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

BORLASE SMART JOHN WELLS TRUST LTD

PORTHMEOR STUDIOS, BACK ROAD WEST, ST IVES, CORNWALL, TR26 1NG,
Company Registration Number
05400279
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Borlase Smart John Wells Trust Ltd
BORLASE SMART JOHN WELLS TRUST LTD was founded on 2005-03-21 and has its registered office in St Ives. The organisation's status is listed as "Active". Borlase Smart John Wells Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
BORLASE SMART JOHN WELLS TRUST LTD
 
Legal Registered Office
PORTHMEOR STUDIOS
BACK ROAD WEST
ST IVES
CORNWALL
TR26 1NG
Other companies in TR26
 
Charity Registration
Charity Number 1118840
Charity Address GREENWOOD & WILSON, STENNACK, ST. IVES, TR26 1QU
Charter PROMOTION OF ART IN ST IVES & PENWITH THROUGH PROVISION OF STUDIOS.
Filing Information
Company Number 05400279
Company ID Number 05400279
Date formed 2005-03-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB910445358  
Last Datalog update: 2024-12-05 20:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORLASE SMART JOHN WELLS TRUST 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 BORLASE SMART JOHN WELLS TRUST LTD

Current Directors
Officer Role Date Appointed
DANIEL PATRICK WILSON
Company Secretary 2005-04-07
EILEEN BOYDELL AMOS
Director 2016-05-03
SUSAN DANIEL MCELROY
Director 2005-04-27
JAMES GREEN
Director 2008-06-13
MICHAEL PORTER
Director 2005-04-27
HELEN SIMPSON
Director 2012-11-22
TAMZYN ELIZABETH SMITH
Director 2013-04-18
ROGER TOWNDROW
Director 2017-11-08
JANE VAL BAKER
Director 2005-04-27
MARILYN WESTON
Director 2007-10-06
PERCIVAL ROSS WILLIAMS
Director 2005-04-07
DANIEL PATRICK WILSON
Director 2005-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FRANCIS OSTERFIELD
Director 2008-04-12 2018-02-12
KATE SOUTHWORTH
Director 2013-04-18 2017-11-08
JOHN BARRY SMITH
Director 2005-04-07 2013-02-04
PETER STEPHEN WOOD
Director 2005-04-27 2013-02-04
MONICA MARY WYNTER
Director 2005-04-27 2011-05-20
JESSE LEROY SMITH
Director 2007-12-08 2011-02-23
BRIAN SMART
Director 2007-12-08 2010-12-31
ELIZABETH MARY KNOWLES
Director 2005-04-07 2009-10-07
JULIA TWOMLOW
Director 2007-10-06 2009-02-28
NICHOLAS ANDREW SEROTA
Director 2005-04-07 2008-07-22
MARJORIE ALLTHORPE GUYTON
Director 2005-04-07 2007-02-28
HUGH STONEMAN
Director 2005-04-27 2005-12-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-03-21 2005-03-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-03-21 2005-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PATRICK WILSON PETERWELL PROPERTY LTD Company Secretary 2005-02-15 CURRENT 2005-01-07 Active - Proposal to Strike off
DANIEL PATRICK WILSON HARDING LAITY PROPERTY MANAGEMENT LTD Company Secretary 2004-11-15 CURRENT 2004-11-10 Active
DANIEL PATRICK WILSON HARDING LAITY & CO LTD Company Secretary 2003-04-09 CURRENT 2003-04-09 Liquidation
EILEEN BOYDELL AMOS DEFINE PR LTD Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2018-01-23
PERCIVAL ROSS WILLIAMS CORNWALL MEDIA RESOURCE LIMITED Director 2016-11-16 CURRENT 1997-01-28 Active
PERCIVAL ROSS WILLIAMS THE REDRUTH LEARNING GROUP TRUST Director 2015-12-03 CURRENT 2013-01-21 Active
PERCIVAL ROSS WILLIAMS REDRUTH REVIVAL COMMUNITY INTEREST COMPANY Director 2014-07-23 CURRENT 2014-07-23 Active
PERCIVAL ROSS WILLIAMS PENWITH GALLERIES LIMITED Director 2014-03-08 CURRENT 1972-08-22 Active
PERCIVAL ROSS WILLIAMS HEARTLANDS TRUST Director 2011-02-28 CURRENT 2010-06-25 Liquidation
PERCIVAL ROSS WILLIAMS MIRACLE THEATRE TRUST LIMITED Director 2003-08-07 CURRENT 1986-01-29 Active
PERCIVAL ROSS WILLIAMS CREATIVE KERNOW LIMITED Director 2002-11-06 CURRENT 2002-11-06 Dissolved 2015-07-21
PERCIVAL ROSS WILLIAMS KERNOW EDUCATION ARTS PARTNERSHIP Director 2001-07-17 CURRENT 2001-07-17 Active
PERCIVAL ROSS WILLIAMS PERCY WILLIAMS & SONS,LIMITED Director 1991-06-28 CURRENT 1938-03-09 Active
DANIEL PATRICK WILSON GAUGE GALLERY LTD Director 2009-03-24 CURRENT 2007-01-09 Dissolved 2017-05-23
DANIEL PATRICK WILSON 4 BELMONT TERRACE LTD Director 2007-09-13 CURRENT 2007-09-13 Active
DANIEL PATRICK WILSON PETERWELL PROPERTY LTD Director 2005-02-15 CURRENT 2005-01-07 Active - Proposal to Strike off
DANIEL PATRICK WILSON COMMPROP LTD Director 1992-04-11 CURRENT 1992-04-09 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
2024-11-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-02-06DIRECTOR APPOINTED MISS THALIA PLUMMER PENNY
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DANIEL MCELROY
2022-04-26CH01Director's details changed for Mr Percival Ross Williams on 2022-04-22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER
2021-11-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES BIRD
2021-11-16AP01DIRECTOR APPOINTED MRS KIRSTY TAMAR BRIDGEWATER
2021-11-15AP01DIRECTOR APPOINTED MISS RACHEL DELPHINE SHANKS
