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

KENNETH ALLSOP MEMORIAL TRUST LIMITED

61 BRIDGE STREET, KINGTON, HR5 3DJ,
Company Registration Number
01227490
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kenneth Allsop Memorial Trust Ltd
KENNETH ALLSOP MEMORIAL TRUST LIMITED was founded on 1975-09-24 and has its registered office in Kington. The organisation's status is listed as "Active". Kenneth Allsop Memorial Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
KENNETH ALLSOP MEMORIAL TRUST LIMITED
 
Legal Registered Office
61 BRIDGE STREET
KINGTON
HR5 3DJ
Other companies in BS22
 
Charity Registration
Charity Number 270059
Charity Address 2 BLAKE END, KEWSTOKE, WESTON-SUPER-MARE, BS22 9LS
Charter THE TRUST OWNS AND MANAGES THE ISLAND OF STEEP HOLM IN THE BRISTOL CHANNEL AS A LIVING MEMORIAL TO PIONEER ENVIRONMENTALIST KENNETH ALLSOP. VISITORS ARE WELCOME ON SCHEDULED DAY TRIPS, WHETHER TOURISTS, OR SPECIALISTS IN ECOLOGY AND/OR HISTORY. RESEARCH IS ENCOURAGED AND PUBLISHED. THE 1867 VICTORIAN BARRACKS HOUSES THE ISLAND VISITOR CENTRE. DONATIONS AND SUBSCRIPTIONS HELP WITH EXPENSES.
Filing Information
Company Number 01227490
Company ID Number 01227490
Date formed 1975-09-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 19:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNETH ALLSOP MEMORIAL TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADMIN4YOU LTD   CLERE'S LIMITED   K5 SOLUTIONS LTD   M & T OFFICE SERVICES LIMITED   R & N ACCOUNTANTS LIMITED   RENDALLS 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 KENNETH ALLSOP MEMORIAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
JOY ALISON WILSON
Company Secretary 2009-11-07
MAUREEN CHRISTINE GILLET
Director 2008-07-12
MARK HARRIS
Director 2014-03-15
CAROL HUGHES
Director 2014-03-15
CHRISTOPHER MASLEN
Director 1991-11-14
HOWARD GEORGE SMITH
Director 2000-07-01
DAVID WALLACE
Director 1998-07-04
JOY ALISON WILSON
Director 2007-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LEWIS
Director 2011-09-24 2017-09-16
JENIFER SMITH
Director 1991-11-14 2015-09-26
IRENE ALLSOP
Director 2002-06-08 2014-09-20
PAUL DEXTER
Director 2011-03-26 2013-10-17
JENNIFER DUNCAN
Director 2011-03-26 2012-08-20
PATRICIA ANNE LEIGHTON
Director 2007-07-07 2011-08-31
TERENCE JACK GORE
Director 2000-07-01 2010-11-06
JOHN FRANK HAMILTON JIGGINS
Director 2000-07-01 2010-07-09
ANTHONY PARSONS
Director 1991-11-14 2009-11-07
JOAN NANCY RENDELL
Company Secretary 1998-08-01 2009-09-25
JOAN NANCY RENDELL
Director 1991-11-14 2009-09-25
STANLEY DAVID RENDELL
Director 1991-11-14 2009-09-25
EIRA DOROTHY DAVIDIA BELL
Director 2000-07-01 2008-07-12
HAZEL BURNS
Director 1991-11-14 2007-07-07
MICHAEL WILLIAM PHARO
Director 1997-06-14 2003-07-05
MICHAEL JAMES TURNBULL
Director 1994-06-04 2002-06-08
AMANDA SUSAN ALLSOP
Director 1991-11-14 2001-09-26
RODNEY LEGG
Director 1991-11-14 2000-10-15
JOHN EDWARD PERCIVAL
Director 1991-11-14 2000-07-01
KENNETH GILBERT CASS
Director 1991-11-14 2000-03-22
ROBERT HARWOOD MOON
Director 1991-11-14 1999-06-26
RODNEY LEGG
Company Secretary 1991-11-14 1998-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL HUGHES BIRNBECK REGENERATION TRUST Director 2015-08-09 CURRENT 2004-03-18 Active
HOWARD GEORGE SMITH THE WESTON-SUPER-MARE TRUST Director 1993-07-26 CURRENT 1984-07-20 Active
DAVID WALLACE WESTON ARTS SOCIAL ENTERPRISE LTD Director 2008-05-15 CURRENT 2008-05-15 Active - Proposal to Strike off
DAVID WALLACE BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) Director 1992-10-13 CURRENT 1980-09-16 Active
JOY ALISON WILSON WEST COUNTRY LOCUM SERVICES LIMITED Director 2011-04-20 CURRENT 2007-06-21 Active - Proposal to Strike off

