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

SUSSEX RURAL COMMUNITY COUNCIL

16 MARKET STREET, MARKET STREET, LEWES, BN7 2NB,
Company Registration Number
02907172
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sussex Rural Community Council
SUSSEX RURAL COMMUNITY COUNCIL was founded on 1994-03-10 and has its registered office in Lewes. The organisation's status is listed as "Active". Sussex Rural Community Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
SUSSEX RURAL COMMUNITY COUNCIL
 
Legal Registered Office
16 MARKET STREET
MARKET STREET
LEWES
BN7 2NB
Other companies in BN7
 
Charity Registration
Charity Number 1035401
Charity Address SUSSEX HOUSE, 212 HIGH STREET, LEWES, BN7 2NH
Charter REDUCING THE INCIDENCE AND IMPACT OF DISADVANTAGE AND POVERTY ON PEOPLE LIVING IN RURAL AREAS, INCREASING THE CAPACITY OF RURAL COMMUNITIES TO MANAGE CHANGE FOR THE BENEFIT OF ALL THEIR MEMBERS, INFORMING AND AMPLIFYING THE VOICE OF RURAL COMMUNITIES TO INFLUENCE PUBLIC POLICY
Filing Information
Company Number 02907172
Company ID Number 02907172
Date formed 1994-03-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB587494379  
Last Datalog update: 2024-05-05 16:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSSEX RURAL COMMUNITY COUNCIL
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 SUSSEX RURAL COMMUNITY COUNCIL

