Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Lettering & Commemorative ARTS Trust
The Lettering & Commemorative ARTS Trust is an active company incorporated on 3 February 2012 with the registered office located in Colchester, Essex. The Lettering & Commemorative ARTS Trust was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07936156
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated
3 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 February 2025
(7 months ago)
Next confirmation dated
3 February 2026
Due by
17 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about The Lettering & Commemorative ARTS Trust
Contact
Address
C/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
England
Address changed on
8 Mar 2023
(2 years 6 months ago)
Previous address was
C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE
Companies in CO1 1HE
Telephone
01728688393
Email
Available in Endole App
Website
Letteringartstrust.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Catherine Melek Samy
Director • Corporate Communications Consu • British • Lives in England • Born in Jan 1960
Dr Elisabeth Ashbridge
Director • Letter Carver • German • Lives in England • Born in Mar 1970
Jamie Timothy Bill
Director • Retired • British • Lives in England • Born in Aug 1957
Errol Anthony Donald
Director • Consultant • British • Lives in England • Born in Jun 1965
Mr Ronald Carl Clarke
Director • Finance Director • British • Lives in England • Born in Jan 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cambridge Summer Music Ltd
John Nicholas Heath is a mutual person.
Active
Camden Community Football And Sports Association
Errol Anthony Donald is a mutual person.
Active
The Cambridge Union Society
John Nicholas Heath is a mutual person.
Active
Lcat Trading Ltd
Mr Ronald Carl Clarke is a mutual person.
Active
The Brooke Hospital For Animals Trading Limited
Bernadette Gilbert is a mutual person.
Active
Mindspray Associates Limited
Errol Anthony Donald is a mutual person.
Active
Maestro 7 C.I.C
Errol Anthony Donald is a mutual person.
Active
Grove Park Youth Club BPT Limited
Errol Anthony Donald is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£148.22K
Increased by £11.27K (+8%)
Turnover
£130.57K
Increased by £4.84K (+4%)
Employees
2
Same as previous period
Total Assets
£162.81K
Increased by £13.54K (+9%)
Total Liabilities
-£21.73K
Increased by £13.31K (+158%)
Net Assets
£141.08K
Increased by £232 (0%)
Debt Ratio (%)
13%
Increased by 7.71% (+137%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Days Ago on 27 Aug 2025
Mr Errol Anthony Donald Appointed
3 Months Ago on 22 May 2025
Mrs Bernadette Gilbert Appointed
3 Months Ago on 22 May 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Ms Robyn Caroline Golden-Hann Appointed
7 Months Ago on 3 Feb 2025
Dr Elisabeth Ashbridge Details Changed
7 Months Ago on 3 Feb 2025
Mr Jamie Timothy Bill Appointed
7 Months Ago on 3 Feb 2025
Catherine Melek Samy Resigned
7 Months Ago on 31 Jan 2025
Mark John Noad Resigned
7 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year Ago on 2 Sep 2024
Get Alerts
Get Credit Report
Discover The Lettering & Commemorative ARTS Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Aug 2025
Appointment of Mr Errol Anthony Donald as a director on 22 May 2025
Submitted on 2 Jun 2025
Appointment of Mrs Bernadette Gilbert as a director on 22 May 2025
Submitted on 2 Jun 2025
Appointment of Ms Robyn Caroline Golden-Hann as a director on 3 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 19 Feb 2025
Appointment of Mr Jamie Timothy Bill as a director on 3 February 2025
Submitted on 18 Feb 2025
Director's details changed for Dr Elisabeth Ashbridge on 3 February 2025
Submitted on 18 Feb 2025
Termination of appointment of Catherine Melek Samy as a director on 31 January 2025
Submitted on 18 Feb 2025
Termination of appointment of Mark John Noad as a director on 21 January 2025
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs