UKBizDB.co.uk

THE SEACHANGE TRUST

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

This company is commonly known as The Seachange Trust. The company was founded 27 years ago and was given the registration number 03370914. The firm's registered office is in GREAT YARMOUTH. You can find them at The Drill Hall, York Road, Great Yarmouth, Norfolk. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THE SEACHANGE TRUST
Company Number:03370914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Drill Hall, York Road, Great Yarmouth, Norfolk, NR30 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ

Director18 June 2018Active
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ

Director28 April 2006Active
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ

Director11 March 2024Active
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ

Director25 November 2018Active
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ

Director05 November 2018Active
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ

Director05 November 2018Active
The Drill House, York Road, Gt Yarmouth, United Kingdom, NR30 2LZ

Director26 November 2014Active
4 Fulmar Close, Bradwell, Gt Yarmouth, NR31 8JG

Secretary12 October 2007Active
53 Lichfield Road, Southtown, Great Yarmouth, NR31 0AB

Secretary20 October 2006Active
Carousel Broad Lane, Filby, Great Yarmouth, England, NR29 3HH

Secretary15 May 1997Active
The Cottage, Coast Road, Hopton On Sea, NR31 9BT

Director28 October 2005Active
The Drill House, York Road, York Road, Great Yarmouth, England, NR30 2LZ

Director03 October 2016Active
The Drill House, York Road, Great Yarmouth, England, NR30 2LZ

Director02 September 2015Active
The Drill House, York Road, Great Yarmouth, England, NR30 2LZ

Director03 October 2016Active
7 Valentine Street, Norwich, NR2 4BA

Director15 May 1997Active
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ

Director10 September 2009Active
Manor Farm Cottage, Chapel Road, Runham, Great Yarmouth, NR29 3HA

Director10 September 2009Active
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ

Director10 September 2009Active
The Drill Hall, York Road, Great Yarmouth, United Kingdom, NR30 2LZ

Director18 May 2011Active
10 Welsford Road, Norwich, NR4 6QF

Director15 May 1997Active
4 Fulmar Close, Bradwell, Gt Yarmouth, NR31 8JG

Director12 October 2007Active
The Drill House, York Road, Great Yarmouth, England, NR30 2LZ

Director03 April 2009Active
24 Eldon Road, London, W8 5PT

Director15 May 1997Active
88 Hamilton Road, Great Yarmouth, NR30 4LY

Director27 February 1998Active
38 Havelock Road, Great Yarmouth, NR30 3HJ

Director12 December 2003Active
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ

Director27 April 2007Active
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ

Director28 October 2005Active
Carousel Broad Lane, Filby, Great Yarmouth, England, NR29 3HH

Director15 February 2002Active
Plumtree House Town Street, Hickling, Norwich, NR12 0AY

Director11 May 1998Active
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ

Director28 October 2005Active
Waveney Lodge Butt Lane, Burgh Castle, Great Yarmouth, NR31 9QD

Director15 May 1997Active
The Drill House, York Road, Gt Yarmouth, England, NR30 2LZ

Director26 November 2014Active
Two Barns, Blofield, Norwich, NR13 4NA

Director15 May 1997Active
The Drill Hall, York Road, Great Yarmouth, NR30 2LZ

Director09 October 2017Active
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ

Director23 April 2013Active

People with Significant Control

Mr Neil Darwin
Notified on:11 March 2024
Status:Active
Date of birth:August 1971
Nationality:British
Address:The Drill Hall, York Road, Great Yarmouth, NR30 2LZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Malcolm Stewart Colin-Stokes
Notified on:07 November 2019
Status:Active
Date of birth:February 1972
Nationality:British
Address:The Drill Hall, York Road, Great Yarmouth, NR30 2LZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Richard William Packham
Notified on:01 June 2017
Status:Active
Date of birth:January 1951
Nationality:British
Address:The Drill Hall, York Road, Great Yarmouth, NR30 2LZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type small.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.