Current Directors
Officer Role Date Appointed
MELANIE GREGORY
Company Secretary 2013-04-01
ANDREW COLQUHOUN
Director 2013-11-07
HARRY ALEXANDER INGHAM CLARK
Director 2015-04-01
DESMOND PAUL LAMBERT
Director 2018-05-30
ROGER JOHN PATERSON
Director 2008-12-03
GRAHAM PETERS
Director 2008-12-03
CHANTAL FRANCOISE WILSON
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BARBY DASHWOOD-MORRIS
Director 2006-05-17 2016-03-31
JUDITH FLORENCE BURKE
Director 2015-10-29 2016-03-24
SUSAN ANITA FIELD
Director 2015-04-01 2016-03-23
JEREMY LEGGETT
Company Secretary 2012-02-17 2013-04-01
NATALIE JANE SIMPSON
Company Secretary 2001-07-04 2012-02-17
WILLIAM FANE DE SALIS
Director 2003-07-22 2011-11-04
RICHARD ANDREW STEPHEN FARHALL
Director 2007-11-29 2010-11-03
KATHRYN MARGARET FIELD
Director 2000-03-15 2009-11-06
WILLIAM EDWARD ACRAMAN
Director 2003-12-10 2007-09-28
KATHY FORDHAM
Director 1999-03-03 2007-06-14
CARLA MARIA BARNES
Director 1997-10-09 2006-10-12
ANN CAMPBELL HAIG-MCVITTY
Director 1997-10-09 2006-10-12
JUDITH MARGARET BUCKLAND
Director 2000-03-15 2006-06-30
VALERIE JEAN CHIDSON
Director 2000-12-06 2005-11-18
ERICA BARGMAN
Director 2000-12-06 2003-03-19
PETER WILLIAM BECK
Director 1995-09-27 2002-10-18
WILLIAM CHARLES LEONARD FILBY
Director 1999-03-03 2002-10-18
SARAH GREENWELL
Director 1997-06-11 2001-10-19
JEREMY JOHN LEGGETT
Company Secretary 1999-01-04 2001-07-04
PETER WALDING BRYANT
Director 1994-03-10 2000-10-20
ANTHONY ARBUTHNOT WATKINS GRUBB
Director 1995-09-27 2000-10-20
PENELOPE ANNE GREENWOOD
Director 1994-03-10 1999-10-20
SANDRA NEWNS
Company Secretary 1997-09-17 1999-01-04
JEREMY JOHN LEGGETT
Company Secretary 1994-03-10 1997-09-17
NEIL ALAN COMMIN
Director 1995-12-06 1997-06-02
THOMAS WHITBY GEE
Director 1994-03-10 1997-04-16
OSWALD HENRY GRAFTON
Director 1994-03-10 1996-09-19
ELIZABETH MARY GABRIEL
Director 1994-03-10 1995-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW COLQUHOUN SRCC (TRADING) LIMITED Director 2013-11-07 CURRENT 1995-09-13 Active - Proposal to Strike off
HARRY ALEXANDER INGHAM CLARK SRCC (TRADING) LIMITED Director 2015-04-01 CURRENT 1995-09-13 Active - Proposal to Strike off
HARRY ALEXANDER INGHAM CLARK 92 PATHFIELD ROAD LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DESMOND PAUL LAMBERT SRCC (TRADING) LIMITED Director 2018-05-30 CURRENT 1995-09-13 Active - Proposal to Strike off
ROGER JOHN PATERSON MADDISON LIMITED Director 2015-04-01 CURRENT 1986-09-08 Active
ROGER JOHN PATERSON PULBOROUGH COMMUNITY PARTNERSHIP LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
ROGER JOHN PATERSON SRCC (TRADING) LIMITED Director 2008-12-03 CURRENT 1995-09-13 Active - Proposal to Strike off
ROGER JOHN PATERSON BODTON LIMITED Director 1991-11-12 CURRENT 1980-02-11 Active
GRAHAM PETERS SUSSEX HERITAGE TRUST LIMITED Director 2017-01-06 CURRENT 1977-09-23 Active
GRAHAM PETERS SRCC (TRADING) LIMITED Director 2008-12-03 CURRENT 1995-09-13 Active - Proposal to Strike off
GRAHAM PETERS FREWEN EDUCATIONAL TRUST LIMITED(THE) Director 2003-11-02 CURRENT 1967-12-07 Active
GRAHAM PETERS WOODLAND ENTERPRISES LIMITED Director 2001-05-06 CURRENT 1996-05-14 Active
GRAHAM PETERS TIGER TEES LIMITED Director 1997-08-08 CURRENT 1993-03-29 Active
GRAHAM PETERS FOYE ESTATES LIMITED Director 1992-04-23 CURRENT 1985-08-13 Active
CHANTAL FRANCOISE WILSON CROWBOROUGH COMMUNITY HUB C.I.C. Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-04-19
CHANTAL FRANCOISE WILSON CROWBOROUGH COMMUNITY ASSOCIATION Director 2010-12-17 CURRENT 2010-01-19 Active
CHANTAL FRANCOISE WILSON SRCC (TRADING) LIMITED Director 2009-09-09 CURRENT 1995-09-13 Active - Proposal to Strike off
CHANTAL FRANCOISE WILSON CLIVE ROBERTS LIMITED Director 1992-02-02 CURRENT 1988-09-05 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
2024-04-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-03-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28APPOINTMENT TERMINATED, DIRECTOR HARRY ALEXANDER INGHAM CLARK
2024-02-27Amended account full exemption
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROB DILLINGHAM
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM Waterside Centre Suite F1 North Street Lewes BN7 2PE England
2023-03-30DIRECTOR APPOINTED MR COLIN STEPHEN BROWN
2023-03-30DIRECTOR APPOINTED MR OWEN INGRAM
2023-03-30DIRECTOR APPOINTED MS KRISTIN MARINA SJOVORR
2023-03-30CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID SMITH
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM Waterside Centre Suites F7-F9 North Street Lewes BN7 2PE England
2021-07-09TM02Termination of appointment of Jennifer Rose Rodrigues on 2021-07-09
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AP03Appointment of Ms Jennifer Rose Rodrigues as company secretary on 2020-11-20
2020-11-24TM02Termination of appointment of Angela Croucher on 2020-11-20
2020-10-19AP01DIRECTOR APPOINTED MS SANDRA JILL LLEWELLYN
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE JUDITH ROBERTSON
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MAJOR GENERAL JOHN MOORE-BICK
2019-11-21MEM/ARTSARTICLES OF ASSOCIATION
2019-11-21RES01ADOPT ARTICLES 21/11/19
2019-10-24CH01Director's details changed for Mr William Anderson on 2019-10-24
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLQUHOUN
2019-09-10AP03Appointment of Mrs Angela Croucher as company secretary on 2019-09-10
2019-09-10CH01Director's details changed for Mr William Anderson on 2019-09-10
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-14TM02Termination of appointment of Melanie Gregory on 2019-06-01
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PAUL LAMBERT
2018-10-19AP01DIRECTOR APPOINTED REVEREND ROB DILLINGHAM
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN PATERSON
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-16AP01DIRECTOR APPOINTED MR WILLIAM ANDERSON
2018-06-15AP01DIRECTOR APPOINTED MR DESMOND PAUL LAMBERT
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Sussex House 212 High Street Lewes East Sussex BN7 2NH
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SIMMONS
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BURKE
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FIELD
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BARBY DASHWOOD-MORRIS
2016-03-11AR0110/03/16 NO MEMBER LIST
2016-03-01AUDAUDITOR'S RESIGNATION
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOGGLES
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMANUS
2015-11-12AP01DIRECTOR APPOINTED MS JUDITH FLORENCE BURKE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA PRAIL
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JACKSON
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01AP01DIRECTOR APPOINTED MR HARRY ALEXANDER INGHAM CLARK
2015-04-01AP01DIRECTOR APPOINTED MR PAUL NICHOLAS STOGGLES
2015-04-01AP01DIRECTOR APPOINTED MS SUSAN ANITA FIELD
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SNELL
2015-03-10AR0110/03/15 NO MEMBER LIST
2014-10-28AP01DIRECTOR APPOINTED COUNCILLOR RUPERT SIMMONS
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE NICHOLSON
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-19MEM/ARTSARTICLES OF ASSOCIATION
2014-05-19RES01ALTER ARTICLES 07/11/2013
2014-04-23AUDAUDITOR'S RESIGNATION
2014-03-10AR0110/03/14 NO MEMBER LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BEVERLEY PRAIL / 07/03/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BEVERLEY PRAIL / 18/02/2014
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART ROBERTS
2013-11-28AP01DIRECTOR APPOINTED MR DAVID BRYN MCMANUS
2013-11-28AP01DIRECTOR APPOINTED DR ANDREW COLQUHOUN
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STROUDE
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY JEREMY LEGGETT
2013-05-10AP03SECRETARY APPOINTED MRS MELANIE GREGORY
2013-03-11AR0110/03/13 NO MEMBER LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MOLONY
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-06AP01DIRECTOR APPOINTED PETER EDWARD JONES
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHANAHAN
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2012-04-05AR0110/03/12 NO MEMBER LIST
2012-02-17AP03SECRETARY APPOINTED MR JEREMY LEGGETT
2012-02-17TM02APPOINTMENT TERMINATED, SECRETARY NATALIE SIMPSON
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINS
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FANE DE SALIS
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBY DASHWOOD HALL / 06/07/2011
2011-03-18AR0110/03/11 NO MEMBER LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID YOUNG / 16/03/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA PRAIL / 16/03/2011
2010-11-18AP01DIRECTOR APPOINTED MR JULIAN ALEXANDER SNELL
2010-11-18AP01DIRECTOR APPOINTED MR DAVID YOUNG
2010-11-18AP01DIRECTOR APPOINTED MRS SANDRA PRAIL
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK SLAUGHTER
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARHALL
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-22AR0110/03/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES SHANAHAN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBY DASHWOOD HALL / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINA STROUDE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERR STEWART ROBERTS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBINS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETERS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN PATERSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY RYLAND MOLONY / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY THOMAS HAYDEN JACKSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW STEPHEN FARHALL / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FANE DE SALIS / 22/03/2010
2010-03-16AP01DIRECTOR APPOINTED MRS CAROLE JULIA NICHOLSON
2009-11-24MEM/ARTSARTICLES OF ASSOCIATION
2009-11-24RES01ALTER ARTICLES 06/11/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYTTON
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FIELD
2009-11-06AP01DIRECTOR APPOINTED MRS CHANTAL FRANCOISE WILSON
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PEARSON
2009-03-26AUDAUDITOR'S RESIGNATION
2009-03-25AUDAUDITOR'S RESIGNATION
2009-03-11363aANNUAL RETURN MADE UP TO 10/03/09
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of SUSSEX RURAL COMMUNITY COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for SUSSEX RURAL COMMUNITY COUNCIL
Trademarks
We have not found any records of SUSSEX RURAL COMMUNITY COUNCIL registering or being granted any trademarks
Income
Government Income

