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

COUNTRY BUILDINGS PROTECTION TRUST LIMITED

LOCKINGE ESTATE OFFICE, ARDINGTON, WANTAGE, OXFORDSHIRE, OX12 8PP,
Company Registration Number
01552706
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Country Buildings Protection Trust Ltd
COUNTRY BUILDINGS PROTECTION TRUST LIMITED was founded on 1981-03-25 and has its registered office in Wantage. The organisation's status is listed as "Active". Country Buildings Protection 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
COUNTRY BUILDINGS PROTECTION TRUST LIMITED
 
Legal Registered Office
LOCKINGE ESTATE OFFICE
ARDINGTON
WANTAGE
OXFORDSHIRE
OX12 8PP
Other companies in OX12
 
Charity Registration
Charity Number 283059
Charity Address MR J A SAYERS FRICS FAAV, LOCKINGE ESTATE OFFICE, ARDINGTON, WANTAGE, OXFORDSHIRE, OX12 8PP
Charter N/A
Filing Information
Company Number 01552706
Company ID Number 01552706
Date formed 1981-03-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:44:05
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 COUNTRY BUILDINGS PROTECTION TRUST LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ANTHONY SAYERS
Company Secretary 1996-03-04
ROSEMARY CAROL BARING
Director 1995-09-11
TERENCE BOND
Director 2000-03-06
ELIZABETH ANN BOON
Director 1992-02-28
YVONNE HAMPSON
Director 2003-03-03
CHRISTINE WARDINGLEY LISI
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GEORGE LAWRENCE TIMPSON
Director 1992-02-28 2013-01-01
MICHAEL EDWIN AYRE
Director 2000-03-06 2003-03-03
VERNON FREDERICK GAYLARD
Director 1992-02-28 2000-03-06
THOMAS CHRISTOPHER LOYD
Director 1992-02-28 2000-03-06
CHRISTOPHER LEWIS LOYD
Company Secretary 1992-02-28 1996-03-04
DONALD EDWARD PATRICK BEAN
Director 1992-02-28 1995-03-24
HEATHER MARY MARGARET HERSCHELL
Director 1992-02-28 1994-03-07
HESTER KNIGHT
Director 1992-02-28 1994-03-07
WILLIAM GEORGE THOM
Director 1992-02-28 1992-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE BOND NOTE MY VOTE COMPANY LTD Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
TERENCE BOND RESOURCES WEST AFRICA LTD Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-12-30

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06DIRECTOR APPOINTED MS ANGELA SUSAN STEVENS
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR YVONNE HAMPSON
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HAMPSON
2021-05-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-01PSC04Change of details for Alexandra Loyd as a person with significant control on 2021-03-01
2020-07-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-28CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN ANTHONY SAYERS on 2020-02-28
2020-02-28CH01Director's details changed for Rosemary Carol Baring on 2020-02-28
2019-03-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-01PSC04Change of details for Alexander Loyd as a person with significant control on 2018-03-01
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN ANTHONY SAYERS on 2017-04-28
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-06-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2013-08-27CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN ANTHONY SAYERS on 2013-07-31
2013-08-15CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN ANTHONY SAYERS on 2013-07-31
2013-04-15AP01DIRECTOR APPOINTED CHRISTINE WARDINGLEY LISI
2013-03-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-20AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMPSON
2012-03-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-13AR0128/02/12 ANNUAL RETURN FULL LIST
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-17AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-17CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN ANTHONY SAYERS on 2010-04-01
2010-06-25AA30/09/09 TOTAL EXEMPTION FULL
2010-03-19AR0128/02/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HAMPSON / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANN BOON / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BOND / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CAROL BARING / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN ANTHONY SAYERS / 17/03/2010
2009-03-28AA30/09/08 TOTAL EXEMPTION FULL
2009-03-24363aANNUAL RETURN MADE UP TO 28/02/09
2008-07-09AA30/09/07 TOTAL EXEMPTION FULL
2008-03-20363aANNUAL RETURN MADE UP TO 28/02/08
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOON / 01/12/2007
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / YVONNE HAMPSON / 13/07/2007
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BARING / 01/03/2007
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BARING / 01/03/2008
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sANNUAL RETURN MADE UP TO 28/02/07
2006-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-09363sANNUAL RETURN MADE UP TO 28/02/06
2005-04-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sANNUAL RETURN MADE UP TO 28/02/05
2004-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sANNUAL RETURN MADE UP TO 28/02/04
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-28363sANNUAL RETURN MADE UP TO 28/02/03
2003-03-19288bDIRECTOR RESIGNED
2003-03-10288aNEW DIRECTOR APPOINTED
2002-03-08363sANNUAL RETURN MADE UP TO 28/02/02
2002-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-06-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-22363sANNUAL RETURN MADE UP TO 28/02/01
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21288bDIRECTOR RESIGNED
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21288bDIRECTOR RESIGNED
2000-03-16AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-03-07363sANNUAL RETURN MADE UP TO 28/02/00
1999-05-25AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-14363sANNUAL RETURN MADE UP TO 28/02/99
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-24363sANNUAL RETURN MADE UP TO 28/02/98
1997-06-19AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-02363sANNUAL RETURN MADE UP TO 28/02/97
1996-03-27AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-25363(288)SECRETARY RESIGNED
1996-03-25363sANNUAL RETURN MADE UP TO 28/02/96
1996-03-18288NEW SECRETARY APPOINTED
1995-10-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTRY BUILDINGS PROTECTION 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 COUNTRY BUILDINGS PROTECTION 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
COUNTRY BUILDINGS PROTECTION TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 COUNTRY BUILDINGS PROTECTION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY BUILDINGS PROTECTION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY BUILDINGS PROTECTION TRUST LIMITED
Trademarks
We have not found any records of COUNTRY BUILDINGS PROTECTION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY BUILDINGS PROTECTION 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 (88990 - Other social work activities without accommodation n.e.c.) as COUNTRY BUILDINGS PROTECTION TRUST LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY BUILDINGS PROTECTION 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 COUNTRY BUILDINGS PROTECTION 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 COUNTRY BUILDINGS PROTECTION 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.