Background WavePink WaveYellow Wave

THE NORMAN LOCKYER OBSERVATORY SOCIETY (03048646)

THE NORMAN LOCKYER OBSERVATORY SOCIETY (03048646) is an active UK company. incorporated on 21 April 1995. with registered office in Sidmouth. The company operates in the Education sector, engaged in other education n.e.c.. THE NORMAN LOCKYER OBSERVATORY SOCIETY has been registered for 30 years. Current directors include ANDREWS, Martin Barry, Dr, BROWN, Victoria Jane, DOLLERY, Kathleen Mary and 8 others.

Company Number
03048646
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 1995
Age
30 years
Address
Easterbrook Eaton Limited Chartered Accountants, Sidmouth, EX10 8LS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREWS, Martin Barry, Dr, BROWN, Victoria Jane, DOLLERY, Kathleen Mary, DRIVER, David Nigel, HITCHINGS, William Owen, HOWLETT, Des Peter, Dr, JONES, David Alan, LEGG, Jeffery Charles, ROWE, Alex, STRANGE, David, YOUD, Pete
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORMAN LOCKYER OBSERVATORY SOCIETY

THE NORMAN LOCKYER OBSERVATORY SOCIETY is an active company incorporated on 21 April 1995 with the registered office located in Sidmouth. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE NORMAN LOCKYER OBSERVATORY SOCIETY was registered 30 years ago.(SIC: 85590)

Status

active

Active since 30 years ago

Company No

03048646

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

Age

30 Years

Incorporated 21 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 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

19 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Easterbrook Eaton Limited Chartered Accountants Cosmopolitan House, Old Fore Street Sidmouth, EX10 8LS,

Previous Addresses

Easterbrook Eaton & Company Old Fore Street Sidmouth Devon EX10 8LS
From: 21 April 1995To: 10 August 2010
Timeline

58 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Mar 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ANDREWS, Martin Barry, Dr

Active
Salcombe Hill, SidmouthEX10 0NY
Born September 1970
Director
Appointed 07 Nov 2025

BROWN, Victoria Jane

Active
Salcombe Hill, SidmouthEX10 0NY
Born April 1975
Director
Appointed 02 Dec 2019

DOLLERY, Kathleen Mary

Active
Trow Orchard, SidmouthEX10 0PA
Born September 1943
Director
Appointed 03 Dec 1998

DRIVER, David Nigel

Active
Salcombe Hill, SidmouthEX10 0NY
Born July 1963
Director
Appointed 07 Nov 2025

HITCHINGS, William Owen

Active
Stowbrook, SidmouthEX10 9FH
Born July 1952
Director
Appointed 21 Apr 1995

HOWLETT, Des Peter, Dr

Active
Salcombe Hill, SidmouthEX10 0NY
Born August 1969
Director
Appointed 12 Nov 2018

JONES, David Alan

Active
Salcombe Hill, SidmouthEX10 0NY
Born May 1970
Director
Appointed 04 Sept 2023

LEGG, Jeffery Charles

Active
Chartered Accountants, SidmouthEX10 8LS
Born October 1953
Director
Appointed 08 Nov 2021

ROWE, Alex

Active
Salcombe Hill, SidmouthEX10 0NY
Born February 1999
Director
Appointed 01 Nov 2023

STRANGE, David

Active
Trow, SidmouthEX10 0PB
Born April 1953
Director
Appointed 26 Feb 2007

YOUD, Pete

Active
Woodmanton, ExeterEX5 1HG
Born March 1957
Director
Appointed 10 Nov 2014

CRISP, Richard Gt

Resigned
Birch Road, ExmouthEX8 5LB
Secretary
Appointed 30 Sept 2013
Resigned 14 Nov 2016

GILLARD, Michael John

Resigned
66 West End Road, ExeterEX5 4QP
Secretary
Appointed 31 Jan 2000
Resigned 30 Sept 2013

SWINBURNE-JOHNSON, Anthony Richard

Resigned
Brownings, Ottery St MaryEX11 1SF
Secretary
Appointed 11 Feb 1999
Resigned 06 Dec 2000

TROUT, John

Resigned
2 Balfour Manor, SidmouthEX10 8XW
Secretary
Appointed 21 Apr 1995
Resigned 30 Jan 1996