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
2025-01-20Termination of appointment of Evia Mary Soussi on 2024-12-31
2025-01-20APPOINTMENT TERMINATED, DIRECTOR EVIA MARY SOUSSI
2024-11-27CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2024-10-23DIRECTOR APPOINTED ALICE HALL
2024-10-23DIRECTOR APPOINTED DEBORAH EVANS
2024-10-23DIRECTOR APPOINTED DAVID BRITTON
2024-09-1805/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-29APPOINTMENT TERMINATED, DIRECTOR GLYN ROSS WELLINGTON
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-09-0505/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-09DIRECTOR APPOINTED MR GLYN ROSS WELLINGTON
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM One Glass Wharf Bristol BS2 0ZX England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM One Glass Wharf Bristol BS2 0ZX England
2022-11-09AP01DIRECTOR APPOINTED MR GLYN ROSS WELLINGTON
2022-11-04AP01DIRECTOR APPOINTED MR ANTHONY JAMES SMITH
2022-10-18AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL HARTNELL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK ILLSTON
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL HARTNELL
2021-12-29APPOINTMENT TERMINATED, DIRECTOR CAROL HUGHES
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HUGHES
2021-11-15AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JASPER LAMOON
2021-08-21TM01APPOINTMENT TERMINATED, DIRECTOR THURSA STEPHANIE CHARLOTTE LAMOON
2021-08-14CH01Director's details changed for Ms Evia Mary Soussi on 2021-08-14
2021-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MS EVIA MARY SOUSSI on 2021-08-14
2021-08-14AP01DIRECTOR APPOINTED MR JONATHAN PAUL HARTNELL
2021-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/21 FROM Cavan House Cavan House 18 Trawden Close Weston-Super-Mare North Somerset BS23 2UE England
2021-06-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN PARKER
2021-06-06TM02Termination of appointment of Anthony John Guy on 2021-04-24
2021-06-06AP03Appointment of Ms Evia Mary Soussi as company secretary on 2021-04-24
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-02AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01AP01DIRECTOR APPOINTED MRS THURSA STEPHANIE CHARLOTTE LAMOON
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASLEN
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-03AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-08PSC08Notification of a person with significant control statement
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-28CH01Director's details changed for Mr Mark Harris on 2018-11-17
2018-11-28PSC07CESSATION OF ANTHONY JOHN GUY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28AP01DIRECTOR APPOINTED MR GRAHAM BRISCOE
2018-10-31PSC07CESSATION OF JOY ALISON WILSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN GUY
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GEORGE SMITH
2018-10-31TM02Termination of appointment of Joy Alison Wilson on 2018-10-30
2018-10-31AP03Appointment of Mr Anthony John Guy as company secretary on 2018-10-30
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM 2 Blake End Kewstoke Weston-Super-Mare Avon BS22 9LS
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2017-11-15AD02Register inspection address changed from C/O Miss Helen Lewis 40 Wallscourt Road Filton Bristol BS34 7NS England to 45 Karen Drive Backwell Bristol BS48 3JS
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LEWIS
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-06-28AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER SMITH
2015-07-14AA05/04/15 TOTAL EXEMPTION SMALL
2014-11-14AR0114/11/14 NO MEMBER LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR IRENE ALLSOP
2014-07-17AA05/04/14 TOTAL EXEMPTION SMALL
2014-04-28AP01DIRECTOR APPOINTED MS CAROL HUGHES
2014-04-28AP01DIRECTOR APPOINTED MR MARK HARRIS
2013-11-18AR0114/11/13 NO MEMBER LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEXTER
2013-08-05AA05/04/13 TOTAL EXEMPTION SMALL
2012-11-14AA05/04/12 TOTAL EXEMPTION SMALL
2012-11-14AR0114/11/12 NO MEMBER LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LEWIS / 14/11/2012
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DUNCAN