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BOYDELL AMOS
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-25CH01Director's details changed for Mr Daniel Patrick Wilson on 2021-01-13
2021-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL PATRICK WILSON on 2021-01-13
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054002790006
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SIMPSON
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE SOUTHWORTH
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS OSTERFIELD
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AP01DIRECTOR APPOINTED MR ROGER TOWNDROW
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-12AP01DIRECTOR APPOINTED MRS EILEEN BOYDELL AMOS
2016-04-05AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH01Director's details changed for Jane Val Baker on 2016-03-20
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-01AR0121/03/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL PATRICK WILSON on 2014-03-05
2014-03-05CH01Director's details changed for Mr Daniel Patrick Wilson on 2014-03-05
2013-12-16CH01Director's details changed for Mr Percival Ross Williams on 2013-12-13
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-25AP01DIRECTOR APPOINTED MS KATE SOUTHWORTH
2013-09-19AP01DIRECTOR APPOINTED MS TAMZYN ELIZABETH SMITH
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM the Old School the Stennack St Ives Cornwall TR6 1QU
2013-04-24AR0121/03/13 ANNUAL RETURN FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERCIVAL ROSS WILLIAMS / 20/03/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREEN / 21/03/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS OSTERFIELD / 20/03/2013
2013-04-08AP01DIRECTOR APPOINTED MS HELEN SIMPSON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOD
2012-11-09AA31/03/12 TOTAL EXEMPTION FULL
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KNOWLES
2012-04-03AR0121/03/12 NO MEMBER LIST
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-05AA31/03/11 TOTAL EXEMPTION FULL
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MONICA WYNTER
2011-04-04AR0121/03/11 NO MEMBER LIST
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JESSE LEROY SMITH
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMART
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-05AA31/03/10 TOTAL EXEMPTION FULL
2010-03-31AR0121/03/10 NO MEMBER LIST
2009-12-03AA31/03/09 TOTAL EXEMPTION FULL
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JULIA TWOMLOW
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SEROTA
2009-03-31363aANNUAL RETURN MADE UP TO 21/03/09
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-30288aDIRECTOR APPOINTED JAMES GREEN
2008-06-09288aDIRECTOR APPOINTED MARK OSTERFIELD
2008-05-12363aANNUAL RETURN MADE UP TO 21/03/08
2008-05-06288aDIRECTOR APPOINTED MARILYN WESTON
2008-04-22288aDIRECTOR APPOINTED JESSE LEROY SMITH
2008-02-21288aNEW DIRECTOR APPOINTED
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-04-04363aANNUAL RETURN MADE UP TO 21/03/07
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-20RES13PUBLIC KNOWLEDGE 09/12/06
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-05363aANNUAL RETURN MADE UP TO 21/03/06
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: THE OLD SCHOOL STENNACK ST IVES CORNWALL TR26 1QU
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BORLASE SMART JOHN WELLS TRUST LTD 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 BORLASE SMART JOHN WELLS TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-28 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE AND FLOATING CHARGE 2011-03-24 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
DEBENTURE 2010-11-16 Outstanding THE ARTS COUNCIL OF ENGLAND
Filed Financial Reports
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 BORLASE SMART JOHN WELLS TRUST LTD

Intangible Assets
Patents
We have not found any records of BORLASE SMART JOHN WELLS TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BORLASE SMART JOHN WELLS TRUST LTD
Trademarks
We have not found any records of BORLASE SMART JOHN WELLS TRUST LTD registering or being granted any trademarks
Income
Government Income

Government spend with BORLASE SMART JOHN WELLS TRUST LTD

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-01-08 GBP £5,000 10200C-Communications & Strategy Service
Cornwall Council 2014-06-10 GBP £16,456
Cornwall Council 2013-12-12 GBP £40,000
Cornwall Council 2013-01-18 GBP £995
Cornwall Council 2013-01-18 GBP £1,000

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 BORLASE SMART JOHN WELLS TRUST LTD 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 BORLASE SMART JOHN WELLS TRUST LTD 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 BORLASE SMART JOHN WELLS TRUST LTD 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.