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

BAWDSEY RADAR TRUST

THE TRANSMITTER BLOCK, BAWDSEY, WOODBRIDGE, SUFFOLK, IP12 3BA,
Company Registration Number
06474550
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bawdsey Radar Trust
BAWDSEY RADAR TRUST was founded on 2008-01-16 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Bawdsey Radar 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
BAWDSEY RADAR TRUST
 
Legal Registered Office
THE TRANSMITTER BLOCK
BAWDSEY
WOODBRIDGE
SUFFOLK
IP12 3BA
Other companies in IP11
 
Charity Registration
Charity Number 1125600
Charity Address 1 WHITEHOUSE COTTAGES, GULPHER ROAD, FELIXSTOWE, IP11 9RJ
Charter BAWDSEY RADAR TRUST MAINTAINS AN EXHIBITION ABOUT THE DEVELOPMENT AND USE OF RADAR IN WW2 IN THE TRANSMITTER BLOCK AT BAWDSEY MANOR IN SUFFOLK DURING THE SUMMER MONTHS.
Filing Information
Company Number 06474550
Company ID Number 06474550
Date formed 2008-01-16
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 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:15:32
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 BAWDSEY RADAR TRUST

Current Directors
Officer Role Date Appointed
A RODEN LTD
Company Secretary 2008-10-23
ELIZABETH MARY BROOKING
Director 2008-01-16
JOHN EDWARD BROOKING
Director 2008-01-16
DIANE CLOUTING
Director 2011-04-26
DAVID JOHN HEATH
Director 2008-01-16
TOBY KING
Director 2015-05-21
SUE MARGARET MICHELL
Director 2008-01-16
JULIET QUILTER
Director 2015-11-12
GRAHAM RANDALL
Director 2015-11-12
MIRIAM JOAN STEAD
Director 2008-01-16
ROGER MICHAEL TOWNSEND
Director 2008-01-16
MARY CAROLYN WAIN
Director 2008-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY BLOCK
Director 2015-11-12 2017-11-30
EMILY JANE TOETTCHER
Director 2011-04-26 2017-03-09
HILARY MARY HEATH
Director 2008-01-16 2015-10-22
EILEEN DEW
Director 2008-01-16 2015-08-24
ROBERT MARTIN GRIMWOOD
Director 2008-01-16 2015-05-21
DELIA ANNE MCLEAVY
Director 2008-12-11 2009-09-24
EILEEN DEW
Company Secretary 2008-01-16 2008-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A RODEN LTD FELIXSTOWE ELECTRICAL SERVICES LTD. Company Secretary 2018-02-14 CURRENT 2018-02-13 Active
A RODEN LTD MARTELLO R MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-01 CURRENT 2014-05-30 Active
A RODEN LTD ART ON THE PROM LTD. Company Secretary 2015-06-30 CURRENT 2015-06-30 Active
A RODEN LTD THE CEDAR ROOM LTD Company Secretary 2014-08-10 CURRENT 2013-08-14 Active
A RODEN LTD B. WINDELL LTD. Company Secretary 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
A RODEN LTD TAYLOR-MAID CATERING LIMITED Company Secretary 2012-05-25 CURRENT 2010-09-24 Active
A RODEN LTD THE TRIMLEY STATION COMMUNITY TRUST LTD Company Secretary 2012-05-17 CURRENT 2012-01-06 Active
A RODEN LTD MOON & MUSHROOM LTD. Company Secretary 2012-01-11 CURRENT 2012-01-11 Active
A RODEN LTD THE KEEPER'S DAUGHTER THEATRE COMPANY LIMITED Company Secretary 2011-08-25 CURRENT 2011-05-25 Active - Proposal to Strike off
A RODEN LTD VINCENT GRACE HAIR DESIGN LIMITED Company Secretary 2011-02-21 CURRENT 2006-11-16 Active
A RODEN LTD DEAN HOPKINS LIMITED Company Secretary 2011-02-21 CURRENT 2005-08-15 Active
A RODEN LTD E. PELLING CARPENTRY LIMITED Company Secretary 2010-08-03 CURRENT 2005-08-04 Active - Proposal to Strike off
A RODEN LTD SOLUTION DESIGN LTD Company Secretary 2010-02-06 CURRENT 2009-05-21 Active
A RODEN LTD CHUFFERS BAR & RESTAURANT LTD. Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-12-29
A RODEN LTD SNAFU TRANS LTD Company Secretary 2009-11-12 CURRENT 2009-11-12 Active - Proposal to Strike off
A RODEN LTD NIGEL FRENCH & ASSOCIATES LTD Company Secretary 2009-03-20 CURRENT 2002-12-12 Active
