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

CULTURA TRUST

GAYLE MILL, MILL LANE, GAYLE, HAWES, NORTH YORKSHIRE, DL8 3RZ,
Company Registration Number
01654806
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cultura Trust
CULTURA TRUST was founded on 1982-07-29 and has its registered office in Hawes. The organisation's status is listed as "Active". Cultura Trust 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
CULTURA TRUST
 
Legal Registered Office
GAYLE MILL
MILL LANE, GAYLE
HAWES
NORTH YORKSHIRE
DL8 3RZ
Other companies in NE1
 
Telephone01912329279
 
Previous Names
NORTH OF ENGLAND CIVIC TRUST30/03/2019
NORTH EAST CIVIC TRUST24/12/2004
Charity Registration
Charity Number 513055
Charity Address 21 CARLISLE CLOSE, HOLYSTONE, NEWCASTLE, NE27 0UT
Charter OPERATING IN NORTH YORKSHIRE, CUMBRIA AND THE NORTH EAST OF ENGLAND AS A BUILDING PRESERVATION TRUST AND AN IMPARTIAL ADVISORY BODY OFFERING GUIDANCE TO THOSE INTERESTED IN THE ENHANCEMENT AND PROTECTION OF THE HISTORIC ENVIRONMENT IN BOTH RURAL AND URBAN AREAS.
Filing Information
Company Number 01654806
Company ID Number 01654806
Date formed 1982-07-29
Country ENGLAND
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 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686783467  
Last Datalog update: 2024-03-07 00:54:58
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.
Companies with same name CULTURA TRUST
The following companies were found which have the same name as CULTURA TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CULTURA & SAPORI INTERNATIONAL IMPORT & EXPORT INC British Columbia Dissolved
CULTURA & ARTE AUDIOVISUALES INTERAMERICANOS, LLC 5125 ADANSON ST. ORLANDO FL 32804 Inactive Company formed on the 2014-07-17
CULTURA & CO. LLC 2217 NE 38TH AVE CAMAS WA 986077455 Active Company formed on the 2020-07-28
CULTURA & CO PTY LTD Active Company formed on the 2021-12-18
Cultura 2060 LLC 2060 W Colfax Ave Denver CO 80204 Good Standing Company formed on the 2021-10-27
CULTURA AGRI PTE. LTD. GOLDHILL PLAZA Singapore 308900 Active Company formed on the 2020-06-30
CULTURA AMERICANA FLORES Y ASOCIADOS Louisiana Unknown
CULTURA AND SABOR LATINO DELI CORPORATION 103 SAYRE PLACE Nassau VALLEY STREAM NY 11580 Active Company formed on the 2023-02-14
Cultura Art Space 5627 Hollywood Blvd Los Angeles CA 90028 SOS/FTB Suspended Company formed on the 2002-09-16
Cultura Archive LLC 14320 Santa Fe St Westminster CO 80023 Voluntarily Dissolved Company formed on the 2020-05-04
CULTURA ART LLC 5575 S. SEMORAN BLVD. SUITE 36 ORLANDO FL 32822 Active Company formed on the 2020-11-05
CULTURA AUTO LIFESTYLE PTY LTD Active Company formed on the 2020-12-09
CULTURA AWARDS LLC 3431 DUTTON DR DALLAS TX 75211 Forfeited Company formed on the 2021-03-10
CULTURA AZZURE LLC 275 MADISON AVE FL 3 New York New York NY 10016 Active Company formed on the 2022-11-22
Cultura Barbershop LLP 1023 main st Longmont CO 80501 Noncompliant Company formed on the 2022-01-24
CULTURA BEER GARDEN LLC 916 SALINAS AVE APT 1 LAREDO TX 78040 Active Company formed on the 2017-02-27
CULTURA BEVERAGES INC. 1975 SE 3RD ST. DEERFIELD BEACH FL 33441 Active Company formed on the 2020-11-17
CULTURA BEAUTY LOUNGE LLC 1501 SOUTH ST NACOGDOCHES TX 75964 Active Company formed on the 2024-02-12
CULTURA BLUE LLC 2047 East 13th Street New York Brooklyn NY 11229 Active Company formed on the 2022-11-22
CULTURA BRASIL IN AUSTIN 5812 VIA DR AUSTIN TX 78735 Active Company formed on the 2018-08-17

