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

THE SUSSEX ARCHAEOLOGICAL SOCIETY

BARBICAN HOUSE, 169 HIGH STREET, LEWES, EAST SUSSEX, BN7 1YE,
Company Registration Number
00202795
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Sussex Archaeological Society
THE SUSSEX ARCHAEOLOGICAL SOCIETY was founded on 1925-01-01 and has its registered office in Lewes. The organisation's status is listed as "Active". The Sussex Archaeological Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 SUSSEX ARCHAEOLOGICAL SOCIETY
 
Legal Registered Office
BARBICAN HOUSE
169 HIGH STREET
LEWES
EAST SUSSEX
BN7 1YE
Other companies in BN7
 
Previous Names
SUSSEX ARCHAEOLOGICAL SOCIETY08/10/2007
Filing Information
Company Number 00202795
Company ID Number 00202795
Date formed 1925-01-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692801518  
Last Datalog update: 2024-05-05 16:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SUSSEX ARCHAEOLOGICAL SOCIETY
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 SUSSEX ARCHAEOLOGICAL SOCIETY

Current Directors
Officer Role Date Appointed
VIVIENNE MARGARET BLANDFORD
Director 2018-06-23
ALLAN MICHAEL COURSE
Director 2015-06-13
LYS DREWETT
Director 2013-07-07
PETER NEWELL JUNKER HESLIP
Director 2018-06-23
JAMIE KAMINSKI
Director 2015-06-13
JOHN MANLEY
Director 2014-06-14
CHRISTINE LESLEY MEDLOCK
Director 2017-06-10
JANET DEBORAH OLDHAM
Director 2013-07-07
MATTHEW IAN POPE
Director 2018-06-23
DAVID RUSSELL RUDLING
Director 2013-07-07
JANE ELLIS SEABROOK
Director 2018-06-23
JOSEPH ANTONY GEORGE SULLIVAN
Director 2015-06-13
JANE ELIZABETH ANN VOKINS
Director 2013-07-07
PETER BENJAMIN VOS
Director 2013-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PIERRE CHARTIER
Director 2012-06-16 2018-06-23
PETER BALMER
Director 2012-06-16 2018-04-14
VIVIENNE MARGARET BLANDFORD
Director 2009-07-25 2015-06-13
ELIZABETH KAY ANDREWS
Director 2014-06-14 2015-02-17
TRISTAN BAREHAM
Company Secretary 2010-10-11 2014-03-13
RICHARD JOHN AKHURST
Director 2007-06-09 2013-07-07
SUE BERRY
Director 2001-05-19 2010-11-15
JOHN FRANCIS MANLEY
Company Secretary 1993-03-01 2010-10-11
RICHARD JOHN CARTER
Director 2006-06-03 2008-12-31
KEITH CHARLES ASKEY
Director 2006-06-03 2008-05-17
SUSAN DOROTHY ANDERSON HAMILTON
Director 1999-05-08 2005-06-04
MARTIN BROWN
Director 1996-05-18 2002-05-18
SUE BERRY
Director 2001-05-19 2002-02-13
TIMOTHY AMBROSE
Director 1996-05-18 1997-11-01
SUSAN BERRY
Director 1991-05-26 1995-05-20
CONSTANT JOHN AINSWORTH
Director 1991-05-26 1993-05-08
CHRISTOPHER PAUL BARON
Director 1991-05-26 1993-05-08
DEREK PINNOCK WHITE
Company Secretary 1991-09-16 1993-03-01
CHRISTOPHER PAUL BUTLER
Director 1991-05-26 1992-05-09
HENRY FORESTER CLEERE
Director 1991-05-26 1992-05-09
ANDREW JOHN PEPPER
Company Secretary 1991-05-26 1991-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE LESLEY MEDLOCK SUSSEX PAST TRADING LTD. Director 2018-04-30 CURRENT 1997-04-18 Active
CHRISTINE LESLEY MEDLOCK BONAFIDE PARTNERS LIMITED Director 2018-04-18 CURRENT 2010-01-07 Active - Proposal to Strike off
CHRISTINE LESLEY MEDLOCK CIERRAS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2017-05-23
DAVID RUSSELL RUDLING THE SUSSEX SCHOOL OF ARCHAEOLOGY LTD Director 2013-09-19 CURRENT 2011-01-10 Active
PETER BENJAMIN VOS FERRING COUNTRY CENTRE LIMITED Director 2016-05-11 CURRENT 1986-12-31 Active
PETER BENJAMIN VOS SUSSEX PAST TRADING LTD. Director 2014-08-01 CURRENT 1997-04-18 Active
PETER BENJAMIN VOS JEWISH JOINT BURIAL SOCIETY Director 2013-09-01 CURRENT 1968-08-27 Active
PETER BENJAMIN VOS INVENSYS PENSION TRUSTEE LIMITED Director 2013-02-19 CURRENT 1987-12-30 Active
PETER BENJAMIN VOS MODINVEST LIMITED Director 2007-09-11 CURRENT 2007-09-11 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
2024-06-21DIRECTOR APPOINTED MICHAEL CHARLES LA ROOY
2024-05-21APPOINTMENT TERMINATED, DIRECTOR GAVIN FORBES STEWART
2024-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARION GOLDIE HODGKINS
2024-01-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-16AP01DIRECTOR APPOINTED MS JANE ELLIS SEABROOK
2023-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GAVIN BRESH
2023-09-12Director's details changed for Mrs. Sarah Victoria Watson on 2023-09-05
2023-09-12CH01Director's details changed for Mrs. Sarah Victoria Watson on 2023-09-05