A RODEN LTD THE SWAN IPSWICH LTD Company Secretary 2009-01-02 CURRENT 2009-01-02 Dissolved 2014-10-21
A RODEN LTD MANNINGS IPSWICH LTD Company Secretary 2009-01-02 CURRENT 2009-01-02 Dissolved 2017-01-17
A RODEN LTD SHEARWATER UK LTD Company Secretary 2008-12-01 CURRENT 2008-10-21 Dissolved 2015-03-03
A RODEN LTD OPAL BATHROOMS BY DESIGN LTD. Company Secretary 2008-10-01 CURRENT 2008-10-01 Active
A RODEN LTD M.G. FITNESS LTD. Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
A RODEN LTD K & A BUILDERS LIMITED Company Secretary 2007-09-18 CURRENT 2001-10-08 Active
A RODEN LTD MARBLEMAN PROPERTIES LIMITED Company Secretary 2006-08-15 CURRENT 1984-12-07 Active
A RODEN LTD A. J. T'S. LTD. Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
A RODEN LTD F. M. WILKIN LTD. Company Secretary 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-05-13
A RODEN LTD CHAMELEON MANAGEMENT SERVICES LTD. Company Secretary 2006-01-27 CURRENT 2006-01-27 Active
A RODEN LTD HAMILTON SCHOOL OF DANCE LTD. Company Secretary 2005-11-03 CURRENT 2005-11-03 Active - Proposal to Strike off
A RODEN LTD TRANQUILITY BEAUTY ROOMS LTD. Company Secretary 2005-11-03 CURRENT 2005-11-03 Active
A RODEN LTD DAWN RUSHBROOK LTD. Company Secretary 2005-09-14 CURRENT 2005-09-14 Dissolved 2014-02-04
A RODEN LTD HIGH STREET MAINTENANCE LTD. Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2015-11-24
A RODEN LTD EAST COAST LABOUR SERVICES LIMITED Company Secretary 2004-12-07 CURRENT 2003-01-24 Dissolved 2015-07-20
A RODEN LTD DANIELS CARPENTRY LTD. Company Secretary 2004-08-10 CURRENT 2004-08-10 Dissolved 2015-05-12
A RODEN LTD ALLUM CARPENTRY LTD. Company Secretary 2004-03-29 CURRENT 2004-03-29 Active
A RODEN LTD HESSETT LIVERY LTD. Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
A RODEN LTD MARK BRIDGES CARVERS & GILDERS LIMITED Company Secretary 2004-02-09 CURRENT 2003-05-13 Active
A RODEN LTD IPSWICH DRIVING SCHOOL LTD Company Secretary 2004-01-21 CURRENT 2002-11-01 Active
A RODEN LTD CACTUS MARKETING LIMITED Company Secretary 2004-01-16 CURRENT 2000-08-14 Dissolved 2014-08-12
A RODEN LTD LET'S PLAY GAMES LIMITED Company Secretary 2003-11-03 CURRENT 2003-10-31 Active
A RODEN LTD PARKER CATTLE LTD. Company Secretary 2003-09-19 CURRENT 2003-09-19 Active
A RODEN LTD STEVENSON CARPENTRY LTD. Company Secretary 2003-07-10 CURRENT 2003-07-10 Active
A RODEN LTD P. STEARNE LTD. Company Secretary 2003-06-11 CURRENT 2003-06-11 Dissolved 2014-12-30
A RODEN LTD FOLLEY ELECTRICAL SERVICES LTD. Company Secretary 2003-06-11 CURRENT 2003-06-11 Active
A RODEN LTD FRAMLINGHAM TAXI SERVICE LTD. Company Secretary 2003-06-11 CURRENT 2003-06-11 Active
A RODEN LTD BIG MISTERS SHIPPING COMPANY LIMITED Company Secretary 2003-04-10 CURRENT 2002-07-30 Dissolved 2014-09-03
A RODEN LTD JOHN SIMMONS & COMPANY LIMITED Company Secretary 2003-03-18 CURRENT 1980-09-15 Active
A RODEN LTD M. H. BEDS LTD. Company Secretary 2003-03-02 CURRENT 2003-03-02 Dissolved 2014-06-17
A RODEN LTD LUMMIS CARPENTRY SERVICES LTD. Company Secretary 2003-03-02 CURRENT 2003-03-02 Dissolved 2016-09-13
A RODEN LTD J.C. LLOYD LTD. Company Secretary 2003-02-03 CURRENT 2003-02-03 Dissolved 2014-09-09
A RODEN LTD DEBEN GARDEN MAINTENANCE LTD. Company Secretary 2003-02-03 CURRENT 2003-02-03 Dissolved 2016-08-16
A RODEN LTD M. & Q. S. LTD. Company Secretary 2002-12-12 CURRENT 2002-12-12 Dissolved 2015-01-20
A RODEN LTD TOVELL BUILDERS LTD. Company Secretary 2002-12-11 CURRENT 2002-12-11 Active
A RODEN LTD B. CASEY BUILDERS LTD. Company Secretary 2002-11-07 CURRENT 2002-11-07 Active
A RODEN LTD THE LITTLE ICE CREAM COMPANY LTD. Company Secretary 2002-11-07 CURRENT 2002-11-07 Active
A RODEN LTD IPSWICH CHIROPODY SERVICE LTD. Company Secretary 2002-10-17 CURRENT 2002-10-17 Active
