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

THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED

CANAL VISITOR CENTRE, COUCH LANE, DEVIZES, WILTSHIRE,, SN10 1EB,
Company Registration Number
02679756
Private Limited Company
Active

Company Overview

About The Kennet & Avon Canal Trust (enterprise) Ltd
THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED was founded on 1992-01-22 and has its registered office in Devizes. The organisation's status is listed as "Active". The Kennet & Avon Canal Trust (enterprise) Limited is a Private Limited Company 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
THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED
 
Legal Registered Office
CANAL VISITOR CENTRE
COUCH LANE
DEVIZES
WILTSHIRE,
SN10 1EB
Other companies in SN10
 
Filing Information
Company Number 02679756
Company ID Number 02679756
Date formed 1992-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601032025  
Last Datalog update: 2024-02-05 08:34:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KENNET & AVON CANAL TRUST (ENTERPRISE) 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 THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE MUNDY
Company Secretary 2012-02-28
ROBERT JOHN DEAN
Director 2013-08-01
WILLIAM FRANCIS JOB
Director 2015-06-09
DAVID ALAN LINE
Director 2017-01-16
LORRAINE ELIZABETH MUNDY
Director 2013-08-01
ANTHONY JAMES BREWIS NARES
Director 2012-10-27
TIMOTHY JOHN PYATT
Director 2018-02-24
DEBORAH JANE ROBINSON
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RUTHERFORD DAY
Director 2011-12-06 2017-11-03
THOMAS PATRICK NEWEY
Director 2011-09-06 2015-10-06
SUZANNE GAIA
Director 2010-12-01 2012-09-04
DAVID PHILIP INIGHT
Director 2010-10-05 2012-09-04
TIMOTHY HUBERT JONES
Director 2008-04-29 2011-07-02
NEIL HAMILTON LETHBY
Company Secretary 2009-05-09 2010-12-31
NEIL HAMILTON LETHBY
Director 2009-05-09 2010-12-31
ALICE MARGARET BOYD
Director 2009-05-15 2010-12-01
TIMOTHY HENRY COLEMAN
Director 2010-03-25 2010-09-08
JOHN ROBERT FORBES
Company Secretary 2007-09-18 2009-03-31
WILLIAM CARTER FISHER
Director 2007-12-10 2009-01-15
MICHAEL EDGAR DREW DAVIS
Director 1996-07-05 2007-10-06
MARY FLEUR DE RHE' PHILIPE
Company Secretary 1992-06-08 2007-09-18
BRIAN JOHN POULTON
Director 2003-11-10 2007-09-18
JILL ALLEN
Director 2006-07-24 2006-11-28
KENNETH ANDREW ALLEN
Director 2006-07-24 2006-11-28
EDWARD PATRICK DELANY
Director 1999-08-23 2006-05-18
MALCOLM STANLEY GRUBB
Director 2005-02-27 2006-05-18
PETER JOHN CRAWFORD
Director 1999-07-14 2006-01-10
PETER THOMAS JORDAN
Director 2001-11-12 2006-01-10
TERENCE JOHN GREEN
Director 2003-05-19 2003-12-15
DAVID LEONARD LAMB
Director 1996-05-25 2003-11-01
JOHN STANLEY FROGGATT
Director 1998-04-28 2001-11-12
JOHN HUGH CRAWFORD MAITLAND-JONES
Director 1994-09-06 1996-05-23
ROBERT CONWAY
Nominated Secretary 1992-01-22 1993-01-22
GRAHAM MICHAEL COWAN
Nominated Director 1992-01-22 1993-01-22
DOUGLAS EDWARD READ
Company Secretary 1992-01-22 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN DEAN KENNET AND AVON CANAL TRUST(THE) Director 2012-06-09 CURRENT 1962-06-06 Active
WILLIAM FRANCIS JOB FNS WESSEX LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
WILLIAM FRANCIS JOB KENNET AND AVON CANAL TRUST(THE) Director 2015-05-16 CURRENT 1962-06-06 Active
WILLIAM FRANCIS JOB INSULA WESSEX LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES LFH (WOOLLEY GRANGE) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (THE ICKWORTH) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (NEW PARK MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES MBO HOTELS LIMITED Director 2017-10-05 CURRENT 2017-07-10 Active
ANTHONY JAMES BREWIS NARES LFH HOTELS LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (FOWEY HALL) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (MOONFLEET MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LHM LUXURY HOTEL MANAGEMENT LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES KNOLL HOUSE HOTEL LIMITED Director 2017-06-27 CURRENT 1935-01-15 Active
ANTHONY JAMES BREWIS NARES LRMSH LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