Company Officers of CULTURA TRUST

Current Directors
Officer Role Date Appointed
ADRIAN BANFORD
Director 2017-09-05
PETER BROMLEY
Director 2011-10-21
DAVID BUTTERWORTH
Director 2007-03-05
PETER HASWELL CANDLER
Director 2009-10-19
BARBARA JOAN GUBBINS
Director 2017-09-05
DEBORAH MARY JENKINS
Director 2017-09-05
CELIA KATHERINE MACKENZIE
Director 2012-07-16
MICHAEL MOODY
Director 2007-09-11
CHRISTOPHER JOHN MULLIN
Director 2011-04-18
ROBERT DAVID PICKARD
Director 2011-04-18
BARRY NEIL SPEKER
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE VICTORIA HALLOWELL
Company Secretary 2007-09-11 2013-10-31
BRIAN EDMUNDSON
Director 2001-12-03 2012-10-21
ALAN EDWARD KILBURN
Director 1996-10-21 2012-10-21
IAN WILFRED BRUCE
Director 2007-09-11 2010-10-15
CHARLES STUART RAISTRICK
Company Secretary 1999-12-03 2007-09-11
DAVID J GLUCK
Director 2004-10-01 2007-09-11
PETER CEDRIC MOTH
Director 1991-12-20 2007-03-05
KENNETH CALMAN
Director 1999-03-08 2006-12-04
GEORGE GILL
Director 2002-12-09 2006-09-11
PAUL BRENIKOV
Director 1991-12-20 2005-12-19
PHILIP THOMAS DEAKIN
Director 1991-12-20 2005-01-04
ROBERT CHARLES DOBBIE
Director 2001-03-05 2002-12-09
TERENCE DEVONPORT
Director 1991-12-20 2001-09-17
GRAHAM BELL
Company Secretary 1995-08-07 1999-12-03
EVELYN ALGERNON VALENTINE EBSWORTH
Director 1991-12-20 1998-06-08
RONALD NORMAN
Director 1991-12-20 1997-06-16
JOHN JAMES FENWICK
Director 1991-12-20 1996-04-02
HENRY FAULKNER-BROWN
Director 1991-12-20 1995-10-11
JOYCE MARY CLARK
Company Secretary 1991-12-20 1994-11-30
PAUL DOUGLAS NICHOLSON
Director 1991-12-20 1994-11-29
MARY BROMLY
Director 1992-01-13 1993-10-11
MARY KATHLEEN LINDSAY COOKSON
Director 1992-01-13 1993-10-11
CHRISTABEL JANE HATCHER
Director 1992-01-13 1993-10-11
JAMES JESSE GARDNER
Director 1991-12-20 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN BANFORD CUMBRIA ACTION FOR SUSTAINABILITY Director 2017-07-03 CURRENT 2008-02-04 Active
ADRIAN BANFORD LEARNING FIELDS COMMUNITY INTEREST COMPANY Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
PETER HASWELL CANDLER ST MARY'S INN LIMITED Director 2014-01-27 CURRENT 2014-01-27 In Administration/Administrative Receiver
PETER HASWELL CANDLER BIG HEARTED HOSPITALITY COMPANY LIMITED Director 2014-01-24 CURRENT 2014-01-24 In Administration/Administrative Receiver
PETER HASWELL CANDLER HOTEL OPERATIONS LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active
PETER HASWELL CANDLER JESMOND DENE HOUSE LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active
PETER HASWELL CANDLER RIVERGREEN LIMITED Director 1995-08-03 CURRENT 1995-07-12 Active
PETER HASWELL CANDLER RIVERGREEN DEVELOPMENTS PLC Director 1992-11-20 CURRENT 1992-07-14 Active
BARBARA JOAN GUBBINS CASTLE VIEW ENTERPRISE ACADEMY Director 2018-01-08 CURRENT 2007-06-04 Active
DEBORAH MARY JENKINS NCFE Director 2017-03-28 CURRENT 1994-02-10 Active
DEBORAH MARY JENKINS TOGETHER FOR CHILDREN SUNDERLAND LIMITED Director 2017-03-27 CURRENT 2016-03-25 Active
DEBORAH MARY JENKINS BARNARD CASTLE VISION COMMUNITY INTEREST COMPANY Director 2008-07-07 CURRENT 2008-07-07 Active - Proposal to Strike off
DEBORAH MARY JENKINS KINDLING LIMITED Director 1997-02-05 CURRENT 1997-02-04 Active
CELIA KATHERINE MACKENZIE MUNCASTER VISITOR MANAGEMENT LIMITED Director 2017-02-06 CURRENT 1997-06-11 Active
CELIA KATHERINE MACKENZIE WEST CUMBRIA WOOD PRODUCTS LIMITED Director 2006-03-06 CURRENT 2006-03-06 Dissolved 2016-01-12
MICHAEL MOODY HISTORIC PROPERTY RESTORATION LIMITED Director 1999-09-16 CURRENT 1995-09-21 Active
CHRISTOPHER JOHN MULLIN CHILLINGHAM WILD CATTLE ASSOCIATION LIMITED Director 2014-06-04 CURRENT 1939-04-11 Active
BARRY NEIL SPEKER NORTH EAST INITIATIVE ON BUSINESS ETHICS LTD Director 2015-07-23 CURRENT 2015-07-23 Active
BARRY NEIL SPEKER THE CHILDRENS' FOUNDATION LIMITED Director 2014-06-19 CURRENT 1990-08-06 Active
BARRY NEIL SPEKER MERILLION COURT FREEHOLD LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
BARRY NEIL SPEKER MERILLION COURT RIGHT TO MANAGE COMPANY LIMITED Director 2012-11-08 CURRENT 2010-08-19 Dissolved 2013-12-10
BARRY NEIL SPEKER TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST Director 2011-01-01 CURRENT 1999-11-09 Active
BARRY NEIL SPEKER AGE CONCERN NEWCASTLE UPON TYNE Director 1998-05-28 CURRENT 1994-04-06 In Administration/Administrative Receiver
BARRY NEIL SPEKER NORTH EAST JEWISH COMMUNITY SERVICES Director 1995-08-11 CURRENT 1995-08-11 Active
