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

THE GRESLEY SOCIETY TRUST

LEDGERS, 40 THE VILLAGE, OLD WARDEN, BIGGLESWADE, BEDFORDSHIRE, SG18 9HQ,
Company Registration Number
03852084
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Gresley Society Trust
THE GRESLEY SOCIETY TRUST was founded on 1999-10-01 and has its registered office in Biggleswade. The organisation's status is listed as "Active". The Gresley Society 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
THE GRESLEY SOCIETY TRUST
 
Legal Registered Office
LEDGERS
40 THE VILLAGE
OLD WARDEN
BIGGLESWADE
BEDFORDSHIRE
SG18 9HQ
Other companies in SG7
 
Charity Registration
Charity Number 1081581
Charity Address 96 GREENFIELD DRIVE, EAGLESCLIFFE, STOCKTON-ON-TEES, TS16 0HN
Charter THE SOCIETY WAS FOUNDED IN 1963 TO PROMOTE INTEREST IN THE LIFE AND WORK OF SIR NIGEL GRESLEY. MEETINGS ARE HELD IN THE SPRING AND AUTUMN, AT VARIOUS LOCATIONS, WHEN THERE ARE TALKS BY WELL KNOWN SPEAKERS. OUR JOURNAL, THE GRESLEY OBSERVER IS PUBLISHED THREE TIMES A YEAR AND THE SOCIETY OWNS AN EX GNR N2 TANK LOCOMOTIVE AND A 1938 BUFFET LOUNGE CAR.
Filing Information
Company Number 03852084
Company ID Number 03852084
Date formed 1999-10-01
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 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:40:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GRESLEY SOCIETY TRUST
The accountancy firm based at this address is LEDGERS ACCOUNTANCY SOLUTIONS 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 GRESLEY SOCIETY TRUST

