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

JURASSIC COAST TRUST

Motivo House, Bluebell Road, Yeovil, BA20 2FG,
Company Registration Number
04955081
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Jurassic Coast Trust
JURASSIC COAST TRUST was founded on 2003-11-06 and has its registered office in Yeovil. The organisation's status is listed as "Active". Jurassic Coast 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
JURASSIC COAST TRUST
 
Legal Registered Office
Motivo House
Bluebell Road
Yeovil
BA20 2FG
Other companies in DT1
 
Previous Names
WORLD HERITAGE COAST TRUST02/02/2007
Charity Registration
Charity Number 1101134
Charity Address THE WELD ESTATE OFFICE, LULWORTH CASTLE, EAST LULWORTH, WAREHAM, BH20 5QS
Charter THE OBJECTS OF THE TRUST ARE: A) THE ADVANCEMENT OF THE EDUCATION OF THE PUBLIC CONCERNING THE WORLD HERITAGE SITE AND ITS IMPORTANCE IN PARTICULAR BY PUBLISHING EDUCATIONAL GUIDES AND ESTABLISHING VISITOR FACILITIES; AND B) THE CONSERVATION FOR THE PUBLIC BENEFIT OF THE WORLD HERITAGE SITE IN PARTICULAR BUT NOT EXCLUSIVELY BY SUPPORTING THE WORLD HERITAGE MANAGEMENT PLAN.
Filing Information
Company Number 04955081
Company ID Number 04955081
Date formed 2003-11-06
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 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-06
Return next due 2024-11-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-23 13:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JURASSIC COAST 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.
Companies with same name JURASSIC COAST TRUST
The following companies were found which have the same name as JURASSIC COAST TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JURASSIC COAST ADVENTURES LIMITED LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX Active Company formed on the 2006-03-02
JURASSIC COAST ART LIMITED 8 BATTLEMEAD SWANAGE DORSET BH19 1PH Active Company formed on the 2005-03-21
JURASSIC COAST COFFEE LIMITED FINANCE OFFICE COSTA COFFEE COLLIER ROW LANE ROMFORD RM5 3ND Active Company formed on the 2010-05-25
JURASSIC COAST DEVELOPMENTS LTD 10 HOLLOW OAK ROAD STOBOROUGH WAREHAM DORSET BH20 5AH Dissolved Company formed on the 2010-06-01
JURASSIC COAST ENTERPRISES LIMITED GROUND FLOOR OFFICE WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE POUNDBURY DORCHESTER DORSET DT1 3AQ Dissolved Company formed on the 2011-04-21
JURASSIC COAST FISHING LIMITED PADDOCK COTTAGE HIGHER GREEN BEAMINSTER DORSET DT8 3SE Active - Proposal to Strike off Company formed on the 2011-05-10
JURASSIC COAST HOLIDAYS LIMITED A10 ARENA BUSINESS PARK HOLYROOD CLOSE POOLE DORSET BH17 7FJ Dissolved Company formed on the 2009-07-07
JURASSIC COAST LIMITED HADLEY RILLE 2 ROUNDHAM GARDENS BRIDPORT DORSET DT6 4BD Dissolved Company formed on the 2002-09-02
JURASSIC COAST MEATS LTD FOSSIL FARMHOUSE WINFRITH NEWBURGH DORCHESTER DT2 8DB Active Company formed on the 2008-07-31
JURASSIC COAST PACKING LTD FLAT 36 MILL STREET DORCHESTER DORSET DT1 1LJ Dissolved Company formed on the 2012-07-27
JURASSIC COAST PLUMBING LTD UNIT 1 PLOT 2 VICTORIA AVENUE IND ESTATE SWANAGE DORSET BH19 1AU Dissolved Company formed on the 2011-04-01
JURASSIC COAST RAILWAYS LTD. 16 ACACIA ROAD HORDLE LYMINGTON SO41 0YG Active Company formed on the 1996-01-15
JURASSIC COAST TRUST (TRADING) LIMITED Motivo House Bluebell Road Yeovil BA20 2FG Active Company formed on the 2004-08-24
JURASSIC COAST PEST CONTROL LTD. 69 DOVER ROAD WEYMOUTH DORSET DT4 9DB Active Company formed on the 2014-01-07
JURASSIC COAST HOME CARE SERVICES LTD RAVENSCROFT GULLY SHOOT COLYFORD COLYTON DEVON EX24 6HF Active - Proposal to Strike off Company formed on the 2015-03-31
JURASSIC COAST HEALTHCARE LIMITED BRIDPORT MEDICAL CENTRE WEST ALLINGTON BRIDPORT DORSET DT6 5BN Active Company formed on the 2015-07-10
JURASSIC COAST KITCHEN LIMITED 52 ENFIELD AVENUE POOLE BH15 3SG Active - Proposal to Strike off Company formed on the 2015-10-14
JURASSIC COAST AUCTIONS LIMITED 20-22 ALBANY ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9TH Dissolved Company formed on the 2015-11-20
JURASSIC COAST HOLIDAY HOME MANAGEMENT LTD 7 Riverside Way Seaton EX12 2UE Active Company formed on the 2016-04-13
JURASSIC COAST CABINS LIMITED 2 THE PLECK BATCOMBE DORCHESTER DORSET DT2 7BG Active - Proposal to Strike off Company formed on the 2016-05-09

