Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEDS CASTLE FOUNDATION
Company Information for

LEEDS CASTLE FOUNDATION

LEEDS CASTLE, MAIDSTONE, KENT, ME17 1PL,
Company Registration Number
01172263
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leeds Castle Foundation
LEEDS CASTLE FOUNDATION was founded on 1974-05-30 and has its registered office in Kent. The organisation's status is listed as "Active". Leeds Castle Foundation 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
LEEDS CASTLE FOUNDATION
 
Legal Registered Office
LEEDS CASTLE
MAIDSTONE
KENT
ME17 1PL
Other companies in ME17
 
Charity Registration
Charity Number 268354
Charity Address LEEDS CASTLE, BROOMFIELD, MAIDSTONE, ME17 1PL
Charter THE AIMS AND ACTIVITIES OF LEEDS CASTLE FOUNDATION ARE TO PRESERVE THE CASTLE, ITS COLLECTIONS AND ITS GROUNDS FOR THE BENEFIT AND ENJOYMENT OF THE PUBLIC. ITS SECONDARY AIM IS TO PROVIDE A LOCATION FOR DISCUSSION AND DEBATE OF MEDICAL SCIENCE, AND A FORUM FOR THE ARTS. THE CASTLE AND ITS GROUNDS ARE MADE AVAILABLE TO THE GENERAL PUBLIC FOR 364 DAYS PER ANNUM.
Filing Information
Company Number 01172263
Company ID Number 01172263
Date formed 1974-05-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB303870966  
Last Datalog update: 2024-03-06 23:34:11
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 LEEDS CASTLE FOUNDATION

