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

COLLYWESTON STONE SLATERS TRUST

THE BOUGHTON ESTATE OFFICE, WEEKLEY, KETTERING, NORTHANTS, NN16 9UP,
Company Registration Number
01661078
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Collyweston Stone Slaters Trust
COLLYWESTON STONE SLATERS TRUST was founded on 1982-09-01 and has its registered office in Kettering. The organisation's status is listed as "Active". Collyweston Stone Slaters 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 MICRO ENTITY
Key Data
Company Name
COLLYWESTON STONE SLATERS TRUST
 
Legal Registered Office
THE BOUGHTON ESTATE OFFICE
WEEKLEY
KETTERING
NORTHANTS
NN16 9UP
Other companies in PE3
 
Charity Registration
Charity Number 285640
Charity Address ESTATE OFFICE, MILTON PARK, PETERBOROUGH, PE3 9HD
Charter TO ADVANCE THE EDUCATION OF THE PUBLIC AND TO PROMOTE GREATER KNOWLEGE AND UNDERSTANDING OF THE SKILLS OF COLLYWESTON STONE SLATERS AND THE PRODUCTION, USE AND HISTORY OF COLLYWESTON STONE SLATE.
Filing Information
Company Number 01661078
Company ID Number 01661078
Date formed 1982-09-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 08:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLYWESTON STONE SLATERS 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 COLLYWESTON STONE SLATERS TRUST

