Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST OF ENGLAND BUILDINGS PRESERVATION TRUST
Company Information for

EAST OF ENGLAND BUILDINGS PRESERVATION TRUST

TURLEY, 8 QUY COURT, COLLIERS LANE, STOW CUM QUY, CAMBRIDGE,
Company Registration Number
01844943
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About East Of England Buildings Preservation Trust
EAST OF ENGLAND BUILDINGS PRESERVATION TRUST was founded on 1984-08-31 and has its registered office in Cambridge. The organisation's status is listed as "Active". East Of England Buildings Preservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST OF ENGLAND BUILDINGS PRESERVATION TRUST
 
Legal Registered Office
TURLEY
8 QUY COURT, COLLIERS LANE, STOW CUM QUY
CAMBRIDGE
 
Previous Names
CAMBRIDGESHIRE HISTORIC BUILDINGS PRESERVATION TRUST11/05/2007
Charity Registration
Charity Number 290103
Charity Address 6 WILLOW WALK, CAMBRIDGE, CB1 1LA
Charter THE PRINCIPAL OBJECT OF THE CHARITY IS THE PRESERVATION OF ENGLISH HISTORICAL, ARCHITECTURAL AND CONSTITUTIONAL HERITAGE, IN AND AROUND THE COUNTY OF CAMBRIDGESHIRE.
Filing Information
Company Number 01844943
Company ID Number 01844943
Date formed 1984-08-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:31:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST OF ENGLAND BUILDINGS PRESERVATION TRUST