Current Directors
Officer Role Date Appointed
ROBIN ANDREW RICHMAN
Company Secretary 2009-04-01
MARK THOMAS BRIDGES
Director 2007-12-01
NIALL FORBES ROSS DICKSON
Director 2008-06-03
RICHARD GEORGE LAING
Director 2012-09-24
JONATHAN BEALE NEAME
Director 2011-09-26
LAURA CICELY ALISON NESFIELD
Director 2014-06-09
TIMOTHY JOHN STEVENS
Director 2008-03-09
ADRIAN JOHN TINNISWOOD
Director 2018-03-16
THOMAS CHARLES KENDAL KNOX WRIGHT
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY MICHAEL COVELL
Director 2007-04-23 2018-03-16
ANNA JULIA KEAY
Director 2009-04-01 2018-03-16
ALAN EDWARD MARSH BRITTEN
Director 2005-04-11 2015-12-11
JULIA FRANCES CUMBERLEGE CBE DL
Director 2005-04-11 2015-12-11
CHARLES BRANDON GOUGH
Director 2006-02-06 2012-04-26
RICHARD JOHN OLDFIELD
Director 2001-07-21 2011-09-26
TERENCE GEORGE BOSTON
Director 1992-09-22 2010-03-21
VICTORIA LOUISE WALLACE
Company Secretary 2008-12-12 2009-04-01
MARK ANDREW KINGSTON
Company Secretary 2008-03-11 2008-12-12
SANDY ALEXANDER JOHN BRUCE LOCKHART OF THE WEALD
Director 2006-02-06 2008-08-14
VICTORIA LOUISE WALLACE
Company Secretary 2007-10-01 2008-03-11
ELIZABETH ESTEVE COLL
Director 1995-07-24 2008-03-09
GEORGE STANLEY LEE
Company Secretary 2003-11-17 2007-09-28
ROBERT TEMPLE ARMSTRONG OF ILMINSTER
Director 1992-09-22 2007-07-31
ROBIN LEIGH PEMBERTON
Director 1993-07-27 2007-07-31
RONA LEE KILEY
Director 2001-10-04 2006-07-03
PETER HUGH TREVOR MIMPRISS
Director 1992-09-22 2006-07-03
ROGER GILBERT BANNISTER
Director 1992-09-22 2006-04-10
ANGUS JAMES BRUCE OGILVY
Director 1992-09-22 2004-12-26
GEORGE EDWARD ADEANE
Director 1992-09-22 2004-07-31
RICHARD ALDRED LUMLEY
Director 1992-09-22 2004-03-03
MAUREEN JOSEPHINE REID
Company Secretary 2003-04-01 2003-11-17
PETER HOLWELL
Director 2001-07-18 2003-08-01
HEDLEY PAUL ASHBEE
Company Secretary 1992-09-22 2003-03-31
MARTIN MICHAEL CHARLES CHARTERIS OF AMISFIELD
Director 1992-09-22 1999-12-23
TOBY AUSTIN RICHARDWILLIAM LOW
Director 1992-09-22 1994-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS BRIDGES OLD ETONIAN TRUST(THE) Director 2018-08-15 CURRENT 1940-02-24 Active
MARK THOMAS BRIDGES THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
MARK THOMAS BRIDGES DADELAND ADVISORY CORP. Director 2017-08-18 CURRENT 2016-12-15 Active
MARK THOMAS BRIDGES QUABOTT CORPORATION Director 2017-08-18 CURRENT 2016-12-15 Active
MARK THOMAS BRIDGES TYROLESE (781) LIMITED Director 2014-08-22 CURRENT 2014-08-12 Dissolved 2015-02-24
MARK THOMAS BRIDGES SBLP LIMITED Director 2014-06-24 CURRENT 2014-03-11 Active - Proposal to Strike off
MARK THOMAS BRIDGES RAVYOW LIMITED Director 2012-10-25 CURRENT 2012-07-13 Active - Proposal to Strike off
MARK THOMAS BRIDGES THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
MARK THOMAS BRIDGES FLITCHAM NOMINEES LIMITED Director 2002-04-12 CURRENT 1987-05-11 Active
MARK THOMAS BRIDGES THE STARS FOUNDATION Director 2001-07-11 CURRENT 2001-07-11 Active - Proposal to Strike off
MARK THOMAS BRIDGES CHESTERFIELD PROPERTY MANAGEMENT LIMITED Director 2000-04-12 CURRENT 1999-12-16 Active - Proposal to Strike off
MARK THOMAS BRIDGES FARRER & CO TRUST CORPORATION LIMITED Director 1998-11-17 CURRENT 1997-08-28 Active
NIALL FORBES ROSS DICKSON LEEDS CASTLE ENTERPRISES LIMITED Director 2012-05-31 CURRENT 1979-02-07 Active
RICHARD GEORGE LAING TRITAX BIG BOX REIT PLC Director 2018-05-16 CURRENT 2012-09-14 Active
RICHARD GEORGE LAING MIRO FORESTRY DEVELOPMENTS LIMITED Director 2015-01-28 CURRENT 2014-12-18 Active
RICHARD GEORGE LAING JPMORGAN EMERGING MARKETS INVESTMENT TRUST PLC Director 2015-01-15 CURRENT 1991-06-10 Active
RICHARD GEORGE LAING MIRO FORESTRY COMPANY LIMITED Director 2014-06-12 CURRENT 2014-05-01 Active
RICHARD GEORGE LAING PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Director 2012-11-20 CURRENT 1996-02-02 Liquidation
RICHARD GEORGE LAING PLAN INTERNATIONAL (UK) Director 2010-02-11 CURRENT 1978-04-20 Active
JONATHAN BEALE NEAME MEXXA MEXXA LIMITED Director 2016-11-29 CURRENT 2008-07-01 Active - Proposal to Strike off
JONATHAN BEALE NEAME LEEDS CASTLE ENTERPRISES LIMITED Director 2012-09-23 CURRENT 1979-02-07 Active
JONATHAN BEALE NEAME ROYAL ALBION HOTEL (BROADSTAIRS) LIMITED Director 2006-10-25 CURRENT 1978-04-07 Active - Proposal to Strike off
JONATHAN BEALE NEAME CAREMILL LIMITED Director 2006-10-03 CURRENT 1995-08-22 Active - Proposal to Strike off