ANTHONY JAMES BREWIS NARES KINGFISHER RESORTS STUDLAND LIMITED Director 2017-05-31 CURRENT 2016-10-10 Active
ANTHONY JAMES BREWIS NARES LRM ST IVES LIMITED Director 2016-10-10 CURRENT 2016-07-25 Active
ANTHONY JAMES BREWIS NARES UNA ST IVES LIMITED Director 2016-10-06 CURRENT 2013-04-15 Active
ANTHONY JAMES BREWIS NARES UNA ST IVES HOMES LIMITED Director 2016-10-06 CURRENT 2014-01-17 Active
ANTHONY JAMES BREWIS NARES KINGFISHER UNA RESORT LIMITED Director 2016-10-06 CURRENT 2012-06-13 Active
ANTHONY JAMES BREWIS NARES KINGFISHER RESORTS ST IVES LIMITED Director 2016-08-25 CURRENT 2016-06-30 Active
ANTHONY JAMES BREWIS NARES GARA ROCK HOTEL LIMITED Director 2016-03-31 CURRENT 1961-10-19 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES LUXURY RESORT MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2015-08-24 Active
ANTHONY JAMES BREWIS NARES KINGFISHER RESORTS LTD Director 2016-01-07 CURRENT 2015-08-24 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
2024-03-26DIRECTOR APPOINTED MR MICHAEL JOHN CORISH
2024-03-20DIRECTOR APPOINTED MR. GRAHAM PHILIP SNOOK
2024-02-03CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2024-01-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SIMS
2024-01-27DIRECTOR APPOINTED MS SUSAN CAROL HILL
2024-01-27DIRECTOR APPOINTED MR. PAUL STEVEN HANSON
2023-07-20APPOINTMENT TERMINATED, DIRECTOR LESLEY PAMELA HOOPER
2023-07-20DIRECTOR APPOINTED MR BRYAN BAKER
2023-07-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-27Memorandum articles filed
2023-06-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-04APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PYATT
2023-05-18DIRECTOR APPOINTED MR PAUL BRIAN KETTELL
2023-05-18Director's details changed for Mr Paul Brian Kettell on 2023-05-15
2023-04-23APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL FOLEY
2023-02-27DIRECTOR APPOINTED CAPTAIN PAUL STEVEN HANSON
2023-02-25DIRECTOR APPOINTED MR DARREN NIGEL BONE
2023-01-22CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN CHURCHOUSE
2023-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN CHURCHOUSE
2022-12-13Director's details changed for Mr Christopher Wesley Bolt on 2022-12-13
2022-12-13CH01Director's details changed for Mr Christopher Wesley Bolt on 2022-12-13
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-22CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-06-17AP01DIRECTOR APPOINTED MRS CAROLYN ELIZABETH CALDER
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AP01DIRECTOR APPOINTED MRS LESLEY PAMELA HOOPER
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRIAN EVELEIGH
2020-07-07RES13Resolutions passed:
  • Company buisness 15/04/2020
  • ADOPT ARTICLES
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21AP01DIRECTOR APPOINTED MR TIMOTHY JOHN PYATT
2020-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-07-20AP01DIRECTOR APPOINTED MR DAVID CERI HANLON
2019-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN LINE
2019-05-21AP01DIRECTOR APPOINTED MR GRAHAM STANLEY PUDDEPHATT
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS JOB
2019-04-10TM02Termination of appointment of Lorraine Mundy on 2019-04-08
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ELIZABETH MUNDY
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE ROBINSON
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SIMS
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DEAN
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN PYATT
2018-01-30PSC02Notification of Kennet and Avon Canal Trust as a person with significant control on 2018-01-26
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUTHERFORD DAY
2017-09-03CH01Director's details changed for Mr Anthony James Brewis Nares on 2017-09-03
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-29LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-29AP01DIRECTOR APPOINTED MR DAVID ALAN LINE
2016-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-22AR0122/01/16 FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS JOB
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWEY
2015-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0122/01/15 FULL LIST
