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

SS GREAT BRITAIN TRUST

1 BRUNEL SQUARE, BRISTOL, BS1 6UP,
Company Registration Number
01000878
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ss Great Britain Trust
SS GREAT BRITAIN TRUST was founded on 1971-01-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Ss Great Britain 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SS GREAT BRITAIN TRUST
 
Legal Registered Office
1 BRUNEL SQUARE
BRISTOL
BS1 6UP
Other companies in BS1
 
Charity Registration
Charity Number 262158
Charity Address GREAT WESTERN DOCK, GAS FERRY ROAD, BRISTOL, BS1 6TY
Charter TO PRESERVE THE SS GREAT BRITAIN FOR THE BENEFIT OF THE PUBLIC. TO INCREASE THE SUM OF PUBLIC KNOWLEDGE AND PROMOTE THE STUDY OF MARITIME ARCHOEOLOGY, SOCIAL HISTORY, MARITIME AND INDUSTRIAL ENGINEERING AND SCIENCE.
Filing Information
Company Number 01000878
Company ID Number 01000878
Date formed 1971-01-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB664429123  
Last Datalog update: 2024-09-09 03:38:24
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 SS GREAT BRITAIN TRUST

Current Directors
Officer Role Date Appointed
ANGELA CAROLINE SPREADBURY
Company Secretary 2012-06-18
JAMES WHISTLER BERRESFORD
Director 2017-01-11
HELEN ROBERTA DOE
Director 2014-06-25
PEACHES GOLDING
Director 2012-06-18
KERRY ANTHONY LOCK
Director 2015-11-26
JAMES ANTHONY PATRICK MCKENNA
Director 2017-07-13
DINAH ANNE MOORE
Director 2012-11-28
SAMUEL PATRICK MULLINS
Director 2014-07-14
JAN ARIS STAM
Director 2013-06-17
ROSAMUND JANE SUTHERLAND
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HENRY GREEN
Director 2006-06-23 2018-07-11
CHRIS BOOY
Director 2011-01-31 2017-06-15
JONATHAN HENRY WILLIAM GIPPS
Director 2007-06-14 2013-06-18
HELEN DOE
Director 2009-06-23 2012-11-26
JULIE MARY SIENESI
Company Secretary 2001-04-07 2012-06-18
JANET CLARE BRINNAND
Director 2002-11-20 2012-06-18
EDWARD STEPHEN ELLARD COOKE
Director 2005-06-22 2011-06-29
MICHAEL LAURENCE ALFORD ANDREWS
Director 1999-04-28 2007-06-14
EWAN CHRISTIAN BREW CORLETT
Director 1991-06-05 2005-08-08
RICHARD KENNEDY HARVEY GASKELL
Director 1991-06-05 2004-06-29
JOHN ANDREW SOUTHERDEN BURN
Director 1991-06-05 2003-06-29
JOE REGINALD BLAKE
Director 1991-06-05 2003-06-05
EDWARD JAMES WILLIAM FLOWER
Director 1991-06-05 2002-12-19
DAVID ANTHONY JOHNSON
Company Secretary 1999-11-01 2001-04-06
MARGARET ANNE HAWES
Company Secretary 1994-11-01 1999-09-30
MAX BEAUMONT
Director 1991-06-05 1999-04-28
JOHN SWITHIN CAMBELL KNIGHT ANSTEY
Director 1993-11-17 1999-03-30
LAURENCE HENRY BRANDES
Director 1991-06-05 1998-11-05
MICHAEL LAURENCE ALFORD ANDREWS
Director 1995-03-03 1997-04-23
RICHARD JOHN MORETON GOOLD-ADAMS
Director 1991-06-05 1995-03-23
DAVID MICHAEL PARKES
Company Secretary 1994-04-26 1994-11-01
BRIAN HARWOOD WHEDDON
Company Secretary 1991-11-20 1994-04-26
ROBERT ADLEY
Director 1991-06-05 1993-05-13
ERIC CORRIS DENYS CUSTANCE
Director 1991-06-05 1992-04-15
DENIS GRIFFITHS
Company Secretary 1991-11-20 1991-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WHISTLER BERRESFORD BUXTON CRESCENT HERITAGE TRUST Director 2016-11-08 CURRENT 2015-11-19 Active
JAMES WHISTLER BERRESFORD ISLANDS' TOURISM AND BUSINESS PARTNERSHIP LIMITED Director 2016-10-13 CURRENT 2012-04-26 Active
JAMES WHISTLER BERRESFORD PINELOG GROUP LIMITED Director 2016-04-12 CURRENT 2002-04-18 Active
KERRY ANTHONY LOCK SS 'GREAT BRITAIN' TRADING LIMITED Director 2016-07-07 CURRENT 1971-01-13 Active
JAMES ANTHONY PATRICK MCKENNA SS 'GREAT BRITAIN' TRADING LIMITED Director 2017-07-13 CURRENT 1971-01-13 Active
JAMES ANTHONY PATRICK MCKENNA 27/28, ROYAL CRESCENT, BATH LIMITED Director 2015-09-20 CURRENT 1977-09-23 Active
JAMES ANTHONY PATRICK MCKENNA POWEROASIS LIMITED Director 2010-03-17 CURRENT 2007-01-23 Liquidation
JAMES ANTHONY PATRICK MCKENNA RUADHRI LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2016-05-24
JAMES ANTHONY PATRICK MCKENNA THE CRIME CONCERN TRUST LIMITED Director 2008-07-01 CURRENT 1988-05-17 Active
JAMES ANTHONY PATRICK MCKENNA CATCH 22 CHARITY LIMITED Director 2008-06-04 CURRENT 2008-04-28 Active
