Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS
Company Information for

THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS

37 SPITAL SQUARE, LONDON, E1 6DY,
Company Registration Number
05743962
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Society For The Protection Of Ancient Buildings
THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS was founded on 2006-03-15 and has its registered office in . The organisation's status is listed as "Active". The Society For The Protection Of Ancient Buildings 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 SMALL
Key Data
Company Name
THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS
 
Legal Registered Office
37 SPITAL SQUARE
LONDON
E1 6DY
Other companies in E1
 
Charity Registration
Charity Number 1113753
Charity Address THE SOCIETY FOR THE PROTECTION OF, ANCIENT BUILDINGS, 37 SPITAL SQUARE, LONDON, E1 6DY
Charter THE SPAB WAS FOUNDED BY WILLIAM MORRIS IN 1877. TODAY IT IS THE LARGEST, AND MOST TECHNICALLY EXPERT NATIONAL PRESSURE GROUP FIGHTING TO SAVE OLD BUILDINGS FROM DECAY, DEMOLITION AND DAMAGE. WE RUN TRAINING COURSES; COMMENT ON THREATS TO PRE-GEORGIAN BUILDINGS; HAVE A FREE TECHNICAL HELPLINE, ISSUE ADVISORY PUBLICATIONS AND CAMPAIGN ON ISSUES LIKE BUILDING MAINTENANCE.
Filing Information
Company Number 05743962
Company ID Number 05743962
Date formed 2006-03-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB577427602  
Last Datalog update: 2023-10-05 20:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS
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 SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS

Current Directors
Officer Role Date Appointed
DOUGLAS DAVID KENT
Company Secretary 2013-01-01
DAVID JONATHAN BROWN ALEXANDER
Director 2010-11-02
MARK GEOFFREY ARCHER
Director 2006-03-15
IAIN PATRICK WENTWORTH BOYD
Director 2011-09-13
PETER BURMAN
Director 2015-09-01
MILDRED MAY COOKSON
Director 2006-09-05
GILLIAN MARY DARLEY
Director 2013-09-03
RICHARD MAX
Director 2014-06-30
RACHEL MORLEY
Director 2017-09-05
JOHN RUSSELL SELL
Director 2012-09-04
JESSICA JOAN SUTCLIFFE
Director 2015-09-01
CHARLES WAGNER
Director 2016-09-30
JAMES WEIR
Director 2017-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BULL
Director 2014-09-03 2017-09-05
IAN HARPER
Director 2016-09-30 2017-09-05
DAVID HEATH
Director 2009-10-06 2016-09-20
BRIAN CHARLES FOXLEY
Director 2011-09-13 2016-06-21
JOHN RAYMOND WILSON
Director 2006-09-05 2015-09-01
NICK COX
Director 2006-12-05 2014-09-03
MARTIN DRU DRURY
Director 2006-09-05 2014-09-03
DOUGLAS DAVID KENT
Company Secretary 2013-03-22 2013-11-04
DAVID JOHN LODGE
Director 2010-09-07 2013-09-02
MATTHEW JOHN SLOCOMBE
Company Secretary 2006-03-15 2013-03-22
GILLIAN MARY DARLEY
Director 2006-03-15 2012-07-03
ANTHONY DAVID EVANS
Director 2006-03-15 2011-07-01
JOHN RUSSELL SELL
Director 2006-03-15 2011-07-01
ANDREW TOWNSEND
Director 2006-03-15 2011-07-01
OLIVER LEIGH-WOOD
Director 2006-03-15 2010-09-07
MICHAEL JOHN PARRETT
Director 2006-09-05 2009-11-03
MICHAEL TUTTON
Director 2006-03-15 2009-07-08
JOHN EDWARD BAILEY
Director 2006-03-15 2006-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEOFFREY ARCHER THE HABERDASHERS INVESTMENT COMPANY Director 2007-11-29 CURRENT 1995-03-22 Active
MARK GEOFFREY ARCHER THE HABERDASHERS OPERATING COMPANY Director 2007-11-29 CURRENT 1996-07-26 Active
IAIN PATRICK WENTWORTH BOYD INSTITUTE OF CONSERVATION Director 2014-03-26 CURRENT 2004-08-09 Active
JOHN RUSSELL SELL RUSSELL SELL TRADING COMPANY LIMITED(THE) Director 1992-10-12 CURRENT 1955-03-04 Active
JOHN RUSSELL SELL INVESTMENT PROPERTIES (LUTON) LIMITED Director 1992-01-12 CURRENT 1948-04-23 Active
JAMES WEIR WEIR INVESTMENTS LIMITED Director 2002-09-03 CURRENT 2002-09-03 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
2024-02-01Memorandum articles filed
2024-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE STRADLING
2024-02-01DIRECTOR APPOINTED MR CHARLES WAGNER
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-25DIRECTOR APPOINTED MS MORWENNA ROSALIND SLADE
2023-04-18CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR NICHOLA CLARE TASKER
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED JO THWAITES
2022-01-14DIRECTOR APPOINTED MS GEORGINA RUTH NAYLER
2022-01-14AP01DIRECTOR APPOINTED JO THWAITES
2022-01-13DIRECTOR APPOINTED MRS SALLY STRADLING
2022-01-13DIRECTOR APPOINTED TYLER LOTT-JOHNSON
2022-01-13APPOINTMENT TERMINATED, DIRECTOR CONOR MEEHAN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR JAMIE MCNAMARA
2022-01-13APPOINTMENT TERMINATED, DIRECTOR CHARLES WAGNER
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MEEHAN
2022-01-13AP01DIRECTOR APPOINTED MRS SALLY STRADLING
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MORLEY
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057439620001
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15AP01DIRECTOR APPOINTED MS TRIONA BYRNE
2020-05-18AP01DIRECTOR APPOINTED MR JAMIE MCNAMARA
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PATRICK WENTWORTH BOYD
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-05-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WHEATON
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY ARCHER
2019-04-01AP01DIRECTOR APPOINTED MR DUNCAN MCCALLUM
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BROWN ALEXANDER
2018-10-05AP01DIRECTOR APPOINTED MRS NICHOLA CLARE TASKER
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL SELL
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07AP01DIRECTOR APPOINTED MS RACHEL MORLEY
2017-09-07AP01DIRECTOR APPOINTED MR JAMES WEIR
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARPER
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULL
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AP01DIRECTOR APPOINTED MR IAN HARPER
2016-09-30AP01DIRECTOR APPOINTED MR CHARLES WAGNER
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES FOXLEY
2016-04-01AR0115/03/16 ANNUAL RETURN FULL LIST
2015-09-08AP01DIRECTOR APPOINTED MRS JESSICA JOAN SUTCLIFFE
2015-09-08AP01DIRECTOR APPOINTED DR PETER BURMAN
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25AR0115/03/15 NO MEMBER LIST
2014-09-26AP01DIRECTOR APPOINTED MR STEPHEN BULL
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DRURY
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COX
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AP01DIRECTOR APPOINTED MR RICHARD MAX
2014-04-01AR0115/03/14 NO MEMBER LIST
2013-11-04AP01DIRECTOR APPOINTED MS GILLIAN MARY DARLEY
2013-11-04AP03SECRETARY APPOINTED MR DOUGLAS DAVID KENT
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS KENT
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LODGE
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0115/03/13 NO MEMBER LIST
2013-03-22AP03SECRETARY APPOINTED MR DOUGLAS DAVID KENT
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SLOCOMBE
2012-10-01AP01DIRECTOR APPOINTED MR JOHN RUSSELL SELL
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DARLEY
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0115/03/12 NO MEMBER LIST
2011-09-29AP01DIRECTOR APPOINTED MR BRIAN CHARLES FOXLEY
2011-09-16AP01DIRECTOR APPOINTED MR IAIN PATRICK WENTWORTH BOYD
2011-08-17RES01ALTER ARTICLES 02/07/2011
2011-07-15MEM/ARTSARTICLES OF ASSOCIATION
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SELL
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0115/03/11 NO MEMBER LIST
2010-12-01AP01DIRECTOR APPOINTED MR DAVID JONATHAN BROWN ALEXANDER
2010-09-15AP01DIRECTOR APPOINTED MR DAVID JOHN LODGE
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LEIGH-WOOD
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09RES01ADOPT ARTICLES 26/06/2010
2010-03-25AR0115/03/10 NO MEMBER LIST
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRETT
2009-11-02AP01DIRECTOR APPOINTED MR DAVID HEATH
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID EVANS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PARRETT / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN SLOCOMBE / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND WILSON / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOWNSEND / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL SELL / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEIGH-WOOD / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID EVANS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DRURY / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY DARLEY / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MILDRED MAY COOKSON / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COX / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK GEOFFREY ARCHER / 08/10/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TUTTON
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aANNUAL RETURN MADE UP TO 15/03/09
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER LEIGH-WOOD / 01/09/2008
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON / 01/09/2008
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARRETT / 01/04/2008
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aANNUAL RETURN MADE UP TO 15/03/08
2007-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-18MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS 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 SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS
Trademarks
We have not found any records of THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FRIARS MANAGEMENT SERVICES LIMITED 2009-03-06 Outstanding

We have found 1 mortgage charges which are owed to THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS

Income
Government Income

Government spend with THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS

Government Department Income DateTransaction(s) Value Services/Products
North Dorset District Council 2015-04-15 GBP £795

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 THE SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS 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 SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS 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 SOCIETY FOR THE PROTECTION OF ANCIENT BUILDINGS 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.