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

DERBYSHIRE HISTORIC BUILDINGS TRUST

1 GREENHILL, WIRKSWORTH, DERBYSHIRE, DE4 4EN,
Company Registration Number
01190087
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Derbyshire Historic Buildings Trust
DERBYSHIRE HISTORIC BUILDINGS TRUST was founded on 1974-11-11 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Derbyshire Historic Buildings Trust 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
DERBYSHIRE HISTORIC BUILDINGS TRUST
 
Legal Registered Office
1 GREENHILL
WIRKSWORTH
DERBYSHIRE
DE4 4EN
Other companies in DE4
 
Charity Registration
Charity Number 503983
Charity Address MR MICHAEL MALLENDER, 44 FRIAR GATE, DERBY, DE1 1DA
Charter ENVIRONMENT/CONSERVATION/HERITAGE THE BENEFIT OF THE GENERAL PUBLIC. REVIEWING LIST OF ARCHITECTURALLY OR HISTORICALLY SIGNIFICANT BUILDINGS WHICH ARE AT RISK OF DETERIORATION OR DECAY IN ORDER TO, WHETHER DIRECTLY OR IN CO-OPERATION WITH OWNERS OR OTHER AGENCIES, SUCH SOLUTION THAT WILL ELIMINATE SUCH RISK. SEEKING OUT OTHER BUILDINGS FOR INCLUSION ON SUCH LISTS.
Filing Information
Company Number 01190087
Company ID Number 01190087
Date formed 1974-11-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBYSHIRE HISTORIC BUILDINGS 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.

Company Officers of DERBYSHIRE HISTORIC BUILDINGS TRUST

Current Directors
Officer Role Date Appointed
ELLIS PUGH
Company Secretary 2017-07-26
MICHAEL ROBERT FAULKNER
Director 2017-07-26
OLIVER BOSTOCK GERRISH
Director 2011-06-16
BARRY RICHARD JOYCE
Director 2012-04-01
DEREK JAMES LATHAM
Director 2017-07-26
PETER HERBERT MILNER
Director 2017-07-26
ALLAN BAXTER MORRISON
Director 2012-04-01
ELISABETH CLAIRE STOPPARD
Director 2015-09-04
IAN WEBSTER
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE HUGH HENRY CALDICOTT
Company Secretary 2015-09-04 2017-07-27
TERENCE JOHN AUSTIN
Director 2012-03-08 2017-07-26
PETER BILLSON
Director 1991-05-24 2017-07-26
GEORGE HUGH HENRY CALDICOTT
Director 2015-09-04 2017-07-26
MAXWELL ARNOLD JOHN BRADLEY CRAVEN
Director 1991-05-24 2017-07-26
RICHARD RANULPH FITZHERBERT
Director 2011-03-10 2017-07-26
MICHAEL ANTHONY BASIL MALLENDER
Company Secretary 1991-06-04 2016-02-06
DAVID ALLEN
Director 2013-06-26 2014-10-24
ANDREW JOHN DOUGLAS BARBER
Director 2003-05-23 2014-10-14
JAMES EDWARD BRENNAN
Director 2011-06-16 2013-12-05
TONY ARTHUR KEMP
Director 2008-07-04 2013-06-06
WILLIAM ALAN WRIGHT BEMROSE
Director 1991-05-24 2011-09-17
CHRISTINE MARGARET NAPIER CROWTHER
Director 1991-05-24 2010-09-18
TRACY CRITCHLOW
Director 2006-09-01 2010-09-04
JOHN ANTHONY BULL
Director 1999-06-18 2008-07-04
WINIFRED LUCY HOPE
Director 1991-05-24 2004-03-14
DAVID COKE-STEEL
Director 1991-05-24 2003-07-05
DEBORAH VIVIEN CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE
Director 1991-05-24 2000-09-28
RAYMOND WILLIAM KENNING
Director 1991-05-24 1997-11-11
JANET ELIZABETH CHAMBERS
Director 1994-07-13 1996-09-25
DONALD BRIAN DOE
Director 1991-05-24 1995-06-23
JOAN MARY CHAPE
Director 1991-05-24 1995-05-31
ELIZABETH JANE INGLEFIELD
Director 1991-05-24 1994-12-31
ALAN KEITH ALLMAN
Director 1991-05-24 1992-07-22
RICHARD JOHN BEAVER
Director 1991-05-24 1991-06-20
IVAN JOHN BRENTNALL
Director 1991-05-24 1991-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT FAULKNER TAILOR CONSTRUCTION LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
OLIVER BOSTOCK GERRISH 72 BALCOMBE STREET FREEHOLD MANAGEMENT LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
BARRY RICHARD JOYCE THE DERBYSHIRE ENVIRONMENTAL TRUST LIMITED Director 2016-11-15 CURRENT 1997-08-29 Active
DEREK JAMES LATHAM DERWENT VALLEY TRUST Director 2014-02-12 CURRENT 1996-04-03 Active
DEREK JAMES LATHAM CHURCH CONVERTS DEVELOPMENTS LIMITED Director 2007-02-06 CURRENT 2006-11-21 Active
DEREK JAMES LATHAM DESIGN MIDLANDS LIMITED Director 2002-06-07 CURRENT 2002-06-07 Active
DEREK JAMES LATHAM OMEGA II LIMITED Director 1992-03-27 CURRENT 1990-05-02 Dissolved 2015-09-15
ELISABETH CLAIRE STOPPARD BROOMFIELD CONSULTANTS LIMITED Director 1996-03-15 CURRENT 1996-02-07 Active
IAN WEBSTER UNIVERSITY OF DERBY Director 2014-04-11 CURRENT 1995-07-07 Active
IAN WEBSTER WEBSTER AND CLEAVER LIMITED Director 2000-07-19 CURRENT 2000-07-19 Active - Proposal to Strike off