Government spend with SUSSEX RURAL COMMUNITY COUNCIL

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-01-19 GBP £1,500 Community Grant Service Level
Wealden District Council 2016-10-20 GBP £1,500 Community Grant Service Level
Wealden District Council 2016-10-20 GBP £1,500 Community Grant Service Level
Wealden District Council 2016-07-21 GBP £1,500 Community Grant Service Level
Wealden District Council 2016-07-21 GBP £1,500 Community Grant Service Level
Wealden District Council 2016-04-21 GBP £1,500 Community Grant Service Level
Wealden District Council 2016-04-21 GBP £1,500 Community Grant Service Level
Wealden District Council 2016-01-21 GBP £1,500 Community Grant Service Level
Wealden District Council 2015-10-15 GBP £1,500 Community Grant Service Level
Wealden District Council 2015-10-15 GBP £1,500 Community Grant Service Level
Wealden District Council 2015-07-23 GBP £1,500 SLA Payment Quarter 2
Wealden District Council 2015-07-23 GBP £1,500 SLA Payment Quarter 2
Wealden District Council 2015-04-23 GBP £1,500 SLA Q1 15/16
Wealden District Council 2015-04-23 GBP £1,500 SLA Q1 15/16
Wealden District Council 2015-01-29 GBP £2,500 SLA QTR JAN15
Wealden District Council 2014-11-13 GBP £1,250
Wealden District Council 2014-10-23 GBP £1,250 SLA QTR PAY
Wealden District Council 2014-01-30 GBP £1,250 SLA QUARTER PYMT
Wealden District Council 2014-01-30 GBP £1,250 QUARTER PYMT SLA
Wealden District Council 2013-08-31 GBP £1,250 SLA QUARTERLY PAYMENT
Wealden District Council 2013-04-18 GBP £1,250
Wealden District Council 2013-01-24 GBP £1,250
Wealden District Council 2012-12-06 GBP £5,000

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 SUSSEX RURAL COMMUNITY COUNCIL 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 SUSSEX RURAL COMMUNITY COUNCIL 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 SUSSEX RURAL COMMUNITY COUNCIL 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.