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

NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED

ROOM 22 THE MINSTER CHAMBERS, CHURCH STREET, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0HD,
Company Registration Number
00897822
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Nottinghamshire Building Preservation Trust Ltd
NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED was founded on 1967-02-09 and has its registered office in Southwell. The organisation's status is listed as "Active". Nottinghamshire Building Preservation Trust Limited 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED
 
Legal Registered Office
ROOM 22 THE MINSTER CHAMBERS
CHURCH STREET
SOUTHWELL
NOTTINGHAMSHIRE
NG25 0HD
Other companies in NG25
 
Filing Information
Company Number 00897822
Company ID Number 00897822
Date formed 1967-02-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873577870  
Last Datalog update: 2024-05-05 17:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED
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.

Company Officers of NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED

Current Directors
Officer Role Date Appointed
DAVID DIGBY ATKINS
Company Secretary 2007-12-05
BRUCE MICHAEL ANDREWS
Director 2015-05-20
DAVID DIGBY ATKINS
Director 2005-12-07
JOSEPH ALAN BATES
Director 2012-02-23
JONATHAN NEIL DAWSON
Director 2016-12-06
PETER COURTNEY DUNCAN
Director 2011-05-17
SYBIL JACQUELINE FIELDING
Director 2013-07-08
JOHN MARSHALL HEMPSALL
Director 2008-12-03
PETER FRANCIS HOLLAND
Director 2013-03-06
CHRISTINE ENA MAY JEFFREYS
Director 2008-12-03
PAUL ROBERTS
Director 2015-07-30
MAUREEN STOCKWOOD
Director 1999-10-07
ROGER GLYN UPTON
Director 2015-05-21
ALAN WAHLERS
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JOHN DEVEY BOOT
Director 2007-05-16 2015-11-11
CECILY IRENE ATKINS
Director 2005-12-07 2012-11-30
BARBARA JOYCE CAST
Director 2006-12-06 2012-11-30
GEOFFREY ALAN TURNER
Company Secretary 1992-03-31 2007-12-05
FREDERICK CLARK
Director 2006-12-06 2007-12-05
PETER GRAHAM BARNES
Director 2003-05-14 2007-05-16
JACK FARRER
Director 1992-03-31 2006-07-31
JOHN GEORGE BENNETT
Director 1999-05-27 2005-12-07
DAVID JOHN BULLEN
Director 2003-06-10 2005-12-07
PETER WILLIAM BREARLEY
Director 1993-07-23 2004-11-08
JOSE YVONNE BARRY
Director 2000-05-17 2004-08-31
ROLAND PERCY GILBERT
Director 1992-03-31 2003-03-20
MICHAEL EDWARD ADLINGTON
Director 1992-03-31 2002-06-21
STANLEY CRAWFORD
Director 1995-05-23 1999-06-01
ROBERT CULLEN
Director 1992-02-24 1999-06-01
MICHAEL DOUGLAS EATON
Director 1996-10-21 1999-06-01
STEVEN TERENCE CARROLL
Director 1997-06-12 1999-05-24
FREDERICK CLARK
Director 1993-10-18 1999-01-01
JONATHAN NEIL CLARKE
Director 1996-05-23 1997-06-04
DENNIS BOOTH
Director 1995-05-18 1996-02-28
STEWART BENJAMIN ARGYLE
Director 1993-05-14 1995-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DIGBY ATKINS EAST BRIDGFORD WILDLIFE AND BIODIVERSITY COMMUNITY INTEREST COMPANY Director 2016-03-12 CURRENT 2016-03-12 Active
JONATHAN NEIL DAWSON SYNERGY NOTTINGHAM LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2016-11-22
JONATHAN NEIL DAWSON JND ASSOCIATES LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2015-02-24
JONATHAN NEIL DAWSON JON DAWSON & CO LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
PETER COURTNEY DUNCAN NEWARK AND SHERWOOD HOMES LIMITED Director 2015-05-20 CURRENT 2004-06-04 Active - Proposal to Strike off
PETER COURTNEY DUNCAN NEWARK JAZZ LIMITED Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2014-10-14
PETER COURTNEY DUNCAN NEWARK JAZZ FESTIVAL LTD Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2014-10-14
PETER COURTNEY DUNCAN THE CORRIENEUCHIN COMPANY LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active - Proposal to Strike off
SYBIL JACQUELINE FIELDING NOTTINGHAMSHIRE FIRE SAFETY LIMITED Director 2016-12-16 CURRENT 2010-03-31 Active
SYBIL JACQUELINE FIELDING FRIENDS OF WOODLANDS & COACHWOOD GREEN LTD Director 2014-07-28 CURRENT 2014-06-30 Active
PETER FRANCIS HOLLAND YORK HOUSE (WEST KIRBY) MANAGEMENT LIMITED Director 2006-09-26 CURRENT 1968-07-30 Active
PAUL ROBERTS AMCOR UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2016-05-12 CURRENT 2016-02-05 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
2023-10-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01RES01ADOPT ARTICLES 01/11/22
2022-11-01MEM/ARTSARTICLES OF ASSOCIATION
2022-09-01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ENA MAY JEFFREYS
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ENA MAY JEFFREYS
2022-04-28Director's details changed for Councillor Roger Glyn Upton on 2022-03-28
2022-04-28Director's details changed for Mr Peter Courtney Duncan on 2022-03-28
2022-04-28Director's details changed for Mrs Christine Ena May Jeffreys on 2022-03-28
2022-04-28Director's details changed for David Digby Atkins on 2022-03-28
2022-04-28Director's details changed for Alan Wahlers on 2022-03-28
2022-04-28Director's details changed for Councillor Maureen Stockwood on 2022-03-28