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
2024-05-06CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Appointment of Dr Ian Webster as company secretary on 2023-01-01
2022-10-11Termination of appointment of Ellis Pugh on 2022-10-10
2022-10-11TM02Termination of appointment of Ellis Pugh on 2022-10-10
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR MARK SOMERFIELD
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOMERFIELD
2022-07-11AP01DIRECTOR APPOINTED MR RODNEY DAVID MUIR
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 011900870009
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011900870009
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FAULKNER
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FITZHERBERT
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOD
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR WILCOX
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STRANGE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGAN
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWER
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL CRAVEN
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CALDICOTT
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BILLSON
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE AUSTIN
2017-08-07TM02Termination of appointment of George Hugh Henry Caldicott on 2017-07-27
2017-08-07AP03Appointment of Mr Ellis Pugh as company secretary on 2017-07-26
2017-08-03RES01ADOPT ARTICLES 03/08/17
2017-08-03CC04Statement of company's objects
2017-08-02AP01DIRECTOR APPOINTED DR IAN WEBSTER
2017-08-02AP01DIRECTOR APPOINTED MR PETER HERBERT MILNER
2017-07-31AP01DIRECTOR APPOINTED MR MICHAEL ROBERT FAULKNER
2017-07-31AP01DIRECTOR APPOINTED MR DEREK JAMES LATHAM
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANDREW IAIN LEWER / 10/11/2016
2016-10-06AA31/12/15 TOTAL EXEMPTION FULL
2016-08-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/05/16
2016-08-12AR0123/05/16
2016-07-22AP01DIRECTOR APPOINTED ELIZABETH CLAIRE STOPPARD
2016-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE HUGH HENRY CALDICOTT / 04/03/2016
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MALLENDER
2016-06-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTS
2016-06-22AP03SECRETARY APPOINTED GEORGE HUGH HENRY CALDICOTT
2016-06-22AP01DIRECTOR APPOINTED GEORGE HUGH HENRY CALDICOTT
2015-08-28AA31/12/14 TOTAL EXEMPTION FULL
2015-06-19AR0123/05/15
2015-02-26AP01DIRECTOR APPOINTED COUNCILLOR ELEANOR SIOBARA WILCOX
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARBER
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2014-08-28AA31/12/13 TOTAL EXEMPTION FULL
2014-07-21AR0123/05/14
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNAN
2013-09-11AA31/12/12 TOTAL EXEMPTION FULL
2013-08-07AP01DIRECTOR APPOINTED COUNCILLOR DAVID ALLEN
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TONY KEMP
2013-06-26AR0123/05/13
2012-07-31AA31/12/11 TOTAL EXEMPTION FULL
2012-06-27AR0123/05/12
2012-06-20AP01DIRECTOR APPOINTED BARRY RICHARD JOYCE
2012-06-20AP01DIRECTOR APPOINTED ALLAN BAXTER MORRISON
2012-03-14AP01DIRECTOR APPOINTED TERENCE JOHN AUSTIN
2011-09-21AP01DIRECTOR APPOINTED OLIVER BOSTOCK GERRISH
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEMROSE
2011-09-05AR0123/05/11
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CRITCHLOW