2014-07-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0122/01/14 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MRS LORRAINE ELIZABETH MUNDY
2013-10-01AP01DIRECTOR APPOINTED MR ROBERT JOHN DEAN
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AP01DIRECTOR APPOINTED MR ANTHONY JAMES BREWIS NARES
2013-04-08ANNOTATIONPart Rectified
2013-01-24AR0122/01/13 FULL LIST
2012-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INIGHT
2012-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GAIA
2012-08-15AUDAUDITOR'S RESIGNATION
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-25AP01DIRECTOR APPOINTED MRS DEBORAH JANE ROBINSON
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODD
2012-03-28AP03SECRETARY APPOINTED LORRAINE MUNDY
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITEWICK
2012-02-02AR0122/01/12 FULL LIST
2012-01-29AP01DIRECTOR APPOINTED MRS DEBORAH JANE ROBINSON
2011-12-07AP01DIRECTOR APPOINTED MR GRAHAM RUTHERFORD DAY
2011-09-08AP01DIRECTOR APPOINTED MR THOMAS PATRICK NEWEY
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2011-02-03AR0122/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL GODFREY RODD / 01/01/2011
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LETHBY
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY NEIL LETHBY
2010-12-30AP01DIRECTOR APPOINTED MS SUZANNE GAIA
2010-12-30AP01DIRECTOR APPOINTED MR DAVID PHILIP INIGHT
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BOYD
2010-09-16AP01DIRECTOR APPOINTED MR ALAN CHARLES WHITEWICK
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLEMAN
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AP01DIRECTOR APPOINTED MR TIMOTHY HENRY COLEMAN
2010-02-19AR0122/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GODFREY RODD / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAMILTON LETHBY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUBERT JONES / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE MARGARET BOYD / 19/02/2010
2010-01-25AP01DIRECTOR APPOINTED MS ALICE MARGARET BOYD
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SOFTLEY
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288aSECRETARY APPOINTED MR NEIL HAMILTON LETHBY
2009-05-14288aDIRECTOR APPOINTED MR NEIL HAMILTON LETHBY
2009-05-14288aDIRECTOR APPOINTED DR MICHAEL GODFREY RODD
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY JOHN FORBES
2009-02-11363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FISHER
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14288aDIRECTOR APPOINTED MR TIMOTHY HUBERT JONES
2008-05-14288aDIRECTOR APPOINTED MR WILLIAM CARTER FISHER
2008-03-13363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIS
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-02288bDIRECTOR RESIGNED
2007-09-27288cSECRETARY'S PARTICULARS CHANGED
2007-09-27288bDIRECTOR RESIGNED
2007-09-27288bSECRETARY RESIGNED
2007-09-27288aNEW SECRETARY APPOINTED
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-31363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-12-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

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 THE KENNET & AVON CANAL TRUST (ENTERPRISE) 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 THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED
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
DEBENTURE 1992-10-16 Outstanding THE KENNET & AVON CANAL TRUST
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED

Intangible Assets
Patents
We have not found any records of THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED
Trademarks
We have not found any records of THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KENNET & AVON CANAL TRUST (ENTERPRISE) 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 (56101 - Licensed restaurants) as THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE KENNET & AVON CANAL TRUST (ENTERPRISE) 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 THE KENNET & AVON CANAL TRUST (ENTERPRISE) 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 THE KENNET & AVON CANAL TRUST (ENTERPRISE) 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.