Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED
Company Information for

STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED

HORNS LODGE MERES LANE, CROSS-IN HAND, HEATHFIELD, EAST SUSSEX, TN21 0TY,
Company Registration Number
01233185
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Stourpaine Bushes Steam (benevolent) Ltd
STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED was founded on 1975-11-11 and has its registered office in Heathfield. The organisation's status is listed as "Active - Proposal to Strike off". Stourpaine Bushes Steam (benevolent) Limited 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
STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED
 
Legal Registered Office
HORNS LODGE MERES LANE
CROSS-IN HAND
HEATHFIELD
EAST SUSSEX
TN21 0TY
Other companies in DT11
 
Charity Registration
Charity Number 276560
Charity Address CARLTON, STOUR LANE, WOODVILLE, STOUR PROVOST, GILLINGHAM, SP8 5LY
Charter ENVIRONMENTAL CONSERVATION AND HERITAGE
Filing Information
Company Number 01233185
Company ID Number 01233185
Date formed 1975-11-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-01-05 13:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED
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 STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN GREINIG
Director 2017-01-31
PETER HAINING
Director 2015-12-01
DAVID GARETH JONES
Director 2014-07-01
MICHAEL JOHN PIKE
Director 1997-10-30
ADRIAN PETER VAUGHAN
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES OWEN MARSH
Director 2010-07-01 2016-01-30
RICHARD JOHN BANISTER POCOCK
Director 2014-07-01 2015-04-29
GORDON ERIC HINE
Director 1992-06-01 2014-12-15
RICHARD IVOR GILLAM
Director 1996-05-16 2014-05-06
SHEILA ELIZABETH MARSH
Director 2002-05-22 2010-07-01
DAVID JOHN WALTER JONES
Company Secretary 2001-06-01 2008-02-01
NICHOLAS BAKER
Director 1992-06-01 2002-01-23
JOHN WILLIAM BLANCHARD
Company Secretary 1992-06-01 2001-05-31
DAVID THOMAS ALLEN
Director 1992-06-01 1997-10-30
GILES JOHN ROMANES
Director 1992-06-01 1994-07-26
JOHN EDWIN BANISTER POCOCK
Director 1992-06-01 1992-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GREINIG TINKERS PARK LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
PETER JOHN GREINIG THE CLAUDE JESSETT TRUST COMPANY Director 2002-12-18 CURRENT 2002-12-18 Active
PETER JOHN GREINIG INVATEK COMPUTER SERVICES LIMITED Director 1994-03-21 CURRENT 1994-03-21 Active
PETER HAINING Q-PAR ANGUS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
PETER HAINING GINSBURY ELECTRONICS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
PETER HAINING KPS SOUTHERN LIMITED Director 2017-10-31 CURRENT 1995-04-03 Active
PETER HAINING HEAT RADIATION LIMITED Director 2017-10-06 CURRENT 1965-01-22 Active
PETER HAINING ECO ENVIRONMENTAL ENGINEERING LTD Director 2017-01-07 CURRENT 2014-06-06 Active
PETER HAINING PARK MANAGEMENT LIMITED(THE) Director 2016-08-23 CURRENT 1986-07-01 Active
PETER HAINING CREASEFIELD CREWKERNE LIMITED Director 2016-05-31 CURRENT 1978-05-22 Active - Proposal to Strike off
PETER HAINING FRICONN DIGITAL LIMITED Director 2015-12-19 CURRENT 2014-04-01 Dissolved 2016-04-19
PETER HAINING SIGNREGION LIMITED Director 2015-04-01 CURRENT 2001-04-30 Dissolved 2016-12-20
PETER HAINING GINSBURY ELECTRONICS HEDERA LIMITED Director 2015-04-01 CURRENT 1985-01-24 Dissolved 2018-06-12
PETER HAINING E-MERGE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-03-29
PETER HAINING WORDSWORTH TECHNOLOGY (KENT) LIMITED Director 2013-10-23 CURRENT 2000-07-06 Active
PETER HAINING Q-PAR ANGUS HEDERA LIMITED Director 2013-10-01 CURRENT 1984-06-20 Dissolved 2018-06-12
PETER HAINING THE SUSSEX STEAM ENGINE CLUB LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
PETER HAINING RUGGED SYSTEMS LIMITED Director 2012-11-26 CURRENT 1998-04-17 Active - Proposal to Strike off
PETER HAINING ALFORD BROTHERS (FOLKESTONE) LIMITED Director 2009-11-16 CURRENT 1966-04-18 Active
PETER HAINING WORDSWORTH TECHNOLOGY LIMITED Director 2008-12-17 CURRENT 1985-11-13 Dissolved 2014-05-27
PETER HAINING STEATITE LIMITED Director 2008-12-17 CURRENT 2002-03-26 Active
PETER HAINING SOLID STATE SUPPLIES LIMITED Director 2005-03-09 CURRENT 2005-03-09 Active
PETER HAINING TINKERS PARK LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
PETER HAINING THE CLAUDE JESSETT TRUST COMPANY Director 2002-12-18 CURRENT 2002-12-18 Active
PETER HAINING SOLID STATE PLC Director 1996-06-20 CURRENT 1963-08-20 Active
DAVID GARETH JONES G.B. LUBRICANTS LIMITED Director 2015-09-28 CURRENT 2015-04-09 Active
DAVID GARETH JONES MORRIS OILS LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
DAVID GARETH JONES G.B.LUBRICANTS LIMITED Director 2015-03-18 CURRENT 1919-09-06 Dissolved 2015-09-29
DAVID GARETH JONES GOODALL BATES & TODD LIMITED Director 2015-03-18 CURRENT 1906-09-21 Active
DAVID GARETH JONES INDUSTRIAL SPECIALITY LUBRICANTS LIMITED Director 2009-10-15 CURRENT 2009-08-27 Active
DAVID GARETH JONES NATIONAL STEAM CAR ASSOCIATION LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active - Proposal to Strike off
DAVID GARETH JONES FORWARD LUBRICANTS LIMITED Director 2004-12-14 CURRENT 2004-06-08 Active
DAVID GARETH JONES MORRIS LUBRICANTS LIMITED Director 2004-12-14 CURRENT 2004-06-08 Active
DAVID GARETH JONES MORRIS LEISURE LIMITED Director 2004-12-14 CURRENT 2004-06-08 Active
DAVID GARETH JONES METCUT LIMITED Director 2004-12-14 CURRENT 2004-06-25 Active
