Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED
Company Information for

NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED

THE FOLLY, VICTORIA STREET, SETTLE, BD24 9EY,
Company Registration Number
01265072
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About North Craven Building Preservation Trust Ltd
NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED was founded on 1976-06-24 and has its registered office in Settle. The organisation's status is listed as "Active". North Craven Building Preservation Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED
 
Legal Registered Office
THE FOLLY
VICTORIA STREET
SETTLE
BD24 9EY
Other companies in BB9
 
Charity Registration
Charity Number 505438
Charity Address 6 COLNE ROAD, BARROWFORD, NELSON, BB9 6JQ
Charter BUILDING PRESERVATION.
Filing Information
Company Number 01265072
Company ID Number 01265072
Date formed 1976-06-24
Country ENGLAND
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 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB556978279  GB314600936  
Last Datalog update: 2023-11-06 09:54:47
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 NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LESLIE AMPHLETT
Director 2015-01-12
GRAHAM JOHN CLEVERLY
Director 2014-10-13
MARK ROBERT CORNER
Director 2014-10-13
STEVEN PAUL GARLAND
Director 2015-11-20
RICHARD STEPHEN HANDSCOMBE
Director 2018-08-21
LYNN NORTHROP
Director 2015-11-20
ELIZABETH ANNE READ
Director 1992-05-29
MICHAEL RICHARD ROOZE
Director 2016-10-24
PATRICIA HILDA MARY SIMPSON
Director 1992-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BENNETT
Director 1992-05-29 2018-01-21
EDWARD MICHAEL JOHN MILLER
Company Secretary 1992-05-29 2017-01-30
EDWARD MICHAEL JOHN MILLER
Director 1992-05-29 2017-01-30
STEPHEN WALTER HALL
Director 2015-11-20 2016-07-25
HILARY MARJORIE LOUISE FENTEN
Director 2011-08-08 2016-01-04
SYLVIA ANN HARROP
Director 2008-10-08 2015-01-12
JAMES CAMERON INNERDALE
Director 2003-12-03 2015-01-12
MICHAEL JOHN SLATER
Director 2011-08-08 2015-01-12
ELIZABETH GRAHAM
Director 1992-09-24 2013-12-03
MARGARET ANN RHODES
Director 2008-10-08 2012-02-20
MICHAEL CHRISTOPHER HAUGHTON BROWN
Director 2003-12-03 2011-01-17
LEONARD PARKER DUTTON
Director 1992-05-29 1997-01-13
PAMELA MARGARET DOUGLAS
Director 1992-05-29 1996-05-14
CHRISTOPHER WILCOCK
Director 1992-05-29 1996-01-11
JOHN MASON BRASSINGTON
Director 1992-05-29 1995-06-14
DAVID ALFRED BUTCHER
Director 1992-05-29 1993-04-07
BETTY PARKINSON
Director 1992-05-29 1992-07-06
ERIC BAINES
Director 1992-05-29 1991-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LESLIE AMPHLETT NCBPT TRADING LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
GRAHAM JOHN CLEVERLY CLEVERLY CONSULTING LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active - Proposal to Strike off
MARK ROBERT CORNER YORKSHIRE DALES SOCIETY(THE) Director 2015-01-28 CURRENT 1984-06-07 Active
MARK ROBERT CORNER GIGGLESWICK SCHOOL Director 2013-03-09 CURRENT 2005-05-09 Active
STEVEN PAUL GARLAND THE LANCASHIRE WILDLIFE TRUST LTD Director 1997-07-05 CURRENT 1962-08-01 Active
ELIZABETH ANNE READ NCBPT TRADING LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
MICHAEL RICHARD ROOZE NCBPT TRADING LIMITED Director 2017-08-09 CURRENT 2017-08-09 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
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02APPOINTMENT TERMINATED, DIRECTOR GILLIAN EVA ROBERTS
2022-02-02DIRECTOR APPOINTED MR GERALD PHILP BENN
2022-02-02AP01DIRECTOR APPOINTED MR GERALD PHILP BENN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN EVA ROBERTS
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22DIRECTOR APPOINTED MS EMILY ROSE COULTHARD
2021-12-22DIRECTOR APPOINTED MS RACHEL CHARLOTTE FLAXMAN
2021-12-22DIRECTOR APPOINTED MS CAROLINE ROSIER
2021-12-22CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-22AP01DIRECTOR APPOINTED MS EMILY ROSE COULTHARD
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET MANN
2021-02-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-26CH01Director's details changed for Mr Richard Greenhalgh on 2020-11-26
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD
2020-09-23AP01DIRECTOR APPOINTED MR RICHARD GREENHALGH
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD ADAMSON
2020-03-27MR05All of the property or undertaking has been released from charge for charge number 9
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012650720016
2020-02-04AP01DIRECTOR APPOINTED MRS HEATHER ELIZABETH LANE
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD ROOZE
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-29AP01DIRECTOR APPOINTED MR NIGEL HOWARD
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT CORNER
2019-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN HANDSCOMBE
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-30AP01DIRECTOR APPOINTED MRS JENNIFER LOUISE PITCEATHLY
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE READ
2019-01-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-21AP01DIRECTOR APPOINTED MR RICHARD STEPHEN HANDSCOMBE
2018-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/18 FROM , 6 Chapel Street, Settle, BD24 9HS, England
2018-05-31CH01Director's details changed for Mr Michael Richard Rooze on 2018-05-15
2018-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENNETT
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-25RES01ADOPT ARTICLES 25/10/17
2017-10-25CC04Statement of company's objects
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL JOHN MILLER
2017-01-30TM02Termination of appointment of Edward Michael John Miller on 2017-01-30
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR MICHAEL RICHARD ROOZE
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 6 COLNE ROAD BARROWFORD NELSON LANCASHIRE BB9 6JQ
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HILARY FENTEN
2016-05-10AP01DIRECTOR APPOINTED STEPHEN WALTER HALL
2016-05-10AP01DIRECTOR APPOINTED MR STEVEN PAUL GARLAND
2016-05-10AP01DIRECTOR APPOINTED LYNN NORTHROP
2016-01-03AA31/03/15 TOTAL EXEMPTION FULL
2015-10-08AR0122/08/15
2015-10-08AP01DIRECTOR APPOINTED GRAHAM JOHN CLEVERLY
2015-10-08AP01DIRECTOR APPOINTED STEPHEN LESLIE AMPHLETT
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLATER
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA HARROP
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES INNERDALE
2015-01-05AA31/03/14 TOTAL EXEMPTION FULL
2014-10-30AP01DIRECTOR APPOINTED MR MARK ROBERT CORNER
2014-09-22AR0122/08/14
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAHAM
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012650720016
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-09-27AR0122/08/13
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-09-05AR0122/08/12
2012-08-22AP01DIRECTOR APPOINTED DR MICHAEL JOHN SLATER
2012-08-22AP01DIRECTOR APPOINTED HILARY MARJORIE LOUISE FENTEN
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RHODES
2011-10-25AA31/03/11 TOTAL EXEMPTION FULL
2011-08-12AR0122/05/11
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2010-11-01AA31/03/10 TOTAL EXEMPTION FULL
2010-06-03AR0122/05/10
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-15AA31/03/09 TOTAL EXEMPTION FULL
2009-09-17363aANNUAL RETURN MADE UP TO 22/05/09
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GRAHAM / 31/03/2009
2009-02-08288aDIRECTOR APPOINTED SYLVIA HARROP LOGGED FORM
2009-02-08288aDIRECTOR APPOINTED MARGARET ANN RHODES LOGGED FORM
2009-02-08AA31/03/08 TOTAL EXEMPTION FULL
2008-12-15288aDIRECTOR APPOINTED DR SYLVIA HARROP
2008-12-03288aDIRECTOR APPOINTED MARGARET ANN RHODES
2008-08-14363sANNUAL RETURN MADE UP TO 22/05/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363sANNUAL RETURN MADE UP TO 22/05/07
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363sANNUAL RETURN MADE UP TO 22/05/06
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363sANNUAL RETURN MADE UP TO 22/05/05
2005-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07363sANNUAL RETURN MADE UP TO 22/05/04
2004-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-04363sANNUAL RETURN MADE UP TO 22/05/03
2002-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sANNUAL RETURN MADE UP TO 22/05/02
2001-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/01
2001-05-17363sANNUAL RETURN MADE UP TO 22/05/01
2001-01-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sANNUAL RETURN MADE UP TO 22/05/00
2000-05-05395PARTICULARS OF MORTGAGE/CHARGE
1999-12-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-08363sANNUAL RETURN MADE UP TO 22/05/99
1998-09-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-05-29363sANNUAL RETURN MADE UP TO 22/05/98
1997-08-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-30363(288)DIRECTOR RESIGNED
1997-05-30363sANNUAL RETURN MADE UP TO 22/05/97
1996-10-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

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 NORTH CRAVEN BUILDING PRESERVATION TRUST 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 NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-18 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE 2010-05-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-05-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-04-28 Outstanding CO-OPERATIVE BANK
LEGAL CHARGE 2010-04-26 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-01-05 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL CHARGE 2004-01-05 Outstanding YORKSHIRE FORWARD
FIXED LEGAL CHARGE 2000-05-05 Outstanding YORKSHIRE FORWARD (YORKSHIRE AND HUMBER REGIONAL DEVELOPMENT AGENCY)
LEGAL CHARGE 1996-07-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-07-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-07-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-07-02 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-08-30 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1991-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-02-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
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 NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED
Trademarks
We have not found any records of NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH CRAVEN BUILDING PRESERVATION TRUST 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 (91020 - Museums activities) as NORTH CRAVEN BUILDING PRESERVATION TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH CRAVEN BUILDING PRESERVATION TRUST 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 NORTH CRAVEN BUILDING PRESERVATION TRUST 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 NORTH CRAVEN BUILDING PRESERVATION TRUST 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.
    Other companies at postcode BD24 9EY