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

SUSSEX HERITAGE TRUST LIMITED

Chichester Enterprise Centre Room 42, Terminus Road, Chichester, PO19 8FY,
Company Registration Number
01331300
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sussex Heritage Trust Ltd
SUSSEX HERITAGE TRUST LIMITED was founded on 1977-09-23 and has its registered office in Chichester. The organisation's status is listed as "Active". Sussex Heritage Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
SUSSEX HERITAGE TRUST LIMITED
 
Legal Registered Office
Chichester Enterprise Centre Room 42
Terminus Road
Chichester
PO19 8FY
Other companies in TN22
 
Charity Registration
Charity Number 274366
Charity Address THE GRANARY, CORNFORDS YARD, HIGH STREET, UCKFIELD, EAST SUSSEX, TN22 1RJ
Charter HERITAGE ACTIVITIES IN SUSSEX
Filing Information
Company Number 01331300
Company ID Number 01331300
Date formed 1977-09-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-14 22:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSSEX HERITAGE 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 SUSSEX HERITAGE TRUST LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GEORGE STEBBING
Company Secretary 2016-04-29
CHARLES VERNON ANSON
Director 2016-01-12
SARAH CHAPMAN
Director 2017-11-02
RICHARD NICHOLAS CROOK
Director 2018-07-16
JOHN DOUGLAS GODFREY
Director 2011-04-18
ANGELA HOBSON
Director 2017-11-02
NEIL JOHN HOLLAND
Director 2007-10-15
SIMON FAIRFAX KNIGHT
Director 2015-01-13
FRANCIS NATION DIXON
Director 2004-09-28
GRAHAM PETERS
Director 2017-01-06
CHRISTOPHER GEORGE STEBBING
Director 2012-07-16
GRAHAM NEIL TURNER
Director 2011-01-01
SIMON CHARLES WARD
Director 2011-07-18
VICTORIA ANNE GRANT WILLIAMS
Director 2005-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
CECILIA GILLETT
Director 2009-01-19 2017-01-06
FRANCIS NATION DIXON
Company Secretary 2006-01-01 2016-04-28
DAVID NEVILLE COWAN
Director 2009-06-21 2014-10-14
KENNETH RODNEY FERNE BIRD
Director 2005-04-25 2013-07-15
CHRISTOPHER GEBBIE
Director 2008-02-04 2013-07-15
CHRISTOPHER RICHARD BARKER
Director 2009-07-20 2012-01-30
ELENI CHARALAMBOS CLARKE
Director 2002-11-11 2008-07-21
DEBORAH ANNE CHIVERTON
Director 2007-10-15 2008-07-17
JEREMY POWYS CARVER
Director 2007-02-05 2008-04-21
DAVID NEVILLE COWAN
Director 2005-04-25 2007-06-21
GEOFFREY RONALD SIMMONS
Company Secretary 1997-12-01 2005-12-31
ANN ELIZABETH DRIVER
Director 2001-02-05 2005-07-26
NIGEL HUGH CLUTTON
Director 1996-11-08 1999-07-07
RICHARD PATRICK TALLENTYRE BARON GIBSON
Director 1996-11-08 1999-07-07
CHARLES HENRY GORDON LENNOX
Director 1996-11-08 1999-07-07
DOUGLAS FOX
Director 1996-11-08 1998-11-30
JOHN CHARLES YOXALL HOUGHTON
Company Secretary 1991-04-05 1997-12-01
HUGH GLAISYER
Director 1996-11-08 1997-07-28
PETER WALDING BRYANT
Director 1991-04-05 1996-11-08
PATRICK JEREMY CLARK
Director 1991-04-05 1992-02-10
ASHLEY JAMES BROWN
Director 1991-04-05 1991-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES VERNON ANSON CUMBERLAND LODGE Director 2017-02-20 CURRENT 2005-03-04 Active
RICHARD NICHOLAS CROOK THE EASTBOURNE SOCIETY Director 2012-05-08 CURRENT 2010-08-04 Active
RICHARD NICHOLAS CROOK JOHN D CLARKE LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active
JOHN DOUGLAS GODFREY WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED Director 1997-12-31 CURRENT 1969-01-20 Active
SIMON FAIRFAX KNIGHT IMPACT INITIATIVES Director 2015-01-14 CURRENT 1978-11-29 Active
SIMON FAIRFAX KNIGHT WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED Director 2012-04-23 CURRENT 1969-01-20 Active
SIMON FAIRFAX KNIGHT PETWORTH HOUSE TENNIS COURT LIMITED Director 2009-01-01 CURRENT 2008-10-31 Active
SIMON FAIRFAX KNIGHT SMITHS GORE COMMERCIAL LIMITED Director 2000-09-26 CURRENT 2000-09-22 Dissolved 2016-12-13
SIMON FAIRFAX KNIGHT SMITHS GORE ADMINISTRATION LIMITED Director 1992-11-20 CURRENT 1985-04-17 Dissolved 2016-12-13
SIMON FAIRFAX KNIGHT LINGHOLM PRIVATE TRUST LIMITED,(THE) Director 1992-01-19 CURRENT 1966-03-29 Active
SIMON FAIRFAX KNIGHT SMITHS GORE LIMITED Director 1991-08-14 CURRENT 1988-03-16 Dissolved 2016-12-13
FRANCIS NATION DIXON TOWN AND COUNTY NOMINEES LIMITED Director 2007-03-09 CURRENT 1935-10-04 Dissolved 2017-05-09
GRAHAM PETERS SUSSEX RURAL COMMUNITY COUNCIL Director 2008-12-03 CURRENT 1994-03-10 Active
GRAHAM PETERS SRCC (TRADING) LIMITED Director 2008-12-03 CURRENT 1995-09-13 Active - Proposal to Strike off
GRAHAM PETERS FREWEN EDUCATIONAL TRUST LIMITED(THE) Director 2003-11-02 CURRENT 1967-12-07 Active
