Background WavePink WaveYellow Wave

HEREFORD CITY AND COUNTY ARCHAEOLOGICAL TRUST LTD (03283805)

HEREFORD CITY AND COUNTY ARCHAEOLOGICAL TRUST LTD (03283805) is an active UK company. incorporated on 26 November 1996. with registered office in Hereford. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. HEREFORD CITY AND COUNTY ARCHAEOLOGICAL TRUST LTD has been registered for 29 years. Current directors include BOUCHER, Andrew Robert, POWELL, Clare Victoria.

Company Number
03283805
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 1996
Age
29 years
Address
Unit 1 Clearview Court Twyford Road, Hereford, HR2 6JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BOUCHER, Andrew Robert, POWELL, Clare Victoria
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORD CITY AND COUNTY ARCHAEOLOGICAL TRUST LTD

HEREFORD CITY AND COUNTY ARCHAEOLOGICAL TRUST LTD is an active company incorporated on 26 November 1996 with the registered office located in Hereford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. HEREFORD CITY AND COUNTY ARCHAEOLOGICAL TRUST LTD was registered 29 years ago.(SIC: 91020)

Status

active

Active since 29 years ago

Company No

03283805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 26 November 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Unit 1 Clearview Court Twyford Road Rotherwas Industrial Estate Hereford, HR2 6JR,

Previous Addresses

Unit 1 Premier Business Park Westfield Trading Estate Faraday Road Hereford HR4 9NZ
From: 26 November 1996To: 8 December 2016
Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jan 10
Director Left
Jan 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Jan 16
Director Left
Feb 23
New Owner
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BOUCHER, Andrew Robert

Active
Twyford Road, HerefordHR2 6JR
Born August 1965
Director
Appointed 08 Dec 2023

POWELL, Clare Victoria

Active
Twyford Road, HerefordHR2 6JR
Born November 1976
Director
Appointed 08 Apr 2014

PEXTON, Frank William, Doctor

Resigned
Armour Meadow, HerefordHR4 7RW
Secretary
Appointed 21 Apr 1998
Resigned 13 Sept 1999

SHOESMITH, Ronald

Resigned
2 Claston Cottages, HerefordHR1 4EA
Secretary
Appointed 26 Nov 1996
Resigned 21 Apr 1998

SKELTON, Rosamund Eleanor

Resigned
25 Alton Road, Ross On WyeHR9 5ND
Secretary
Appointed 13 Sept 1999
Resigned 20 Jan 2023

BERRY, David John

Resigned
Yew Tree House, LedburyHR8 2TS
Born March 1937
Director
Appointed 26 Nov 1996
Resigned 24 Jan 2012

CALDERBANK, James Gerald

Resigned
10 Woodmeadow Road, Ross On WyeHR9 5QG
Born April 1935
Director
Appointed 11 Mar 2003
Resigned 12 Nov 2025

FOXTON, Derek, Doctor

Resigned
4 Helensdale Close, HerefordHR1 1DP
Born October 1939
Director
Appointed 25 Mar 1998
Resigned 20 Oct 2003

HARBOUR, Joan Elizabeth

Resigned
Haven Green Lane, LeominsterHR6 9BN
Born August 1932
Director
Appointed 11 Mar 2003
Resigned 17 Dec 2009

LEWIS DAVIES, John

Resigned
27 Aylestone Hill, HerefordHR1 1HR
Born December 1935
Director
Appointed 11 Mar 2003
Resigned 13 Sept 2015

MOULT, Janet Kathleen

Resigned
18 Coningsby Court, HerefordHR1 2DF
Born December 1941
Director
Appointed 03 Oct 2005
Resigned 23 Jan 2013

PEXTON, Frank William, Doctor

Resigned
Armour Meadow, HerefordHR4 7RW
Born March 1929
Director
Appointed 25 Mar 1998
Resigned 13 Sept 1999

RICHARDSON, Ruth Elizabeth

Resigned
The Gables, HerefordHR2 0AJ
Born November 1946
Director
Appointed 26 Nov 1996
Resigned 06 Oct 2001

ROGER, John Wallace

Resigned
37 Broomy Hill, HerefordHR4 0LJ
Born September 1932
Director
Appointed 15 Feb 1999
Resigned 12 Sept 2001

ROWBERRY, Lucinda Jane Rosemary

Resigned
Chandos Huose, HerefordHR1 4DP
Born December 1950
Director
Appointed 26 Nov 1996
Resigned 25 Mar 1998

SKELTON, Rosamund Eleanor

Resigned
25 Alton Road, Ross On WyeHR9 5ND
Born August 1936
Director
Appointed 25 Mar 1998
Resigned 20 Jan 2023

TOMKIN, James White, Major

Resigned
Chy An Whyloryon, LeominsterHR6 9UD
Born October 1921
Director
Appointed 26 Nov 1996
Resigned 15 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Robert Boucher

Active
Twyford Road, HerefordHR2 6JR
Born August 1965

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2023

Mrs Rosamund Eleanor Skelton

Ceased
Alton Road, Ross-On-WyeHR9 5ND
Born August 1936

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2016
Ceased 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Move Registers To Sail Company With New Address
12 January 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Sail Address Company With New Address
11 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts Amended With Made Up Date
16 December 2013
AAMDAAMD
Accounts Amended With Made Up Date
16 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
287Change of Registered Office
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
28 July 1998
225Change of Accounting Reference Date
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288bResignation of Director or Secretary
Incorporation Company
26 November 1996
NEWINCIncorporation