Company Officers of JURASSIC COAST TRUST

Current Directors
Officer Role Date Appointed
JULIE MORTIMER
Company Secretary 2018-07-25
JEREMY JAMES RICHARD POPE
Company Secretary 2014-09-26
DEBORAH APPLEBY
Director 2017-07-17
MARK BERMINGHAM
Director 2017-07-17
HILARY ANN COX
Director 2016-11-01
ANDREW SHAW GOUDIE
Director 2017-07-17
STUART HUGHES
Director 2017-07-17
DOUGLAS WILLIAM HULYER
Director 2016-06-27
MICHAEL GILLAM LICKISS
Director 2004-01-30
JULIE MORTIMER
Director 2017-07-17
ALEXANDRA O'DWYER
Director 2013-09-19
SARAH MONICA LOVEDAY PHILBRICK
Director 2017-07-17
JEREMY JAMES RICHARD POPE
Director 2004-01-30
DERRICK RYALL
Director 2017-07-17
HELEN PATRICIA STILES
Director 2017-07-17
HUGO GEORGE WILLIAM SWIRE
Director 2008-09-12
JOHN WOKERSIEN
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOSEPH WELD
Director 2003-11-06 2017-09-18
STUART HUGHES
Director 2016-11-01 2017-08-14
DENYS BRUNSDEN
Director 2003-11-06 2016-09-15
SIBYL KING
Director 2004-11-17 2016-09-15
JOHN DAVID ANDREW
Director 2003-11-06 2015-09-15
LISA JOANNE DREWE
Director 2012-09-20 2015-09-15
MALCOLM TURNBULL
Director 2003-11-06 2015-09-15
MICHAEL GILLAM LICKISS
Company Secretary 2014-09-04 2014-09-26
JOHN ALEXANDER BONE
Director 2012-05-03 2014-09-26
RUPERT JOHN ALDINGTON EDWARDS
Company Secretary 2004-01-30 2014-09-04
RUPERT JOHN ALDINGTON EDWARDS
Director 2004-01-30 2014-09-04
PETER KENNETH MOORE
Director 2008-11-03 2011-04-01
HILARY ANN COX
Director 2004-01-30 2010-05-05
SIMON CHARLES TIMMS
Director 2006-05-12 2010-04-01
MARGARET ROGERS
Director 2005-05-26 2009-10-01
DAVID WALSH
Director 2006-08-04 2008-05-09
DAVID MORRISH
Director 2004-11-17 2005-08-05
JOHN DAVID ANDREW
Company Secretary 2003-11-06 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART HUGHES STOWFORD COMMUNITY CENTRE CIC Director 2010-07-28 CURRENT 2010-07-28 Active
MICHAEL GILLAM LICKISS INJAWI LIMITED Director 2009-04-17 CURRENT 2009-04-17 Dissolved 2015-01-06
MICHAEL GILLAM LICKISS JURASSIC COAST TRUST (TRADING) LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
SARAH MONICA LOVEDAY PHILBRICK JURASSIC COAST TRUST (TRADING) LIMITED Director 2017-10-10 CURRENT 2004-08-24 Active
SARAH MONICA LOVEDAY PHILBRICK CAREFREESPACE Director 2017-08-25 CURRENT 2017-08-25 Active
SARAH MONICA LOVEDAY PHILBRICK DOLPHIN SQUARE CHARITABLE TRUSTEE Director 2016-09-27 CURRENT 2005-05-04 Active
JEREMY JAMES RICHARD POPE THE DORSET NATURAL HISTORY AND ARCHAEOLOGICAL SOCIETY Director 2017-09-26 CURRENT 1997-04-29 Active
JEREMY JAMES RICHARD POPE SAFEWISE Director 2014-06-17 CURRENT 1996-09-19 Liquidation
JEREMY JAMES RICHARD POPE SPIRIT OF THE SEA LIMITED Director 2009-12-14 CURRENT 2008-01-04 Dissolved 2015-05-12
JEREMY JAMES RICHARD POPE ELITE EVENT PROPERTY LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2015-05-05
JEREMY JAMES RICHARD POPE JURASSIC COAST TRUST (TRADING) LIMITED Director 2004-10-22 CURRENT 2004-08-24 Active
JEREMY JAMES RICHARD POPE THE TANK MUSEUM LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
JEREMY JAMES RICHARD POPE THE FOOD AND FARMING FOUNDATION LIMITED Director 2003-04-10 CURRENT 2003-04-01 Dissolved 2016-01-19

