Background WavePink WaveYellow Wave

GREAT YARMOUTH MINSTER PRESERVATION TRUST (03226191)

GREAT YARMOUTH MINSTER PRESERVATION TRUST (03226191) is an active UK company. incorporated on 17 July 1996. with registered office in Great Yarmouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREAT YARMOUTH MINSTER PRESERVATION TRUST has been registered for 29 years. Current directors include CARTER, Edward James, CATOR, Henry Greville, DAVIES, Paul, Dr and 9 others.

Company Number
03226191
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 1996
Age
29 years
Address
74 Marine Parade, Great Yarmouth, NR31 6EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARTER, Edward James, CATOR, Henry Greville, DAVIES, Paul, Dr, MCDERMOTT, David, MILLER, Ian Crossley, MUSKETT, Michael James, SCOTT, Philip Gordon, SMITH, Colin, SPYCHAL, Paul, STURZAKER, Hugh Gerard, WARD, Simon William James, Rev'D, WELLS, Paul Anthony George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT YARMOUTH MINSTER PRESERVATION TRUST

GREAT YARMOUTH MINSTER PRESERVATION TRUST is an active company incorporated on 17 July 1996 with the registered office located in Great Yarmouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREAT YARMOUTH MINSTER PRESERVATION TRUST was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03226191

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

Age

29 Years

Incorporated 17 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 5 June 2024 (1 year ago)
Submitted on 24 June 2024 (1 year ago)

Next Due

Due by 19 June 2025
For period ending 5 June 2025

Previous Company Names

THE ST. NICHOLAS CHURCH PRESERVATION TRUST
From: 17 July 1996To: 16 October 2012
Contact
Address

74 Marine Parade Gorleston Great Yarmouth, NR31 6EZ,

Previous Addresses

C/O Michael J Muskett Mbe Home Farm House Horsey Road West Somerton Great Yarmouth Norfolk NR29 4DW
From: 13 August 2014To: 29 July 2016
East Coast House Galahad Road Beacon Park Gorleston on Sea Great Yarmouth Norfolk NR31 7RU
From: 23 March 2010To: 13 August 2014
Lovewell Blake Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
From: 17 July 1996To: 23 March 2010
Timeline

49 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CARTER, Edward James

Active
The Fairway, Great YarmouthNR31 6JS
Secretary
Appointed 26 May 2022

CARTER, Edward James

Active
Four Seasons 4 The Fairway, Great YarmouthNR31 6JS
Born February 1937
Director
Appointed 02 Dec 1998

CATOR, Henry Greville

Active
Upper Street, NorwichNR13 6HE
Born March 1956
Director
Appointed 14 Nov 2013

DAVIES, Paul, Dr

Active
North Denes Road, Gt YarmouthNR30 4LU
Born January 1943
Director
Appointed 06 Aug 2009

MCDERMOTT, David

Active
Bure Close, Great YarmouthNR30 1QU
Born June 1942
Director
Appointed 09 Sept 2010

MILLER, Ian Crossley

Active
Red House Farm House, BlundestonNR32 5AP
Born September 1945
Director
Appointed 17 Jul 1996

MUSKETT, Michael James

Active
Marine Parade, Great YarmouthNR31 6EZ
Born August 1945
Director
Appointed 27 Sept 2016

SCOTT, Philip Gordon

Active
Marine Parade, Great YarmouthNR31 6EZ
Born January 1954
Director
Appointed 17 Jul 1996

SMITH, Colin

Active
North Market Road, Great YarmouthNR30 2EB
Born May 1947
Director
Appointed 03 Nov 2009

SPYCHAL, Paul

Active
Marine Parade, Great YarmouthNR31 6EZ
Born July 1952
Director
Appointed 31 Dec 2022

STURZAKER, Hugh Gerard

Active
Hobland, Great YarmouthNR31 9AR
Born June 1940
Director
Appointed 03 Nov 2009

WARD, Simon William James, Rev'D

Active
Town Wall Road, Great YarmouthNR30 1DJ
Born December 1971
Director
Appointed 09 Nov 2017

WELLS, Paul Anthony George

Active
Marine Parade, Great YarmouthNR31 6EZ
Born September 1987
Director
Appointed 20 Jan 2021

HODDS, Robin

Resigned
Millview, Great YarmouthNR29 3ND
Secretary
Appointed 13 Jun 2002
Resigned 01 Mar 2018

MCCULLOUGH, Sandra Edith

Resigned
Marine Parade, Great YarmouthNR31 6EZ
Secretary
Appointed 16 Jul 2018
Resigned 26 May 2022

