Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVER STOUR TRUST LIMITED (THE)
Company Information for

RIVER STOUR TRUST LIMITED (THE)

THE GRANARY, QUAY LANE, SUDBURY, SUFFOLK, CO10 2AN,
Company Registration Number
00938670
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About River Stour Trust Limited (the)
RIVER STOUR TRUST LIMITED (THE) was founded on 1968-09-12 and has its registered office in Sudbury. The organisation's status is listed as "Active". River Stour Trust Limited (the) 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
RIVER STOUR TRUST LIMITED (THE)
 
Legal Registered Office
THE GRANARY
QUAY LANE
SUDBURY
SUFFOLK
CO10 2AN
Other companies in CO10
 
Filing Information
Company Number 00938670
Company ID Number 00938670
Date formed 1968-09-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:26:16
Primary Source:Companies House
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 RIVER STOUR TRUST LIMITED (THE)

Current Directors
Officer Role Date Appointed
KEITH RUSSELL GRINSTED
Company Secretary 2018-08-10
EMRHYS GEORGE BARRELL
Director 2013-11-07
PAUL ERNEST BREWERTON
Director 2016-06-22
ROBERT ALAN LYTTLETON FOSTER
Director 2016-01-14
JAMES DAVID LUNN
Director 2011-01-20
JOHN GEOFFREY MORRIS
Director 2016-01-14
NORMAN SIDNEY RYAN
Director 2018-01-11
GRAHAM LIONEL TREVOR SIMMONS
Director 2016-12-08
ALAN THOMAS
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID LUNN
Company Secretary 2018-04-12 2018-08-09
ROGER JAMES BROWN
Director 2007-04-14 2018-06-14
SUSAN BROWN
Director 2014-09-04 2018-05-17
MERI JANE KNIGHT ROGERS
Company Secretary 2016-06-14 2018-04-12
ANDREW PETER RICHARDSON
Company Secretary 2016-04-01 2016-06-22
MICHAEL ARTHUR FINCH
Company Secretary 2012-08-16 2016-03-30
JOHN BAXTER
Director 2014-11-29 2015-07-23
DOROTHY HOWE
Company Secretary 2010-12-21 2012-08-08
JOHN ANDERSON
Director 2008-05-31 2011-01-08
JOHN GEOFFREY MORRIS
Company Secretary 2009-07-30 2010-12-20
DEBORAH MARGARET BRYCE
Director 2005-11-10 2010-03-18
JEFFREY EDWARD BURROUGHS
Director 2008-02-21 2009-12-31
SUSAN BROWN
Director 2008-02-21 2009-10-15
DEBORAH MARGARET BRYCE
Company Secretary 2008-09-18 2009-07-30
RONALD JOHN ABBOTT
Director 1992-03-07 2009-06-27
DAVID MICHAEL BURROUGHS
Director 2006-04-08 2008-03-08
MICHAEL ARTHUR FINCH
Company Secretary 2004-05-13 2008-02-20
RICHARD HOWARD WILSON BROOK
Director 2005-01-06 2008-02-05
DEBORAH MARGARET BRYCE
Director 2004-05-13 2005-06-16
ANDREW MAURICE ROBERT SHELDON
Company Secretary 2003-09-06 2004-05-13
ALAN DAVISON
Company Secretary 2001-09-20 2003-07-15
JOHN BOWERS
Director 1992-03-11 2002-09-17
ROBERT EDWARD BAKER
Director 1992-03-07 2002-04-27
DAVID FREDERICK RAYNER
Company Secretary 1992-03-11 2001-09-20
DOUGLAS BASIL COTTERILL BARRETT
Director 1991-03-16 1995-04-08
LAURIE BURROUGHS
Director 1992-03-11 1992-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMRHYS GEORGE BARRELL THAMESIDE PUBLISHING LTD Director 1996-03-12 CURRENT 1996-03-11 Active - Proposal to Strike off
EMRHYS GEORGE BARRELL THE THAMES ELECTRIC LAUNCH COMPANY LIMITED Director 1991-07-17 CURRENT 1991-07-17 Active
PAUL ERNEST BREWERTON ANGLIA MOTOR SPORT CLUB LIMITED Director 2014-03-04 CURRENT 2013-10-11 Active
PAUL ERNEST BREWERTON MOTORSPORT CLUB OF CHELMSFORD LIMITED Director 2007-03-15 CURRENT 1982-09-28 Active
NORMAN SIDNEY RYAN THEATRE ARTS ACTION TRUST Director 2013-10-13 CURRENT 1999-03-19 Active
GRAHAM LIONEL TREVOR SIMMONS MGBS ASSOCIATES LTD Director 2005-08-24 CURRENT 2005-08-24 Active - Proposal to Strike off
GRAHAM LIONEL TREVOR SIMMONS ARC THEATRE ENSEMBLE - LONDON Director 1997-04-02 CURRENT 1993-03-17 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
2024-03-08DIRECTOR APPOINTED MR KEVIN JOHN TAYLOR
2023-12-14DIRECTOR APPOINTED MR ALAN PETER RYAN
2023-10-03DIRECTOR APPOINTED MR GRAHAM BERNARD GARDNER
2023-09-25CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-12-13Termination of appointment of James David Lunn on 2022-11-28
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KEARTON
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-06-11AP01DIRECTOR APPOINTED MRS MERI JANE KNIGHT ROGERS
