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

THE CITY OF WINCHESTER TRUST LIMITED

WINCHESTER HERITAGE CENTRE, 32 UPPER BROOK STREET, WINCHESTER, HAMPSHIRE, SO23 8DG,
Company Registration Number
00609812
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The City Of Winchester Trust Ltd
THE CITY OF WINCHESTER TRUST LIMITED was founded on 1958-08-18 and has its registered office in Winchester. The organisation's status is listed as "Active". The City Of Winchester Trust Limited 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 CITY OF WINCHESTER TRUST LIMITED
 
Legal Registered Office
WINCHESTER HERITAGE CENTRE
32 UPPER BROOK STREET
WINCHESTER
HAMPSHIRE
SO23 8DG
Other companies in SO23
 
Filing Information
Company Number 00609812
Company ID Number 00609812
Date formed 1958-08-18
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 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:41:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CITY OF WINCHESTER TRUST 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 CITY OF WINCHESTER TRUST LIMITED

Current Directors
Officer Role Date Appointed
TESSA MARGARET ROBERTSON
Company Secretary 2017-05-17
JOHN BERESFORD ERSKINE BEVERIDGE
Director 2009-11-01
BARRIE LESLIE BRINKMAN MA (CANTAB) DIPL (FIN)
Director 2016-10-12
MICHAEL TERRENCE CARDEN
Director 1991-12-16
SHIONE CARDEN
Director 1992-12-16
PATRICK DAVIES
Director 2001-11-05
NICHOLAS WILLIAM GIBBINS
Director 2015-09-28
KEITH CARLYLE LEAMAN
Director 1991-12-16
BARRY DAVID LIPSCOMB
Director 2008-09-15
JUDITH MARY MARTIN
Director 2002-01-08
ARTHUR MORGAN
Director 2017-04-11
RODNEY CHARLES HOWARD MORGAN-GILES
Director 2015-09-28
SUSAN CLARE OWERS
Director 2013-11-05
IAIN ARTHUR DAVIDSON PATTON
Director 2000-11-06
JUDITH MARY RICH
Director 2012-09-24
JOHN HEATON STANNING
Director 2007-09-28
MARY ELIZABETH TILES
Director 2015-09-28
SUSAN JANET TURNER
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE FORD HUNTLEY
Director 2013-11-05 2018-06-03
JANET WILES
Company Secretary 2013-09-23 2017-05-17
VICTORIA FELDWICK
Company Secretary 2006-07-01 2013-09-23
PATRICIA EDWARDS
Director 1996-11-14 2007-12-01
RAYMOND ATTFIELD
Director 1995-11-07 2007-09-28
HARVEY RICHARD COLE
Director 1991-12-16 2007-09-28
ROSALIND CHARLOTTE THOMAS
Company Secretary 1998-03-01 2006-07-30
ROGER BACKHOUSE
Director 2001-11-05 2003-11-03
IAN FORTHERGILL GRANT RN
Director 1998-04-06 2003-11-03
GILLIAN MARY COLLYMORE
Director 1993-02-02 2003-03-04
DAVID JOHN ATWELL
Director 1996-11-14 2000-12-08
ANTONY CHARLES FELTHAM KING
Director 1994-01-04 1999-04-12
MARK WILSON DODD
Director 1991-12-16 1998-11-02
FLAVIA MICHELE BATESON
Company Secretary 1993-02-02 1998-02-28
GEORGE PARRY BURNETT
Director 1991-12-16 1997-11-03
CHRISTOPHER JOHN GILLHAM
Director 1991-12-16 1993-11-01
CHARMIAN HELENE JEAN DEVAS
Company Secretary 1991-12-16 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CARLYLE LEAMAN REGENERATION PARTNERSHIP LIMITED Director 1999-11-22 CURRENT 1999-11-22 Dissolved 2016-08-16
BARRY DAVID LIPSCOMB WONDERSEEKERS Director 2014-06-09 CURRENT 1986-04-28 Active
JUDITH MARY MARTIN HERITAGE TRUST NETWORK Director 2016-02-02 CURRENT 2016-01-11 Active
ARTHUR MORGAN 9 THE BEACON MANAGEMENT COMPANY LIMITED Director 2008-06-02 CURRENT 2006-04-28 Active
RODNEY CHARLES HOWARD MORGAN-GILES REGENT CIRCUS LIMITED Director 2011-10-13 CURRENT 2006-01-26 Active - Proposal to Strike off
JUDITH MARY RICH THE LOWER PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED Director 2011-04-22 CURRENT 2011-04-21 Active
JUDITH MARY RICH THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED Director 1999-04-23 CURRENT 1994-08-09 Active
JUDITH MARY RICH CHARITY APPOINTMENTS Director 1991-05-02 CURRENT 1984-01-30 Active
MARY ELIZABETH TILES PARCHMENT PLACE RESIDENTS' ASSOCIATION LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
SUSAN JANET TURNER LEARNLAB LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2015-06-23