2022-04-28CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-28CH01Director's details changed for Councillor Roger Glyn Upton on 2022-03-28
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS HOLLAND
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BARTON
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL ANDREWS
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02AP01DIRECTOR APPOINTED SHEILA BARTON
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN AMANDA SUMMERS
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CERIL LITTLE
2017-03-02AP01DIRECTOR APPOINTED MR JONATHAN NEIL DAWSON
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN DEVEY BOOT
2016-04-20AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-30AP01DIRECTOR APPOINTED COUNCILLOR ROGER GLYN UPTON
2015-09-30AP01DIRECTOR APPOINTED COUNCILLOR PAUL ROBERTS
2015-09-23AP01DIRECTOR APPOINTED COUNCILLOR BRUCE MICHAEL ANDREWS
2015-04-08AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS MAXWELL
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS MAXWELL
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-09AP01DIRECTOR APPOINTED COUNCILLOR SYBIL JACQUELINE FIELDING
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRESSLEY
2013-10-09CH01Director's details changed for Councillor John Marshall Hempsall on 2013-05-18
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-10CH01Director's details changed for Councillor John Marshall Hempsall on 2009-12-03
2013-03-27AP01DIRECTOR APPOINTED DR PETER FRANCIS HOLLAND
2013-03-27AP01DIRECTOR APPOINTED MRS CERIL LITTLE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MCGOWAN
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CAST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CECILY ATKINS
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALAN BARNES / 23/02/2012
2012-04-18AR0131/03/12 NO MEMBER LIST
2012-04-18AP01DIRECTOR APPOINTED MS GLENYS CHRISTINA MAXWELL
2012-04-18AP01DIRECTOR APPOINTED MR JOSEPH ALAN BARNES
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SHEPPARD
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOSE
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ISARD
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ISARD
2012-01-05AP01DIRECTOR APPOINTED COUNCILLOR DAVID ROBERT PRESSLEY
2012-01-05AP01DIRECTOR APPOINTED MR PETER COURTNEY DUNCAN
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-04-13AR0131/03/11 NO MEMBER LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN MARSHALL HEMPSALL / 13/04/2011
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AR0131/03/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WAHLERS / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN TURNER / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMANDA SUMMERS / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MAUREEN STOCKWOOD / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR KEITH WILLIAM SHEPPARD / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ANNE MCGOWAN / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ENA MAY JEFFREYS / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAROLD ISARD / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORSLEY HOSE / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN MARSHALL HEMPSALL / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOYCE CAST / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN DEVEY BOOT / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DIGBY ATKINS / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILY IRENE ATKINS / 31/03/2010
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL LAWRENCE
2009-04-08363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TURNER / 08/04/2009
2008-12-21288aDIRECTOR APPOINTED CHRISTINE ENA MAY JEFFREYS
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09288aDIRECTOR APPOINTED JOHN MARSHALL HEMPSALL
2008-12-09288aDIRECTOR APPOINTED DEIRDRE ANNE MCGOWAN
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH MAYS
2008-08-18288aDIRECTOR APPOINTED GEOFFREY ALAN TURNER
2008-04-17363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HOSE / 16/04/2008
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BOOT / 16/04/2008
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



Licences & Regulatory approval
We could not find any licences issued to NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED 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 NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-08-22 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1982-12-14 Outstanding THE ARCHITECTURAL HERITAGE FUND
Filed Financial Reports
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 NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED
Trademarks
We have not found any records of NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91012 - Archives activities) as NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED 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 NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED 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 NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED 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.