2020-05-24AP01DIRECTOR APPOINTED MR STEPHEN ALAN DURHAM
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LIONEL TREVOR SIMMONS
2020-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES DAVUD LUNN on 2020-02-26
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEOFFREY MORRIS
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL GRINSTED
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN LYTTLETON FOSTER
2020-01-14AP01DIRECTOR APPOINTED MR RICHARD JOHN KEARTON
2019-10-29AP03Appointment of Mr James Davud Lunn as company secretary on 2019-10-16
2019-10-29TM02Termination of appointment of Keith Russell Grinsted on 2019-10-15
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SIDNEY RYAN
2018-10-05AP01DIRECTOR APPOINTED MR KEITH RUSSELL GRINSTED
2018-08-14AP03Appointment of Mr Keith Russell Grinsted as company secretary on 2018-08-10
2018-08-14TM02Termination of appointment of James David Lunn on 2018-08-09
2018-07-25AD03Registers moved to registered inspection location of River Stour Trust Visitor Education Centre Dove House Meadow Great Cornard Sudbury CO10 0GF
2018-07-24AD02Register inspection address changed to River Stour Trust Visitor Education Centre Dove House Meadow Great Cornard Sudbury CO10 0GF
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12RES01ADOPT ARTICLES 12/07/18
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARKINSON
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN
2018-06-26AP03Appointment of Mr James David Lunn as company secretary on 2018-04-12
2018-06-26TM02Termination of appointment of Meri Jane Knight Rogers on 2018-04-12
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOHNSON
2018-01-18AP01DIRECTOR APPOINTED MR NORMAN SIDNEY RYAN
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MARTIN DENNEY
2018-01-18PSC08Notification of a person with significant control statement
2018-01-18PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIRKMAN
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2017-06-23AA31/12/16 TOTAL EXEMPTION FULL
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM LUNN / 02/02/2017
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROGERS
2017-01-24AP01DIRECTOR APPOINTED MR ALAN THOMAS
2017-01-24AP01DIRECTOR APPOINTED MR GRAHAM LIONEL TREVOR SIMMONS
2016-07-25AP03SECRETARY APPOINTED MRS MERI JANE KNIGHT ROGERS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-29AP01DIRECTOR APPOINTED MR JOHN FREDERICK PHILLIPS
2016-06-29AP01DIRECTOR APPOINTED MR DAVID GEORGE KIRKMAN
2016-06-29AP01DIRECTOR APPOINTED MR PAUL ERNEST BREWERTON
2016-06-28AP01DIRECTOR APPOINTED MRS PAMELA JEAN JOHNSON
2016-06-28AP01DIRECTOR APPOINTED MR JAMES THOMAS PARKINSON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRINGTON-SPIER
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RICHARDSON
2016-06-13AA31/12/15 TOTAL EXEMPTION FULL
2016-05-20AP01DIRECTOR APPOINTED MRS SUSAN COOPER
2016-04-14AR0113/04/16 NO MEMBER LIST
2016-04-12AP03SECRETARY APPOINTED MR ANDREW PETER RICHARDSON
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINCH
2016-04-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FINCH
2016-03-16AR0111/03/16 NO MEMBER LIST
2016-03-09AP01DIRECTOR APPOINTED MR ROBERT ALAN LYTTLETON FOSTER
2016-02-26AP01DIRECTOR APPOINTED MR JOHN GEOFFREY MORRIS
2015-10-06AP01DIRECTOR APPOINTED MR MICHAEL RICHARD GAVIN HARRINGTON-SPIER
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH COLE
2015-08-23AP01DIRECTOR APPOINTED MR GORDON MARTIN DENNEY
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAXTER
2015-07-14AA31/12/14 TOTAL EXEMPTION FULL
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CORNELL
2015-04-07AR0111/03/15 NO MEMBER LIST
2014-12-23AP01DIRECTOR APPOINTED MR JOHN BAXTER
2014-10-07AP01DIRECTOR APPOINTED MR MALCOLM GEORGE ROGERS
2014-10-07AP01DIRECTOR APPOINTED MRS SUSAN BROWN
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARKINSON
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MERI ROGERS
2014-05-29AA31/12/13 TOTAL EXEMPTION FULL
2014-03-22AR0111/03/14 NO MEMBER LIST
2013-12-03AP01DIRECTOR APPOINTED MR EMRHYS BARRELL
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOWETT
2013-07-18AA31/12/12 TOTAL EXEMPTION FULL