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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRENCE CARDEN
2024-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRENCE CARDEN
2023-10-23APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM GIBBINS
2023-10-23APPOINTMENT TERMINATED, DIRECTOR IAIN ARTHUR DAVIDSON PATTON
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM GIBBINS
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14DIRECTOR APPOINTED MRS MARGARET EILEEN LANCASTER
2023-08-14AP01DIRECTOR APPOINTED MRS MARGARET EILEEN LANCASTER
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE LESLIE BRINKMAN MA (CANTAB) DIPL (FIN)
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SHIONE CARDEN
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DAVID LIPSCOMB
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARE OWERS
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CH01Director's details changed for Iain Arthur Davidson Patton on 2019-01-21
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-08-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE FORD HUNTLEY
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03AP01DIRECTOR APPOINTED MS SUSAN JANET TURNER
2017-06-28AP01DIRECTOR APPOINTED MR ARTHUR MORGAN
2017-06-28AP03Appointment of Ms Tessa Margaret Robertson as company secretary on 2017-05-17
2017-06-28TM02Termination of appointment of Janet Wiles on 2017-05-17
2016-10-26CH01Director's details changed for Councillor Barry David Lipscomb on 2016-05-26
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-25CH01Director's details changed for Mr John Heaton Stanning on 2016-01-22
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIRST RADCLIFFE
2016-10-25AP01DIRECTOR APPOINTED MR BARRIE LESLIE BRINKMAN MA (CANTAB) DIPL (FIN)
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-13
2016-02-19ANNOTATIONClarification
2015-11-03AP01DIRECTOR APPOINTED DR MARY ELIZABETH TILES
2015-11-03AP01DIRECTOR APPOINTED MR. RODNEY MORGAN-GILES
2015-10-27AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM GIBBINS
2015-10-26AR0113/10/15 NO MEMBER LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PROUDMAN
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCPHERSON
2015-10-26AR0113/10/15 NO MEMBER LIST
2015-07-28AA31/03/15 TOTAL EXEMPTION FULL
2014-10-13AR0113/10/14 NO MEMBER LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARKLEW
2014-08-28AA31/03/14 TOTAL EXEMPTION FULL
2013-12-16AP01DIRECTOR APPOINTED DOCTOR MARJORIE FORD HUNTLEY
2013-12-16AP01DIRECTOR APPOINTED MISS SUSAN CLARE OWERS
2013-12-10AR0105/12/13 NO MEMBER LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MARKLEW / 01/09/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR BARRY DAVID LIPSCOMB / 09/12/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CARLYLE LEAMAN / 09/12/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM MARKLEW / 01/09/2013
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SKINNER
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FELDWICK
2013-10-30AP03SECRETARY APPOINTED MRS JANET WILES
2013-10-16AA31/03/13 TOTAL EXEMPTION FULL
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR BARRY DAVID LIPSCOMB / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY RICH / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CARLYLE LEAMAN / 11/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CARLYLE LEAMAN / 01/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY RICH / 01/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR BARRY DAVID LIPSCOMB / 01/02/2013
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PROUDMAN / 21/01/2013
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY RICH / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVIES / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVIES / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIONE CARDEN / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERESFORD ERSKINE BEVERIDGE / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL TERRENCE CARDEN / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR BARRY DAVID LIPSCOMB / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CARLYLE LEAMAN / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVIES / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIONE CARDEN / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRENCE CARDEN / 20/01/2013
2013-01-09AA31/03/12 TOTAL EXEMPTION FULL
2012-12-12AR0105/12/12 NO MEMBER LIST
2012-12-05AP01DIRECTOR APPOINTED MRS JUDITH MARY RICH
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER REES
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-12-05AR0105/12/11 NO MEMBER LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MERTON
2011-07-20AP01DIRECTOR APPOINTED MR PETER REES
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-12-06AR0106/12/10 NO MEMBER LIST
2009-12-18AR0114/12/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEATON STANNING / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LESLIE LAWRENCE SKINNER / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PROUDMAN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ARTHUR DAVIDSON PATTON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BECKFORD MERTON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDERSON MCPHERSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY MARTIN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR BARRY DAVID LIPSCOMB / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CARLYLE LEAMAN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVIES / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIONE CARDEN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRENCE CARDEN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARKLEW / 14/12/2009
2009-12-01AA31/03/09 PARTIAL EXEMPTION
2009-11-16AP01DIRECTOR APPOINTED MR JOHN BERESFORD ERSKINE BEVERIDGE
2009-02-20AA31/03/08 PARTIAL EXEMPTION
2009-01-12363aANNUAL RETURN MADE UP TO 16/12/08
2009-01-07288aDIRECTOR APPOINTED CLLR BARRY LIPSCOMB
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR HUW THOMAS
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 CITY OF WINCHESTER TRUST LIMITED 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 CITY OF WINCHESTER TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CITY OF WINCHESTER TRUST LIMITED 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.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 THE CITY OF WINCHESTER TRUST LIMITED

Intangible Assets
Patents
We have not found any records of THE CITY OF WINCHESTER TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CITY OF WINCHESTER TRUST LIMITED
Trademarks
We have not found any records of THE CITY OF WINCHESTER TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CITY OF WINCHESTER TRUST LIMITED. 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 CITY OF WINCHESTER TRUST LIMITED 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 CITY OF WINCHESTER TRUST LIMITED 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 CITY OF WINCHESTER TRUST LIMITED 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 CITY OF WINCHESTER TRUST LIMITED 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.