CAMPAIGN TO PROTECT RURAL ESSEX - COLCHESTER


Company Profile Company Filings

Overview

CAMPAIGN TO PROTECT RURAL ESSEX is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLCHESTER and has the status: Active.
CAMPAIGN TO PROTECT RURAL ESSEX was incorporated 21 years ago on 16/09/2002 and has the registered number: 04536412. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CAMPAIGN TO PROTECT RURAL ESSEX - COLCHESTER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

RCCE HOUSE THRESHELFORDS PARK
COLCHESTER
ESSEX
CO5 9SE

This Company Originates in : United Kingdom
Previous trading names include:
THE COUNCIL FOR THE PROTECTION OF RURAL ESSEX (until 26/10/2004)

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN RICHARD BLOXSOME Oct 1950 British Director 2021-10-02 CURRENT
MR RICHARD HENRY HAYNES Sep 1952 British Director 2021-10-02 CURRENT
MR DAVID NICHOLAS KNIGHT Feb 1952 British Director 2018-03-27 CURRENT
MRS PATRICIA ANNE MOXEY Apr 1941 British Director 2022-10-01 CURRENT
MR JOHN WILLIAM PALOMBI May 1950 British Director 2023-10-07 CURRENT
MR RICHARD PETER CLIFFORD WARD Jul 1948 British Director 2020-10-03 CURRENT
MRS THEODORA PETRA WARD Sep 1950 British Director 2022-10-01 CURRENT
MR JOHN RICHARD BLOXSOME Secretary 2014-10-05 CURRENT
MR BERTRAM EDWARD RANSOME ROPE Mar 1936 British Director 2019-10-05 UNTIL 2022-07-21 RESIGNED
MRS PATRICIA ANNE MOXEY Apr 1941 British Director 2008-10-04 UNTIL 2014-10-06 RESIGNED
MR KEITH MALCOLM FRANCIS Apr 1933 British Director 2003-10-04 UNTIL 2008-10-04 RESIGNED
MR COLIN HENRY MAYES Mar 1952 British Director 2010-10-02 UNTIL 2011-10-15 RESIGNED
BARRIE LESLIE LOGAN Mar 1940 British Director 2007-10-06 UNTIL 2013-07-05 RESIGNED
DAVID ASHTON LESLIE Apr 1934 British Director 2002-09-16 UNTIL 2005-10-02 RESIGNED
MRS PATRICIA ANNE MOXEY Apr 1941 British Director 2015-10-03 UNTIL 2021-10-02 RESIGNED
JILLIAN ISLA HINDS May 1941 British Director 2002-09-16 UNTIL 2004-10-01 RESIGNED
JILLIAN ISLA HINDS May 1941 British Director 2006-10-07 UNTIL 2013-10-06 RESIGNED
JILLIAN ISLA HINDS May 1941 British Director 2017-10-07 UNTIL 2023-10-07 RESIGNED
CHRISTINE ANN BARON British Secretary 2002-09-16 UNTIL 2005-10-01 RESIGNED
JILLIAN PAULA PUNCH British Secretary 2008-11-02 UNTIL 2009-02-02 RESIGNED
COLIN PETER CANFIELD Feb 1949 British Secretary 2005-10-02 UNTIL 2005-11-15 RESIGNED
BRIAN LEONARD COOK British Secretary 2009-10-03 UNTIL 2014-10-05 RESIGNED
JOHN ALLAN GRAVES British Secretary 2005-11-15 UNTIL 2008-11-06 RESIGNED
MRS PATRICIA HERRMANN May 1927 British Director 2002-09-16 UNTIL 2003-07-15 RESIGNED
RICHARD HEGERTY Aug 1931 British Director 2003-10-04 UNTIL 2004-08-01 RESIGNED
MR GARETH DAVID GUNNING Jul 1941 British Director 2002-09-16 UNTIL 2003-07-15 RESIGNED
DR RONALD ALAN GREEN Jan 1920 British Director 2002-09-16 UNTIL 2003-07-15 RESIGNED
DAVID RICHARD GREEN Apr 1949 British Director 2003-10-04 UNTIL 2008-10-04 RESIGNED
MISS ANGELA ROSE JAMISON Oct 1960 British Director 2011-10-15 UNTIL 2017-10-07 RESIGNED
JOHN RICHARD BLOXSOME Oct 1950 British Director 2014-10-05 UNTIL 2020-10-03 RESIGNED
DR PETER HENRY FOREMAN Jun 1937 British Director 2011-10-15 UNTIL 2016-10-01 RESIGNED
MR DAVID RUPERT DRURY EDMUNDS Nov 1939 British Director 2002-09-16 UNTIL 2003-07-15 RESIGNED
MR JOHN FRANCIS DRAKE Feb 1938 British Director 2006-10-07 UNTIL 2011-10-15 RESIGNED
MR JOHN FRANCIS DRAKE Feb 1938 British Director 2014-10-05 UNTIL 2016-10-01 RESIGNED
MR EDWARD JOHN DIXON Jul 1948 British Director 2007-10-06 UNTIL 2020-10-03 RESIGNED
ELIZABETH HELEN CLOTHIER Mar 1939 British Director 2005-10-01 UNTIL 2010-10-02 RESIGNED
COUNCILLOR PETER JOHN CHILLINGWORTH Feb 1938 British Director 2003-09-16 UNTIL 2007-10-06 RESIGNED
COLIN PETER CANFIELD Feb 1949 British Director 2005-10-02 UNTIL 2009-10-03 RESIGNED
DR PETER HENRY FOREMAN Jun 1937 British Director 2002-09-16 UNTIL 2004-10-01 RESIGNED
TERENCE PETER CALLAGHAN Jan 1926 British Director 2005-10-01 UNTIL 2010-10-02 RESIGNED
MR JOHN WILLIAM PALOMBI May 1950 British Director 2016-10-01 UNTIL 2022-10-01 RESIGNED
MR RICHARD PARNELL BEAUCHAMP Sep 1949 British Director 2014-10-05 UNTIL 2016-10-01 RESIGNED
