Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUSSEX WILDLIFE TRUST
Company Information for

SUSSEX WILDLIFE TRUST

WOODS MILL, HENFIELD, WEST SUSSEX, BN5 9SD,
Company Registration Number
00698851
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sussex Wildlife Trust
SUSSEX WILDLIFE TRUST was founded on 1961-07-19 and has its registered office in West Sussex. The organisation's status is listed as "Active". Sussex Wildlife Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUSSEX WILDLIFE TRUST
 
Legal Registered Office
WOODS MILL
HENFIELD
WEST SUSSEX
BN5 9SD
Other companies in BN5
 
Filing Information
Company Number 00698851
Company ID Number 00698851
Date formed 1961-07-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB191305969  
Last Datalog update: 2024-12-05 06:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSSEX WILDLIFE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUSSEX WILDLIFE TRUST
The following companies were found which have the same name as SUSSEX WILDLIFE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSSEX WILDLIFE ENTERPRISES LIMITED WOODS MILL HENFIELD WEST SUSSEX BN5 9SD Active Company formed on the 2002-09-17

Company Officers of SUSSEX WILDLIFE TRUST

Current Directors
Officer Role Date Appointed
SUSAN MARGARET WALTON
Company Secretary 2010-08-18
SEAN ASHWORTH
Director 2016-11-12
SARAH LOUISE BONNOT
Director 2018-02-28
LINDA MARY CLARK
Director 2016-02-17
DAVID ANTHONY GREEN
Director 2003-10-11
CLAIRE ELIZABETH KERR
Director 2016-02-19
MICHAEL NEIL KING
Director 2015-02-18
SIMON HENRY LININGTON
Director 2015-02-18
EMMA ALEXANDRA MONTLAKE
Director 2014-01-22
CAROLE JULIA NICHOLSON
Director 2011-10-22
CRISPIN ROBERT SCOTT
Director 2015-02-18
ALAN JOHN ANTHONY STEWART
Director 2015-12-09
SUSAN MARGARET WALTON
Director 2009-10-31
CHRISTOPHER JOHN WARNE
Director 2011-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ARTHUR BELDEN
Director 1991-11-30 2016-11-12
PATRICK JOHN BERRY
Director 1998-10-24 2012-05-22
DAVID PENNINGTON
Company Secretary 2004-10-16 2010-08-07
THOMAS PETER ROBIN CRANE
Director 1991-11-30 2009-10-31
ROGER GUY MOUSLEY BROAD
Director 1991-11-30 2006-10-14
JOHN RICHARD CHANDLER
Director 1991-11-30 2006-10-14
WILLIAM JOHN LANNING
Company Secretary 1999-10-23 2004-10-16
DAVID HOWARD HARVEY
Director 2000-10-21 2004-10-16
MICHAEL JOHN BLAKENHAM
Director 1991-11-30 2003-10-11
DAVID JOHN ARSCOTT
Director 1995-04-20 2002-08-21
JANE CLARE CECIL BARKER
Director 1996-10-26 2001-03-13
JOHN ANTHONY COOPER
Director 1991-11-30 2000-10-21
PETER ANTHONY GAY
Director 1991-11-30 2000-02-05
PATRICK LEONARD
Company Secretary 1994-01-12 1999-10-23
JANET HELEN GORDON ABRAHAMS
Director 1991-11-30 1996-05-08
THOMAS JAMES HASLAM
Director 1994-10-22 1995-10-21
REX ALBERT BARBERIS
Director 1992-10-10 1994-10-22
JAMES MOWBRAY ELLIOTT
Director 1991-11-30 1994-10-22
CLARENCE ALAN MALPASS
Company Secretary 1991-11-30 1994-01-12
LLONA BILLINGS
Director 1991-11-30 1992-10-10
ROGER IAN FRENCH
Director 1991-11-30 1992-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MARY CLARK FERRING COUNTRY CENTRE LIMITED Director 2016-05-11 CURRENT 1986-12-31 Active
LINDA MARY CLARK KINGSTON PARK ESTATE LIMITED Director 2014-01-27 CURRENT 1994-06-01 Active
LINDA MARY CLARK THE WHY FACTOR LTD Director 2013-05-13 CURRENT 2013-04-09 Active - Proposal to Strike off
LINDA MARY CLARK KLARC LIMITED Director 2008-11-10 CURRENT 2008-11-10 Liquidation
MICHAEL NEIL KING RESOURCES FOR CHANGE LIMITED Director 2012-05-01 CURRENT 2010-07-09 Active
CAROLE JULIA NICHOLSON SUSSEX WILDLIFE ENTERPRISES LIMITED Director 2013-04-10 CURRENT 2002-09-17 Active
ALAN JOHN ANTHONY STEWART THE AQUATIC COLEOPTERA CONSERVATION TRUST Director 2006-10-13 CURRENT 2006-10-13 Active
