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

GLASTONBURY TRIBUNAL LIMITED

ST DUNSTAN'S HOUSE, MAGDALENE STREET, GLASTONBURY, BA6 9EL,
Company Registration Number
02742179
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Glastonbury Tribunal Ltd
GLASTONBURY TRIBUNAL LIMITED was founded on 1992-08-24 and has its registered office in Glastonbury. The organisation's status is listed as "Active". Glastonbury Tribunal 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 MICRO ENTITY
Key Data
Company Name
GLASTONBURY TRIBUNAL LIMITED
 
Legal Registered Office
ST DUNSTAN'S HOUSE
MAGDALENE STREET
GLASTONBURY
BA6 9EL
Other companies in BA6
 
Filing Information
Company Number 02742179
Company ID Number 02742179
Date formed 1992-08-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 29/03/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB639765780  
Last Datalog update: 2024-06-06 00:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASTONBURY TRIBUNAL 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 GLASTONBURY TRIBUNAL LIMITED

Current Directors
Officer Role Date Appointed
FIONA CLAIRE WHITE
Company Secretary 2008-01-23
DENISE CAROLINE ABBOTT
Director 2018-02-13
VALERIE ANN APPLEBY
Director 2014-06-26
THOMAS BILLING
Director 2008-11-13
JOHN BRUNSDON
Director 1993-11-08
JONATHON FRANCIS COUSINS
Director 2012-08-16
TIMOTHY FRANCIS HOPKINSON-BALL
Director 2017-11-01
LLOYD HUGHES
Director 2013-08-14
WILLIAM ROBERT JOHN KNIGHT
Director 2016-08-25
ELIZABETH LEYSHON LEYSHON
Director 2017-08-01
TERENCE WILLIAM EDWIN NAPPER
Director 2009-11-19
MARY JEAN PARKER
Director 2004-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD BARRON
Director 2015-09-03 2018-02-13
STEPHEN CHARLES MINNITT
Director 2004-11-18 2018-02-13
ALAN FREDERICK GLOAK
Director 1996-06-12 2017-07-31
ALAN BERTRAM COPPING
Director 2002-05-29 2014-06-26
JAMES EDWARD BARRON
Director 2007-08-23 2011-05-19
NANCY ELLEN HOLLINRAKE
Director 2002-02-20 2011-02-16
LOUISE REBECCA LANG
Director 2009-11-19 2010-08-10
DENNIS JOHN ALLEN
Director 1993-11-08 2008-10-31
RUTH ELLEN WANS
Company Secretary 2000-02-16 2007-11-01
NICHOLAS JAMES COTTLE
Director 2005-11-17 2007-08-23
EDWARD GEORGE AGGAR
Director 1994-12-07 2005-05-19
DAVID PHILIP DAWSON
Director 1993-11-08 2004-01-31
DAVID GLADDING
Director 2001-11-22 2003-09-21
GREGORY KING
Director 1998-08-19 2003-09-21
ERNEST JOHN LOVERIDGE
Director 1993-11-08 2002-01-31
EDWARD NORMAN JAMES
Director 1999-08-18 2001-08-22
SONIA BEATY
Company Secretary 1999-08-18 2000-02-16
LINDA SMITH
Company Secretary 1994-03-16 1999-08-18
JOHN WYNN LAVERY
Director 1995-10-18 1999-05-17
LESLIE MATTHEW BENNETT
Director 1996-03-13 1998-08-19
WILLIAM ALEXANDER LEE MACKAY
Director 1993-11-08 1994-09-14
PAMELA MARY SPIKES
Company Secretary 1992-09-18 1994-03-16
HOWARD NEIL BONE
Company Secretary 1992-08-24 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON FRANCIS COUSINS SOCIAL ENTERPRISE NETWORK SOMERSET CIC Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
WILLIAM ROBERT JOHN KNIGHT THE MARY AND MARGARET CHARITY Director 2015-12-03 CURRENT 2009-01-21 Active
ELIZABETH LEYSHON LEYSHON CRISPIN SCHOOL ACADEMY TRUST Director 2017-09-01 CURRENT 2011-06-14 Active
TERENCE WILLIAM EDWIN NAPPER SEWTECH SOMERSET LIMITED Director 1991-12-04 CURRENT 1988-01-14 Liquidation
TERENCE WILLIAM EDWIN NAPPER SEWTECH TRADING AND DESIGN LIMITED Director 1991-11-29 CURRENT 1988-11-29 Liquidation
MARY JEAN PARKER GLASTONBURY INFORMATION CENTRE COMMUNITY INTEREST COMPANY Director 2017-10-19 CURRENT 2017-10-19 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
2024-06-04FIRST GAZETTE notice for compulsory strike-off
2023-12-29Previous accounting period shortened from 31/03/23 TO 30/03/23
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DENISE CAROLINE ABBOTT
2022-01-20CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-01-03REGISTERED OFFICE CHANGED ON 03/01/22 FROM 9 High Street Glastonbury Somerset BA6 9DP
2022-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/22 FROM 9 High Street Glastonbury Somerset BA6 9DP
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUNSDON
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY GOATER
2019-09-11TM02Termination of appointment of Fiona Claire White on 2019-08-31
2019-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAM EDWIN NAPPER
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-18AP01DIRECTOR APPOINTED MR PETER ANTHONY GOATER
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HUGHES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN APPLEBY