GRAHAM PETERS WOODLAND ENTERPRISES LIMITED Director 2001-05-06 CURRENT 1996-05-14 Active
GRAHAM PETERS TIGER TEES LIMITED Director 1997-08-08 CURRENT 1993-03-29 Active
GRAHAM PETERS FOYE ESTATES LIMITED Director 1992-04-23 CURRENT 1985-08-13 Active
GRAHAM NEIL TURNER WHARFSIMPLE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
GRAHAM NEIL TURNER ARDINGLY COLLEGE LIMITED Director 2002-11-08 CURRENT 1999-05-28 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
2024-06-14CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-02-05DIRECTOR APPOINTED MRS VICTORIA AMANDA MARY BACK
2023-10-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE STEBBING
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22DIRECTOR APPOINTED MR JAMES NICHOLAS WHITMORE
2023-09-19Termination of appointment of Christopher George Stebbing on 2023-09-19
2023-09-19APPOINTMENT TERMINATED, DIRECTOR SIMON FAIRFAX KNIGHT
2023-09-19APPOINTMENT TERMINATED, DIRECTOR FRANCIS NATION DIXON
2023-04-29Director's details changed for Mr Simon Fairfax Knight on 2023-04-25
2023-04-29CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17AP01DIRECTOR APPOINTED MR CHARLES SPENCER HOMAN
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HOBSON
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-14CH01Director's details changed for Mr Charles Vernon Anson on 2021-04-14
2021-04-14CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER GEORGE STEBBING on 2021-04-14
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Weald and Downland Open Air Museum Singleton Chichester West Sussex PO18 0EU United Kingdom
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS GODFREY
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MR NICHOLAS STREATHER JONES
2018-11-09CH01Director's details changed for Neil John Holland on 2018-11-01
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20AP01DIRECTOR APPOINTED MR RICHARD NICHOLAS CROOK
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FRYATT LUCKETT
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DOUGLAS GODFREY / 26/02/2018
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS NATION DIXON / 26/02/2018
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRYATT LUCKETT / 26/02/2018
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FAIRFAX KNIGHT / 26/02/2018
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HOLLAND / 26/02/2018
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WARD / 26/02/2018
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL TURNER / 26/02/2018
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE GRANT WILLIAMS / 26/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HOBSON / 26/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETERS / 26/02/2018
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 52 New Town Uckfield East Sussex TN22 5DE
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VERNON ANSON / 26/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHAPMAN / 26/02/2018
2018-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE STEBBING / 26/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE STEBBING / 26/02/2018
2017-11-20AP01DIRECTOR APPOINTED SARAH CHAPMAN
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WIGMORE
2017-11-17AP01DIRECTOR APPOINTED ANGELA HOBSON
2017-09-21AA31/12/16 TOTAL EXEMPTION FULL
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED MR GRAHAM PETERS
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA GILLETT
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET HANCOCK
2016-07-19AA31/12/15 TOTAL EXEMPTION FULL
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRYATT LUCKETT / 16/06/2016
2016-06-17CH01CHANGE PERSON AS DIRECTOR
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS NATION DIXON / 16/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FAIRFAX KNIGHT / 16/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HOLLAND / 16/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE GRANT WILLIAMS / 16/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET HANCOCK / 16/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DOUGLAS GODFREY / 16/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA GILLETT / 16/06/2016
2016-06-10AR0120/04/16
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN
2016-05-04AP03SECRETARY APPOINTED CHRISTOPHER GEORGE STEBBING
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS NATION DIXON
2016-04-25AP01DIRECTOR APPOINTED CHARLES VERNON ANSON
2016-04-25CH01CHANGE PERSON AS DIRECTOR
2015-10-03AA31/12/14 TOTAL EXEMPTION FULL
2015-05-28AR0120/04/15 NO MEMBER LIST