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Bull House 92 High Street Lewes Sussex BN7 1XH
2023-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/23 FROM Bull House 92 High Street Lewes Sussex BN7 1XH
2023-05-30APPOINTMENT TERMINATED, DIRECTOR HARRIET MARY COLETTE O'NEILL
2023-05-30TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET MARY COLETTE O'NEILL
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR CLOTILDE LEMARIE
2023-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CLOTILDE LEMARIE
2023-02-13Appointment of Dr Stuart Raymond Chatfield as company secretary on 2023-02-13
2023-02-13AP03Appointment of Dr Stuart Raymond Chatfield as company secretary on 2023-02-13
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-11-03RES01ADOPT ARTICLES 03/11/22
2022-11-02CC04Statement of company's objects
2022-10-27AP01DIRECTOR APPOINTED MR JOHN DANIEL ORNA-ORNSTEIN
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LYS DREWETT
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-11-11MEM/ARTSARTICLES OF ASSOCIATION
2021-11-11RES01ADOPT ARTICLES 11/11/21
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEWELL JUNKER HESLIP
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE KAMINSKI
2021-02-05AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-22AP01DIRECTOR APPOINTED MRS. SARAH VICTORIA WATSON
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET MARY COLETTE O'NEILL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL RUDLING
2020-09-21AP01DIRECTOR APPOINTED DR. GLYNN JONES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANLEY
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBIN GEORGE
2019-09-25MEM/ARTSARTICLES OF ASSOCIATION
2019-09-25RES01ADOPT ARTICLES 25/09/19
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARGARET BLANDFORD
2019-07-18AP01DIRECTOR APPOINTED MRS AMANDA JONES
2019-07-15AP01DIRECTOR APPOINTED MR STEPHEN ROBIN GEORGE
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-12CH01Director's details changed for Dr Jamie Kaminski on 2019-06-29
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELLIS SEABROOK
2019-05-01CH01Director's details changed for Ms. Christine Lesley Medlock on 2019-04-26
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-29CH01Director's details changed for Ms. Jane Ellis Seabrook on 2018-06-29
2018-06-28AP01DIRECTOR APPOINTED MS. CHRISTINE LESLEY MEDLOCK
2018-06-28AP01DIRECTOR APPOINTED MS. JANE ELLIS SEABROOK
2018-06-28AP01DIRECTOR APPOINTED DR. MATTHEW IAN POPE
2018-06-28AP01DIRECTOR APPOINTED MR. PETER NEWELL JUNKER HESLIP
2018-06-28AP01DIRECTOR APPOINTED MRS. VIVIENNE MARGARET BLANDFORD
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY REID
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARTIER
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALMER
2017-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH ANN VOKINS / 06/04/2016
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL RUDLING / 06/04/2016
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET DEBORAH OLDHAM / 06/04/2016
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYS DREWETT / 06/04/2016
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PIERRE CHARTIER / 06/04/2016
2017-07-04PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2016-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-24AP01DIRECTOR APPOINTED MR JOSEPH ANTONY GEORGE SULLIVAN
2016-10-21AP01DIRECTOR APPOINTED DR JAMIE KAMINSKI
2016-10-12AP01DIRECTOR APPOINTED MR ALLAN MICHAEL COURSE
2016-07-06AR0124/05/16 NO MEMBER LIST
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA FISHER
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BLANDFORD
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENT WATSON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILNER-GULLAND
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26AR0124/05/15 NO MEMBER LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWELL
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDREWS
2014-10-06AP01DIRECTOR APPOINTED MR JOHN MANLEY
2014-09-30AP01DIRECTOR APPOINTED BARONNESS ELIZABETH KAY ANDREWS
2014-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-11AP01DIRECTOR APPOINTED MR TONY REID
2014-06-27AR0124/05/14 NO MEMBER LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SMITH
2014-03-14TM02APPOINTMENT TERMINATED, SECRETARY TRISTAN BAREHAM
2013-09-24AP01DIRECTOR APPOINTED MISS LISA JAYNE FISHER