2013-07-11AP01DIRECTOR APPOINTED MRS MERI JANE KNIGHT ROGERS
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2013-03-14AR0111/03/13 NO MEMBER LIST
2013-01-21AP01DIRECTOR APPOINTED REVEREND CHRISTOPHER JOWETT
2012-11-14AP01DIRECTOR APPOINTED MR JAMES PARKINSON
2012-08-24AP03SECRETARY APPOINTED MR MICHAEL ARTHUR FINCH
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HOWE
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY HOWE
2012-07-27AP01DIRECTOR APPOINTED MICHAEL FINCH
2012-06-12AP01DIRECTOR APPOINTED GARETH WYN REES COLE
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2012-05-01AA31/12/11 TOTAL EXEMPTION FULL
2012-04-04AR0111/03/12 NO MEMBER LIST
2011-08-04AP01DIRECTOR APPOINTED MR. JOHN MORRIS
2011-05-20AR0111/03/11 NO MEMBER LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEES
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEOFFREY MORRIS / 01/01/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES EDWARDS / 20/05/2011
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2011-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2011-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEES
2011-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE HUGHES
2011-03-31AA31/12/10 TOTAL EXEMPTION FULL
2011-03-04AP01APPOINT PERSON AS DIRECTOR
2011-03-03AP01DIRECTOR APPOINTED MR JOHN MORRIS
2011-02-09AP01DIRECTOR APPOINTED MR JIM LUNN
2011-02-09AP01APPOINT PERSON AS DIRECTOR
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER HESKETH
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINCH
2011-02-09AP03SECRETARY APPOINTED MRS DOROTHY HOWE
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN MORRIS
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2010-08-22AP01DIRECTOR APPOINTED MISS ADRIENNE GAY HUGHES
2010-08-22AP01DIRECTOR APPOINTED MR ANDREW PETER RICHARDSON
2010-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE
2010-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COOK
2010-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON
2010-05-12AA31/12/09 TOTAL EXEMPTION FULL
2010-04-01AR0111/03/10 NO MEMBER LIST
2010-03-31CH01CHANGE PERSON AS DIRECTOR
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEOFFREY MORRIS / 11/03/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS OWEN TEMPLE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS OWEN TEMPLE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM CORNELL / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK COOK / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES BROWN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON / 26/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GEOFFREY MORRIS / 18/12/2009
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRYCE
2010-03-03AP01DIRECTOR APPOINTED MR MARTIN JAMES LEES
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BURROUGHS
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRITTON
Industry Information
SIC/NAIC Codes
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 RIVER STOUR TRUST LIMITED (THE) 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 RIVER STOUR TRUST LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-09-11 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 RIVER STOUR TRUST LIMITED (THE)

Intangible Assets
Patents
We have not found any records of RIVER STOUR TRUST LIMITED (THE) registering or being granted any patents
Domain Names

RIVER STOUR TRUST LIMITED (THE) owns 2 domain names.

riverstourtrust.co.uk   riverstournavigationco.co.uk  

Trademarks
We have not found any records of RIVER STOUR TRUST LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER STOUR TRUST LIMITED (THE). 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 (94990 - Activities of other membership organizations n.e.c.) as RIVER STOUR TRUST LIMITED (THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where RIVER STOUR TRUST LIMITED (THE) 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 RIVER STOUR TRUST LIMITED (THE) 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 RIVER STOUR TRUST LIMITED (THE) 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.
    Other companies at postcode CO10 2AN