About

Registered Number: 02990781
Date of Incorporation: 16/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 10 The Bridewell Norwich Road, Wymondham, Norfolk, NR18 0NS

 

The Wymondham Bridewell Preservation Trust was founded on 16 November 1994, it's status at Companies House is "Active". The company has 20 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOM, Andrew John 20 April 2017 - 1
HARRIS, Judith Mary 22 June 2017 - 1
RALPHS, David Neil Lincoln 19 April 2010 - 1
SAUNDERS, Norman Stanley 18 April 2005 - 1
BAGUST, Molly June 28 November 1994 06 November 1996 1
BARRELL, Graham 15 April 2002 23 November 2002 1
CHARLES, Rosemary Eleanor 28 November 1994 23 October 2011 1
CROWE, David Norcliffe 15 April 2002 23 April 2007 1
ELLIOTT, Richard James 19 April 2012 02 May 2019 1
FENN, Shirley Janet 01 July 1995 19 April 2010 1
FOYLE, Michael Edward 18 October 2010 29 January 2015 1
GARDINER, John, Dr 15 April 2002 19 April 2010 1
HAWKINS, Judith Ayrton 28 November 1994 31 March 2003 1
JONES, Lesley 31 March 2003 22 March 2010 1
SCOTT, Martin Antony Crawshay 28 November 1995 15 October 2001 1
SIGNY, Charles Michael, Dr 27 April 1999 18 April 2011 1
STUTELY, Bernard Michael 24 April 2006 27 August 2013 1
WOODWARD, Irene Elizabeth 20 October 2011 17 April 2014 1
Secretary Name Appointed Resigned Total Appointments
FOUNTAIN, Marilyn 19 April 2010 - 1
GROVES, Hazel Patricia 16 October 2006 19 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 06 November 2019
MR04 - N/A 17 October 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 07 November 2017
CH01 - Change of particulars for director 20 October 2017
CH01 - Change of particulars for director 20 October 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 22 June 2017
AA - Annual Accounts 09 May 2017
TM01 - Termination of appointment of director 28 April 2017
CS01 - N/A 05 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 12 November 2015
CH01 - Change of particulars for director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 05 May 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 26 April 2012
CH01 - Change of particulars for director 21 April 2012
AP01 - Appointment of director 20 April 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 27 April 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 19 August 2010
AP03 - Appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AA - Annual Accounts 05 May 2010
TM02 - Termination of appointment of secretary 22 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 10 October 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 28 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 01 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 19 July 2000
MEM/ARTS - N/A 29 June 2000
RESOLUTIONS - N/A 20 June 2000
363s - Annual Return 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 07 May 1998
287 - Change in situation or address of Registered Office 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 25 April 1997
363s - Annual Return 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
AA - Annual Accounts 25 April 1996
288 - N/A 05 February 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
363s - Annual Return 18 December 1995
395 - Particulars of a mortgage or charge 24 October 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1994
NEWINC - New incorporation documents 16 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2012 Outstanding

N/A

Legal charge 05 October 1995 Fully Satisfied

N/A

Legal charge 01 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.