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-13AP01DIRECTOR APPOINTED MR ANDREW GEORGE HOWELL
2013-09-02AP01DIRECTOR APPOINTED MRS LYS DREWETT
2013-08-27AP01DIRECTOR APPOINTED MR PETER BENJAMIN VOS
2013-08-27AP01DIRECTOR APPOINTED MRS JANE ELIZABETH ANN VOKINS
2013-08-27AP01DIRECTOR APPOINTED MRS JANET DEBORAH OLDHAM
2013-08-27AP01DIRECTOR APPOINTED MR DAVID RUSSELL RUDLING
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AKHURST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MARGARET BLANDFORD / 07/07/2013
2013-06-19AR0124/05/13 NO MEMBER LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEIGH
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEIGH
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MANTON
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2013-02-28AP01DIRECTOR APPOINTED DR NICOLA LESLEY SMITH
2013-02-28AP01DIRECTOR APPOINTED MR COLIN HOWARD MANTON
2013-02-28AP01DIRECTOR APPOINTED MR PETER BALMER
2013-02-28AP01DIRECTOR APPOINTED PROFESSOR ROBERT RAINGFORD MILNER-GULLAND
2013-02-28AP01DIRECTOR APPOINTED MR MICHAEL PIERRE CHARTIER
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE VOKINS
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHORT
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUDLING
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOCKE
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0124/05/12 NO MEMBER LIST
2012-06-01AP01DIRECTOR APPOINTED MR CLEMENT ANDREW GORDON WATSON
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ PLACHY
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0124/05/11 NO MEMBER LIST
2011-06-06AP01DIRECTOR APPOINTED MR FRANZ PETER PLACHY
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SANGSTER
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SUE BERRY
2010-11-19AP03SECRETARY APPOINTED MR TRISTAN BAREHAM
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN MANLEY
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0124/05/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ANN VOKINS / 19/05/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL SHORT / 19/05/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL RUDLING / 19/05/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT MORLEY / 19/05/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA LOCKE / 19/05/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEORGE JEFFERY LEIGH / 19/05/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MARGARET BLANDFORD / 19/05/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUE BERRY / 19/05/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AKHURST / 19/05/2010
2010-07-30AP01DIRECTOR APPOINTED MRS VIVIENNE MARGARET BLANDFORD
2010-07-30AP01DIRECTOR APPOINTED PROFESSOR GEORGE JEFFERY LEIGH
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WELLS
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JORDAN
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GLASS
2009-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aANNUAL RETURN MADE UP TO 24/05/09
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CARTER
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 THE SUSSEX ARCHAEOLOGICAL SOCIETY 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 SUSSEX ARCHAEOLOGICAL SOCIETY
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
LEGAL CHARGE 2004-11-26 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 THE SUSSEX ARCHAEOLOGICAL SOCIETY

Intangible Assets
Patents
We have not found any records of THE SUSSEX ARCHAEOLOGICAL SOCIETY registering or being granted any patents
Domain Names

THE SUSSEX ARCHAEOLOGICAL SOCIETY owns 1 domain names.

sussexpast.co.uk  

Trademarks
We have not found any records of THE SUSSEX ARCHAEOLOGICAL SOCIETY registering or being granted any trademarks
Income
Government Income

Government spend with THE SUSSEX ARCHAEOLOGICAL SOCIETY

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-06-05 GBP £1,250 Consultants
Windsor and Maidenhead Council 2012-12-06 GBP £156
Hampshire County Council 2010-11-09 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 THE SUSSEX ARCHAEOLOGICAL SOCIETY 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 SUSSEX ARCHAEOLOGICAL SOCIETY 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 SUSSEX ARCHAEOLOGICAL SOCIETY 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.