Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST
Company Information for

THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST

BENTLEY PRIORY MUSEUM, MANSION HOUSE DRIVE, STANMORE, MIDDLESEX, HA7 3FB,
Company Registration Number
05639463
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Bentley Priory Battle Of Britain Trust
THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST was founded on 2005-11-29 and has its registered office in Stanmore. The organisation's status is listed as "Active". The Bentley Priory Battle Of Britain 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 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
THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST
 
Legal Registered Office
BENTLEY PRIORY MUSEUM
MANSION HOUSE DRIVE
STANMORE
MIDDLESEX
HA7 3FB
Other companies in ME19
 
Filing Information
Company Number 05639463
Company ID Number 05639463
Date formed 2005-11-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:52:37
Primary Source:Companies House
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 THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST

Current Directors
Officer Role Date Appointed
DAVID JULIAN ASHTON
Director 2017-11-28
CLIVE ARTHUR BAIRSTO
Director 2015-05-06
KAREN BARKER
Director 2017-11-28
NATASHA BROWN
Director 2014-07-28
DAVID CUTTILL
Director 2013-03-28
ERICA FERGUSON
Director 2015-03-02
DERNA GILLIAN GRUNDON
Director 2014-07-28
MELISSA EMILY FRANCES JOHN
Director 2012-03-06
BRIDGETTE JONES
Director 2018-03-10
LESLIE ROBERT POWELL
Director 2009-09-17
CLIFFORD RODNEY SPINK
Director 2016-03-01
SANGITA UNADKAT
Director 2014-07-28
JOHN GORDON WILLIAMS
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
STUART HERBERT GARMAN
Director 2016-06-01 2017-05-23
SIMON GEOFFREY GREENISH
Director 2006-08-09 2017-02-01
PATRICK STUART EDWIN TOOTAL
Company Secretary 2005-11-29 2016-11-01
BRIAN KEVIN BURRIDGE
Director 2006-02-07 2016-09-30
GARETH HIRD
Director 2007-03-20 2016-07-26
JOHN BRYCHAN STEEL
Director 2006-02-07 2016-07-26
IAN DAVID MACFADYEN
Director 2006-02-07 2015-05-06
DEBORAH APLIN
Director 2007-01-22 2014-07-28
JONATHAN GLANCEY
Director 2006-11-07 2014-07-28
ROBIN ROTHERWICK
Director 2006-08-09 2014-07-28
BRENDA FATIMA ANNE BIGLAND
Director 2008-02-29 2009-09-30
PATRICK JOSEPH BISHOP
Director 2006-02-07 2009-09-18
RUSSELL THOMPSON
Director 2007-08-13 2009-09-18
CYRIL STANLEY BAMBERGER
Director 2005-11-29 2008-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN ASHTON WIZO.UK Director 2016-07-12 CURRENT 2008-07-01 Active
DAVID JULIAN ASHTON AREA PROPERTIES LIMITED Director 2010-05-26 CURRENT 1948-12-14 Active
CLIVE ARTHUR BAIRSTO NJUG LIMITED Director 2018-04-11 CURRENT 2003-10-27 Active
CLIVE ARTHUR BAIRSTO CORONA BLUE BUSINESS SERVICES LTD Director 2018-03-28 CURRENT 2018-03-28 Active
CLIVE ARTHUR BAIRSTO KING'S ELY OCTAGON SCHOOLS LIMITED Director 2017-09-28 CURRENT 2016-08-23 Active
ERICA FERGUSON FERGUSON MANAGEMENT SOLUTIONS LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active - Proposal to Strike off
DERNA GILLIAN GRUNDON KINGSWOOD PROPERTY DEVELOPMENTS (SOUTH) LTD Director 2016-03-16 CURRENT 2015-11-27 Active
DERNA GILLIAN GRUNDON FAIRLIGHT PROPERTIES LIMITED Director 2002-06-12 CURRENT 2002-06-12 Active
CLIFFORD RODNEY SPINK GIAQUINTO SYNDICATE LTD Director 2018-02-01 CURRENT 2015-01-15 Active - Proposal to Strike off
CLIFFORD RODNEY SPINK APRIL LODGE LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
CLIFFORD RODNEY SPINK SPITFIRE EXCLUSIVE LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
CLIFFORD RODNEY SPINK CLIFFORD SPINK ASSOCIATES LIMITED Director 2003-06-09 CURRENT 2003-06-09 Active
CLIFFORD RODNEY SPINK GOLDEN APPLE OPERATIONS LIMITED Director 2002-01-25 CURRENT 1990-11-28 Active - Proposal to Strike off
JOHN GORDON WILLIAMS JW ELECTRONICS LIMITED Director 1991-06-24 CURRENT 1984-05-31 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
2024-03-19DIRECTOR APPOINTED AIR VICE-MARSHAL IAN RICHARD WILLIAM STEWART
2024-03-18APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBERT POWELL
2024-03-18DIRECTOR APPOINTED MR GARY CLIVE HEADLAND
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTILL
2022-11-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON WILLIAMS
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AP01DIRECTOR APPOINTED AIR VICE-MARSHAL IAN CRAIG MORRISON
2019-09-27AP01DIRECTOR APPOINTED MR DEAN BENTON
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DERNA GILLIAN GRUNDON
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19AP01DIRECTOR APPOINTED MS BRIDGETTE JONES
