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

GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED

GRIMSTHORPE ESTATE OFFICE, GRIMSTHORPE, BOURNE, LINCOLNSHIRE, PE10 0LY,
Company Registration Number
01356661
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Grimsthorpe & Drummond Castle Trust Ltd
GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED was founded on 1978-03-09 and has its registered office in Bourne. The organisation's status is listed as "Active". Grimsthorpe & Drummond Castle 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED
 
Legal Registered Office
GRIMSTHORPE ESTATE OFFICE
GRIMSTHORPE
BOURNE
LINCOLNSHIRE
PE10 0LY
Other companies in PE10
 
Telephone01778591205
 
Charity Registration
Charity Number 507478
Charity Address ESTATE OFFICE, GRIMSTHORPE, BOURNE, LINCOLNSHIRE, PE10 0LY
Charter THE PRESERVATION AND ENHANCEMENT,FOR THE PUBLIC BENEFIT, OF GRIMSTHORPE CASTLE IN LINCOLNSHIRE AND DRUMMOND CASTLE IN PERTHSHIRE AND THEIR GARDENS AND PARKLAND TOGETHER WITH THE COLLECTIONS OF ART,FURNITURE AND THE FAMILY AND ESTATE ARCHIVES ASSOCIATED WITH THE PROPERTIES.
Filing Information
Company Number 01356661
Company ID Number 01356661
Date formed 1978-03-09
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 08/08/2015
Return next due 05/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB478176993  
Last Datalog update: 2024-03-06 20:17:40
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 GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS JOHN FANE MARMION DYMOKE
Company Secretary 2016-03-15
RICHARD EDWARD ION CALVOCORESSI
Director 2005-12-14
FRANCIS JOHN FANE MARMION DYMOKE
Director 2015-12-16
MARK ELLIS POWELL JONES
Director 2012-03-14
DAVID LOGAN LAIRD
Director 2007-12-11
JOHN LUCAS-TOOTH
Director 1998-11-26
HUGH PATRICK MATHESON
Director 2010-12-14
SEBASTIAN MILLER
Director 2012-03-14
JANE WILLOUGHBY DE ERESBY
Director 1991-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILE JAMES CAMAMILE
Company Secretary 2006-12-14 2015-12-16
NEVILE JAMES CAMAMILE
Director 2006-12-14 2015-12-16
NICHOLAS HUGO BARING
Director 2005-12-14 2013-12-17
JAMES DAVID KENTISH BARNES
Director 2005-12-14 2011-12-14
NICHOLAS HUGO BARING
Company Secretary 2006-03-22 2006-12-14
WALTER ERNEST LANE
Company Secretary 1991-08-08 2006-03-22
NICHOLAS HUGO BARING
Director 1991-08-08 2005-11-15
JAMES DAVID KENTISH BARNES
Director 1999-11-25 2005-11-15
RICHARD EDWARD ION CALVOCORESSI
Director 1993-07-29 2005-11-15
MARK JONES
Director 1992-07-30 2005-11-15
WALTER ERNEST LANE
Director 1991-08-08 2005-11-15
DAVID ALASDAIR HAMLEY RAE
Director 2003-06-27 2005-11-15
JACOB SIMON
Director 1991-08-08 2005-11-15
JAMES TATE
Director 2002-06-28 2005-11-15
DOUGLAS MACKAY HENDERSON
Director 1991-08-08 2005-10-27
CHRISTOPHER PAUL CROSS JOHNSON
Director 1999-11-25 2005-07-05
GERSHAM ARTHUR KNIGHT
Director 1992-07-30 1999-11-25
ROSALIND KAY MARSHALL
Director 1991-08-08 1999-11-25
PRISCILLA AIRD
Director 1991-08-08 1998-11-26
DAVID STANLEY INGRAM
Director 1991-08-08 1998-09-30
THE MARQUESS OF BUTE
Director 1991-08-08 1993-07-21
JAMES TATE
Director 1991-08-08 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD ION CALVOCORESSI ARTIST ROOMS FOUNDATION Director 2018-07-10 CURRENT 2011-01-24 Active
FRANCIS JOHN FANE MARMION DYMOKE SCRIVELSBY BIOMASS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
FRANCIS JOHN FANE MARMION DYMOKE EPSILON ALPHA PLC Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-09-16
FRANCIS JOHN FANE MARMION DYMOKE HERITAGE TRUST OF LINCOLNSHIRE Director 2008-03-26 CURRENT 1990-11-02 Active
FRANCIS JOHN FANE MARMION DYMOKE SCRIVELSBY FARMS LIMITED Director 1993-03-09 CURRENT 1993-01-05 Active
MARK ELLIS POWELL JONES WATTS GALLERY TRUST Director 2013-05-02 CURRENT 2007-03-08 Active
MARK ELLIS POWELL JONES TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED Director 2012-06-08 CURRENT 2011-07-19 Active
MARK ELLIS POWELL JONES THE SCRAN TRUST Director 2012-01-24 CURRENT 1996-07-01 Dissolved 2017-01-03
MARK ELLIS POWELL JONES TULLIE HOUSE MUSEUM AND ART GALLERY TRUST Director 2011-10-11 CURRENT 2011-03-17 Active
DAVID LOGAN LAIRD ANCASTER ESTATES Director 2011-09-09 CURRENT 1932-08-04 Active
DAVID LOGAN LAIRD BLACKFORD PARK LIMITED Director 2006-09-21 CURRENT 2006-08-29 Active - Proposal to Strike off
DAVID LOGAN LAIRD STARFOLDER LIMITED Director 2004-12-08 CURRENT 2004-04-06 Active
DAVID LOGAN LAIRD WEST MEMUS LIMITED Director 1999-01-29 CURRENT 1999-01-14 Active
DAVID LOGAN LAIRD DUNBLANE FARMING COMPANY LIMITED Director 1996-01-19 CURRENT 1994-11-28 Active - Proposal to Strike off
DAVID LOGAN LAIRD KEIR & CAWDER ESTATES LIMITED Director 1996-01-19 CURRENT 1922-05-30 Active
DAVID LOGAN LAIRD KEIR & CAWDER LIMITED Director 1996-01-19 CURRENT 1947-01-10 Active
DAVID LOGAN LAIRD TULCHAN OF GLENISLA FOREST LIMITED Director 1995-01-09 CURRENT 1994-08-08 Active
DAVID LOGAN LAIRD LINDERTIS COMPANY LIMITED Director 1988-12-29 CURRENT 1961-10-12 Active