SUSAN MARGARET WALTON PESTALOZZI ENTERPRISES LIMITED Director 2018-06-11 CURRENT 1966-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-10APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BONNOT
2025-02-17APPOINTMENT TERMINATED, DIRECTOR LINDA MARY CLARK
2025-02-17APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN ANTHONY STEWART
2024-11-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-20CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES
2024-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES
2024-11-20AAFULL ACCOUNTS MADE UP TO 31/03/24
2024-03-11DIRECTOR APPOINTED MR MARK MALLALIEU
2024-03-11DIRECTOR APPOINTED MS LOUISE FAYE MCLOUGHLIN
2024-03-11DIRECTOR APPOINTED MR DAVID ALEXANDER PLUMMER
2024-03-11AP01DIRECTOR APPOINTED MR MARK MALLALIEU
2024-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY LININGTON
2023-12-11Memorandum articles filed
2023-12-11MEM/ARTSARTICLES OF ASSOCIATION
2023-11-13AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-11-06AP03Appointment of Mr Andrew Clinton as company secretary on 2023-11-04
2023-11-06TM02Termination of appointment of Simon Henry Linington on 2023-11-04
2023-06-12DIRECTOR APPOINTED MS DANIELLE HARVEY
2023-06-12AP01DIRECTOR APPOINTED MS DANIELLE HARVEY
2023-03-13DIRECTOR APPOINTED MR ANDREW JOHN CLINTON
2023-03-13DIRECTOR APPOINTED MS SARAH LOUISE BONNOT
2023-03-13AP01DIRECTOR APPOINTED MR ANDREW JOHN CLINTON
2023-01-13APPOINTMENT TERMINATED, DIRECTOR EMMA ALEXANDRA MONTLAKE
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ALEXANDRA MONTLAKE
2022-12-21CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-13AP01DIRECTOR APPOINTED MR MARK WILLIAM BRAITHWAITE
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL COOPER
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL COOPER
2022-01-23Director's details changed for Ms Emma Alexandra Montlake on 2022-01-20
2022-01-23CH01Director's details changed for Ms Emma Alexandra Montlake on 2022-01-20
2021-12-06CC04Statement of company's objects
2021-12-06RES13Resolutions passed:
  • Company business 13/11/2021
  • ADOPT ARTICLES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON LININGTON on 2021-11-09
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL KING
2020-11-24AP01DIRECTOR APPOINTED MR JONATHAN PAUL COOPER
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BONNOT
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-11AP01DIRECTOR APPOINTED MR MARTIN PETER KYNDT
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29AP01DIRECTOR APPOINTED MS HELEN MARSHALL
2020-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON LINNINGTON on 2020-03-20
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-23CH01Director's details changed for Ms Linda Mary Clark on 2019-08-15
2019-05-15AP01DIRECTOR APPOINTED MR NITIN PASRICHA
2019-03-13AP03Appointment of Mr Simon Linnington as company secretary on 2019-01-09
2019-03-13TM02Termination of appointment of Sean Timothy Ashworth on 2019-01-08
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH KERR
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY GREEN
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WARNE
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE JULIA NICHOLSON
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-11-13CH01Director's details changed for Mr Sean Ashworth on 2018-11-01
2018-11-13AP03Appointment of Dr Sean Timothy Ashworth as company secretary on 2018-11-10
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET WALTON
2018-11-13TM02Termination of appointment of Susan Margaret Walton on 2018-11-10
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-08CH01Director's details changed for Ms Linda Mary Clark on 2018-08-08
2018-04-23AP01DIRECTOR APPOINTED MS SARAH LOUISE BONNOT
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS STREETER