TUBB, Sharon Jane

Resigned
Salcombe Hill, SidmouthEX10 0NY
Secretary
Appointed 14 Nov 2016
Resigned 19 Jun 2018

WHITE, Gerald Ewart

Resigned
Foyers 6 Burrow Close, SidmouthEX10 0BS
Secretary
Appointed 30 Jan 1996
Resigned 11 Feb 1999

ALEXANDER, David

Resigned
Salcombe Hill, SidmouthEX10 0NY
Born January 1956
Director
Appointed 12 Nov 2018
Resigned 08 Nov 2021

ANNING, Andrew John

Resigned
Salcombe Hill, SidmouthEX10 0NY
Born February 1956
Director
Appointed 12 Nov 2018
Resigned 28 Sept 2019

BAILEY, Ken

Resigned
Salcombe Hill, SidmouthEX10 0NY
Born October 1928
Director
Appointed 14 Nov 2016
Resigned 01 Jul 2024

BOOTE, Carol Marie

Resigned
Collishayes, TivertonEX16 8RJ
Born September 1947
Director
Appointed 12 Sept 2005
Resigned 13 Sept 2010

BOYCE, Stephen

Resigned
Whitethorn Close, SidmouthEX10 9XP
Born March 1957
Director
Appointed 06 Sept 2010
Resigned 05 Jun 2023

BRITTAN, Alan Martin

Resigned
East Street, BridportDT6 3LL
Born July 1956
Director
Appointed 02 Jul 2012
Resigned 02 Nov 2015

CRISP, Richard Gt

Resigned
Birch Road, ExmouthEX8 5LB
Born February 1947
Director
Appointed 30 Sept 2013
Resigned 14 Nov 2016

DUNKLEY, John Spencer

Resigned
Virginia Lodge, SidmouthEX10 9SA
Born December 1923
Director
Appointed 30 Jan 1996
Resigned 06 Dec 2000

GILLARD, Michael John

Resigned
66 West End Road, ExeterEX5 4QP
Born July 1947
Director
Appointed 27 Sept 1999
Resigned 30 Sept 2013

GRANT, Iain

Resigned
Copperfield Close, ExmouthEX8 4HP
Born January 1950
Director
Appointed 11 Nov 2013
Resigned 14 Nov 2016

GREEN, Alan John

Resigned
6 Woodhill View, HonitonEX14 2GH
Born November 1948
Director
Appointed 12 Sept 2005
Resigned 06 Nov 2023

GREGORY, Frederick James

Resigned
89a Winslade Road, SidmouthEX10 9EZ
Born November 1919
Director
Appointed 21 Apr 1995
Resigned 08 Sept 1997

HAMSON, Ronald Ernest

Resigned
43 Arcot Park, SidmouthEX10 9HU
Born August 1922
Director
Appointed 21 Apr 1995
Resigned 10 Sept 2001

HOWELL-JONES, Anthony David

Resigned
House, ExeterEX4OAP
Born January 1941
Director
Appointed 05 Oct 2009
Resigned 13 Sept 2010

HUGHES, Norman David

Resigned
1 Sidvale Cottages, SidmouthEX10 9BP
Born January 1945
Director
Appointed 08 Sept 1997
Resigned 11 Feb 1999

JONES, David Alan

Resigned
Salcombe Hill, SidmouthEX10 0NY
Born May 1970
Director
Appointed 14 Nov 2016
Resigned 19 Jun 2018

KAY, Marjory Marianne Kate, Rev

Resigned
East Street, BridportDT6 3LL
Born January 1961
Director
Appointed 06 Sept 2010
Resigned 10 Nov 2014

KNIGHT, David William, Dr

Resigned
Slade Road, Ottery St MaryEX11 1QH
Born May 1952
Director
Appointed 04 Oct 2010
Resigned 01 Jan 2013
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts Amended With Made Up Date
14 November 2024
AAMDAAMD
Appoint Person Director Company With Name Date
9 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 May 2011
RP04RP04
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Change Person Director Company
5 August 2010
CH01Change of Director Details
Change Person Director Company
4 August 2010
CH01Change of Director Details
Change Person Director Company
4 August 2010
CH01Change of Director Details
Change Person Director Company
4 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
20 June 1995
224224
Incorporation Company
21 April 1995
NEWINCIncorporation