DAVID GARETH JONES METCUT (GREAT BRITAIN) LIMITED Director 2004-12-14 CURRENT 2004-06-25 Active
DAVID GARETH JONES NEWTON OILS LIMITED Director 2004-07-28 CURRENT 2004-05-25 Active
DAVID GARETH JONES PATERSON ENTERPRISES LIMITED Director 2004-07-19 CURRENT 2003-10-14 Active
DAVID GARETH JONES PEL PENSIONS TRUSTEES LIMITED Director 2004-07-12 CURRENT 2004-06-02 Active
ADRIAN PETER VAUGHAN THE CLAUDE JESSETT TRUST COMPANY Director 2003-09-22 CURRENT 2002-12-18 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
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-29DS01Application to strike the company off the register
2018-08-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED PETER JOHN GREINIG
2017-02-07AP01DIRECTOR APPOINTED ADRIAN PETER VAUGHAN
2016-11-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 21 Market Place Blandford Forum Dorset DT11 7AF
2016-05-27AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OWEN MARSH
2015-12-23AP01DIRECTOR APPOINTED MR PETER HAINING
2015-09-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31TM01Termination of appointment of a director
2015-07-30AR0114/05/15 ANNUAL RETURN FULL LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HINE
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POCOCK
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BANISTER POCOCK / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH JONES / 08/06/2015
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29AP01DIRECTOR APPOINTED MR DAVID GARETH JONES
2014-07-29AP01DIRECTOR APPOINTED MR RICHARD JOHN BANISTER POCOCK
2014-05-28AR0114/05/14 ANNUAL RETURN FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLAM
2013-05-22AR0114/05/13 NO MEMBER LIST
2013-03-26AA31/01/13 TOTAL EXEMPTION SMALL
2012-05-29AR0114/05/12 NO MEMBER LIST
2012-04-19AA31/01/12 TOTAL EXEMPTION SMALL
2011-07-07AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-09AR0114/05/11 NO MEMBER LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARSH
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN MARSH / 01/07/2010
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PIKE / 01/01/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVOR GILLAM / 01/01/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ERIC HINE / 01/01/2011
2011-05-16AP01DIRECTOR APPOINTED MR JAMES OWEN MARSH
2010-06-09AR0114/05/10 NO MEMBER LIST
2010-04-15AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-22363aANNUAL RETURN MADE UP TO 14/05/09
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM MIDDLE FARM WINTERBORNE ZELSTON BLANDFORD FORUM DORSET DT11 9EU
2008-10-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY DAVID JONES
2008-07-08363aANNUAL RETURN MADE UP TO 14/05/08
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PIKE / 01/06/2008
2007-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-01363sANNUAL RETURN MADE UP TO 14/05/07
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-05-24363sANNUAL RETURN MADE UP TO 14/05/06
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-05-20363sANNUAL RETURN MADE UP TO 14/05/05
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sANNUAL RETURN MADE UP TO 31/05/04
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-06-07363sANNUAL RETURN MADE UP TO 31/05/03
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-13288aNEW DIRECTOR APPOINTED
2002-05-30363(288)DIRECTOR RESIGNED
2002-05-30363sANNUAL RETURN MADE UP TO 31/05/02
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: BUNBURY HOUSE STOUR PARK BLANDFORD FORUM DORSET DT11 9LQ
2001-07-25288aNEW SECRETARY APPOINTED
2001-07-25288bSECRETARY RESIGNED
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-18363sANNUAL RETURN MADE UP TO 31/05/01
2000-06-13363sANNUAL RETURN MADE UP TO 01/06/00
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-07363sANNUAL RETURN MADE UP TO 01/06/99
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-10363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-10363sANNUAL RETURN MADE UP TO 01/06/98
1998-02-05288aNEW DIRECTOR APPOINTED
1997-11-10288bDIRECTOR RESIGNED
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-11363sANNUAL RETURN MADE UP TO 01/06/97
1997-03-17287REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 2/4 EAST STREET BLANDFORD DORSET DT11 7DR
1996-06-11363sANNUAL RETURN MADE UP TO 01/06/96
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-04288NEW DIRECTOR APPOINTED
1996-06-04SRES01ALTER MEM AND ARTS 16/05/96
1995-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-24363sANNUAL RETURN MADE UP TO 01/06/95
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED 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 STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31

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 STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 9,890
Cash Bank In Hand 2012-01-31 £ 10,341
Shareholder Funds 2013-01-31 £ 10,578
Shareholder Funds 2012-01-31 £ 11,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED
Trademarks
We have not found any records of STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED. 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 (85310 - General secondary education) as STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED 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 STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED 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 STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED 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.