DINAH ANNE MOORE SS 'GREAT BRITAIN' TRADING LIMITED Director 2016-07-07 CURRENT 1971-01-13 Active
JAN ARIS STAM STAMMAC GROUP LTD Director 2016-02-09 CURRENT 2016-02-09 Active
JAN ARIS STAM S M C GLOBAL LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
JAN ARIS STAM HOLLANDIA UK LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active
ROSAMUND JANE SUTHERLAND VENTURERS TRUST Director 2017-09-01 CURRENT 2008-02-21 Active
ROSAMUND JANE SUTHERLAND SOUTH BRISTOL CONSORTIUM FOR YOUNG PEOPLE Director 2015-10-07 CURRENT 2011-04-15 Active
ROSAMUND JANE SUTHERLAND BRISTOL AUTISM FREE SCHOOL Director 2014-01-09 CURRENT 2014-01-08 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
2025-02-19Termination of appointment of Angela Caroline Spreadbury on 2025-01-10
2025-02-19Director's details changed for Mr Matthew Stephen Jones on 2025-02-19
2025-02-19Change of details for Mr Matthew Stephen Jones as a person with significant control on 2025-02-19
2024-11-01APPOINTMENT TERMINATED, DIRECTOR GENE AUSTIN JOYNER
2024-11-01APPOINTMENT TERMINATED, DIRECTOR KERRY ANTHONY LOCK
2024-11-01CESSATION OF GENE AUSTIN JOYNER AS A PERSON OF SIGNIFICANT CONTROL
2024-11-01CESSATION OF KERRY ANTHONY LOCK AS A PERSON OF SIGNIFICANT CONTROL
2024-08-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2024-05-29CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-05-02DIRECTOR APPOINTED SARAH ELIZABETH STANIFORTH
2024-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH STANIFORTH
2024-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MILLINGTON
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JAMES WHISTLER BERRESFORD
2024-05-01CESSATION OF JAMES WHISTLER BERRESFORD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-01DIRECTOR APPOINTED MRS EMMA MILLINGTON
2024-01-26Director's details changed for Mr Matthew Stephen Jones on 2024-01-18
2024-01-24APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY PATRICK MCKENNA
2024-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STEPHEN JONES
2024-01-24Director's details changed for Mr Matthew Stephen Jones on 2024-01-18
2024-01-24DIRECTOR APPOINTED MR MUIR MACDONALD
2024-01-24DIRECTOR APPOINTED MR EDWARD JOHN ROWBERRY
2024-01-24CESSATION OF JAMES ANTHONY PATRICK MCKENNA AS A PERSON OF SIGNIFICANT CONTROL
2024-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN ROWBERRY
2024-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUIR MACDONALD
2023-10-25DIRECTOR APPOINTED MR MATTHEW STEPHEN JONES
2023-06-09CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-07-02CH01Director's details changed for Mr Gene Austin Joyner on 2021-06-21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE-JANE DUCKWORTH
2021-02-05AP01DIRECTOR APPOINTED MRS CAROLINE-JANE DUCKWORTH
2020-12-07AP01DIRECTOR APPOINTED MR GENE AUSTIN JOYNER
2020-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN JOHN BLAKE
2019-11-15AP01DIRECTOR APPOINTED MR KELVIN JOHN BLAKE
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOIS PATRICIA GOLDING
2019-06-26AP01DIRECTOR APPOINTED MRS CHARLOTTE TAMSYN MAHER
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAN ARIS STAM
2019-06-25PSC07CESSATION OF DINAH ANNE MOORE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND JANE SUTHERLAND
2019-02-19PSC07CESSATION OF ROSAMUND JANE SUTHERLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PEACHES GOLDING
2018-11-16PSC07CESSATION OF PEACHES GOLDING AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-21PSC07CESSATION OF COLIN HENRY GREEN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY GREEN
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY PATRICK MCKENNA
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY PATRICK MCKENNA
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-21AP01DIRECTOR APPOINTED MR JAMES ANTHONY PATRICK MCKENNA
2017-07-14PSC07CESSATION OF HENRY CAMPBELL MCMURRAY AS A PSC
2017-07-14PSC07CESSATION OF CHRIS BOOY AS A PSC
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MCMURRAY
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BOOY