OGDEN, Richard Dion

Resigned
Borough Secretary's Department, Great YarmouthNR30 2QF
Secretary
Appointed 17 Jul 1996
Resigned 12 Jun 2002

BLACKWELL, Martin John Peter

Resigned
1 Elm Close, AcleNR13 3EU
Born September 1956
Director
Appointed 11 Feb 1999
Resigned 15 Feb 2002

BOON, Michael Charles Mcmillan

Resigned
Hill House 5 Addison Road, Great YarmouthNR31 0PA
Born May 1942
Director
Appointed 10 Jul 1997
Resigned 07 Apr 2022

BOON, Pamela May

Resigned
Hill House 5 Addison Road, Great YarmouthNR31 0PA
Born May 1938
Director
Appointed 17 Jul 1996
Resigned 25 Nov 2010

BOONE, Susan Winifred

Resigned
Turner Road, NorwichNR2 4HB
Born October 1950
Director
Appointed 03 Nov 2009
Resigned 10 Jan 2013

BURROUGHS, John Markham

Resigned
Northgate Street, Great YarmouthNR30 1BP
Born April 1947
Director
Appointed 09 Nov 2017
Resigned 14 Jan 2024

COLLINS, Bertie James Edmund, Councillor

Resigned
61 Lawn Avenue, Great YarmouthNR30 1QS
Born November 1929
Director
Appointed 21 May 2003
Resigned 03 May 2012

CROSSLEY, Hugh Francis Savile

Resigned
The Hall, LowestoftNR32 5QQ
Born September 1971
Director
Appointed 10 Jan 2013
Resigned 07 Apr 2022

DELF, Richard Martin

Resigned
103 Lawn Avenue, Great YarmouthNR30 1QP
Born September 1939
Director
Appointed 08 Jun 2000
Resigned 20 May 2003

FALCON, Michael Gascoigne

Resigned
Keswick Old Hall, NorwichNR4 6TZ
Born January 1928
Director
Appointed 17 Jul 1996
Resigned 19 Feb 2013

GOODFELLOW, Brian

Resigned
168 Lowestoft Road, Great YarmouthNR31 6JD
Born April 1938
Director
Appointed 02 Dec 1998
Resigned 15 May 1999

JOHNSON, Raymond

Resigned
Marine Parade, Great YarmouthNR31 6EZ
Born February 1949
Director
Appointed 20 Jan 2021
Resigned 09 Sept 2021

JONES, Albert Thomas Botton

Resigned
Paston Drive, Great YarmouthNR30 5QG
Born April 1964
Director
Appointed 01 Mar 2011
Resigned 13 May 2021

JORDAN, Aleyn Robert

Resigned
5 Ludkin Square, Great YarmouthNR30 4LG
Born September 1934
Director
Appointed 17 Jul 1996
Resigned 06 Mar 1997

KING, Richard Stanley

Resigned
16 Westerley Way, Great YarmouthNR30 5AJ
Born January 1933
Director
Appointed 10 Jul 1997
Resigned 03 Mar 2021

LEICESTER, Sarah, Lady

Resigned
Model Farm Road, Wells-Next-The-SeaNR23 1RP
Born August 1947
Director
Appointed 09 Jan 2014
Resigned 20 Jan 2021

LIVINGSTONE, Jennifer

Resigned
15 Park Road, Great YarmouthNR31 6EJ
Born May 1944
Director
Appointed 17 Jul 1996
Resigned 08 Jun 2000

MCCULLOUGH, Sandra Edith

Resigned
Marine Parade, Great YarmouthNR31 6EZ
Born August 1947
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2022

NEWMAN, Jonathan William

Resigned
15 The Green, NorwichNR13 3NY
Born February 1964
Director
Appointed 11 Apr 2002
Resigned 07 Apr 2022

POWNALL, Ernest Frank Nicholas

Resigned
15 Seafield Close, Great YarmouthNR30 3JN
Born October 1928
Director
Appointed 10 Feb 2000
Resigned 14 Nov 2019

Persons with significant control

1

Dr Paul Pearce Davies

Active
Marine Parade, Great YarmouthNR31 6EZ
Born January 1943

Nature of Control

Significant influence or control as trust
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

149

Dissolution Voluntary Strike Off Suspended
15 July 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 May 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 October 2012
MISCMISC
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Of Name Notice
17 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
25 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
363(288)363(288)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
16 March 1998
287Change of Registered Office
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
287Change of Registered Office
Legacy
4 September 1996
225Change of Accounting Reference Date
Incorporation Company
17 July 1996
NEWINCIncorporation