterCO5 7LX
Born July 1947
Director
Appointed 11 Jun 2009

DAY, Irene Margaret Jane

Active
Coggeshall Road, ColchesterCO6 1AH
Born November 1960
Director
Appointed 31 Jan 2025

EAST, Simon Matthew

Active
Coggeshall Road, ColchesterCO6 1AH
Born December 1990
Director
Appointed 17 Apr 2023

HALL, Simon Andrew Dalton

Active
Coggeshall Road, ColchesterCO6 1AH
Born February 1955
Director
Appointed 14 Jun 2011

HAYTON, William Edmund

Active
Coggeshall Road, ColchesterCO6 1AH
Born August 1968
Director
Appointed 14 Jun 2011

KLEINEIDAM, Leila Anne Dorothee

Active
Coggeshall Road, ColchesterCO6 1AH
Born December 1994
Director
Appointed 17 Apr 2023

BALCOMBE, David Leslie

Resigned
Shrub End Road, ColchesterCO3 4RA
Secretary
Appointed 14 Jun 2011
Resigned 14 Jun 2011

CLAYDON, Stephen

Resigned
70 Old Barrack Road, WoodbridgeIP12 4ER
Secretary
Appointed 01 Mar 2000
Resigned 01 Feb 2001

CRAYSTON, Richard Andrew

Resigned
Lodge Lane, ColchesterCO5 7LX
Secretary
Appointed 11 Jun 2009
Resigned 11 Jun 2009

GOSS, David Leslie

Resigned
Prettygate Road, ColchesterCO3 4DZ
Secretary
Appointed 01 Feb 2001
Resigned 14 Jun 2011

THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED

Resigned
Stable Road, ColchesterCO2 7GL
Corporate secretary
Appointed 09 Feb 1995
Resigned 16 Apr 2014

BALCOMBE, David

Resigned
Coggeshall Road, ColchesterCO6 1AH
Born October 1955
Director
Appointed 25 Jul 2023
Resigned 03 Dec 2025

BALCOMBE, David Leslie

Resigned
Shrub End Road, ColchesterCO3 4RA
Born October 1955
Director
Appointed 25 Nov 2010
Resigned 14 Jun 2011

BARTLEET, Ann

Resigned
Buckleys Lane, ColchesterCO6 1SB
Born August 1942
Director
Appointed 20 Mar 1995
Resigned 12 Dec 2023

BARTLEET, Anthony Peter

Resigned
Buckleys Lane, CoggeshallCO6 1FB
Born January 1938
Director
Appointed 09 Feb 1995
Resigned 15 Dec 2016

BUTTON, Richard David

Resigned
Sans Etage Plough Road, Greater BentleyCO7 8NP
Born July 1948
Director
Appointed 21 Feb 1995
Resigned 13 Sept 2000

CHILLINGWORTH, Peter John, Councillor

Resigned
Wakes Colne, ColchesterCO6 2AH
Born February 1938
Director
Appointed 25 Nov 2010
Resigned 01 May 2022

CLARK, Charles Julian

Resigned
6 Alexandra Avenue, ColchesterCO5 8BG
Born February 1944
Director
Appointed 17 Nov 2004
Resigned 11 Jun 2009

DAVIDSON, Robert Alec

Resigned
Brickhouse Farm, ColchesterCO5 7QR
Born March 1951
Director
Appointed 13 Sept 2000
Resigned 25 Nov 2010

DERRICK, Andrew Peter

Resigned
Ancaster Road, IpswichIP2 9AA
Born February 1959
Director
Appointed 26 Nov 2009
Resigned 14 Jun 2011

DERRICK, Andrew

Resigned
Shermans, DedhamCO7 6DE
Born February 1959
Director
Appointed 20 Jun 2006
Resigned 11 Jun 2009

DONOVAN, Barry James

Resigned
2 Rudd Court, ColchesterCO4 3EL
Born June 1941
Director
Appointed 20 Jun 2006
Resigned 03 Dec 2015

EDMUNDS, David Rupert Drury

Resigned
Strandlands, ManningtreeCO11 2TX
Born November 1939
Director
Appointed 20 Mar 1995
Resigned 27 Feb 2003

GOLD, Henry Patrick

Resigned
Carlisle House, BildestonIP7 7EP
Born August 1936
Director
Appointed 20 Mar 1995
Resigned 20 Jun 2006

GOSS, David Leslie

Resigned
Prettygate Road, ColchesterCO3 4DZ
Born May 1944
Director
Appointed 20 Mar 1995
Resigned 14 Jun 2011

GREEN, David Richard

Resigned
2 Crepping Hall Cottages, ColchesterCO6 2AL
Born April 1949
Director
Appointed 20 Mar 1995
Resigned 01 Sept 1999

MARSDEN, Andrew Guy

Resigned
La Marsh, BuresCO8 5ES
Born August 1953
Director
Appointed 09 Feb 1995
Resigned 18 Sept 2024

MOSLEY, Ian James

Resigned
Whitewell Road, ColchesterCO2 7DF
Born May 1955
Director
Appointed 10 Aug 2012
Resigned 15 Jul 2020

MUNT, Michael Sidney

Resigned
Border House Anglesea Road, ColchesterCO7 9JR
Born March 1948
Director
Appointed 20 Mar 1995
Resigned 19 May 2004

SPYVEE, William Henry Forester

Resigned
16 Wakefield Close, ColchesterCO1 2SD
Born June 1940
Director
Appointed 07 Jun 2000
Resigned 01 May 2012
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
3 March 2023
AAMDAAMD
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Change Person Secretary Company With Change Date
16 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
31 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288cChange of Particulars
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Resolution
13 May 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
26 April 1995
224224
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Incorporation Company
9 February 1995
NEWINCIncorporation