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM DALGLIESH
Company Secretary 2007-11-21
ELIZABETH ANNE BRYAN
Director 2001-11-29
ROBERT WILLIAM DALGLIESH
Director 1997-12-03
SAMUEL JOHN FALCO
Director 2018-01-01
ADAM CHARLES FARNSWORTH
Director 1994-12-06
DAVID JOHN PENNELL
Director 2009-10-15
JONATHAN PLOWE
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KEITH DALEY
Director 2014-11-19 2017-11-13
CHRISTOPHER BENJAMIN SPARROW
Director 2004-04-01 2015-12-09
PETER HAMILTON LOFT
Director 2001-11-29 2014-02-06
PHILIP JOHN WILLIAM SAREL LING
Director 1994-12-06 2009-10-15
DORIS WOOLMER
Company Secretary 1999-11-25 2007-11-21
ANDREW CHARLES BROOK
Director 2002-09-25 2004-11-23
ALAN JOHN KYNOCH WORDIE
Director 1997-12-03 2004-04-01
PETER BUTTENSHAW
Director 1991-11-22 2002-03-07
ALAN H WILSON
Director 1991-11-22 2000-12-06
CAROLYN JENNIFER CARTWRIGHT
Company Secretary 1994-12-06 1999-11-25
JOHN MICHAEL STRUTT THOMPSON
Director 1991-11-22 1996-11-21
ALAN H WILSON
Company Secretary 1991-11-22 1994-12-06
JOHN MICHAEL LENNOX SCOTT
Director 1991-11-22 1994-05-19
JONATHAN BOWER FARNSWORTH
Director 1991-11-22 1994-01-17
EDWIN JOHN STORRY
Director 1991-11-22 1993-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM DALGLIESH MILTON(PETERBOROUGH)ESTATES COMPANY, Company Secretary 1997-04-09 CURRENT 1934-03-24 Active
ELIZABETH ANNE BRYAN LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED Director 1991-10-15 CURRENT 1981-12-04 Dissolved 2017-05-16
ROBERT WILLIAM DALGLIESH GATEWAY PETERBOROUGH MANAGEMENT COMPANY LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
ROBERT WILLIAM DALGLIESH EAST OF ENGLAND AGRICULTURAL SOCIETY Director 2001-01-25 CURRENT 1981-10-07 Active
DAVID JOHN PENNELL BURGHLEY PARK GOLF CLUB LIMITED Director 2016-09-26 CURRENT 2015-12-14 Active - Proposal to Strike off
DAVID JOHN PENNELL BORDERVILLE MANAGEMENT LIMITED Director 2013-07-08 CURRENT 2013-07-08 Active
DAVID JOHN PENNELL BURGHLEY LAND LIMITED Director 2013-07-08 CURRENT 2013-07-08 Active
DAVID JOHN PENNELL BURGHLEY BARNS LIMITED Director 2013-07-08 CURRENT 2013-07-08 Active
DAVID JOHN PENNELL HUNTER'S ARTISTS LIMITED Director 2007-05-20 CURRENT 1992-01-28 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
2025-01-03MICRO ENTITY ACCOUNTS MADE UP TO 05/04/24
2024-11-11CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DALGLIESH
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-16AP03Appointment of Mr Samuel Gwynne Rees as company secretary on 2021-02-11
2021-11-16TM02Termination of appointment of Robert William Dalgliesh on 2021-09-16
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GWYNNE REES
2021-10-14PSC07CESSATION OF ROBERT WILLIAM DALGLIESH AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLOWE
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM Estate Office Milton Park Peterborough Cambridgeshire PE3 9HD
2021-03-11AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18AP01DIRECTOR APPOINTED MR SAMUEL GWYNNE REES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-11-21AP01DIRECTOR APPOINTED MR MATTHEW PAUL CURWEN
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR SAMUEL JOHN FALCO
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEITH DALEY
2016-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/16
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-12-17AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENJAMIN SPARROW
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AP01DIRECTOR APPOINTED MR. JAMES KEITH DALEY
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOFT
2014-01-08AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2012-11-14AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-07AR0101/11/12 ANNUAL RETURN FULL LIST
2011-11-28AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-24AR0122/11/11 ANNUAL RETURN FULL LIST
2011-01-11AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-03AR0122/11/10 ANNUAL RETURN FULL LIST
2010-12-03CH01Director's details changed for Mr. David John Pennell on 2010-10-01
2010-01-12AA05/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-09AR0122/11/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES FARNSWORTH / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BRYAN / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PLOWE / 07/12/2009
2009-12-08AP01DIRECTOR APPOINTED MR. DAVID JOHN PENNELL
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LING
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DALGLIESH / 15/10/2009
2009-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM DALGLIESH / 15/10/2009
2008-12-24AA05/04/08 TOTAL EXEMPTION FULL
2008-12-17363aANNUAL RETURN MADE UP TO 22/11/08
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-12-07363aANNUAL RETURN MADE UP TO 22/11/07
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-07288bSECRETARY RESIGNED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-12-13363aANNUAL RETURN MADE UP TO 22/11/06
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20363aANNUAL RETURN MADE UP TO 22/11/05
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: ESTATE OFFICE MILTON PARK PETERBOROUGH PE6 7AH
2005-01-06288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-21363sANNUAL RETURN MADE UP TO 22/11/04
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-05-06288bDIRECTOR RESIGNED
2004-05-06288aNEW DIRECTOR APPOINTED
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-12-05363sANNUAL RETURN MADE UP TO 22/11/03
2002-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sANNUAL RETURN MADE UP TO 22/11/02
2002-11-05288aNEW DIRECTOR APPOINTED
2002-08-15288bDIRECTOR RESIGNED
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-10363aANNUAL RETURN MADE UP TO 22/11/01
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: THE GREY HOUSE 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PB
2001-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-18RES13EDUCATION OF PUBLIC 20/09/01
2001-02-19288bDIRECTOR RESIGNED
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-01-24363aANNUAL RETURN MADE UP TO 22/11/00
2000-03-07288aNEW SECRETARY APPOINTED
2000-02-22288bSECRETARY RESIGNED
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-01-17363aANNUAL RETURN MADE UP TO 22/11/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1999-02-01363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-01363sANNUAL RETURN MADE UP TO 22/11/98
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLLYWESTON STONE SLATERS 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 COLLYWESTON STONE SLATERS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLYWESTON STONE SLATERS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2021-04-05

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 COLLYWESTON STONE SLATERS TRUST

Intangible Assets
Patents
We have not found any records of COLLYWESTON STONE SLATERS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for COLLYWESTON STONE SLATERS TRUST
Trademarks
We have not found any records of COLLYWESTON STONE SLATERS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLYWESTON STONE SLATERS 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 (85590 - Other education n.e.c.) as COLLYWESTON STONE SLATERS TRUST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where COLLYWESTON STONE SLATERS 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 COLLYWESTON STONE SLATERS 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 COLLYWESTON STONE SLATERS 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.