A RODEN LTD JMG LIMITED Company Secretary 2002-10-15 CURRENT 1999-03-04 Active
A RODEN LTD PAULS TREE SERVICES LTD. Company Secretary 2002-07-14 CURRENT 2002-07-14 Active
A RODEN LTD SUFFOLK PERSONAL TAX LTD. Company Secretary 2002-05-31 CURRENT 2002-05-31 Active - Proposal to Strike off
A RODEN LTD BRANTON CATERING SERVICES LTD. Company Secretary 2002-03-26 CURRENT 2002-03-26 Dissolved 2017-05-02
A RODEN LTD FRENCH TUITION FOR BUSINESS & LEISURE LTD. Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
A RODEN LTD WASHBROOK SERVICE STATION LTD. Company Secretary 2002-03-26 CURRENT 2002-03-26 Liquidation
A RODEN LTD T.F.R. PRINT FINISHING LTD. Company Secretary 2001-12-06 CURRENT 2001-12-06 Dissolved 2015-04-19
A RODEN LTD OAK TREE BARNS LTD. Company Secretary 2001-08-03 CURRENT 2001-08-03 Active - Proposal to Strike off
A RODEN LTD DENNY CARPENTRY LTD. Company Secretary 2001-07-26 CURRENT 2001-07-26 Active
A RODEN LTD SIDELINES NORFOLK LTD. Company Secretary 2001-06-27 CURRENT 2001-06-27 Dissolved 2018-05-22
A RODEN LTD JON WARNES LTD. Company Secretary 2001-03-29 CURRENT 2001-03-29 Active
A RODEN LTD ELTON CONSULTANTS LTD Company Secretary 2001-03-29 CURRENT 2001-03-29 Active
A RODEN LTD STANWAY TRAVEL LTD. Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
A RODEN LTD KYSON DEVELOPMENTS LTD Company Secretary 2000-09-22 CURRENT 1997-06-24 Active
A RODEN LTD UNILAKE LIMITED Company Secretary 2000-09-22 CURRENT 1993-07-29 Active
A RODEN LTD WILDLIFE COMPUTING LIMITED Company Secretary 2000-09-22 CURRENT 1996-03-29 Active
A RODEN LTD HEAVY PLANT SERVICES EUROPE LIMITED Company Secretary 2000-09-22 CURRENT 1998-04-27 Active
DIANE CLOUTING PINKICED LIMITED Director 2007-02-23 CURRENT 2006-10-03 Active
MIRIAM JOAN STEAD ESSEX CULTURAL DIVERSITY PROJECT LTD Director 2016-11-03 CURRENT 2011-02-11 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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR RACHEL JEAN BOON
2024-02-14CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-02-13Director's details changed for Mr Kevin John Sullivan on 2023-10-01
2023-07-14APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANDALL
2023-07-13DIRECTOR APPOINTED MR GRAHAM RANDALL
2023-07-10APPOINTMENT TERMINATED, DIRECTOR KEITH JULIAN WILLETTS
2023-04-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANDALL
2023-01-31APPOINTMENT TERMINATED, DIRECTOR KATHRYN JANE RIDDINGTON
2023-01-31DIRECTOR APPOINTED MR KEITH JULIAN WILLETTS
2023-01-31CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-11Director's details changed for Mr Kevin John Sullivan on 2023-01-11
2022-09-12DIRECTOR APPOINTED MR TOM LEWIS COX
2022-09-12DIRECTOR APPOINTED MS CLARE ELIZABETH SULLIVAN
2022-09-12DIRECTOR APPOINTED MR PETER ABERY
2022-09-12DIRECTOR APPOINTED MS RACHEL JEAN BOON
2022-09-12AP01DIRECTOR APPOINTED MR TOM LEWIS COX
2022-08-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBY KING
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AP01DIRECTOR APPOINTED MR KEVIN JOHN SULLIVAN
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BROOKING
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Ms Diane Clouting on 2020-01-15
2020-01-30CH01Director's details changed for Dr David John Heath on 2020-01-17
2019-11-28RES01ADOPT ARTICLES 28/11/19
2019-09-06CC04Statement of company's objects
2019-09-06RES01ADOPT ARTICLES 06/09/19
2019-07-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL TOWNSEND
2019-06-26AP01DIRECTOR APPOINTED MR PETER GRAHAM MURCHIE
2019-06-26TM02Termination of appointment of a Roden Ltd on 2019-06-11
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM JOAN STEAD
2018-06-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MARY HEATH