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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM Brooklands Farm Forston Dorchester DT2 7AA England
2023-02-08DIRECTOR APPOINTED MRS FRITHA AELISE CASSELS COSTAIN
2023-02-08DIRECTOR APPOINTED DR REBECCA BRIDGEMAN
2023-01-17APPOINTMENT TERMINATED, DIRECTOR HELEN PATRICIA STILES
2022-11-15CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05Director's details changed for Ms Sarah Monica Loveday Philbrick on 2022-08-29
2022-09-05CH01Director's details changed for Ms Sarah Monica Loveday Philbrick on 2022-08-29
2022-08-08APPOINTMENT TERMINATED, DIRECTOR CHRIS LODER
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS LODER
2022-05-10CH01Director's details changed for Mr Mark Bermingham on 2022-05-09
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MORTIMER
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Motivo House Bluebell Road Yeovil BA20 2FG England
2022-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK RYALL
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA O'DWYER
2022-04-25PSC07CESSATION OF ALEXANDRA O'DWYER AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25TM02Termination of appointment of Julie Mortimer on 2022-03-14
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Mountfield Rax Lane Bridport Dorset DT6 3JP England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Mountfield Rax Lane Bridport Dorset DT6 3JP England
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DEBORAH SUZANNE APPLEBY
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SUZANNE APPLEBY
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW GOUDIE
2021-10-26TM02Termination of appointment of Jeremy James Richard Pope on 2021-10-22
2021-09-06AP01DIRECTOR APPOINTED MR CHRIS LODER
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGO GEORGE WILLIAM SWIRE
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM HULYER
2019-07-24AP01DIRECTOR APPOINTED MR JONATHAN LARWOOD
2019-07-23AP01DIRECTOR APPOINTED MR MARK BRANDON ROBERTS
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANN COX
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-24PSC07CESSATION OF DOUGLAS WILLIAM HULYER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLAM LICKISS
2018-08-02AP03Appointment of Mrs Julie Mortimer as company secretary on 2018-07-25
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH WELD
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOKERSIEN
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUGHES
2017-08-15AP01DIRECTOR APPOINTED MR STUART HUGHES
2017-08-15AP01DIRECTOR APPOINTED MR DERRICK RYALL
2017-08-15AP01DIRECTOR APPOINTED MR JOHN WOKERSIEN
2017-08-15AP01DIRECTOR APPOINTED MRS DEBORAH APPLEBY
2017-08-15AP01DIRECTOR APPOINTED MRS HELEN PATRICIA STILES
2017-08-15AP01DIRECTOR APPOINTED MRS JULIE MORTIMER
2017-08-15AP01DIRECTOR APPOINTED MR MARK BERMINGHAM
2017-08-15AP01DIRECTOR APPOINTED MRS SARAH MONICA LOVEDAY PHILBRICK
2017-08-15AP01DIRECTOR APPOINTED PROFESSOR ANDREW SHAW GOUDIE
2017-08-09PSC04Change of details for Ms Alexandra O'dwyer as a person with significant control on 2017-06-01
2017-07-19RES01ADOPT ARTICLES 19/07/17
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR STUART HUGHES
2016-11-07AP01DIRECTOR APPOINTED MRS HILARY COX
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DENYS BRUNSDEN
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIBYL KING
2016-07-21AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM HULYER
2015-12-06AR0106/11/15 NO MEMBER LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA DREWE
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNBULL
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW
2015-10-29AA31/03/15 TOTAL EXEMPTION FULL
2015-02-27AP01DIRECTOR APPOINTED MR JOHN WOKERSIEN
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-12-02AR0106/11/14 NO MEMBER LIST