BARRY NEIL SPEKER NECA Director 1988-12-01 CURRENT 1984-06-27 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
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CELIA KATHERINE MACKENZIE
2022-01-04CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth NE61 6BL England
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-17MR05
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROMLEY
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-20AP01DIRECTOR APPOINTED MR TORSTEN HAAK
2020-08-04MEM/ARTSARTICLES OF ASSOCIATION
2020-08-04CC04Statement of company's objects
2020-08-04RES01ADOPT ARTICLES 04/08/20
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JOAN GUBBINS
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID PICKARD
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM The Schoolhouse Trinity Chare Quayside Newcastle upon Tyne Tyne and Wear NE1 3DF
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOODY
2019-03-30RES15CHANGE OF COMPANY NAME 30/12/22
2019-03-30MISCNE01 filed
2019-03-11RES15CHANGE OF COMPANY NAME 30/12/22
2019-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTERWORTH
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-25CH01Director's details changed for Mr Adrian Banford on 2017-10-25
2017-10-24AP01DIRECTOR APPOINTED MRS BARBARA GUBBINS
2017-10-24AP01DIRECTOR APPOINTED MS DEBORAH MARY JENKINS
2017-10-24AP01DIRECTOR APPOINTED MR ADRIAN BANFORD
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016548060012
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-15CH01Director's details changed for Prof. Robert David Pickard on 2016-09-12
2016-09-14CH01Director's details changed for Mr Michael Moody on 2016-09-07
2016-01-07AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016548060011
2015-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016548060010
2015-01-15AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-16CH01Director's details changed for Mr Christopher John Mullin on 2013-12-23
2014-01-15CH01Director's details changed for Mr Christopher John Mullin on 2013-12-23
2014-01-15AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY ANNE HALLOWELL
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM BLACKFRIARS MONK STREET NEWCASTLE UPON TYNE NE1 4XN
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-21AR0120/12/12 NO MEMBER LIST
2013-01-21AP01DIRECTOR APPOINTED MR BARRY NEIL SPEKER
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KILBURN
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDMUNDSON
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-17AP01DIRECTOR APPOINTED MRS CELIA KATHERINE MACKENZIE
2012-01-11AR0120/12/11 NO MEMBER LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AP01DIRECTOR APPOINTED MR PETER BROMLEY
2011-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MULLIN
2011-04-19AP01DIRECTOR APPOINTED PROF. ROBERT DAVID PICKARD
2011-03-04RES01ADOPT ARTICLES 24/01/2011
2011-03-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-11AR0120/12/10 NO MEMBER LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY SWANSTON
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-23AR0120/12/09 NO MEMBER LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SWANSTON / 20/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOODY / 20/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUTTERWORTH / 20/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDMUNDSON / 20/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILFRED BRUCE / 20/12/2009
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-21AP01DIRECTOR APPOINTED MR PETER HASWELL CANDLER
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR DIANA WHARTON
2009-01-05363aANNUAL RETURN MADE UP TO 20/12/08
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aANNUAL RETURN MADE UP TO 20/12/07
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bSECRETARY RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2006-12-21363aANNUAL RETURN MADE UP TO 20/12/06
2006-12-06288bDIRECTOR RESIGNED
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18288bDIRECTOR RESIGNED
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13363aANNUAL RETURN MADE UP TO 20/12/05
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19288bDIRECTOR RESIGNED
2004-12-29363sANNUAL RETURN MADE UP TO 20/12/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