2017-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL TOWNSEND / 30/11/2017
2017-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM JOAN STEAD / 30/11/2017
2017-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE MARGARET MICHELL / 30/11/2017
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY BLOCK
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE TOETTCHER
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-27EH04Elect to keep the persons with significant control register information on the public register
2016-05-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064745500001
2016-05-07CH01Director's details changed for Mary Carolyn Wain on 2016-04-01
2016-01-27AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED GRAHAM RANDALL
2015-12-17AP01DIRECTOR APPOINTED JULIET QUILTER
2015-12-17AP01DIRECTOR APPOINTED CLLR CHRISTINE MARY BLOCK
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DEW
2015-06-22AP01DIRECTOR APPOINTED TOBY KING
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMWOOD
2015-02-17AR0116/01/15
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTONE SUFFOLK IP11 7SN
2014-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD / 24/10/2014
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1ST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA
2014-05-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-21AR0116/01/14
2013-05-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-26AR0116/01/13
2012-05-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0116/01/12
2011-08-01AP01DIRECTOR APPOINTED DIANE CLOUTING
2011-06-27AP01DIRECTOR APPOINTED EMILY JANE TOETTCHER
2011-05-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRIMWOOD / 01/04/2010
2011-01-20AR0116/01/11
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DELIA MCLEAVY
2010-02-15AP01DIRECTOR APPOINTED MARY CAROLYN WAIN
2010-01-20AR0116/01/10
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HEATH / 16/01/2008
2009-01-29363aANNUAL RETURN MADE UP TO 16/01/09
2009-01-13288aDIRECTOR APPOINTED DELIA ANNE MCLEAVY
2008-11-21225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-11-13288aSECRETARY APPOINTED A RODEN LTD
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY EILEEN DEW
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 1 WHITEHOUSE COTTAGES GULPHER ROAD FELIXSTOWE SUFFOLK IP11 9RJ
2008-08-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-11RES01ALTER MEMORANDUM 01/08/2008
2008-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to BAWDSEY RADAR 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 BAWDSEY RADAR TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-16 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAWDSEY RADAR TRUST

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

Government spend with BAWDSEY RADAR TRUST

Government Department Income DateTransaction(s) Value Services/Products
Suffolk Coastal District Council 2016-03-04 GBP £20,000 Grants & Contributions Expenditure
Suffolk Coastal District Council 2016-01-26 GBP £10,000 Grant
Suffolk Coastal District Council 2016-01-22 GBP £5,000 Grants & Contributions
Suffolk Coastal District Council 2015-04-24 GBP £5,000 Grants & Contributions
Suffolk Coastal District Council 2014-10-21 GBP £5,000 Grants & Contributions

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.
The SIC code for this company is set to 91030 - Operation of historical sites and buildings and similar visitor attractions - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BAWDSEY RADAR 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 BAWDSEY RADAR 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 BAWDSEY RADAR 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.