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

BEIGHTON VILLAGES DEVELOPMENT TRUST

52A HIGH STREET, BEIGHTON, SHEFFIELD, SOUTH YORKSHIRE, S20 1ED,
Company Registration Number
04415738
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Beighton Villages Development Trust
BEIGHTON VILLAGES DEVELOPMENT TRUST was founded on 2002-04-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". Beighton Villages Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEIGHTON VILLAGES DEVELOPMENT TRUST
 
Legal Registered Office
52A HIGH STREET
BEIGHTON
SHEFFIELD
SOUTH YORKSHIRE
S20 1ED
Other companies in S20
 
Filing Information
Company Number 04415738
Company ID Number 04415738
Date formed 2002-04-12
Country 
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 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB865551402  
Last Datalog update: 2024-01-05 06:48:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEIGHTON VILLAGES DEVELOPMENT TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS247 LTD   CHAPMAN & CARTER LIMITED   FIRST ACCOUNTANCY REGISTRARS LTD
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 BEIGHTON VILLAGES DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
JONATHAN GRAEME BALL
Director 2016-11-01
FELICITY BLINCOW
Director 2014-01-01
SIMON CADD
Director 2017-02-16
JOHN CHAPMAN
Director 2006-11-27
ANDREW ROBERT CLARK
Director 2017-02-16
JULIE ELEANOR EDMONDS
Director 2009-11-22
ELLEN HIGGINBOTTOM
Director 2014-02-20
TRACY HIGGINBOTTOM
Director 2004-12-07
NICHOLA JANE JOHNSON
Director 2014-01-01
DALE MERCHANT
Director 2017-02-16
CLIVE TURNER
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN SIDNEY HARVEY
Director 2002-04-12 2018-02-21
KATHLEEN ANN DAVIS
Director 2008-11-24 2016-11-30
NORMAN WILFRED DUNN
Director 2009-11-22 2016-11-30
STEPHEN CHARLES EDMONDS
Director 2009-11-22 2014-11-30
SUSAN FOSTER
Director 2008-11-24 2014-07-31
DEANNA HALES
Company Secretary 2003-11-25 2011-11-30
DEANNA HALES
Director 2002-11-21 2011-11-30
FRANK HANCOCK
Director 2007-11-26 2011-11-30
TREVOR MELVYN HARDWICK
Director 2007-11-26 2011-11-30
PETER BRIAN DAVIS
Director 2010-11-30 2011-11-01
CHRISTOPHOR ROBERT FISHER
Director 2009-11-22 2011-11-01
STEVEN GARY DANFORD
Director 2007-11-26 2009-11-30
JOAN HARDING
Director 2003-11-25 2009-11-30
NYDIA JANE BECKINGHAM
Director 2003-11-25 2008-09-30
JULIA BARBARA COLLINSON
Director 2003-11-25 2008-09-30
BENJAMIN ASELINO
Director 2004-11-29 2006-11-27
CHERYL ELIZABETH BRIGGS
Director 2002-11-21 2006-11-27
NATASHA CATLEY
Director 2002-12-15 2006-11-27
MARY DUDLEY
Director 2003-11-25 2006-11-27
KATHLEEN ANN DAVIS
Director 2002-04-12 2005-07-19
STEVEN ROBERT FLETCHER
Director 2003-11-25 2005-07-12
STEVEN ROBERT FLETCHER
Company Secretary 2002-04-12 2003-11-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-04-12 2002-04-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-04-12 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GRAEME BALL BEIGHTON COMMUNITY PARTNERSHIP Director 2016-11-01 CURRENT 1997-09-23 Active
FELICITY BLINCOW BEIGHTON COMMUNITY PARTNERSHIP Director 2014-01-01 CURRENT 1997-09-23 Active
SIMON CADD BEIGHTON COMMUNITY PARTNERSHIP Director 2017-02-16 CURRENT 1997-09-23 Active
JOHN CHAPMAN AUTO BREAKERS (CHESTERFIELD) LTD Director 2014-04-01 CURRENT 2013-05-01 Active - Proposal to Strike off
JOHN CHAPMAN GLODE TRADING LTD Director 2012-09-28 CURRENT 2012-09-28 Dissolved 2014-05-13
JOHN CHAPMAN BEIGHTON ENTERPRISE LTD Director 2011-04-11 CURRENT 2011-04-11 Active - Proposal to Strike off
JOHN CHAPMAN BEIGHTON BUSINESS CENTRE LTD Director 2009-11-01 CURRENT 2003-11-14 Active - Proposal to Strike off
JOHN CHAPMAN ACCOUNTS247 LTD Director 2009-02-26 CURRENT 2008-09-26 Active - Proposal to Strike off
JOHN CHAPMAN CHAPMAN & CARTER LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
JOHN CHAPMAN BEIGHTON COMMUNITY PARTNERSHIP Director 2006-11-27 CURRENT 1997-09-23 Active
JOHN CHAPMAN RECOMMENDED LTD Director 2006-04-01 CURRENT 2003-12-02 Active - Proposal to Strike off
JOHN CHAPMAN FIRST ACCOUNTANCY REGISTRARS LTD Director 2004-08-11 CURRENT 2004-08-11 Active - Proposal to Strike off
JOHN CHAPMAN FIRST ACCOUNTANCY BUSINESS ACCOUNTANTS LTD. Director 2002-04-14 CURRENT 2002-03-26 Active