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCY RAMSEYER
2017-01-17AP01DIRECTOR APPOINTED MR JAMES WHISTLER BERRESFORD
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BOOY / 10/01/2017
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010008780001
2016-07-21AP01DIRECTOR APPOINTED MISS LUCY RAMSEYER
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WATSON
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGDALE
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-06-17AR0105/06/16 NO MEMBER LIST
2016-03-14AP01DIRECTOR APPOINTED MR KERRY ANTHONY LOCK
2016-03-14AP01DIRECTOR APPOINTED PROFESSOR ROSAMUND JANE SUTHERLAND
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEWIS
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CARA MACMAHON
2015-07-02AR0105/06/15 NO MEMBER LIST
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2014-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2014 FROM GREAT WESTERN DOCKYARD GAS FERRY ROAD BRISTOL BS1 6TY
2014-09-02MISCSECT 519
2014-09-02AUDAUDITOR'S RESIGNATION
2014-07-28AP01DIRECTOR APPOINTED MR SAMUEL PATRICK MULLINS
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH ANNE MOORE / 24/06/2014
2014-06-26AR0105/06/14 NO MEMBER LIST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIPPS
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEIGHTON
2014-06-25AP01DIRECTOR APPOINTED DR HELEN ROBERTA DOE
2014-06-25AP01DIRECTOR APPOINTED MR JAN ARIS STAM
2014-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2013-07-05AR0105/06/13 NO MEMBER LIST
2013-07-05AP01DIRECTOR APPOINTED MR MALCOLM QUENTIN LEWIS
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DOE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET BRINNAND
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM GREAT WESTERN DOCK GAS FERRY ROAD BRISTOL BS1 6TY
2013-02-04AP01DIRECTOR APPOINTED DINAH ANNE MOORE
2012-08-10RES13TO REVISE CHARITABLE GOALS 18/06/2012
2012-07-13AP01DIRECTOR APPOINTED PEACHES GOLDING
2012-07-05AP03SECRETARY APPOINTED MRS ANGELA CAROLINE SPREADBURY
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY JULIE SIENESI
2012-07-05AR0105/06/12 NO MEMBER LIST
2012-07-02MEM/ARTSARTICLES OF ASSOCIATION
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2011-08-02RES01ADOPT ARTICLES 29/06/2011
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COOKE
2011-07-11AP01DIRECTOR APPOINTED CHRIS BOOY
2011-07-05AR0105/06/11 NO MEMBER LIST
2011-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2010-06-23AP01DIRECTOR APPOINTED GRANT WATSON
2010-06-10AR0105/06/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY GREEN / 05/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HEIGHTON / 05/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DOE / 05/06/2010
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMEDLEY
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACKENZIE
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEPHEN ELLARD COOKE / 05/06/2010
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-08-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY JOHN GILMORE DICKENS LOGGED FORM
2009-08-18288aDIRECTOR APPOINTED CARA MARY ELIZABETH MACMAHON
2009-08-18288aDIRECTOR APPOINTED HELEN DOE
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-06-30363aANNUAL RETURN MADE UP TO 05/06/09
2009-06-23288aDIRECTOR APPOINTED COLIN HENRY GREEN
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER SHERWOOD
2008-09-03RES01ALTER ARTICLES 01/09/2008
2008-08-21288aDIRECTOR APPOINTED HENRY CAMPBELL MCMURRAY
2008-08-06288aDIRECTOR APPOINTED JOHN HOLLINGDALE
2008-08-05363aANNUAL RETURN MADE UP TO 05/06/08
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM LEWIS
2008-07-22288aDIRECTOR APPOINTED MARTYN HEIGHTON
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN POOL
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 SS GREAT BRITAIN 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 SS GREAT BRITAIN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SS GREAT BRITAIN TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