2014-12-02AP03SECRETARY APPOINTED MR JEREMY JAMES RICHARD POPE
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BONE
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LICKISS
2014-09-16AP03SECRETARY APPOINTED SIR MICHAEL GILLAM LICKISS
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT EDWARDS
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY RUPERT EDWARDS
2013-12-04AR0106/11/13 NO MEMBER LIST
2013-10-08AA31/03/13 TOTAL EXEMPTION FULL
2013-10-04AP01DIRECTOR APPOINTED MS ALEXANDRA O'DWYER
2012-12-17AP01DIRECTOR APPOINTED DR LISA DREWE
2012-11-08AR0106/11/12 NO MEMBER LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GILLAM LICKISS / 01/11/2012
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ALEXANDER BONE / 08/11/2012
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2012-08-13AP01DIRECTOR APPOINTED DR JOHN ALEXANDER BONE
2011-11-09AR0106/11/11 NO MEMBER LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WELD / 06/11/2011
2011-09-21AA31/03/11 TOTAL EXEMPTION FULL
2011-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2010-11-17AR0106/11/10 NO MEMBER LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMMS
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR HILARY COX
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2009-12-24AR0106/11/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WELD / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TURNBULL / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES TIMMS / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO GEORGE WILLIAM SWIRE / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH MOORE / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GILLAM LICKISS / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIBYL KING / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN ALDINGTON EDWARDS / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN COX / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DENYS BRUNSDEN / 06/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ANDREW / 06/11/2009
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROGERS
2009-10-08AA31/03/09 TOTAL EXEMPTION FULL
2009-03-19288aDIRECTOR APPOINTED PETER KENNETH MOORE
2008-12-24363aANNUAL RETURN MADE UP TO 06/11/08
2008-12-23288aDIRECTOR APPOINTED MR HUGO GEORGE WILLIAM SWIRE
2008-11-05AA31/03/08 TOTAL EXEMPTION FULL
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALSH
2008-09-11288aDIRECTOR APPOINTED SIMON CHARLES TIMMS
2008-03-04288aDIRECTOR APPOINTED DAVID WALSH
2008-01-21363aANNUAL RETURN MADE UP TO 06/11/07
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02CERTNMCOMPANY NAME CHANGED WORLD HERITAGE COAST TRUST CERTIFICATE ISSUED ON 02/02/07
2006-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sANNUAL RETURN MADE UP TO 06/11/06
2006-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-01-13363sANNUAL RETURN MADE UP TO 06/11/05
2005-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/04
2004-12-08363sANNUAL RETURN MADE UP TO 06/11/04
2004-08-27225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW SECRETARY APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bSECRETARY RESIGNED
2004-02-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

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 JURASSIC COAST 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 JURASSIC COAST TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JURASSIC COAST TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

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

Government spend with JURASSIC COAST TRUST

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2014-10-29 GBP £1,000

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 JURASSIC COAST 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 JURASSIC COAST 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 JURASSIC COAST 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.