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

LOCKLEAZE NEIGHBOURHOOD TRUST

THE HUB, UNIT 1, FEDDEN BUILDINGS, GAINSBOROUGH SQUARE, BRISTOL, BS7 9FB,
Company Registration Number
03372115
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lockleaze Neighbourhood Trust
LOCKLEAZE NEIGHBOURHOOD TRUST was founded on 1997-05-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Lockleaze Neighbourhood Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
LOCKLEAZE NEIGHBOURHOOD TRUST
 
Legal Registered Office
THE HUB, UNIT 1, FEDDEN BUILDINGS
GAINSBOROUGH SQUARE
BRISTOL
BS7 9FB
Other companies in BS7
 
Charity Registration
Charity Number 1063275
Charity Address THE CAMERON CENTRE, CAMERON WALK, BRISTOL, BS7 9XB
Charter TO SECURE THE ESTABLISHMENT OF A COMMUNITY BUILDING TO PROVIDE FACILITIES FOR RECREATION, LEISURE, EDUCATION AND TRAINING WITH THE OBJECT OF IMPROVING CONDITIONS OF LIFE FOR PERSONS LIVING IN THE LOCKLEAZE WARD.
Filing Information
Company Number 03372115
Company ID Number 03372115
Date formed 1997-05-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:47:58
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 LOCKLEAZE NEIGHBOURHOOD TRUST

Current Directors
Officer Role Date Appointed
ADAM GLEN CARTER
Director 2016-04-13
JODY COOK
Director 2015-04-29
JAMES CREED
Director 2017-09-25
KEVIN MILLWOOD
Director 2015-09-09
SARAH JANE MOWL
Director 2015-11-25
RICHARD ALAN REDDROP
Director 2010-08-25
ALAN SWEETMAN
Director 2017-09-25
JAYNE MARY WHITTLESTONE
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA EARL
Director 2012-02-13 2016-04-13
BERNARD ALLANZO MORRIS
Director 2007-05-01 2016-03-02
SARAH JANE JONES
Director 2012-11-13 2015-05-20
ALEXANDER RICHARD TUCKER
Director 2011-12-07 2015-05-20
JAYNE LOUISE ANSTIS
Director 2010-08-25 2015-03-31
HELEN CLAIRE BURN
Director 2010-09-22 2013-12-11
SUSAN CAROL MILLER
Director 2012-11-13 2012-12-12
ALEXANDER RICHARD TUCKER
Director 2011-11-30 2011-11-30
JOYCE ETHEL LANGLEY
Director 1997-05-16 2010-10-20
JACQUELINE ANN PROUD
Director 2002-07-02 2010-10-20
SUSAN CAROL MILLER
Director 2006-11-07 2010-03-24
ANTHONY CHARLES WARREN
Director 2004-02-03 2009-09-08
MAVIS ISABELLA WILLIAMS
Director 2002-07-02 2009-01-13
JOHN JOSEPH HASLER
Director 2002-07-02 2008-11-11
SARAH LOUISE LONGSTREATH
Director 2004-12-07 2007-11-13
SALLY ANNETTE BRAMLEY
Director 2004-09-07 2006-11-08
PHILIP WILLIAM GREGORY
Company Secretary 1997-05-16 2006-11-07
PHILIP WILLIAM GREGORY
Director 1997-05-16 2006-11-07
SHEONA ELIZABETH WILLIAMS
Director 1999-05-25 2006-03-31
JOHN NEWNHAM
Director 1999-05-25 2006-03-01
JOAN GRACE
Director 1999-05-25 2004-09-01
MARGARET ROSE STAYNINGS
Director 2002-07-02 2003-10-01
FAY SCOTT
Director 1999-05-25 2002-09-03
DOLORES GONZALES
Director 1998-05-12 2002-07-02
LEWES WILLIAM PRICE
Director 1999-05-25 2001-07-31
PATRICK JAMES HARDYMAN-RICHARDS
Director 1998-05-12 2000-10-09
KAREN AUDREY MACKINNON
Director 1997-05-16 1998-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GLEN CARTER LEARNING PARTNERSHIP WEST CIC Director 2015-08-18 CURRENT 1994-03-18 Active
JODY COOK ABSOLUTE DRAMA LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
SARAH JANE MOWL SARAH MOWL LIMITED Director 2009-11-15 CURRENT 2009-11-14 Active - Proposal to Strike off
JAYNE MARY WHITTLESTONE BUZZ LOCKLEAZE CIC Director 2016-12-14 CURRENT 2014-01-10 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
2023-12-01APPOINTMENT TERMINATED, DIRECTOR AADAYAAMELIKA ADLAM
2023-10-06DIRECTOR APPOINTED MR JAN SUTTON RANDALL
2023-05-22CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JODY COOK
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ANTONIO FACCIPONTI
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JODY COOK
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SWEETMAN
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED MR PETER LAURENCE WELCH
2020-12-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRACE EKALL YAKER
2020-10-02CH01Director's details changed for Mr Robert Walters on 2020-10-02
2020-07-21CH01Director's details changed for Miss Aadya Amelika on 2019-11-01
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-01-30CH01Director's details changed for Miss Lakisha Adlam on 2020-01-27
2019-08-29AP01DIRECTOR APPOINTED MISS REBECCA LOUISE MARIE HATHERALL
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GLEN CARTER
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KUSNIEREK
2018-08-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19AP01DIRECTOR APPOINTED MISS LAKISHA ADLAM
2018-07-19AP01DIRECTOR APPOINTED MRS VICTORIA TILEY
2018-07-19AP01DIRECTOR APPOINTED MR ROBERT WALTERS
2018-07-19AP01DIRECTOR APPOINTED MRS MICHELLE KUSNIEREK
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLWOOD
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN REDDROP
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR ALAN SWEETMAN
2018-05-16AP01DIRECTOR APPOINTED MR JAMES CREED
2017-06-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MR ADAM GLEN CARTER
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA EARL
2017-01-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-17AA31/03/16 TOTAL EXEMPTION FULL
2016-06-13AR0116/05/16 NO MEMBER LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ANSTIS
2016-06-13AP01DIRECTOR APPOINTED MR KEVIN MILLWOOD
2016-03-23AP01DIRECTOR APPOINTED MS JAYNE WHITTLESTONE
2016-03-23AP01DIRECTOR APPOINTED MS SARAH JANE MOWL
2016-03-22AP01DIRECTOR APPOINTED MISS JODY COOK
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MORRIS
2015-12-10AA31/03/15 TOTAL EXEMPTION FULL
2015-06-04AR0116/05/15 NO MEMBER LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THE CAMERON CENTRE CAMERON WALK LOCKLEAZE BRISTOL BS7 9XB
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TUCKER
2014-12-28AA31/03/14 TOTAL EXEMPTION FULL
2014-07-29AR0116/05/14 NO MEMBER LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BURN
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-07-02AR0116/05/13 NO MEMBER LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WOOD
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLER
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEX TUCKER
2013-07-01AP01DIRECTOR APPOINTED MR ALEXANDER RICHARD TUCKER
2013-07-01AP01DIRECTOR APPOINTED MISS SARAH JANE JONES
2013-07-01AP01DIRECTOR APPOINTED MRS SUSAN CAROL MILLER
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-06-26AR0116/05/12 NO MEMBER LIST
2012-06-25AP01DIRECTOR APPOINTED MISS JOANNA EARL
2012-06-25AP01DIRECTOR APPOINTED MR ALEX TUCKER
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-05-25AR0116/05/11 NO MEMBER LIST
2011-05-18AP01DIRECTOR APPOINTED MISS ALEXANDRA WOOD
2011-05-18AP01DIRECTOR APPOINTED MRS JAYNE LOUISE ANSTIS
2011-05-18AP01DIRECTOR APPOINTED MR RICHARD ALAN REDDROP
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PROUD
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE LANGLEY
2011-05-18AP01DIRECTOR APPOINTED MISS HELEN CLAIRE BURN
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-05-18AR0116/05/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN PROUD / 16/05/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLER
2009-11-21AA31/03/09 TOTAL EXEMPTION FULL
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARREN
2009-06-02363aANNUAL RETURN MADE UP TO 16/05/09
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MAVIS WILLIAMS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN HASLER
2008-11-10AA31/03/08 TOTAL EXEMPTION FULL
2008-09-19363aANNUAL RETURN MADE UP TO 16/05/08
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR SARAH LONGSTREATH
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-08363aANNUAL RETURN MADE UP TO 16/05/07
2007-06-07288bSECRETARY RESIGNED
2007-06-07288bDIRECTOR RESIGNED
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-05-25363sANNUAL RETURN MADE UP TO 16/05/06
2006-03-31288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363(288)DIRECTOR RESIGNED
2005-06-08363sANNUAL RETURN MADE UP TO 16/05/05
2005-01-17288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-09363(288)DIRECTOR RESIGNED
2004-06-09363sANNUAL RETURN MADE UP TO 16/05/04
2004-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-02-14288aNEW DIRECTOR APPOINTED
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-23363(288)DIRECTOR RESIGNED
2003-05-23363sANNUAL RETURN MADE UP TO 16/05/03
2002-09-11288aNEW DIRECTOR APPOINTED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOCKLEAZE NEIGHBOURHOOD 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 LOCKLEAZE NEIGHBOURHOOD TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCKLEAZE NEIGHBOURHOOD TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LOCKLEAZE NEIGHBOURHOOD TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKLEAZE NEIGHBOURHOOD TRUST
Trademarks
We have not found any records of LOCKLEAZE NEIGHBOURHOOD TRUST registering or being granted any trademarks
Income
Government Income