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 CULTURA 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 CULTURA TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-06 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
2015-07-22 Outstanding ARCHITECTURAL HERITAGE FUND (THE)
2015-04-07 Outstanding ENERGY COAST WEST CUMBRIA LIMITED
DEBENTURE 2012-12-20 Satisfied KEY FUND (SOUTH YORKSHIRE) LIMITED
LEGAL CHARGE 2008-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-20 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL CHARGE 2006-01-14 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1985-08-28 Satisfied THE ARCHITECTURAL HERITAGE FUND
MORTGAGE 1985-02-19 Outstanding ALNWICK DISTRICT COUNCIL
LEGAL CHARGE 1984-03-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-12-14 Satisfied TYNEDALE DISTRICT COUNCIL
MORTGAGE 1983-12-09 Outstanding ALNWICK DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CULTURA TRUST

Intangible Assets
Patents
We have not found any records of CULTURA TRUST 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 CULTURA TRUST registering or being granted any trademarks
Income
Government Income

Government spend with CULTURA TRUST

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-6 GBP £7,589 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2015-4 GBP £5,059 OTHER FEES & SERVICES
North Tyneside Council 2015-2 GBP £1,420
Durham County Council 2014-12 GBP £1,200 Miscellaneous Expenses
Northumberland County Council 2014-12 GBP £2,000 Other Contributions
North Tyneside Council 2014-11 GBP £6,000 18.CONSULTANTS FEES
Northumberland County Council 2014-4 GBP £3,580 CIP - land and Buildings
Durham County Council 2014-3 GBP £1,619
Northumberland County Council 2014-3 GBP £12,437 CIP - land and Buildings
Durham County Council 2014-1 GBP £5,235
Copeland Borough Council 2013-12 GBP £1,210 Services
Durham County Council 2013-11 GBP £4,397
City of York Council 2013-8 GBP £5,000
Middlesbrough Council 2013-8 GBP £5,330
Copeland Borough Council 2013-7 GBP £11,663 Equipment Furniture & Materials
Durham County Council 2013-7 GBP £5,571
Copeland Borough Council 2013-5 GBP £2,940 Equipment Furniture & Materials
Copeland Borough Council 2013-4 GBP £3,303 Services
Middlesbrough Council 2013-4 GBP £3,554
Durham County Council 2013-4 GBP £3,495
City of York Council 2013-3 GBP £15,000
Durham County Council 2012-12 GBP £3,812 Miscellaneous Expenses
Stockton-On-Tees Borough Council 2012-10 GBP £1,530
Durham County Council 2012-10 GBP £3,547 Miscellaneous Expenses
SUNDERLAND CITY COUNCIL 2012-9 GBP £1,350 SERVICES
Carlisle City Council 2012-9 GBP £1,530
Carlisle City Council 2012-7 GBP £750
Cumbria County Council 2012-7 GBP £2,344
Durham County Council 2012-7 GBP £9,735 Miscellaneous Expenses
Gateshead Council 2012-5 GBP £7,144
Newcastle City Council 2012-5 GBP £3,100
Durham County Council 2012-5 GBP £4,925 Services
Gateshead Council 2012-3 GBP £6,800 Licenses, Housing, Fees
Newcastle City Council 2012-3 GBP £2,000
Gateshead Council 2012-1 GBP £7,144
Carlisle City Council 2011-11 GBP £2,444
Gateshead Council 2011-11 GBP £7,144
Gateshead Council 2011-8 GBP £7,144
Carlisle City Council 2011-7 GBP £4,888
Newcastle City Council 2011-6 GBP £1,000
SUNDERLAND CITY COUNCIL 2011-6 GBP £2,000 GRANTS & SUBSCRIPTIONS
Newcastle City Council 2011-5 GBP £1,000
Gateshead Council 2011-4 GBP £3,686
Carlisle City Council 2011-3 GBP £7,467
SUNDERLAND CITY COUNCIL 2011-3 GBP £12,000 GRANTS & SUBSCRIPTIONS
Gateshead Council 2011-3 GBP £1,229
SUNDERLAND CITY COUNCIL 2011-2 GBP £10,000 SERVICES
SUNDERLAND CITY COUNCIL 2011-1 GBP £14,000 GRANTS & SUBSCRIPTIONS
Newcastle City Council 2010-12 GBP £2,300 E&R Development Mngmt
Carlisle City Council 2010-12 GBP £4,155
Carlisle City Council 2010-11 GBP £4,155
SUNDERLAND CITY COUNCIL 2010-10 GBP £8,034 GRANTS & SUBSCRIPTIONS
Newcastle City Council 2010-8 GBP £2,750 EEC U/Design
Newcastle upon Tyne City Council 2010-6 GBP £1,877
Newcastle City Council 2010-4 GBP £7,050 E&R Development Mngmt

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 CULTURA 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 CULTURA 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 CULTURA 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.