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA BERNICE MARTIN
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07AP01DIRECTOR APPOINTED MR SEAN ASHWORTH
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARRY
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELDEN
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH KING / 16/03/2016
2016-03-16AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH KING
2016-03-03AP01DIRECTOR APPOINTED MS LINDA MARY CLARK
2016-01-05AP01DIRECTOR APPOINTED DR ALAN JOHN ANTHONY STEWART
2015-12-08AR0130/11/15 NO MEMBER LIST
2015-11-04ANNOTATIONClarification
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNETTE LEESON
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RENDEL WILLIAMS
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNETTE LEESON
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-27AP01DIRECTOR APPOINTED MRS RHONDA BERNICE MARTIN
2015-08-12AP01DIRECTOR APPOINTED MR CRISPIN ROBERT SCOTT
2015-07-10AP01DIRECTOR APPOINTED MR SIMON HENRY LININGTON
2015-07-10AP01DIRECTOR APPOINTED MR MICHAEL NEIL KING
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2014-12-01AR0130/11/14 NO MEMBER LIST
2014-10-23RES01ADOPT ARTICLES 23/07/2014
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MADGE
2014-10-13RES01ADOPT ARTICLES 22/10/2011
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22AP01DIRECTOR APPOINTED MS EMMA ALEXANDRA MONTLAKE
2014-07-15RES01ADOPT ARTICLES 12/06/2014
2014-07-02AP01DIRECTOR APPOINTED MR PAUL MARK MADGE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-11AR0130/11/13 NO MEMBER LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARENCE MALPASS
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04AR0130/11/12 NO MEMBER LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAWN SCOTT
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BERRY
2011-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WARNE
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE NICHOLSON / 07/12/2011
2011-12-06AR0130/11/11 NO MEMBER LIST
2011-12-06AP01DIRECTOR APPOINTED MRS CAROLE NICHOLSON
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-15AR0130/11/10 NO MEMBER LIST
2010-12-14AP03SECRETARY APPOINTED MRS SUSAN MARGARET WALTON
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENNINGTON
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID PENNINGTON
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-20AR0130/11/09 NO MEMBER LIST
2009-12-20AP01DIRECTOR APPOINTED MRS SUSAN MARGARET WALTON
2009-12-18AP01DIRECTOR APPOINTED DR DAWN SCOTT
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RENDEL BRIAN GLANVILLE WILLIAMS / 08/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS STREETER / 08/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENNINGTON / 08/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PARRY / 08/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLARENCE ALAN MALPASS / 08/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE MARY LEESON / 08/12/2009
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GREEN / 08/12/2009
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRANE
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR BELDEN / 08/12/2009
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK BERRY / 17/11/2008
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aANNUAL RETURN MADE UP TO 30/11/07
2007-07-31288bDIRECTOR RESIGNED
2006-12-12363aANNUAL RETURN MADE UP TO 30/11/06
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22363sANNUAL RETURN MADE UP TO 30/11/05
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-14288aNEW SECRETARY APPOINTED
2004-12-14363sANNUAL RETURN MADE UP TO 30/11/04
2004-12-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
855 - Other education
85520 - Cultural education