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-19AP01DIRECTOR APPOINTED MR THOMAS WILLIAM MAYBERRY
2018-02-15AP01DIRECTOR APPOINTED COUNCILLOR DENISE CAROLINE ABBOTT
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINNITT
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARRON
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED DR TIMOTHY FRANCIS HOPKINSON-BALL
2017-08-13AP01DIRECTOR APPOINTED MS ELIZABETH LEYSHON
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FREDERICK GLOAK
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN KNIGHT
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR JAMES EDWARD BARRON
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03AR0108/11/14 NO MEMBER LIST
2014-12-03AP01DIRECTOR APPOINTED MRS VALERIE ANN APPLEBY
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COPPING
2014-10-28AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-04AR0108/11/13 NO MEMBER LIST
2013-12-04AP01DIRECTOR APPOINTED MR LLOYD HUGHES
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04AR0108/11/12 NO MEMBER LIST
2012-12-02AP01DIRECTOR APPOINTED MR JONATHON FRANCIS COUSINS
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16AR0108/11/11 NO MEMBER LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARRON
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NANCY HOLLINRAKE
2010-12-03AR0108/11/10 NO MEMBER LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE LANG
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AR0108/11/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JEAN PARKER / 08/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MINNITT / 08/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY ELLEN HOLLINRAKE / 08/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALAN FREDERICK GLOAK / 08/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BERTRAM COPPING / 08/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BILLING / 08/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BARRON / 08/11/2009
2009-12-18AP01DIRECTOR APPOINTED MR ROBERT ALBERT SMITH
2009-12-18AP01DIRECTOR APPOINTED MRS LOUISE REBECCA LANG
2009-12-17AP01DIRECTOR APPOINTED MR TERRY NAPPER
2009-08-29AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-27363aANNUAL RETURN MADE UP TO 08/11/08
2008-11-27190LOCATION OF DEBENTURE REGISTER
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED THOMAS BILLING
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID PIPES
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DENNIS ALLEN
2008-11-17288aSECRETARY APPOINTED FIONA CLAIRE WHITE
2008-09-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-12-07363sANNUAL RETURN MADE UP TO 08/11/07
2007-11-07288bSECRETARY RESIGNED
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-23288bDIRECTOR RESIGNED
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-04363sANNUAL RETURN MADE UP TO 08/11/06
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06363(288)DIRECTOR RESIGNED
2006-01-06363sANNUAL RETURN MADE UP TO 08/11/05
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-21288aNEW DIRECTOR APPOINTED
2004-12-15363sANNUAL RETURN MADE UP TO 08/11/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-02363sANNUAL RETURN MADE UP TO 08/11/03
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sANNUAL RETURN MADE UP TO 08/11/02
2002-09-18288bDIRECTOR RESIGNED
2002-09-18288bDIRECTOR RESIGNED
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79901 - Activities of tourist guides




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

  Average Max
MortgagesNumMortCharges0.076
MortgagesNumMortOutstanding0.065
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.012

This shows the max and average number of mortgages for companies with the same SIC code of 79901 - Activities of tourist guides

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
2021-03-31

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 GLASTONBURY TRIBUNAL LIMITED

Intangible Assets
Patents
We have not found any records of GLASTONBURY TRIBUNAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASTONBURY TRIBUNAL LIMITED
Trademarks
We have not found any records of GLASTONBURY TRIBUNAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASTONBURY TRIBUNAL 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 (79901 - Activities of tourist guides) as GLASTONBURY TRIBUNAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLASTONBURY TRIBUNAL 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 GLASTONBURY TRIBUNAL 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 GLASTONBURY TRIBUNAL 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.