JOHN LUCAS-TOOTH TP5 VCT PLC Director 2008-08-06 CURRENT 2008-06-09 Liquidation
JOHN LUCAS-TOOTH SECURE VENTURE LEASING LIMITED Director 2000-11-01 CURRENT 2000-11-01 Dissolved 2014-01-21
JOHN LUCAS-TOOTH GLENALMOND TWEED COMPANY LIMITED Director 1997-02-14 CURRENT 1996-07-22 Active
HUGH PATRICK MATHESON MATERIALS I.P. LTD Director 2014-08-08 CURRENT 2014-08-08 In Administration
HUGH PATRICK MATHESON SPOONER PROPERTY LIMITED Director 2012-05-10 CURRENT 2012-03-06 Active
HUGH PATRICK MATHESON THF2011 LTD Director 2011-11-11 CURRENT 2011-11-11 Liquidation
HUGH PATRICK MATHESON MULTIPLE SYSTEM ATROPHY TRUST Director 2010-12-14 CURRENT 2010-07-01 Active
HUGH PATRICK MATHESON 33 M LIMITED Director 2002-10-09 CURRENT 2002-09-10 Active
JANE WILLOUGHBY DE ERESBY ANCASTER ESTATES Director 1991-11-24 CURRENT 1932-08-04 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
2024-02-29DIRECTOR APPOINTED MR RODERICK JAMES NUGENT STEWART
2023-10-05Termination of appointment of Francis John Fane Marmion Dymoke on 2023-09-07
2023-10-05APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN FANE MARMION DYMOKE
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01AP01DIRECTOR APPOINTED MR NICHOLAS HARRIES
2021-09-21CH01Director's details changed for Mr Hugh Patrick Matheson on 2020-12-11
2021-09-21AP01DIRECTOR APPOINTED MRS CAROLINE ANN BUTLER
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCAS-TOOTH
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN LAIRD
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-01-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-05AP03Appointment of Mr Francis John Fane Marmion Dymoke as company secretary on 2016-03-15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEVILE JAMES CAMAMILE
2016-01-09AP01DIRECTOR APPOINTED MR FRANCIS JOHN FANE MARMION DYMOKE
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06TM02Termination of appointment of Nevile James Camamile on 2015-12-16
2015-08-19AR0108/08/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGO BARING
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0108/08/13 ANNUAL RETURN FULL LIST
2012-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0108/08/12 ANNUAL RETURN FULL LIST
2012-05-15AP01DIRECTOR APPOINTED SIR MARK ELLIS POWELL JONES
2012-04-25AP01DIRECTOR APPOINTED LT. COL. SEBASTIAN MILLER
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0108/08/11 ANNUAL RETURN FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MR HUGH PATRICK MATHESON
2010-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-12AR0108/08/10 NO MEMBER LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID KENTISH BARNES / 08/08/2010
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10363aANNUAL RETURN MADE UP TO 08/08/09
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-13363aANNUAL RETURN MADE UP TO 08/08/08
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS-TOOTH BARONET / 12/08/2008
2008-01-24288aNEW DIRECTOR APPOINTED
2007-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363sANNUAL RETURN MADE UP TO 08/08/07
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-14288bSECRETARY RESIGNED
2006-08-17363sANNUAL RETURN MADE UP TO 08/08/06
2006-07-13288bSECRETARY RESIGNED
2006-07-13288aNEW SECRETARY APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2005-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-12-23RES13RE COMPANY BUSINESS 14/12/05
2005-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06288bDIRECTOR RESIGNED
2005-09-09363sANNUAL RETURN MADE UP TO 08/08/05
2005-08-11288bDIRECTOR RESIGNED
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-26363sANNUAL RETURN MADE UP TO 08/08/04
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-18363sANNUAL RETURN MADE UP TO 08/08/03
2003-08-05288aNEW DIRECTOR APPOINTED
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-04363sANNUAL RETURN MADE UP TO 08/08/02
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sANNUAL RETURN MADE UP TO 08/08/01
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 GRIMSTHORPE & DRUMMOND CASTLE 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 GRIMSTHORPE & DRUMMOND CASTLE 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
GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.548
MortgagesNumMortOutstanding0.387
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities

Filed Financial Reports
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
Annual Accounts
2008-03-31

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 GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIMSTHORPE & DRUMMOND CASTLE 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 (02100 - Silviculture and other forestry activities) as GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIMSTHORPE & DRUMMOND CASTLE 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 GRIMSTHORPE & DRUMMOND CASTLE 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 GRIMSTHORPE & DRUMMOND CASTLE 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.