2017-12-03AP01DIRECTOR APPOINTED MS KAREN BARKER
2017-12-03AP01DIRECTOR APPOINTED MR DAVID JULIAN ASHTON
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART HERBERT GARMAN
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY GREENISH
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-29TM02Termination of appointment of Patrick Stuart Edwin Tootal on 2016-11-01
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEVIN BURRIDGE
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19RES13COMPANY BUSINESS 26/07/2016
2016-08-19RES01ADOPT ARTICLES 19/08/16
2016-08-10AP01DIRECTOR APPOINTED AIR MARSHAL CLIFFORD RODNEY SPINK
2016-08-09CH01Director's details changed for Mrs Erica Ferguson on 2016-08-01
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEEL
2016-08-09AP01DIRECTOR APPOINTED MR STUART HERBERT GARMAN
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HIRD
2016-08-05CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-17AR0129/11/15 NO MEMBER LIST
2015-12-16AP01DIRECTOR APPOINTED CLIVE BAIRSTO
2015-12-15AP01DIRECTOR APPOINTED MRS ERICA FERGUSON
2015-12-15AP01DIRECTOR APPOINTED MR DAVID CUTTILL
2015-12-15AP01DIRECTOR APPOINTED MS SANGITA UNADKAT
2015-12-15AP01DIRECTOR APPOINTED MS NATASHA BROWN
2015-12-15AP01DIRECTOR APPOINTED MRS DERNA GILLIAN GRUNDON
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACFADYEN
2015-06-02AA31/12/14 TOTAL EXEMPTION FULL
2014-12-17AR0129/11/14 NO MEMBER LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH APLIN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ROTHERWICK
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLANCEY
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 5 EVERGREEN CLOSE LEYBOURNE WEST MALLING KENT ME19 5PY
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17AR0129/11/13 NO MEMBER LIST
2013-04-24AA31/12/12 TOTAL EXEMPTION FULL
2012-12-27AR0129/11/12 NO MEMBER LIST
2012-05-08AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-04-18AP01DIRECTOR APPOINTED MS MELISSA EMILY FRANCES JOHN
2012-03-08AA30/11/11 TOTAL EXEMPTION FULL
2011-12-28AR0129/11/11 NO MEMBER LIST
2011-07-19AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-05AR0129/11/10 NO MEMBER LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BIGLAND
2010-01-18AP01DIRECTOR APPOINTED MS BRENDA FATIMA ANNE BIGLAND
2010-01-15AR0129/11/09 NO MEMBER LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AIR MARSHAL IAN DAVID MACFADYEN / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON WILLIAMS / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRYCHAN STEEL / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREENISH / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLANCEY / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN KEVIN BURRIDGE / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH APLIN / 01/10/2009
2009-09-28288aDIRECTOR APPOINTED LESLIE ROBERT POWELL
2009-09-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BISHOP
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL THOMPSON
2009-09-21288aDIRECTOR APPOINTED JOHN GORDON WILLIAMS
2008-12-10363aANNUAL RETURN MADE UP TO 29/11/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR CYRIL BAMBERGER
2008-09-18AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30363aANNUAL RETURN MADE UP TO 29/11/07
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: GREYWALLS SANDY LANE RUSHMOOR FARNHAM GU10 2EX
2006-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sANNUAL RETURN MADE UP TO 29/11/06
2006-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15RES13RE APPOINTMENTS 07/02/06
2006-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15288aNEW DIRECTOR APPOINTED
2005-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




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

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Intangible Assets
Patents
We have not found any records of THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST
Trademarks
We have not found any records of THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BENTLEY PRIORY BATTLE OF BRITAIN 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE BENTLEY PRIORY BATTLE OF BRITAIN TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BENTLEY PRIORY BATTLE OF BRITAIN 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 THE BENTLEY PRIORY BATTLE OF BRITAIN 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 THE BENTLEY PRIORY BATTLE OF BRITAIN 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.
    Other companies at postcode HA7 3FB