JONATHAN BEALE NEAME THE INDEPENDENT FAMILY BREWERS OF BRITAIN Director 2005-10-12 CURRENT 1992-12-11 Active
JONATHAN BEALE NEAME KINGFISHER INNS LIMITED Director 2004-09-24 CURRENT 1988-11-11 Dissolved 2015-12-01
JONATHAN BEALE NEAME INVICTA INNS LIMITED Director 2004-09-24 CURRENT 1988-09-14 Active
JONATHAN BEALE NEAME THOMAS GRANT & SONS LIMITED Director 2004-09-24 CURRENT 1935-09-30 Active
JONATHAN BEALE NEAME TODD VINTNERS LIMITED Director 2004-09-24 CURRENT 1987-10-29 Active
JONATHAN BEALE NEAME SHEPHERD NEAME (TRUSTEES) LIMITED Director 2004-01-12 CURRENT 2003-10-30 Active
JONATHAN BEALE NEAME SN FINANCE PLC Director 2000-03-23 CURRENT 2000-03-23 Active
JONATHAN BEALE NEAME SHEPHERD NEAME LIMITED Director 1993-10-29 CURRENT 1914-11-09 Active
TIMOTHY JOHN STEVENS SEYMOUR STEVENS LIMITED Director 2002-10-21 CURRENT 1960-03-25 Active
ADRIAN JOHN TINNISWOOD THE HOLBURNE MUSEUM TRUST COMPANY Director 2010-06-25 CURRENT 2000-11-08 Active
THOMAS CHARLES KENDAL KNOX WRIGHT LEEDS CASTLE ENTERPRISES LIMITED Director 2014-03-06 CURRENT 1979-02-07 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
2024-01-25APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE LAING
2024-01-25APPOINTMENT TERMINATED, DIRECTOR LAURA CICELY ALISON NESFIELD
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-04CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MS JUDITH JANE ARMITT
2023-10-02DIRECTOR APPOINTED MS SARAH ELEANOR MASOTTI
2023-10-02DIRECTOR APPOINTED MS SARAH ELIZABETH ROOTS
2023-10-02DIRECTOR APPOINTED MRS RUTH KNIGHT
2023-01-12APPOINTMENT TERMINATED, DIRECTOR NIALL FORBES ROSS DICKSON
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEALE NEAME
2023-01-12DIRECTOR APPOINTED MS ROSALEEN CLARE KERSLAKE
2023-01-12AP01DIRECTOR APPOINTED MS ROSALEEN CLARE KERSLAKE
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL FORBES ROSS DICKSON
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHIRLEY ROSS
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED MR JULIAN ARTHUR VAUGHAN SMITH
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ARTHUR VAUGHAN SMITH
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS BRIDGES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR ANDREW JOHN SHIRLEY ROSS
2020-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MS ANNA EAVIS
2019-03-21CH01Director's details changed for Mr Thomas Charles Kendal Knox Wright on 2019-03-15
2019-03-21AP01DIRECTOR APPOINTED MRS HELEN DEEBLE
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN STEVENS
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MR ADRIAN JOHN TINNISWOOD
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KEAY
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY COVELL
2018-01-24CH01Director's details changed for Mr Niall Forbes Ross Dickson on 2018-01-24
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED MR THOMAS CHARLES WRIGHT
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CUMBERLEGE CBE DL
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRITTEN
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-06AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-01AUDAUDITOR'S RESIGNATION
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-26AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-22AP01DIRECTOR APPOINTED MS LAURA CICELY ALISON NESFIELD
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/13
2013-10-04AR0122/09/13 ANNUAL RETURN FULL LIST
2013-10-04AP01DIRECTOR APPOINTED MR RICHARD GEORGE LAING
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-11AR0122/09/12 ANNUAL RETURN FULL LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOUGH
2012-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN ANDREW RICHMAN on 2012-01-01
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0122/09/11 NO MEMBER LIST
2011-10-07AP01DIRECTOR APPOINTED MR JONATHAN BEALE NEAME
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDFIELD
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JULIA FRANCES CUMBERLEGE CBE DL / 21/10/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MICHAEL COVER / 21/10/2010
2011-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0122/09/10 NO MEMBER LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BOSTON
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA KEAY / 21/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL FORBES ROSS DICKSOW / 22/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MICHAEL COVER / 22/09/2010
