Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ENGINEERIUM TRUST LIMITED(THE)
Company Information for

BRITISH ENGINEERIUM TRUST LIMITED(THE)

31 NORTH ROW RISK CAPITAL LTD, 31 NORTH ROW, LONDON, LONDON, W1K 6DA,
Company Registration Number
01486986
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Engineerium Trust Limited(the)
BRITISH ENGINEERIUM TRUST LIMITED(THE) was founded on 1980-03-21 and has its registered office in London. The organisation's status is listed as "Active". British Engineerium Trust Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
BRITISH ENGINEERIUM TRUST LIMITED(THE)
 
Legal Registered Office
31 NORTH ROW RISK CAPITAL LTD
31 NORTH ROW
LONDON
LONDON
W1K 6DA
Other companies in BN3
 
Charity Registration
Charity Number 279579
Charity Address STANMER HOUSES, STANMER, BRIGHTON, BN1 9QA
Charter OPERATES AND MAINTAINS A MUSEUM DISPLAYING ARTEFACTS AND PROVIDING INFORMATION ASSOCIATED WITH ENGINEERING AND MACHINERY.
Filing Information
Company Number 01486986
Company ID Number 01486986
Date formed 1980-03-21
Country UNITED KINGDOM
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 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ENGINEERIUM TRUST LIMITED(THE)
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 BRITISH ENGINEERIUM TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HOLLAND
Company Secretary 2006-10-19
GEOFFREY ROWAN HOLLAND
Director 2015-01-02
MICHAEL JOHN HOLLAND
Director 2006-10-19
GORDON LEICESTER
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LOUIS CAPLIN
Director 2006-10-19 2011-03-15
TIMOTHY JOHN EPPS
Company Secretary 2000-03-08 2006-10-19
TIMOTHY JOHN EPPS
Director 1992-09-25 2006-10-19
PETER ALFRED KENT
Director 1998-11-04 2006-10-19
PATRICK MINNS
Director 1990-12-31 2006-10-19
DAVID RICHARDS
Director 2002-04-01 2006-10-19
JONATHAN ELLIS MINNS
Company Secretary 1990-12-31 2000-03-08
JONATHAN ELLIS MINNS
Director 1990-12-31 2000-03-08
DAVID BROOME
Director 1996-01-05 1998-10-30
CHARLES EDWARD ROBERT HIGHAM
Director 1990-12-31 1997-12-01
ROBERT TIFFIN
Director 1990-12-31 1993-12-31
MARK VARVILL
Director 1990-12-31 1993-11-07
ROWLEY STREATFEILD ATTERBURY
Director 1990-12-31 1992-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HOLLAND INDUSTRIAL CONTINUUM LIMITED Company Secretary 2006-10-19 CURRENT 1970-04-15 Liquidation
MICHAEL JOHN HOLLAND NEWLANDS COLLEGE LIMITED Company Secretary 2006-05-04 CURRENT 2006-04-27 Dissolved 2013-08-21
GEOFFREY ROWAN HOLLAND THE MIRIAM PLUMMER FOUNDATION Director 2011-04-06 CURRENT 2011-04-05 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND CHERRYWOOD INVESTMENTS CONTRACTORS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND GRESHAM BLAKE LIMITED Director 2013-06-28 CURRENT 2002-08-16 Active
MICHAEL JOHN HOLLAND MUSIC ZONE LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2014-12-23
MICHAEL JOHN HOLLAND METRO RECORDS LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND MJH BRIGHTON RESTAURANTS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2013-09-03
MICHAEL JOHN HOLLAND THORNTON PROPERTIES LIMITED Director 2009-06-26 CURRENT 2009-02-05 Active
MICHAEL JOHN HOLLAND H3O MEDIA LIMITED Director 2007-07-11 CURRENT 2001-11-28 Active
MICHAEL JOHN HOLLAND INDUSTRIAL CONTINUUM LIMITED Director 2006-10-19 CURRENT 1970-04-15 Liquidation
MICHAEL JOHN HOLLAND T P MIDLAND LIMITED Director 2006-09-13 CURRENT 2004-03-15 Dissolved 2016-03-15
MICHAEL JOHN HOLLAND THREADNEEDLE ENTERTAINMENTS LIMITED Director 2005-07-15 CURRENT 2005-04-28 Active
MICHAEL JOHN HOLLAND T P CENTRAL LIMITED Director 2004-10-11 CURRENT 2004-03-15 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND FLATPITCH LIMITED Director 2004-03-15 CURRENT 2004-03-02 Active
MICHAEL JOHN HOLLAND CHERRYWOOD EVENTS LIMITED Director 2002-11-19 CURRENT 2002-11-19 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND ADELPHI MIDLAND ESTATES LIMITED Director 2001-04-30 CURRENT 2001-02-15 Active - Proposal to Strike off
MICHAEL JOHN HOLLAND THREADNEEDLE ESTATES LTD Director 1999-02-23 CURRENT 1999-02-23 Active
MICHAEL JOHN HOLLAND HAMBROOK ESTATES LIMITED Director 1997-01-10 CURRENT 1997-01-09 Dissolved 2017-03-28
GORDON LEICESTER ZT SAFETY SYSTEMS LIMITED Director 2009-09-05 CURRENT 2009-09-04 Dissolved 2018-01-16
GORDON LEICESTER INDUSTRIAL CONTINUUM LIMITED Director 2006-10-19 CURRENT 1970-04-15 Liquidation
GORDON LEICESTER FACELIFT (GB) LIMITED Director 1992-01-18 CURRENT 1986-09-15 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
2024-01-10DIRECTOR APPOINTED ANNE ELIZABETH ACKORD
2024-01-10DIRECTOR APPOINTED JESSICA CHARLOTTE PATTISON BLAIN
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM The British Engineerium the Droveway Hove East Sussex BN3 7QA
2022-04-20AP01DIRECTOR APPOINTED PROFESSOR PAUL HENRY DOLAN
2022-04-12RES01ADOPT ARTICLES 12/04/22
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-12RES13Resolutions passed:
  • Articles of the company amended by deleting thee present articles shall form a quorum for all business transacted at meeting 01/04/2022
2022-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE OLIVER JOHNSON
2022-04-05PSC07CESSATION OF MICHAEL JOHN HOLLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLLAND
2022-04-05TM02Termination of appointment of Michael John Holland on 2022-04-01
2022-04-04AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN HOLLAND on 2022-01-05
2022-01-05Director's details changed for Mr Michael John Holland on 2022-01-05
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CH01Director's details changed for Mr Michael John Holland on 2022-01-05
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN HOLLAND on 2022-01-05
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-08PSC04Change of details for Mr Michael John Holland as a person with significant control on 2021-03-08
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-05PSC04Change of details for Mr Michael John Holland as a person with significant control on 2020-01-05
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED GEOFFREY ROWAN HOLLAND
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN HOLLAND on 2014-03-14
2014-04-22CH01Director's details changed for Mr Michael John Holland on 2014-03-14
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14AD04Register(s) moved to registered office address
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-07AD03Register(s) moved to registered inspection location
2012-05-26DISS40Compulsory strike-off action has been discontinued
2012-05-23AR0131/12/11 ANNUAL RETURN FULL LIST
2012-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAPLIN
2011-03-17AR0131/12/10 ANNUAL RETURN FULL LIST
2011-03-17AD02SAIL ADDRESS CHANGED FROM: 2-4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLLAND / 31/12/2009
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLLAND / 31/12/2010
2011-01-19AD02SAIL ADDRESS CREATED
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-29AR0131/12/09 NO MEMBER LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLLAND / 05/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLLAND / 05/01/2010
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13363aANNUAL RETURN MADE UP TO 31/12/08
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-18363aANNUAL RETURN MADE UP TO 31/12/07
2007-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-17363sANNUAL RETURN MADE UP TO 31/12/06
2007-01-10MISCAUD RESIGNATION
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-31288bSECRETARY RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19363aANNUAL RETURN MADE UP TO 31/12/05
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363sANNUAL RETURN MADE UP TO 31/12/04
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02363sANNUAL RETURN MADE UP TO 31/12/03
2003-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-17363aANNUAL RETURN MADE UP TO 31/12/01
2003-03-17363aANNUAL RETURN MADE UP TO 31/12/02
2003-03-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2003-03-13AC92ORDER OF COURT - RESTORATION 13/03/03
2002-12-10GAZ2STRUCK OFF AND DISSOLVED
2002-08-20GAZ1FIRST GAZETTE
2001-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00
2001-12-04288bDIRECTOR RESIGNED
2001-12-04288bSECRETARY RESIGNED
2001-12-04288aNEW SECRETARY APPOINTED
2001-02-02363sANNUAL RETURN MADE UP TO 31/12/00
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 BRITISH ENGINEERIUM TRUST LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-08
Proposal to Strike Off2002-08-20
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ENGINEERIUM TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-11-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-11-14 Outstanding MIDLAND BANK PLC
CHATTEL MORTGAGE 1989-02-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1981-02-26 Outstanding BARCLAYS BANK PLC
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

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 BRITISH ENGINEERIUM TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRITISH ENGINEERIUM TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ENGINEERIUM TRUST LIMITED(THE)
Trademarks
We have not found any records of BRITISH ENGINEERIUM TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ENGINEERIUM TRUST LIMITED(THE). 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as BRITISH ENGINEERIUM TRUST LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ENGINEERIUM TRUST LIMITED(THE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRITISH ENGINEERIUM TRUST LIMITED(THE)Event Date2012-05-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRITISH ENGINEERIUM TRUST LIMITED(THE)Event Date2002-08-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ENGINEERIUM TRUST LIMITED(THE) 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 BRITISH ENGINEERIUM TRUST LIMITED(THE) 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.