Current Directors
Officer Role Date Appointed
CHRISTOPHER STJOHN, ERIC CLARK
Company Secretary 2016-11-12
PHILIP MARTIN BENHAM
Director 2014-03-08
PETER ROBIN DEVONALD BEYNON
Director 2014-07-05
GRAEME BUNKER
Director 2013-11-16
PAUL MICHAEL BUSH
Director 2016-07-02
CHRISTOPHER, STJOHN, ERIC CLARK
Director 2015-12-05
MICHAEL ASHTON CLEMENT FOREMAN
Director 2000-10-21
IAN STUART MACCABE
Director 1999-10-01
DAVID RICHARD MCINTOSH
Director 2008-12-06
JOHN CHRISTOPHER HARTLEY NETTLETON
Director 2002-03-01
RONALD CHARLES VALE
Director 2016-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY LOUISE PARKINSON
Director 2010-11-13 2015-10-07
TRACEY LOUISE PARKINSON
Company Secretary 2011-11-05 2015-06-27
DENNIS CHARLES BUTLER
Director 2010-11-13 2015-03-06
NIGEL HARWOOD DANT
Director 2004-11-06 2015-03-06
ANDREW RICHARD GEORGE DOW
Director 1999-10-01 2015-03-06
PETER JOHN RODGERS
Director 2014-03-20 2014-09-24
PETER JOHN RODGERS
Director 2013-11-16 2014-03-08
SUSAN DOROTHY MCNAUGHTON
Director 2002-09-01 2013-11-16
JOHN CHRISTOPHER HARTLEY NETTLETON
Company Secretary 2002-03-01 2011-11-05
MALCOLM CORNELIUS CRAWLEY
Director 2004-11-06 2011-11-05
GEOFFREY WALTER GOSLIN
Director 1999-10-01 2011-10-01
ROBERT ADAMSON
Director 2009-12-05 2011-08-19
IAN GRESLEY COLLINS
Director 2004-11-06 2010-11-07
WILLIAM GEORGE ASCOUGH
Director 2002-10-19 2009-12-05
PETER JOHN RODGERS
Director 1999-10-01 2008-08-10
PETER JOHN COSTER
Director 1999-10-01 2004-11-06
GEOFFREY JAMES HUGHES
Director 1999-10-01 2004-11-06
ALBERT BERNARD COLLINS
Director 1999-10-01 2004-10-11
PETER JOHN RODGERS
Company Secretary 2000-10-21 2002-03-01
DAVID FREDRICK ROLLINS
Director 1999-10-01 2001-11-05
RICHARD GORDON HALL
Director 1999-10-01 2001-04-07
MICHAEL ASHTON CLEMENT FOREMAN
Company Secretary 1999-10-01 2000-10-21
MICHAEL ASHTON CLEMENT FOREMAN
Director 1999-10-01 2000-10-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-10-01 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTIN BENHAM NORTH YORKSHIRE MOORS RAILWAY TRUST Director 2017-09-23 CURRENT 1971-12-31 Active
PETER ROBIN DEVONALD BEYNON NORGENA LIMITED Director 1999-03-29 CURRENT 1999-03-29 Dissolved 2016-02-16
MICHAEL ASHTON CLEMENT FOREMAN GRESLEY SOCIETY TRADING LTD Director 2012-03-05 CURRENT 2012-03-05 Active
IAN STUART MACCABE GRESLEY SOCIETY TRADING LTD Director 2015-03-27 CURRENT 2012-03-05 Active
DAVID RICHARD MCINTOSH KING CHARLES I SCHOOL Director 2012-04-16 CURRENT 2012-02-29 Active
DAVID RICHARD MCINTOSH GRESLEY SOCIETY TRADING LTD Director 2012-03-05 CURRENT 2012-03-05 Active
DAVID RICHARD MCINTOSH THE SIR NIGEL GRESLEY LOCOMOTIVE TRUST LIMITED Director 2006-07-08 CURRENT 1967-03-16 Active
DAVID RICHARD MCINTOSH HAWTHORNS LIMITED(THE) Director 1996-12-16 CURRENT 1981-10-29 Active
DAVID RICHARD MCINTOSH MAINLINE STEAM LOCOMOTIVE OPERATORS LIMITED Director 1996-01-13 CURRENT 1995-03-30 Active - Proposal to Strike off
DAVID RICHARD MCINTOSH STANIER 8F LOCOMOTIVE SOCIETY LIMITED (THE) Director 1991-07-27 CURRENT 1970-09-29 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
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-17APPOINTMENT TERMINATED, DIRECTOR GRAEME BUNKER
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR STEVEN REGINALD LESLIE HOGG
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31RES01ADOPT ARTICLES 31/03/17
2017-02-13CH01Director's details changed for Mr Ron Vale on 2017-01-18
2017-01-03AP03Appointment of Mr Christopher Stjohn, Eric Clark as company secretary on 2016-11-12
2017-01-02AP01DIRECTOR APPOINTED MR RON VALE
2016-10-05AD03Registers moved to registered inspection location of 96 Greenfield Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0HN
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AP01DIRECTOR APPOINTED MR PAUL MICHAEL BUSH
2016-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER, STJOHN, ERIC CLARK
2015-10-28AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-28AD02Register inspection address changed from 105 Low Street Carlton Goole North Humberside DN14 9PJ England to 96 Greenfield Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0HN
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE PARKINSON
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BUNKER / 10/06/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BENHAM / 09/10/2015
2015-10-28TM02Termination of appointment of Tracey Louise Parkinson on 2015-06-27
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM C/O C/O LEDGERS ACCOUNTANCY SOLUTIONS LTD 26 HODWELL ASHWELL HERTFORDSHIRE SG7 5QQ
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM, C/O C/O LEDGERS ACCOUNTANCY SOLUTIONS LTD, 26 HODWELL, ASHWELL, HERTFORDSHIRE, SG7 5QQ
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOW
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DANT
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BUTLER
2014-10-27AR0101/10/14 NO MEMBER LIST
2014-10-27AP01DIRECTOR APPOINTED MR PHILIP MARTIN BENHAM
2014-10-27AP01DIRECTOR APPOINTED MR PETER ROBIN DEVONALD BEYNON
2014-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER RODGERS
2014-10-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-27AP01DIRECTOR APPOINTED DR. PETER JOHN RODGERS
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER RODGERS
2014-01-08AP01DIRECTOR APPOINTED MR GRAEME BUNKER
2014-01-08AP01DIRECTOR APPOINTED DR. PETER JOHN RODGERS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCNAUGHTON
2013-11-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-14AR0101/10/13 NO MEMBER LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 14/10/2013
2012-11-15AR0101/10/12 NO MEMBER LIST
2012-11-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-11-15AD02SAIL ADDRESS CHANGED FROM: 96 GREENFIELD DRIVE EAGLESCLIFFE STOCKTON ON TEES TS16 0HN ENGLAND
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARWOOD DANT / 10/11/2012
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-13AP03SECRETARY APPOINTED MISS TRACEY LOUISE PARKINSON
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CRAWLEY
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMSON
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 13/03/2012
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN NETTLETON
2011-10-20AR0101/10/11 NO MEMBER LIST
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOSLIN
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 19/10/2011
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOSLIN
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS
2011-09-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-01AP01DIRECTOR APPOINTED MISS TRACEY LOUISE PARKINSON
2011-07-26AP01DIRECTOR APPOINTED MR DENNIS CHARLES BUTLER
2010-10-20AR0101/10/10 NO MEMBER LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAMSON / 18/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 18/10/2010
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-02AP01DIRECTOR APPOINTED MR ROBERT ADAMSON
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 22 THURLEY CLOSE SOUTHOE ST. NEOTS CAMBRIDGESHIRE PE19 5YH
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 05/12/2009
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASCOUGH
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM, 22 THURLEY CLOSE, SOUTHOE, ST. NEOTS, CAMBRIDGESHIRE, PE19 5YH
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0101/10/09 NO MEMBER LIST
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALTER GOSLIN / 23/10/2009
2009-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-10-24AD02SAIL ADDRESS CREATED
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HARTLEY NETTLETON / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY MCNAUGHTON / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MACCABE / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHTON CLEMENT FOREMAN / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GEORGE DOW / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARWOOD DANT / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CORNELIUS CRAWLEY / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRESLEY COLLINS / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ASCOUGH / 23/10/2009
2009-10-24AP01DIRECTOR APPOINTED MR DAVID RICHARD MCINTOSH
2009-01-16363aANNUAL RETURN MADE UP TO 01/10/08
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR PETER RODGERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aANNUAL RETURN MADE UP TO 01/10/07
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15363aANNUAL RETURN MADE UP TO 01/10/06
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: MICHAEL CUTLER & CO 5 LOWFIELD LANE HODDESDON HERTFORDSHIRE EN11 8PD
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GRESLEY SOCIETY 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 GRESLEY SOCIETY 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 GRESLEY SOCIETY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of THE GRESLEY SOCIETY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRESLEY SOCIETY TRUST
Trademarks
We have not found any records of THE GRESLEY SOCIETY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRESLEY SOCIETY 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 (94990 - Activities of other membership organizations n.e.c.) as THE GRESLEY SOCIETY TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE GRESLEY SOCIETY 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 GRESLEY SOCIETY 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 GRESLEY SOCIETY 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.