MR CHRISTOPHER PATRICK BUTLER May 1956 British Director 2014-10-05 UNTIL 2016-02-18 RESIGNED
MR KEITH MALCOLM FRANCIS Apr 1933 British Director 2014-10-05 UNTIL 2018-10-06 RESIGNED
DR PETER HENRY FOREMAN Jun 1937 British Director 2006-10-07 UNTIL 2011-11-15 RESIGNED
MR ALEXANDER JAMES GRANT Jul 1945 British Director 2011-10-15 UNTIL 2015-04-20 RESIGNED
MICHAEL JOHN ROCHE Oct 1942 British Director 2007-10-06 UNTIL 2009-10-03 RESIGNED
DR ANTHONY JOHN PHILLIPS Aug 1944 British Director 2010-10-02 UNTIL 2010-12-31 RESIGNED
MR JOHN WILLIAM PALOMBI May 1950 British Director 2008-10-04 UNTIL 2014-10-05 RESIGNED
DEREK GEORGE PARKER Jun 1939 British Director 2004-10-02 UNTIL 2005-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.E.TABOR(FARMS)LIMITED BRAINTREE Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
AUTONNIC RESEARCH LIMITED LONDON Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
HARVARD COURT (HIGHWOODS) MANAGEMENT COMPANY LIMITED COLCHESTER Active MICRO ENTITY 98000 - Residents property management
WHITTLE INDUSTRY DATA LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
COLCHESTER & NORTH EAST ESSEX BUILDING PRESERVATION TRUST COLCHESTER Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. LONDON UNITED KINGDOM Active FULL 65300 - Pension funding
MALLARD GROUP LIMITED COLCHESTER Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
PENSIONS RESEARCH ACCOUNTANTS GROUP MANCHESTER UNITED KINGDOM Active UNAUDITED ABRIDGED 94120 - Activities of professional membership organizations
ESSEX ENVIRONMENT TRUST LIMITED CHELMSFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE HOPHOUSE MANAGEMENT COMPANY LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRIGHT METAL LIMITED MALDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DEWTONI LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 01210 - Growing of grapes
CAMPAIGN TO PROTECT RURAL ENGLAND LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
IP-BID LIMITED NORWICH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CFLEX LTD DISS ENGLAND Active -... DORMANT 77341 - Renting and leasing of passenger water transport equipment
STOUR BUSINESS SUPPORT LIMITED COLCHESTER Dissolved... TOTAL EXEMPTION FULL 69203 - Tax consultancy
J.E. TABOR (FARMS) HOLDINGS LIMITED BRAINTREE Active DORMANT 64201 - Activities of agricultural holding companies
CAMPAIGN AGAINST URBAN SPRAWL IN ESSEX COLCHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
STREETS WHITTLE & PARTNERS LLP LINCOLN ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CAMPAIGN TO PROTECT RURAL ESSEX 2023-10-10 31-03-2023 £169,410 equity
Micro-entity Accounts - CAMPAIGN TO PROTECT RURAL ESSEX 2022-11-23 31-03-2022 £180,747 equity
Micro-entity Accounts - CAMPAIGN TO PROTECT RURAL ESSEX 2021-10-05 31-03-2021 £176,960 equity
Micro-entity Accounts - CAMPAIGN TO PROTECT RURAL ESSEX 2020-10-06 31-03-2020 £162,252 equity
Abbreviated Company Accounts - CAMPAIGN TO PROTECT RURAL ESSEX 2016-11-23 31-03-2016 £68,688 Cash £94,757 equity
Abbreviated Company Accounts - CAMPAIGN TO PROTECT RURAL ESSEX 2015-11-04 31-03-2015 £57,760 Cash £74,294 equity
Abbreviated Company Accounts - CAMPAIGN TO PROTECT RURAL ESSEX 2014-12-12 31-03-2014 £40,040 Cash £50,547 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INNTEL LIMITED INWORTH ROAD FEERING Active FULL 79909 - Other reservation service activities n.e.c.
INNTEL HOLDINGS LTD FEERING Active SMALL 70100 - Activities of head offices
JINGLE COMMUNICATIONS LTD COLCHESTER ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
ISINGTON TRACK SERVICES LTD COLCHESTER ENGLAND Active MICRO ENTITY 42120 - Construction of railways and underground railways
AUDACIA CAPITAL (UK) LIMITED COLCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
KENT BLADE REPAIR SPECIALISTS LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
LUXE GARDEN LIVING LTD COLCHESTER ENGLAND Active DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SIMPLY CARPETS AND FLOORING LIMITED COLCHESTER ENGLAND Active NO ACCOUNTS FILED 43330 - Floor and wall covering
JJR NEVADA LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
COZENS DEVELOPMENTS LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate