Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH PRESERVATION TRUST LIMITED(THE)
Company Information for

BATH PRESERVATION TRUST LIMITED(THE)

1 ROYAL CRESCENT, BATH, BA1 2LR,
Company Registration Number
00294789
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bath Preservation Trust Limited(the)
BATH PRESERVATION TRUST LIMITED(THE) was founded on 1934-12-07 and has its registered office in . The organisation's status is listed as "Active". Bath Preservation Trust Limited(the) 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BATH PRESERVATION TRUST LIMITED(THE)
 
Legal Registered Office
1 ROYAL CRESCENT
BATH
BA1 2LR
Other companies in BA1
 
Filing Information
Company Number 00294789
Company ID Number 00294789
Date formed 1934-12-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 07:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH PRESERVATION TRUST LIMITED(THE)
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 BATH PRESERVATION TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
DIANE ADERYN
Director 2015-06-24
JULIE FINCH
Director 2018-06-26
TERRY BRUCE HAINES
Director 2018-04-01
PETA COMPTON HALL
Director 2018-04-01
ROBERT ALEXANDER HELLARD
Director 2008-11-20
COLIN JOHNSTON
Director 2017-12-11
RACHEL MARY JOHNSTON
Director 2018-06-26
THOMAS WARWICK MARSHALL
Director 2015-06-24
SIMON ROBERT WYNDHAM MORRAY-JONES
Director 2018-06-26
SALLY VIRGINIA PRICE
Director 2017-07-06
WILLIAM HENRY THOMAS SHEPPARD
Director 2014-06-25
ROBERT WILLIAM TAVERNOR
Director 2018-06-26
VICTORIA JANE DIANNE THORNTON
Director 2018-06-26
MARK ROLAND WILSON JONES
Director 2011-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTIN DOERN
Director 2014-06-25 2018-06-26
EDWARD WILLIAM GEORGE BAYNTUN COWARD
Director 2003-11-07 2016-02-01
JANE BROWN
Director 2007-11-29 2014-06-25
JACQUELINE BURROWS
Director 2007-11-29 2013-12-18
DAVID CHRISTOPHER BEETON
Director 2005-11-24 2013-06-26
JAMES AYRES
Director 1991-12-22 2010-10-13
ANTHONY JOHN WALLACE CROMBIE
Director 1991-12-22 2010-10-13
THOMAS CUNARD CHARRINGTON
Director 1989-12-08 2008-11-20
ELEANOR MURPHY
Company Secretary 2004-06-21 2007-09-10
MICHAEL BRIGGS
Director 1991-12-22 2006-06-14
CHRISTOPHER KEITH CURWEN
Director 1992-11-27 2004-09-15
JESCA DIANA VERDON SMITH
Company Secretary 2000-08-01 2004-07-02
AMANDA VIVIEN DAVIES
Company Secretary 1998-05-01 2000-07-31
TIMOTHY CHARLES CANTELL
Director 1992-11-27 1999-06-21
CECIL ALISTAIR COMYNS CARR
Director 1991-12-22 1998-05-15
MARIAN KERRISON BRACKENBURY
Company Secretary 1994-04-01 1998-04-30
THOMAS CUNARD CHARRINGTON
Company Secretary 1996-11-22 1996-11-22
SIMON ROBERT BEAZLEY
Director 1991-12-22 1996-11-22
THOMAS CUNARD CHARRINGTON
Director 1991-12-22 1996-11-22
PETER CHARLES SCUDAMORE ALLFREY
Director 1991-12-22 1996-01-25
DOROTHY JOAN PEDRICK
Company Secretary 1991-12-22 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE ADERYN 14 NORFOLK CRESCENT BATH FLATS LIMITED Director 2003-04-01 CURRENT 1980-02-22 Active
DIANE ADERYN SOUTH WEST ENGLAND REGIONAL NETWORK LIMITED Director 2002-08-29 CURRENT 2002-07-17 Dissolved 2014-12-02
ROBERT ALEXANDER HELLARD BATH ENERGY LIMITED Director 2010-09-24 CURRENT 2010-09-24 Dissolved 2015-12-08
ROBERT ALEXANDER HELLARD MENDIP FIREPLACES (BATH) LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active - Proposal to Strike off
RACHEL MARY JOHNSTON VISIT BATH LTD Director 2018-02-09 CURRENT 2003-07-24 Active
SIMON ROBERT WYNDHAM MORRAY-JONES SIMON MORRAY-JONES ARCHITECTS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
WILLIAM HENRY THOMAS SHEPPARD NO.1. ROYAL CRESCENT (BATH) LIMITED Director 2016-02-01 CURRENT 1986-12-30 Active
WILLIAM HENRY THOMAS SHEPPARD NHLEX LIMITED Director 2012-01-27 CURRENT 1988-08-16 In Administration
WILLIAM HENRY THOMAS SHEPPARD EDMONDS BRADFORD ON AVON NURSERIES LIMITED Director 1991-11-16 CURRENT 1968-04-26 Active
WILLIAM HENRY THOMAS SHEPPARD SHEPPARD & BARROW LIMITED Director 1991-11-16 CURRENT 1943-06-02 Active
WILLIAM HENRY THOMAS SHEPPARD HENRIETTA MEWS GARAGE LIMITED Director 1991-11-16 CURRENT 1961-03-28 Active
ROBERT WILLIAM TAVERNOR TAVERNOR CONSULTANCY LTD Director 2016-06-07 CURRENT 2016-06-07 Active
ROBERT WILLIAM TAVERNOR PROFESSOR ROBERT TAVERNOR CONSULTANCY LIMITED Director 2001-11-29 CURRENT 2001-11-05 Active
MARK ROLAND WILSON JONES APOLLODORUS ARCHITECTURE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
MARK ROLAND WILSON JONES CROCKETT AND JONES LIMITED Director 2016-07-13 CURRENT 1948-04-07 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
2023-09-28CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-07-17APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE HOWARD DUNTON
2023-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE HOWARD DUNTON
2023-06-13REGISTRATION OF A CHARGE / CHARGE CODE 002947890007
2023-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 002947890007
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTA LUCY DUNFORD
2023-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTA LUCY DUNFORD
2023-05-11AP01DIRECTOR APPOINTED MS ELIZABETH ROBERTA LUCY DUNFORD
2023-02-16DIRECTOR APPOINTED MR JULIAN GOODING
2023-02-16AP01DIRECTOR APPOINTED MR JULIAN GOODING
2023-01-30DIRECTOR APPOINTED MRS DONNA SPEED-GRENFELL
2023-01-30DIRECTOR APPOINTED MRS ANNABEL SARAH THOMAS MACGREGOR
2023-01-30AP01DIRECTOR APPOINTED MRS DONNA SPEED-GRENFELL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-07-25Director's details changed for Mr William Henry Thomas Sheppard on 2022-07-12
2022-07-25CH01Director's details changed for Mr William Henry Thomas Sheppard on 2022-07-12
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FINCH
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER HELLARD
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-07-23AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER JOHN CREED
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-05-07MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07RES01ADOPT ARTICLES 07/05/21
2021-02-02CH01Director's details changed for Mr Robert George Howard Dunton on 2021-02-02
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY JOHNSTON
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM TAVERNOR
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED MR ROBERT GEORGE HOWARD DUNTON
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLAND WILSON JONES
2019-07-09CH01Director's details changed for Ms Diane Aderyn on 2019-07-09
2019-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VIRGINIA PRICE
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-21CH01Director's details changed for Ms Victoria Jane Dianne Thornton on 2018-06-26
2018-07-09AP01DIRECTOR APPOINTED MR ROBERT WILLIAM TAVERNOR
2018-07-09AP01DIRECTOR APPOINTED MS JULIE FINCH
2018-07-09AP01DIRECTOR APPOINTED MR SIMON ROBERT WYNDHAM MORRAY-JONES
2018-07-09AP01DIRECTOR APPOINTED MS VICTORIA JANE DIANNE THORNTON
2018-07-09AP01DIRECTOR APPOINTED MS RACHEL MARY JOHNSTON
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CELIA MEAD
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STREATFEILD-JAMES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIN DOERN
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-04-10AP01DIRECTOR APPOINTED MR TERRY BRUCE HAINES
2018-04-10AP01DIRECTOR APPOINTED MS PETA COMPTON HALL
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN TINNISWOOD
2017-12-11AP01DIRECTOR APPOINTED MR COLIN JOHNSTON
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-19AP01DIRECTOR APPOINTED MS SALLY VIRGINIA PRICE
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OTLEY
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORRAY-JONES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GILBERTSON
2017-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-07-21AP01DIRECTOR APPOINTED PROFESSOR BARRY GORDON GILBERTSON
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SHEPPARD / 12/04/2016
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BAYNTUN COWARD
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-09-22AR0117/09/15 NO MEMBER LIST
2015-07-09AP01DIRECTOR APPOINTED MR THOMAS WARWICK MARSHALL
2015-07-06AP01DIRECTOR APPOINTED MS DIANE ADERYN
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PITT
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SHEPPARD / 01/01/2015
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN SPENCE
2014-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-10-07AR0117/09/14 NO MEMBER LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTIN DOERN / 25/06/2014
2014-08-29AP01DIRECTOR APPOINTED MR THOMAS SHEPPARD
2014-08-28AP01DIRECTOR APPOINTED MS KRISTIN DOERN
2014-08-28AP01DIRECTOR APPOINTED MS ALISON STREATFEILD-JAMES
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE BROWN
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GILES MERCER
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BURROWS
2013-09-17AR0117/09/13 NO MEMBER LIST
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR THERESA LLOYD
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LANGTON
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEETON
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-09-24AR0124/09/12 NO MEMBER LIST
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-14AP01DIRECTOR APPOINTED MR ALAN LANGTON
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPPARD
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-10-04AR0103/10/11 NO MEMBER LIST
2011-10-04AP01DIRECTOR APPOINTED LADY THERESA LLOYD
2011-10-04AP01DIRECTOR APPOINTED LADY THERESA LLOYD
2011-10-03AP01DIRECTOR APPOINTED MR MARK WILSON JONES
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JENKIN MORGAN
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSYTH
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-03AR0102/11/10 NO MEMBER LIST
2010-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWE
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROMBIE
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AYRES
2010-10-06AP01DIRECTOR APPOINTED MR WILLIAM OTLEY
2010-10-06AP01DIRECTOR APPOINTED MS CELIA MEAD
2010-10-06AP01DIRECTOR APPOINTED MR ADRIAN TINNISWOOD
2010-01-05AUDAUDITOR'S RESIGNATION
2009-11-10AR0109/11/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CBE DAVID CHRISTOPHER BEETON / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WALLACE CROMBIE / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AIR COMMODORE JENKIN ALUN MORGAN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHRYN SPENCE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN ROWE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PITT / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MORRAY-JONES / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER HELLARD / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL FORSYTH / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BURROWS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BROWN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM GEORGE BAYNTUN COWARD / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES AYRES / 09/11/2009
2009-11-02RES01ADOPT ARTICLES
2009-10-26AP01DIRECTOR APPOINTED DR GILES MERCER
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SLADEN
2009-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-26363aANNUAL RETURN MADE UP TO 25/11/08
2008-11-26288aDIRECTOR APPOINTED MR ROBERT HELLARD
2008-11-26288aDIRECTOR APPOINTED DR CATHRYN HELEN GORDON SPENCE
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CHARRINGTON
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities



Licences & Regulatory approval
We could not find any licences issued to BATH PRESERVATION TRUST LIMITED(THE) 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 BATH PRESERVATION TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE AND FLOATING CHARGE 2012-12-05 Outstanding TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
DEED OF LEGAL MORTGAGE 2012-09-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-08-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-09-03 Outstanding TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL CHARGE 1982-05-20 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1976-03-02 Outstanding HILL SAMUEL & CO LTD.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

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 BATH PRESERVATION TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BATH PRESERVATION TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BATH PRESERVATION TRUST LIMITED(THE)
Trademarks
We have not found any records of BATH PRESERVATION TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH PRESERVATION TRUST LIMITED(THE). 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 (85520 - Cultural education) as BATH PRESERVATION TRUST LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BATH PRESERVATION TRUST LIMITED(THE) 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 BATH PRESERVATION TRUST LIMITED(THE) 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 BATH PRESERVATION TRUST LIMITED(THE) 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.