UKBizDB.co.uk

HEREFORD CITY AND COUNTY ARCHAEOLOGICAL TRUST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hereford City And County Archaeological Trust Ltd. The company was founded 27 years ago and was given the registration number 03283805. The firm's registered office is in HEREFORD. You can find them at Unit 1 Clearview Court Twyford Road, Rotherwas Industrial Estate, Hereford, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:HEREFORD CITY AND COUNTY ARCHAEOLOGICAL TRUST LTD
Company Number:03283805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Unit 1 Clearview Court Twyford Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director08 December 2023Active
10 Woodmeadow Road, Ross On Wye, HR9 5QG

Director11 March 2003Active
Unit 1 Clearview Court, Twyford Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JR

Director08 April 2014Active
Armour Meadow, Burghill, Hereford, HR4 7RW

Secretary21 April 1998Active
2 Claston Cottages, Dormington, Hereford, HR1 4EA

Secretary26 November 1996Active
25 Alton Road, Ross On Wye, HR9 5ND

Secretary13 September 1999Active
Yew Tree House, Stretton Grandison, Ledbury, HR8 2TS

Director26 November 1996Active
4 Helensdale Close, Hereford, HR1 1DP

Director25 March 1998Active
Haven Green Lane, Eardisland, Leominster, HR6 9BN

Director11 March 2003Active
27 Aylestone Hill, Hereford, HR1 1HR

Director11 March 2003Active
18 Coningsby Court, Coningsby Street, Hereford, HR1 2DF

Director03 October 2005Active
Armour Meadow, Burghill, Hereford, HR4 7RW

Director25 March 1998Active
The Gables, Riverdale, Abbey Dore, Hereford, HR2 0AJ

Director26 November 1996Active
37 Broomy Hill, Hereford, HR4 0LJ

Director15 February 1999Active
Chandos Huose, Lugwardine, Hereford, HR1 4DP

Director26 November 1996Active
25 Alton Road, Ross On Wye, HR9 5ND

Director25 March 1998Active
Chy An Whyloryon, Wigmore, Leominster, HR6 9UD

Director26 November 1996Active

People with Significant Control

Mr Andrew Robert Boucher
Notified on:08 August 2023
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit 1 Clearview Court, Twyford Road, Hereford, England, HR2 6JR
Nature of control:
  • Significant influence or control as trust
Mrs Rosamund Eleanor Skelton
Notified on:01 June 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:25, Alton Road, Ross-On-Wye, England, HR9 5ND
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Address

Change registered office address company with date old address new address.

Download
2016-02-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.