2015-05-26AP01DIRECTOR APPOINTED MR SIMON FAIRFAX KNIGHT
2015-05-18AP01DIRECTOR APPOINTED DEBORAH ANNE WIGMORE
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR METJE WELLS-THORPE
2014-09-30RP04SECOND FILING WITH MUD 20/04/14 FOR FORM AR01
2014-09-30AA31/12/13 TOTAL EXEMPTION FULL
2014-09-30ANNOTATIONClarification
2014-06-24AR0120/04/14 NO MEMBER LIST
2014-06-24AR0120/04/14 NO MEMBER LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRTEDTOR CHRISTOPHER GEBBIE
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BIRD
2014-02-04AP01DIRECTOR APPOINTED METJE HENDRIKA WELLS-THORPE
2013-09-30AA31/12/12 TOTAL EXEMPTION FULL
2013-06-27AP01DIRECTOR APPOINTED MR JULIAN FRYATT LUCKETT
2013-05-03AR0120/04/13 NO MEMBER LIST
2012-08-09AP01DIRECTOR APPOINTED CHRISTOPHER GEORGE STEBBING
2012-07-24AA31/12/11 TOTAL EXEMPTION FULL
2012-05-14AR0120/04/12 NO MEMBER LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARKER
2011-07-28AP01DIRECTOR APPOINTED SIMON CHARLES WARD
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER PRITCHETT
2011-07-22AA31/12/10 TOTAL EXEMPTION FULL
2011-06-07AP01DIRECTOR APPOINTED GRAHAM TURNER
2011-05-05AP01DIRECTOR APPOINTED DR JOHN DOUGLAS GODFREY
2011-04-27AR0120/04/11 NO MEMBER LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS NATION DIXON / 20/04/2011
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PLUMLEY
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWSON
2010-07-08AA31/12/09 TOTAL EXEMPTION FULL
2010-05-10AR0120/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET HANCOCK / 20/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE GRANT WILLIAMS / 20/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN LAWSON / 20/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HOLLAND / 20/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA GILLETT / 20/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEBBIE / 20/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILLE COWAN / 20/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RODNEY FERNE BIRD / 20/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARKER / 20/04/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS NATION DIXON / 20/04/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHNS
2010-03-04AP01DIRECTOR APPOINTED NICHOLAS PLUMLEY
2009-08-12288aDIRECTOR APPOINTED CHRISTOPHER BARKER
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SACHS
2009-07-30AA31/12/08 TOTAL EXEMPTION FULL
2009-07-02288aDIRECTOR APPOINTED DAVID NEVILLE COWAN
2009-06-01288aDIRECTOR APPOINTED PETER PRITCHETT
2009-05-28288aDIRECTOR APPOINTED CECILIA GILLETT
2009-05-26363aANNUAL RETURN MADE UP TO 20/04/09
2009-05-26353LOCATION OF REGISTER OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE RICE
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ELENI CLARKE
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR DEBBIE CHIVERTON
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR WATTS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM THE GRANARY CORNFORDS YARD HIGH STREET UCKFIELD EAST SUSSEX TN22 1RJ
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, THE GRANARY CORNFORDS YARD, HIGH STREET, UCKFIELD, EAST SUSSEX, TN22 1RJ
2008-05-01363aANNUAL RETURN MADE UP TO 20/04/08
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, 1 HORSHAM GATES, NORTH STREET, HORSHAM, WEST SUSSEX, RH13 5PJ
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR JEREMY CARVER
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-12288bDIRECTOR RESIGNED
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities



Licences & Regulatory approval
We could not find any licences issued to SUSSEX HERITAGE 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 SUSSEX HERITAGE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER LEGAL CHARGE 1996-08-21 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1995-06-27 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1981-01-30 Satisfied BRIGHTON BOROUGH COUNCIL
LEGAL CHARGE 1981-01-06 Satisfied THE ARCHITECTURAL HERITAGE FUND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 SUSSEX HERITAGE TRUST LIMITED

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

Government spend with SUSSEX HERITAGE TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hastings Borough Council 2013-03-25 GBP £9,978 Repairs to Premises

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 SUSSEX HERITAGE 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 SUSSEX HERITAGE 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 SUSSEX HERITAGE 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.