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEXTER / 14/11/2012
2012-01-02AA05/04/11 TOTAL EXEMPTION SMALL
2011-11-29AR0114/11/11 NO MEMBER LIST
2011-11-29AD02SAIL ADDRESS CHANGED FROM: C/O MRS. PAT LEIGHTON 6 BARROW COURT BARROW GURNEY BRISTOL NORTH SOMERSET BS48 3RP ENGLAND
2011-10-31AP01DIRECTOR APPOINTED MISS HELEN LEWIS
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEIGHTON
2011-10-14RES01ADOPT ARTICLES 24/09/2011
2011-03-29AP01DIRECTOR APPOINTED MS JENNIFER DUNCAN
2011-03-28AP01DIRECTOR APPOINTED MR PAUL DEXTER
2010-11-17AR0114/11/10 NO MEMBER LIST
2010-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-17AD02SAIL ADDRESS CREATED
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY ALISON WILSON / 17/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENIFER SMITH / 17/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MASLEN / 17/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE LEIGHTON / 17/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CHRISTINE GILLET / 17/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ALLSOP / 17/11/2010
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JIGGINS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GORE
2010-09-13AA05/04/10 TOTAL EXEMPTION SMALL
2009-11-16AR0114/11/09
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARSONS
2009-11-16AP03SECRETARY APPOINTED JOY ALISON WILSON
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM STONEDALE 11 FAIRFIELD CLOSE MILTON WESTON SUPER MARE NORTH SOMERSET BS22 8EA
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM, STONEDALE, 11 FAIRFIELD CLOSE, MILTON WESTON SUPER MARE, NORTH SOMERSET, BS22 8EA
2009-10-26AA05/04/09 TOTAL EXEMPTION SMALL
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOAN RENDELL
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR STANLEY RENDELL
2008-12-16363aANNUAL RETURN MADE UP TO 14/11/08
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / JENIFER SMITH / 04/02/2008
2008-12-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOAN RENDELL / 31/12/2007
2008-11-13AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR EIRA BELL
2008-07-16288aDIRECTOR APPOINTED MAUREEN CHRISTINE GILLET
2007-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-19363sANNUAL RETURN MADE UP TO 14/11/07
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2006-11-27363sANNUAL RETURN MADE UP TO 14/11/06
2006-08-01AAFULL ACCOUNTS MADE UP TO 05/04/06
2005-11-28363sANNUAL RETURN MADE UP TO 14/11/05
2005-07-12AAFULL ACCOUNTS MADE UP TO 05/04/05
2004-11-23363sANNUAL RETURN MADE UP TO 14/11/04
2004-07-23AAFULL ACCOUNTS MADE UP TO 05/04/04
2003-11-25363(288)DIRECTOR RESIGNED
2003-11-25363sANNUAL RETURN MADE UP TO 14/11/03
2003-07-02AAFULL ACCOUNTS MADE UP TO 05/04/03
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-21363(288)DIRECTOR RESIGNED
2002-11-21363sANNUAL RETURN MADE UP TO 14/11/02
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 KENNETH ALLSOP MEMORIAL 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 KENNETH ALLSOP MEMORIAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENNETH ALLSOP MEMORIAL TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Creditors
Creditors Due Within One Year 2012-04-06 £ 2,158

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 KENNETH ALLSOP MEMORIAL TRUST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-06 £ 64,407
Current Assets 2012-04-06 £ 88,609
Debtors 2012-04-06 £ 3,517
Fixed Assets 2012-04-06 £ 13,183
Shareholder Funds 2012-04-06 £ 99,634
Stocks Inventory 2012-04-06 £ 3,348
Tangible Fixed Assets 2012-04-06 £ 13,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENNETH ALLSOP MEMORIAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENNETH ALLSOP MEMORIAL TRUST LIMITED
Trademarks
We have not found any records of KENNETH ALLSOP MEMORIAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENNETH ALLSOP MEMORIAL 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as KENNETH ALLSOP MEMORIAL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENNETH ALLSOP MEMORIAL 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 KENNETH ALLSOP MEMORIAL 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 KENNETH ALLSOP MEMORIAL 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.