Government spend with LOCKLEAZE NEIGHBOURHOOD TRUST

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-06-01 GBP £919
Bristol City Council 2014-04-01 GBP £919
Bristol City Council 2014-03-01 GBP £10,000
Bristol City Council 2014-01-01 GBP £600
Bristol City Council 2013-12-01 GBP £919
Bristol City Council 2013-10-01 GBP £919
Bristol City Council 2013-10-01 GBP £905
Bristol City Council 2012-10-15 GBP £500
Bristol City Council 2012-10-15 GBP £500 810 LOCKLEAZE PRIMARY SCHOOL
Bristol City Council 2012-08-28 GBP £500
Bristol City Council 2012-08-28 GBP £500 NEIGHBOURHOODS PARTNERSHIPS
Bristol City Council 2012-05-10 GBP £594
Bristol City Council 2012-05-10 GBP £594 MEMBERS SERVICES
Bristol City Council 2012-03-29 GBP £750
Bristol City Council 2012-03-29 GBP £750 WELLBEING GRANTS
Bristol City Council 2011-09-26 GBP £595 WELLBEING GRANTS
Bristol City Council 0000-00-00 GBP £3,500 810 LOCKLEAZE PRIMARY SCHOOL

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 LOCKLEAZE NEIGHBOURHOOD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKLEAZE NEIGHBOURHOOD 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 LOCKLEAZE NEIGHBOURHOOD 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.