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to SUSSEX WILDLIFE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUSSEX WILDLIFE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRANSFER 1997-04-09 Outstanding BRITISH RAILWAYS BOARD
EQUITABLE CHARGE 1980-12-31 Satisfied G E H ABRAHAM CBE
EQUITABLE CHARGE 1980-12-29 Satisfied THE SOCIETY FOR THE PROMOTION OF NATURE CONSERVATION
EQUITABLE CHARGE 1980-07-24 Satisfied THE SOCIETY FOR THE PROMOTION OF NATURE CONSERVATION
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUSSEX WILDLIFE TRUST

Intangible Assets
Patents
We have not found any records of SUSSEX WILDLIFE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SUSSEX WILDLIFE TRUST
Trademarks
We have not found any records of SUSSEX WILDLIFE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with SUSSEX WILDLIFE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2018-8 GBP £550 GENERAL WORKS - CONTRACT
Horsham District Council 2018-7 GBP £3,715 GENERAL WORKS - CONTRACT
Horsham District Council 2018-5 GBP £825 GENERAL WORKS - CONTRACT
Horsham District Council 2018-3 GBP £3,159 PROJECT SUPPORT
Brighton & Hove City Council 2018-1 GBP £500 Planning Policy
Horsham District Council 2018-1 GBP £4,000 MISCELLANEOUS GRANTS & SUBS
Horsham District Council 2017-11 GBP £1,030 LANDSCAPE WORKS (INC FENCING & GARDENING
Horsham District Council 2017-10 GBP £8,150 GENERAL WORKS - CONTRACT
Horsham District Council 2017-8 GBP £1,316 PROJECT SUPPORT
Horsham District Council 2017-3 GBP £878 GENERAL WORKS - CONTRACT
Brighton & Hove City Council 2017-2 GBP £9,465 Economic Development
Horsham District Council 2017-1 GBP £550 PROJECT SUPPORT
Wealden District Council 2016-11 GBP £8,000 PA00648-151000-CONSULTANCY
Horsham District Council 2016-11 GBP £7,950 GENERAL WORKS - CONTRACT
Horsham District Council 2016-10 GBP £878 PROJECT SUPPORT
Brighton & Hove City Council 2016-9 GBP £4,000 Child Srvcs - Fostering
Horsham District Council 2016-8 GBP £550 GENERAL WORKS - CONTRACT
Horsham District Council 2016-7 GBP £8,000 MISCELLANEOUS GRANTS & SUBS
Horsham District Council 2016-6 GBP £1,595 EQUIPMENT & TOOLS-PURCHASE
Horsham District Council 2016-4 GBP £1,250 GENERAL WORKS - CONTRACT
Mid Sussex District Council 2016-3 GBP £2,500 Other Services
Horsham District Council 2016-3 GBP £842 GENERAL WORKS - CONTRACT
Adur Worthing Council 2016-3 GBP £2,250 Consultancy - Technical & Feasibility
Rother District Council 2016-3 GBP £1,000 Subscription to Organisations
Horsham District Council 2016-2 GBP £1,250 GENERAL WORKS - CONTRACT
Brighton & Hove City Council 2015-12 GBP £4,000 Open Spaces
Wealden District Council 2015-12 GBP £1,000 PA00522-151000-CONSULTANCY
Horsham District Council 2015-11 GBP £2,250 ACCIDENT DAMAGE
Horsham District Council 2015-10 GBP £9,085 GENERAL WORKS - CONTRACT
Brighton & Hove City Council 2015-10 GBP £650 Ed EY Central
Horsham District Council 2015-7 GBP £1,250 GENERAL WORKS - CONTRACT
Eastbourne Borough Council 2015-6 GBP £1,500 Supplies & Services
Wealden District Council 2015-6 GBP £8,000 PA00481-151000-CONSULTANCY
Horsham District Council 2015-5 GBP £2,000 GENERAL WORKS - CONTRACT
Wealden District Council 2015-2 GBP £4,000 PA00426-151000-CONSULTANCY
Horsham District Council 2015-1 GBP £1,250 LANDSCAPE WORKS (INC FENCING & GARDENING
Horsham District Council 2014-12 GBP £1,250 LANDSCAPE WORKS (INC FENCING & GARDENING
Hampshire County Council 2014-12 GBP £609 IT Software
Brighton & Hove City Council 2014-12 GBP £800 Ed Srvcs YP Youth Srvcs
Brighton & Hove City Council 2014-11 GBP £1,400 Ed Special Ed
Lewes District Council 2014-10 GBP £215 Supplies and Services
East Sussex County Council 2014-10 GBP £5,750 Other Expenses