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BOSTON
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-30AR0122/09/09 NO MEMBER LIST
2009-10-26AP03SECRETARY APPOINTED MR ROBIN ANDREW RICHMAN
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA WALLACE
2009-10-20AP01DIRECTOR APPOINTED DR ANNA KEAY
2009-03-13288aSECRETARY APPOINTED VICTORIA LOUISE WALLACE
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY MARK KINGSTON
2008-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-06363aANNUAL RETURN MADE UP TO 22/09/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR SANDY BRUCE LOCKHART OF THE WEALD
2008-10-02288aDIRECTOR APPOINTED NIALL FORBES ROSS DICKSOW
2008-04-23288aDIRECTOR APPOINTED TIMOTHY JOHN STEVENS
2008-04-01288aSECRETARY APPOINTED MARK ANDREW KINGSTON
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY VICTORIA WALLACE
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PHYLLIS SONDES
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH ESTEVE COLL
2007-12-23288aNEW DIRECTOR APPOINTED
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-16288bSECRETARY RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-11363sANNUAL RETURN MADE UP TO 22/09/07
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288bDIRECTOR RESIGNED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-30363sANNUAL RETURN MADE UP TO 22/09/06
2006-08-08288bDIRECTOR RESIGNED
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288bDIRECTOR RESIGNED
2006-07-17288bDIRECTOR RESIGNED
2006-07-17288bDIRECTOR RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sANNUAL RETURN MADE UP TO 22/09/05
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
1993-10-05Annual return made up to 22/09/93
1993-10-05New director appointed
1993-10-05Full group accounts made up to 1993-03-28
1993-09-05Director resigned
1992-10-20Annual return made up to 22/09/92
1992-10-06Full group accounts made up to 1992-03-29
1992-08-12Secretary resigned;new secretary appointed
1991-11-11Annual return made up to 06/11/91
1991-10-02Full group accounts made up to 1991-03-24
1991-08-22Director resigned
1991-04-10New director appointed
1990-10-23Full group accounts made up to 1990-04-01
1990-09-18Annual return made up to 23/08/90
1989-11-01Annual return made up to 14/08/89
1989-11-01Full group accounts made up to 1989-03-24
1988-12-13Full group accounts made up to 1988-03-31
1988-11-29Secretary resigned;new secretary appointed
1988-09-06Director resigned
1987-11-11Annual return made up to 02/11/87
1987-11-11Accounts made up to 1987-03-31
1987-01-21Annual return made up to 03/11/86
1986-11-04Accounts made up to 1986-03-27
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 LEEDS CASTLE FOUNDATION 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 LEEDS CASTLE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF INDEMNITY 1975-01-22 Outstanding DRAYTON CORPORATION (NOMINEES) LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-28
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 LEEDS CASTLE FOUNDATION

Intangible Assets
Patents
We have not found any records of LEEDS CASTLE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS CASTLE FOUNDATION
Trademarks
We have not found any records of LEEDS CASTLE FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with LEEDS CASTLE FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-08-24 GBP £1,942 Miscellaneous - Cash
London Borough of Newham 2014-09-27 GBP £141 SERVICES FROM VOL BODIES
London Borough of Newham 2014-09-27 GBP £141 SERVICES FROM VOL BODIES
Essex County Council 2014-08-18 GBP £642
Kent County Council 2012-11-27 GBP £419 Specialists Fees
London Borough of Havering 2012-10-29 GBP £513
London Borough of Havering 2012-10-29 GBP £513
Maidstone Borough Council 2012-08-16 GBP £31,029 General Expenses

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 LEEDS CASTLE FOUNDATION 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.
Import/Export of Goods
Goods imported/exported by LEEDS CASTLE FOUNDATION
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0197060000Antiques of > 100 years old
2011-10-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS CASTLE FOUNDATION 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 LEEDS CASTLE FOUNDATION 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 ME17 1PL