ANDREW ROBERT CLARK BEIGHTON COMMUNITY PARTNERSHIP Director 2017-02-16 CURRENT 1997-09-23 Active
JULIE ELEANOR EDMONDS BEIGHTON COMMUNITY PARTNERSHIP Director 2009-11-22 CURRENT 1997-09-23 Active
ELLEN HIGGINBOTTOM BEIGHTON COMMUNITY PARTNERSHIP Director 2014-02-20 CURRENT 1997-09-23 Active
TRACY HIGGINBOTTOM BEIGHTON COMMUNITY PARTNERSHIP Director 2009-10-01 CURRENT 1997-09-23 Active
NICHOLA JANE JOHNSON NPA PRODUCTIONS LIMITED Director 2017-01-12 CURRENT 2017-01-10 Active - Proposal to Strike off
NICHOLA JANE JOHNSON NOODLE PERFORMANCE ARTS FRANCHISE UK LTD Director 2016-02-24 CURRENT 2016-02-24 Active
NICHOLA JANE JOHNSON BEIGHTON COMMUNITY PARTNERSHIP Director 2014-01-01 CURRENT 1997-09-23 Active
NICHOLA JANE JOHNSON NOODLE PERFORMANCE ARTS LTD Director 2011-06-06 CURRENT 2011-06-06 Active - Proposal to Strike off
DALE MERCHANT BEIGHTON COMMUNITY PARTNERSHIP Director 2017-02-16 CURRENT 1997-09-23 Active
CLIVE TURNER BEIGHTON COMMUNITY PARTNERSHIP Director 2017-02-16 CURRENT 1997-09-23 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
2023-12-11DIRECTOR APPOINTED MISS MARGARET DIANE MADDOCK
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ELLEN HIGGINBOTTOM
2023-11-24DIRECTOR APPOINTED OLIVIA GRACE CUTTS
2023-11-24DIRECTOR APPOINTED MS CHRISTINE ANN LUPTON
2023-11-24DIRECTOR APPOINTED SUSAN LOUISE SKIPPER
2023-08-22APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAEME BALL
2023-08-22APPOINTMENT TERMINATED, DIRECTOR DALE MERCHANT
2023-08-22DIRECTOR APPOINTED MR JONATHAN GRAEME BALL
2023-08-22DIRECTOR APPOINTED LAURENCE HAYWARD
2023-08-22DIRECTOR APPOINTED KEELEY PIGGOTT
2023-08-22Appointment of Mr Steve Edmonds as company secretary on 2023-08-22
2023-07-24APPOINTMENT TERMINATED, DIRECTOR CLIVE TURNER
2023-07-24APPOINTMENT TERMINATED, DIRECTOR MICHELLE WOODS
2023-07-24APPOINTMENT TERMINATED, DIRECTOR GRAHAM SYKES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPMAN
2023-06-22APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CLARK
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-02CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19AP01DIRECTOR APPOINTED MR GRAHAM SYKES
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CADD
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-17AP01DIRECTOR APPOINTED MRS MICHELLE WOODS
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-24CH01Director's details changed for Mr Jonathan Graeme Ball on 2018-10-24
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELEANOR EDMONDS
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SIDNEY HARVEY
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-27AP01DIRECTOR APPOINTED MR JONATHAN GRAEME BALL
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE JEFFRIES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY
2017-05-10AP01DIRECTOR APPOINTED MR RICHARD JOHN SIDNEY HARVEY
2017-05-09AP01DIRECTOR APPOINTED MR ANDREW ROBERT CLARK
2017-05-09AP01DIRECTOR APPOINTED MR SIMON CADD
2017-05-09CH01Director's details changed for Mrs Nichola Jane Johnson on 2017-05-09
2017-05-09AP01DIRECTOR APPOINTED MR CLIVE TURNER
2017-05-09AP01DIRECTOR APPOINTED MR DALE MERCHANT
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DUNN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DAVIS
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-26AR0108/05/16 NO MEMBER LIST
2016-03-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDMONDS
2015-05-26AR0108/05/15 NO MEMBER LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FOSTER
2014-11-18AA31/03/14 TOTAL EXEMPTION FULL
2014-05-08AR0108/05/14 NO MEMBER LIST
2014-03-07AP01DIRECTOR APPOINTED MISS ELLEN HIGGINBOTTOM
2014-02-04AP01DIRECTOR APPOINTED MR LEE JEFFRIES
2014-02-04AP01DIRECTOR APPOINTED MRS NICHOLA JANE JOHNSON
2014-02-04AP01DIRECTOR APPOINTED MRS FELICITY BLINCOW
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-28AR0112/04/13 NO MEMBER LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-10AR0112/04/12 NO MEMBER LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LUPTON
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HARDWICK
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HANCOCK