Horsham District Council 2014-10 GBP £1,250 GENERAL WORKS - CONTRACT
West Sussex County Council 2014-9 GBP £15,000 Ad-Hoc Accommodation
Eastbourne Borough Council 2014-9 GBP £1,500 Supplies & Services
Horsham District Council 2014-9 GBP £4,750 MISCELLANEOUS GRANTS & SUBS
Lewes District Council 2014-9 GBP £3,000 Supplies and Services
Brighton & Hove City Council 2014-8 GBP £4,000 Environmental Health
Oxfordshire County Council 2014-8 GBP £950 Services
Isle of Wight Council 2014-8 GBP £1,000
West Sussex County Council 2014-7 GBP £13,545
Brighton & Hove City Council 2014-7 GBP £975 Ed EY Central
East Sussex County Council 2014-6 GBP £27,100
Surrey County Council 2014-6 GBP £13,400
Horsham District Council 2014-6 GBP £7,400 VILLAGE APPRAISALS
Lewes District Council 2014-6 GBP £175 Employee Related Costs
Horsham District Council 2014-4 GBP £9,000 GENERAL WORKS - CONTRACT
Lewes District Council 2014-4 GBP £4,011 Premises
Rother District Council 2014-4 GBP £3,400 Subscription to Organisations
Horsham District Council 2014-3 GBP £5,950 GENERAL WORKS - CONTRACT
Lewes District Council 2014-2 GBP £6,000 Supplies and Services
Wealden District Council 2014-1 GBP £4,000 PA00340-151000-CONSULTANCY
East Sussex County Council 2013-12 GBP £8,528
Adur Worthing Council 2013-12 GBP £800 Grants,Refunds,etc
Brighton & Hove City Council 2013-12 GBP £4,000 Environmental Health
Crawley Borough Council 2013-12 GBP £2,000
Wealden District Council 2013-11 GBP £250 B62241
Horsham District Council 2013-10 GBP £2,643 GENERAL WORKS - CONTRACT
Lewes District Council 2013-9 GBP £60 Supplies and Services
Horsham District Council 2013-7 GBP £7,400 VILLAGE APPRAISALS
Crawley Borough Council 2013-7 GBP £3,700
East Sussex County Council 2013-6 GBP £12,520
Surrey County Council 2013-6 GBP £13,400
Isle of Wight Council 2013-5 GBP £1,000
Oxfordshire County Council 2013-5 GBP £750
Horsham District Council 2013-4 GBP £4,000 MISCELLANEOUS GRANTS & SUBS
East Sussex County Council 2013-4 GBP £7,624
Lewes District Council 2013-4 GBP £6,000 Supplies and Services
Crawley Borough Council 2013-4 GBP £3,700
Wealden District Council 2013-3 GBP £4,000 B61992
Crawley Borough Council 2013-3 GBP £2,000
Brighton & Hove City Council 2013-3 GBP £4,395 Open Spaces
East Sussex County Council 2012-12 GBP £2,057
Brighton & Hove City Council 2012-11 GBP £4,000 Environmental Health
Oxfordshire County Council 2012-10 GBP £2,000 Services
Lewes District Council 2012-10 GBP £30
East Sussex County Council 2012-9 GBP £9,609
Isle of Wight Council 2012-9 GBP £2,000
Brighton & Hove City Council 2012-8 GBP £2,000 Management Services (DEC)
East Sussex County Council 2012-6 GBP £4,550
Oxfordshire County Council 2012-4 GBP £2,254 Services
Adur Worthing Council 2012-3 GBP £800 Grants,Refunds,etc
Croydon Council 2012-3 GBP £1,200
Crawley Borough Council 2012-3 GBP £2,400
Adur Worthing Council 2011-12 GBP £800 Grants,Refunds,etc
Lewes District Council 2011-11 GBP £24
Wealden District Council 2011-10 GBP £4,000 B61656
Lewes District Council 2011-8 GBP £3,600
Wealden District Council 2011-7 GBP £75 PA00148-261800
Lewes District Council 2011-7 GBP £100
Crawley Borough Council 2011-6 GBP £3,700
Oxfordshire County Council 2011-4 GBP £4,990 Expenses
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £630 Local Inquiries
Lewes District Council 2010-9 GBP £24
Lewes District Council 2010-8 GBP £7,050
Wealden District Council 2010-7 GBP £32 Introduction to Amphibians

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUSSEX WILDLIFE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUSSEX WILDLIFE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUSSEX WILDLIFE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.