Current Directors
Officer Role Date Appointed
CHRISTOPHER GEORGE HAWKINS
Company Secretary 2007-05-24
JONATHAN BURGESS
Director 2007-02-20
STEPHEN PHILIP CONRAD
Director 1993-12-08
NIGEL JAMES NEW
Director 2012-07-30
JENNIFER CLARE PAGE
Director 2010-03-25
RICHARD JOHN PILSWORTH
Director 2003-11-04
FIONA CLAIRE RUSSEK
Director 2016-02-21
ALAN WRIGHT
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DUNCAN BLACK
Director 1991-06-07 2007-08-14
JOHN HARDIMENT
Director 1994-02-02 2007-08-06
PHILIP RONALD KRATZ
Director 1996-03-29 2006-04-30
CHRISTOPHER JAMES MARYON
Director 1998-06-22 2006-02-28
NICHOLAS HELLAWELL
Company Secretary 1996-04-02 2006-01-11
PETER JOHN LAMBERT
Director 2002-07-19 2005-11-29
NICHOLAS HELLAWELL
Director 1991-06-07 2005-11-27
PETER DANN
Director 1994-02-02 2000-05-08
GILLIAN HOWELL
Director 1991-06-07 1998-12-08
BEN HAWES JOHNSON
Director 1991-06-07 1998-11-03
CHRISTOPHER ROBERT GODFREY
Company Secretary 1992-07-23 1996-04-02
ELIZABETH MARY DAVIS
Director 1991-06-07 1995-01-01
JOHN KERRISON PRESTON
Director 1991-06-07 1995-01-01
ROBERT WALKER
Director 1991-06-07 1995-01-01
RICHARD DONOYOU
Director 1991-06-07 1994-02-02
KENNETH ALAN MOORE
Director 1991-06-07 1994-02-02
GEORGE DOUGLAS HAMILTON
Director 1991-06-07 1992-07-24
JOHN KERRISON PRESTON
Company Secretary 1991-06-07 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILIP CONRAD ORCHARD BARN ENVIRONMENTAL EDUCATION CENTRE (OBEE) COMMUNITY INTEREST COMPANY Director 2007-11-28 CURRENT 2007-09-24 Active
RICHARD JOHN PILSWORTH BIDWELLS HOLDINGS LTD Director 2010-01-20 CURRENT 1987-03-12 Liquidation
RICHARD JOHN PILSWORTH COPEWELL LIMITED Director 2010-01-20 CURRENT 1979-01-11 Active
FIONA CLAIRE RUSSEK ARTIFEX CONSERVATION ARCHITECTS LTD Director 2016-01-19 CURRENT 2016-01-19 Active
ALAN WRIGHT A & R WRIGHT CONSULTING LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-06-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02Compulsory strike-off action has been discontinued
2023-06-01CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MS JOANNA RACHEL BURTON
2023-06-01DIRECTOR APPOINTED MR JONATHAN HURST
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-07-01CH01Director's details changed for Dr Jonathan Burgess on 2022-06-27
2022-07-01PSC08Notification of a person with significant control statement
2022-07-01AP01DIRECTOR APPOINTED MR KARL GAVIN FENLON
2022-07-01PSC07CESSATION OF JONATHAN BURGESS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-18AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 8 Turley 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge CB25 9AU England
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 6 Willow Walk 6 Willow Walk Cambridge CB1 1LA England
2022-03-01PSC07CESSATION OF STEPHEN PHILIP CONRAD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BURGESS
2021-06-22TM02Termination of appointment of Stephen Philip Conrad on 2021-05-07
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CLAIRE RUSSEK
2020-07-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-06-26TM02Termination of appointment of Christopher George Hawkins on 2019-06-26
2019-06-26AP03Appointment of Mr Stephen Philip Conrad as company secretary on 2019-06-26
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM 3 Hermitage Meadow Snow Hill Clare Nr Sudbury Suffolk CO10 8QQ
2019-06-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-05-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-22CH01Director's details changed for Mrs Fiona Claire Russek on 2016-02-22
2016-02-21AP01DIRECTOR APPOINTED MRS FIONA CLAIRE RUSSEK
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-10AR0102/03/15 ANNUAL RETURN FULL LIST
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-05AR0102/03/14 ANNUAL RETURN FULL LIST
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-04AR0102/03/13 ANNUAL RETURN FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MR NIGEL JAMES NEW
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AR0102/03/12 ANNUAL RETURN FULL LIST
2011-06-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-04AR0102/03/11 ANNUAL RETURN FULL LIST
2010-05-20AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-07AP01DIRECTOR APPOINTED MS JENNIFER CLARE PAGE
2010-03-22AR0102/03/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP CONRAD / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BURGESS / 22/03/2010
2009-06-24AA31/08/08 PARTIAL EXEMPTION
2009-03-30363aANNUAL RETURN MADE UP TO 02/03/09
2008-07-21AA31/08/07 PARTIAL EXEMPTION
2008-05-15363aANNUAL RETURN MADE UP TO 02/03/08
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 6 WILLOW WALK CAMBRIDGE CAMBS CB1 1LA
2007-08-22288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10363aANNUAL RETURN MADE UP TO 02/03/07
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27363aANNUAL RETURN MADE UP TO 02/03/06
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-11CERTNMCOMPANY NAME CHANGED CAMBRIDGESHIRE HISTORIC BUILDING S PRESERVATION TRUST CERTIFICATE ISSUED ON 11/05/07
2006-07-31AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-07-18288aNEW DIRECTOR APPOINTED
2006-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-06-29288bDIRECTOR RESIGNED
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: MASONS GARDENS ST PETERS STREET CAMBRIDGE CAMBRIDGESHIRE CB3 0BD
2006-03-06288bSECRETARY RESIGNED
2006-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sANNUAL RETURN MADE UP TO 02/03/05
2005-12-07288bDIRECTOR RESIGNED
2005-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2004-05-18288aNEW DIRECTOR APPOINTED
2004-04-29363sANNUAL RETURN MADE UP TO 02/03/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-04-17363sANNUAL RETURN MADE UP TO 02/03/03
2002-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sANNUAL RETURN MADE UP TO 02/03/02
2001-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00
2001-05-24288bDIRECTOR RESIGNED
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sANNUAL RETURN MADE UP TO 02/03/01
2000-09-18AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
2000-04-22363sANNUAL RETURN MADE UP TO 02/03/00
1999-07-04AAFULL GROUP ACCOUNTS MADE UP TO 31/08/98
1999-03-11363sANNUAL RETURN MADE UP TO 02/03/99
1998-12-24395PARTICULARS OF MORTGAGE/CHARGE
1998-12-17363sANNUAL RETURN MADE UP TO 02/03/98
1998-12-17288bDIRECTOR RESIGNED
1998-12-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EAST OF ENGLAND BUILDINGS PRESERVATION TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST OF ENGLAND BUILDINGS PRESERVATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-12-24 Outstanding FENLAND DISTRICT COUNCIL
LEGAL CHARGE 1998-12-10 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1995-05-30 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1993-02-23 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1986-09-11 Outstanding THE ARCHITECTURAL HERITAGE FUND.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST OF ENGLAND BUILDINGS PRESERVATION TRUST

Intangible Assets
Patents
We have not found any records of EAST OF ENGLAND BUILDINGS PRESERVATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EAST OF ENGLAND BUILDINGS PRESERVATION TRUST
Trademarks
We have not found any records of EAST OF ENGLAND BUILDINGS PRESERVATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST OF ENGLAND BUILDINGS PRESERVATION TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EAST OF ENGLAND BUILDINGS PRESERVATION TRUST are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EAST OF ENGLAND BUILDINGS PRESERVATION TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST OF ENGLAND BUILDINGS PRESERVATION TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST OF ENGLAND BUILDINGS PRESERVATION TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.