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CROWTHER
2011-08-16AP01DIRECTOR APPOINTED JAMES EDWARD OLIVER BRENNAN
2011-08-16AP01DIRECTOR APPOINTED PETER CORIN ROGAN
2011-08-16AP01DIRECTOR APPOINTED SIR RICHARD RANULPH FITZHERBERT
2011-07-04AA31/12/10 TOTAL EXEMPTION FULL
2010-09-15AA31/12/09 TOTAL EXEMPTION FULL
2010-06-14AR0123/05/10
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BULL
2009-10-13AP01DIRECTOR APPOINTED COUNCILLOR TONY ARTHUR KEMP
2009-09-17AA31/12/08 TOTAL EXEMPTION FULL
2009-06-10363aANNUAL RETURN MADE UP TO 23/05/09
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR SACHEVERAL SITWELL
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aANNUAL RETURN MADE UP TO 23/05/08
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SHAW
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25363aANNUAL RETURN MADE UP TO 23/05/07
2007-07-25353LOCATION OF REGISTER OF MEMBERS
2007-07-25288bDIRECTOR RESIGNED
2007-07-25190LOCATION OF DEBENTURE REGISTER
2007-07-25288aNEW DIRECTOR APPOINTED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288cSECRETARY'S PARTICULARS CHANGED
2006-05-23363aANNUAL RETURN MADE UP TO 23/05/06
2005-07-21363(288)DIRECTOR RESIGNED
2005-07-21363sANNUAL RETURN MADE UP TO 24/05/05
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288aNEW DIRECTOR APPOINTED
2004-06-29363sANNUAL RETURN MADE UP TO 24/05/04
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-19363sANNUAL RETURN MADE UP TO 24/05/03
2002-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/02
2002-07-15363sANNUAL RETURN MADE UP TO 24/05/02
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06363(288)DIRECTOR RESIGNED
2001-07-06363sANNUAL RETURN MADE UP TO 24/05/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to DERBYSHIRE HISTORIC BUILDINGS 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 DERBYSHIRE HISTORIC BUILDINGS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT WITHOUT INSTRUMENT 1986-06-16 Outstanding THE ARCHITECTURAL HERITAGE FUND.
LEGAL CHARGE 1985-09-26 Satisfied THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1985-08-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-07-03 Outstanding NORTH EAST DERBYSHIRE DISTRICT COUNCIL
LEGAL CHARGE 1985-07-03 Outstanding ARCHITECTURAL HERITAGE FUND
MORTGAGE 1985-06-11 Outstanding ALLIED IRISH INVESTMENT BANK LIMITED.
LEGAL CHARGE 1983-09-22 Satisfied THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1981-01-20 Outstanding THE ARCHITECTURAL HERITAGE FUND.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DERBYSHIRE HISTORIC BUILDINGS TRUST

Intangible Assets
Patents
We have not found any records of DERBYSHIRE HISTORIC BUILDINGS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for DERBYSHIRE HISTORIC BUILDINGS TRUST
Trademarks
We have not found any records of DERBYSHIRE HISTORIC BUILDINGS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBYSHIRE HISTORIC BUILDINGS TRUST. 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 (41100 - Development of building projects) as DERBYSHIRE HISTORIC BUILDINGS TRUST are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DERBYSHIRE HISTORIC BUILDINGS 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 DERBYSHIRE HISTORIC BUILDINGS 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 DERBYSHIRE HISTORIC BUILDINGS 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.