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 SS GREAT BRITAIN TRUST

Intangible Assets
Patents
We have not found any records of SS GREAT BRITAIN TRUST registering or being granted any patents
Domain Names

SS GREAT BRITAIN TRUST owns 29 domain names.

bookappeal.co.uk   dockyardcafe.co.uk   discoverbrunel.co.uk   nationalbrunelarchive.co.uk   nationalbrunelinstitute.co.uk   nationalbrunelmuseum.co.uk   ssgreatbritian.co.uk   ss-great-britain.co.uk   the-brunel-institute.co.uk   greatbritaingazette.co.uk   greatwesterndockyard.co.uk   mrbrunel.co.uk   thebrunelmuseum.co.uk   theincrediblejourney.co.uk   askbrunel.co.uk   brunelbadge.co.uk   maritime-heritage-centre.co.uk   maritimeheritagecentre.co.uk   brunel-archive.co.uk   brunel-institute.co.uk   brunelarchive.co.uk   brunelarchives.co.uk   brunelmuseum.co.uk   brunelsblog.co.uk   brunelsssgreatbritain.co.uk   futurebrunels.co.uk   thebrunelinstitute.co.uk   thenationalbrunelmuseum.co.uk   allon4implantcentres.co.uk  

Trademarks
We have not found any records of SS GREAT BRITAIN TRUST registering or being granted any trademarks
Income
Government Income

Government spend with SS GREAT BRITAIN TRUST

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-08-01 GBP £2,506
Bristol City Council 2014-08-01 GBP £1,688
Bristol City Council 2014-07-01 GBP £2,517
Bristol City Council 2014-06-01 GBP £3,120
Bristol City Council 2014-06-01 GBP £625
Bristol City Council 2014-06-01 GBP £1,663
Wolverhampton City Council 2014-03-18 GBP £372
Bristol City Council 2014-03-01 GBP £1,802
Bristol City Council 2014-02-01 GBP £1,123
Bristol City Council 2014-01-01 GBP £772
Bristol City Council 2013-12-01 GBP £1,336
Bristol City Council 2013-11-01 GBP £2,348
Bristol City Council 2013-11-01 GBP £2,029
Bristol City Council 2013-11-01 GBP £1,883
Bristol City Council 2013-10-01 GBP £4,766
Bristol City Council 2013-03-04 GBP £1,145
Bristol City Council 2013-01-23 GBP £545
Bristol City Council 2011-11-25 GBP £26,000 SS GREAT BRITAIN LANDING STAGE
Bristol City Council 2011-05-10 GBP £1,620 MANAGEMENT TEAM
Bristol City Council 0000-00-00 GBP £660 SS GREAT BRITAIN LANDING STAGE
Bristol City Council 0000-00-00 GBP £545 026 SHIREHAMPTON PRIMARY

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 SS GREAT BRITAIN 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.
Import/Export of Goods
Goods imported/exported by SS GREAT BRITAIN TRUST
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2018-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-03-0085111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2013-01-0184133020Injection pumps for internal combustion piston engine
2012-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-08-0187087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2011-08-0195030030Electric trains, incl. tracks, signals and other accessories therefor; reduced-size "scale" model assembly kits
2011-04-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SS GREAT BRITAIN 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 SS GREAT BRITAIN 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.
    Other companies at postcode BS1 6UP