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEANNA HALES
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY DEANNA HALES
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN DAVIS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHOR FISHER
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROE
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWES
2011-05-11AR0112/04/11 NO MEMBER LIST
2011-01-18AP01DIRECTOR APPOINTED MR PETER BRIAN DAVIS
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21AR0112/04/10 NO MEMBER LIST
2010-06-16AP01DIRECTOR APPOINTED MR NORMAN WILFRED DUNN
2010-06-16AP01DIRECTOR APPOINTED MR STEPHEN CHARLES EDMONDS
2010-06-16AP01DIRECTOR APPOINTED MRS JULIE ELEANOR EDMONDS
2010-06-16AP01DIRECTOR APPOINTED MR CHRISTOPHOR ROBERT FISHER
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROE / 30/11/2009
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARSDEN
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN LUPTON / 01/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWES / 30/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY HIGGINBOTTOM / 01/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SIDNEY HARVEY / 01/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MELVYN HARDWICK / 01/11/2009
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HARDING
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HANCOCK / 01/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FOSTER / 30/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANN DAVIS / 30/11/2009
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DANFORD
2010-01-10AA31/03/09 TOTAL EXEMPTION FULL
2009-05-19288aDIRECTOR APPOINTED DAVID HOWES
2009-05-18288bAPPOINTMENT TERMINATE, DIRECTOR MICHELLE WOODS LOGGED FORM
2009-05-18288aDIRECTOR APPOINTED KATHLEEN ANN DAVIS
2009-05-18288aDIRECTOR APPOINTED SUSAN FOSTER
2009-05-18288aDIRECTOR APPOINTED DAVID ROE
2009-05-01363aANNUAL RETURN MADE UP TO 12/04/09
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR NYDIA BECKINGHAM
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR JULIA COLLINSON
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE WOODS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 56 HIGH STREET BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1ED UNITED KINGDOM
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-07-09288aDIRECTOR APPOINTED STEVEN GARY DANFORD
2008-07-07363aANNUAL RETURN MADE UP TO 12/04/08
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR FLORENCE MCNEIL
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR PETER SCOTT
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR BARBARA SCOTT
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 1 & 1A ROSE AVENUE BEIGHTON SHEFFIELD S20 1FZ
2008-04-28288aDIRECTOR APPOINTED CHRISTINE ANN LUPTON
2008-04-28288aDIRECTOR APPOINTED FRANK HANCOCK
2008-04-28288aDIRECTOR APPOINTED TREVOR MELVYN HARDWICK
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 42,364
Creditors Due Within One Year 2012-04-01 £ 28,105

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 BEIGHTON VILLAGES DEVELOPMENT TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 22,568
Cash Bank In Hand 2012-04-01 £ 20
Current Assets 2013-03-31 £ 28,406
Current Assets 2012-04-01 £ 2,243
Debtors 2013-03-31 £ 5,838
Debtors 2012-04-01 £ 2,263
Tangible Fixed Assets 2013-03-31 £ 1,733
Tangible Fixed Assets 2012-04-01 £ 2,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEIGHTON VILLAGES DEVELOPMENT TRUST registering or being granted any patents
Domain Names

BEIGHTON VILLAGES DEVELOPMENT TRUST owns 1 domain names.

bvdt.co.uk  

Trademarks
We have not found any records of BEIGHTON VILLAGES DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income

Government spend with BEIGHTON VILLAGES DEVELOPMENT TRUST

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-03-17 GBP £2,286
Sheffield City Council 2013-12-11 GBP £925

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 BEIGHTON VILLAGES DEVELOPMENT 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 BEIGHTON VILLAGES DEVELOPMENT 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 BEIGHTON VILLAGES DEVELOPMENT 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.