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

THE BYBROOK TRUST

C/O GORDON WOOD SCOTT & PARTNERS LTD DEAN HOUSE, 94 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QX,
Company Registration Number
03737673
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Bybrook Trust
THE BYBROOK TRUST was founded on 1999-03-22 and has its registered office in Clifton. The organisation's status is listed as "Active". The Bybrook Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE BYBROOK TRUST
 
Legal Registered Office
C/O GORDON WOOD SCOTT & PARTNERS LTD DEAN HOUSE
94 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2QX
Other companies in SN14
 
Charity Registration
Charity Number 1076398
Charity Address COLHAM MILL, CASTLE COMBE, CHIPPENHAM, SN14 7HZ
Charter CONSERVATION AND ORGANIC MANAGEMENT OF COLHAM FARM.
Filing Information
Company Number 03737673
Company ID Number 03737673
Date formed 1999-03-22
Country ENGLAND
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 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BYBROOK TRUST
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 BYBROOK TRUST

Current Directors
Officer Role Date Appointed
KAREN JANE LYSLEY
Company Secretary 2003-03-15
DAMIAN JOHN BETTLES
Director 2013-03-24
CHRISTOPHER JAMES BOWDEN
Director 2013-03-24
MAUREEN DE PIETRO
Director 1999-11-20
CHRISTINE HARVEY
Director 2010-03-06
KAREN JANE LYSLEY
Director 1999-11-20
WILLIAM PAUL GORST LYSLEY
Director 1999-03-22
JOHN DAVID MOORCRAFT
Director 2011-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JANE SEN
Director 2007-12-01 2014-06-06
MICHAEL GEORGE SIMMONS
Director 1999-03-22 2013-03-24
ANDREW GORST LYSLEY
Director 1999-03-22 2012-12-03
PHILIP HARCOURT KERR
Director 1999-03-22 2007-08-25
STEPHEN HARRIS
Director 1999-03-22 2007-07-18
RAYMOND LEWIS WILLIAMS
Director 1999-03-22 2005-04-21
FELIX BARTUL SUTCLIFFE
Director 1999-03-22 2005-04-17
MARK MEASURES
Director 1999-03-22 2004-10-15
ANDREW LYSLEY
Company Secretary 1999-03-22 2003-03-15
MADELEINE LYSLEY
Director 1999-03-22 2003-03-15
KAREN ELAINE EPPEY
Director 1999-03-22 2000-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN DE PIETRO WESTRAY SOUTH TIDAL DEVELOPMENT LIMITED Director 2014-03-28 CURRENT 2014-03-06 Active - Proposal to Strike off
MAUREEN DE PIETRO NORTH CHANNEL ENERGY PARK 1 LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2013-10-04
MAUREEN DE PIETRO NORTH CHANNEL ENERGY PARK 2 LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2013-09-13
MAUREEN DE PIETRO DP ENERGY LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
MAUREEN DE PIETRO COLHAM ENERGY LIMITED Director 1993-01-27 CURRENT 1993-01-27 Active - Proposal to Strike off
KAREN JANE LYSLEY CASTLE COMBE HERITAGE LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
JOHN DAVID MOORCRAFT GORDON WOOD SCOTT & PARTNERS LIMITED Director 2014-04-22 CURRENT 2014-02-17 Active
JOHN DAVID MOORCRAFT WOLFPACK LTD Director 2008-05-06 CURRENT 2008-02-27 Dissolved 2014-08-19
JOHN DAVID MOORCRAFT GWSP SECRETARIES LTD Director 2004-07-12 CURRENT 2004-07-06 Active
JOHN DAVID MOORCRAFT CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE) Director 1991-12-03 CURRENT 1974-11-13 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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID MOORCRAFT
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-19CH01Director's details changed for Mrs Karen Jane Lysley on 2022-06-17
2022-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN JANE LYSLEY on 2022-06-17
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Colham Mill Castle Combe Chippenham Wiltshire SN14 7HZ
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL GORST LYSLEY
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-05-02PSC07CESSATION OF PAUL GORST LYSLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BOWDEN
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE LYSLEY
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE SEN
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-20AR0122/04/13 ANNUAL RETURN FULL LIST
2013-05-20AP01DIRECTOR APPOINTED MR DAMIAN JOHN BETTLES
2013-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BOWDEN
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONS
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYSLEY
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-23AR0122/04/12 ANNUAL RETURN FULL LIST
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MOORCROFT / 22/04/2012
2012-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE HAREVEY / 22/04/2012
2011-10-25AP01DIRECTOR APPOINTED MR JOHN DAVID MOORCROFT
2011-09-30AA31/03/11 TOTAL EXEMPTION FULL
2011-04-04AR0103/04/11 NO MEMBER LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYSLEY / 04/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE LYSLEY / 04/04/2011
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2010-06-09AR0103/04/10 NO MEMBER LIST
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYSLEY / 03/04/2010
2010-06-09AP01DIRECTOR APPOINTED MS CHRISTINE HAREVEY
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GEORGE SIMMONS / 03/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SEN / 03/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL GORST LYSLEY / 03/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYSLEY / 03/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYSLEY / 03/04/2010
2010-02-24AA31/03/09 TOTAL EXEMPTION FULL
2009-06-04363aANNUAL RETURN MADE UP TO 03/04/09
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYSLEY / 03/04/2009
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-09-02363aANNUAL RETURN MADE UP TO 03/04/08
2008-08-18AA31/03/07 TOTAL EXEMPTION FULL
2008-03-01288aDIRECTOR APPOINTED JANE SEN
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HARRIS
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP KERR
2007-06-04363sANNUAL RETURN MADE UP TO 03/04/07
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363sANNUAL RETURN MADE UP TO 03/04/06
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15363(288)DIRECTOR RESIGNED
2005-07-15363sANNUAL RETURN MADE UP TO 03/04/05
2005-01-14288bDIRECTOR RESIGNED
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-11363sANNUAL RETURN MADE UP TO 03/04/04
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-11363(288)SECRETARY RESIGNED
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-12363(288)DIRECTOR RESIGNED
2003-04-12363sANNUAL RETURN MADE UP TO 03/04/03
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-07363sANNUAL RETURN MADE UP TO 03/04/02
2001-08-30288aNEW DIRECTOR APPOINTED
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363sANNUAL RETURN MADE UP TO 03/04/01
2000-12-05288bDIRECTOR RESIGNED
2000-12-04ORES13COMPANY BUSINESS 25/11/00
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sANNUAL RETURN MADE UP TO 03/04/00
1999-12-16288aNEW DIRECTOR APPOINTED
1999-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




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

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Intangible Assets
Patents
We have not found any records of THE BYBROOK TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE BYBROOK TRUST
Trademarks
We have not found any records of THE BYBROOK TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BYBROOK TRUST. 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 (01500 - Mixed farming) as THE BYBROOK TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BYBROOK 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 THE BYBROOK 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 THE BYBROOK 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.