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

THE SUSSEX GUILD

Drayton House, Drayton Lane, Chichester, WEST SUSSEX, PO20 2EW,
Company Registration Number
01716423
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Sussex Guild
THE SUSSEX GUILD was founded on 1983-04-19 and has its registered office in Chichester. The organisation's status is listed as "Active". The Sussex Guild 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
THE SUSSEX GUILD
 
Legal Registered Office
Drayton House
Drayton Lane
Chichester
WEST SUSSEX
PO20 2EW
Other companies in BN27
 
Charity Registration
Charity Number 292234
Charity Address THE GATE HOUSE, CHURCH ROAD, HERSTMONCEUX, HAILSHAM, BN27 1RL
Charter HOLDING WORKSHOPS AT THE SHOP PREMISES IN LEWES THROUGHOUT THE YEAR AND DEMONSTRATING CRAFTS AND HOLDING CHILDREN'S WORKSHOPS AT SOME SHOWS IN THE SUMMER
Filing Information
Company Number 01716423
Company ID Number 01716423
Date formed 1983-04-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-28
Return next due 2024-06-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 10:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SUSSEX GUILD
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.
Companies with same name THE SUSSEX GUILD
The following companies were found which have the same name as THE SUSSEX GUILD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SUSSEX PARTNERSHIP LLP 6 OAKLAND CLOSE HORSHAM RH13 6RU Active Company formed on the 2008-08-12
THE SUSSEX ARCHAEOLOGICAL SOCIETY Barbican House 169 High Street Lewes EAST SUSSEX BN7 1YE Active Company formed on the 1925-01-01
THE SUSSEX BAR AND FOOD COMPANY LIMITED COATES COTTAGE 9 GREAT ELMS LAVANT CHICHESTER PO18 0GZ Active Company formed on the 2009-03-04
THE SUSSEX BATHROOM COMPANY LIMITED 48 BEDFORD ROAD HORSHAM WEST SUSSEX RH13 5BJ Active - Proposal to Strike off Company formed on the 2013-04-12
THE SUSSEX BEACON THE SUSSEX BEACON BEVENDEAN ROAD BRIGHTON EAST SUSSEX BN2 4DE Active Company formed on the 1987-12-16
THE SUSSEX BEAUTY CLINIC LTD 10 WILDGOOSE DRIVE HORSHAM WEST SUSSEX RH12 1TU Active Company formed on the 2006-01-05
THE SUSSEX CARE PARTNERSHIP THE ORDERS OF ST JOHN CARE TRUST 1 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX28 4BE Dissolved Company formed on the 2002-06-07
THE SUSSEX CONNECTION LIMITED 57 Marshall Avenue Bognor Regis WEST SUSSEX PO21 2TR Active Company formed on the 1997-06-23
THE SUSSEX COUNTY FREEHOLDS GROUP OF COMPANIES LIMITED 70 GRAND PARADE BRIGHTON SUSSEX BN2 9JA Active Company formed on the 1988-05-05
THE SUSSEX CRICKET COMBINED APPEAL LTD THE PROBIZ COUNTY GROUND SUSSEX COUNTY CRICKET CLUB EATON ROAD HOVE EAST SUSSEX BN3 3AN Dissolved Company formed on the 2013-01-22
THE SUSSEX CRICKET MUSEUM & EDUCATIONAL TRUST THE COUNTY GROUND SUSSEX COUNTY CRICKET CLUB EATON ROAD HOVE EAST SUSSEX BN3 3AN Active Company formed on the 2009-09-18
THE SUSSEX FINE FOOD COMPANY LIMITED 11 LEONARDSLEE COURT FORESTFIELD CRAWLEY ENGLAND RH10 6PW Dissolved Company formed on the 2013-04-30
THE SUSSEX FLOWER FARM LIMITED 35 SHOOTING FIELD STEYNING BN44 3RQ Active - Proposal to Strike off Company formed on the 2012-10-11
THE SUSSEX FLOWER SCHOOL LTD 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW Active - Proposal to Strike off Company formed on the 2010-12-07
THE SUSSEX GARDENS FREEHOLD COMPANY LIMITED FIRST FLOOR, 23A FORE STREET HERTFORD HERTS SG14 1DJ Active Company formed on the 2004-03-02
THE SUSSEX GARDENS RTM COMPANY LIMITED 23A FORE STREET HERTFORD HERTS SG14 1DJ Active Company formed on the 2004-05-05
THE SUSSEX GOLD BULLION DEALER LTD 16 HILGROVE ROAD SALTDEAN BRIGHTON EAST SUSSEX BN2 8QG Dissolved Company formed on the 2011-09-29
THE SUSSEX GROCER LTD Mpt House Brunswick Road Cobbs Wood Ashford KENT TN23 1EL Active - Proposal to Strike off Company formed on the 2011-05-20
THE SUSSEX GUILD SHOP LIMITED Drayton House Drayton Lane Drayton Chichester WEST SUSSEX PO20 2EW Active Company formed on the 2009-03-23
THE SUSSEX GYNAECOLOGICAL CLINIC LIMITED THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE Active - Proposal to Strike off Company formed on the 2002-10-23

Company Officers of THE SUSSEX GUILD

Current Directors
Officer Role Date Appointed
BRENDAN DEVITT-SPOONER
Company Secretary 2011-03-29
EDITH PARGH BARTON
Director 2016-04-27
ELAINE ANN BUTLIN
Director 2012-03-26
BRENDAN DEVITT-SPOONER
Director 1999-10-03
REBECCA JAYNE GODDEN
Director 2013-03-21
KATHRYN ANN HACKETT
Director 2011-03-29
ANDREW FOSTER HAUGE
Director 2018-04-12
JOANNA VICTORIA MERRIOTT
Director 2012-03-26
ABIGAIL MELITA MARTINE MOSSERI
Director 2017-04-26
DIANE ROGERS
Director 2018-04-12
LISA STOCKER
Director 2014-04-10
DEBORAH LYN TIMPERLEY
Director 2009-04-02
MERION JOHN WARREN
Director 2011-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ALEXANDER DENYER-BAKER
Director 2011-03-29 2016-04-27
ALEXIS DOVE
Director 2011-03-29 2012-07-16
JUDITH HAMILTON COOPER
Director 2000-10-16 2012-03-26
MERION JOHN WARREN
Company Secretary 2009-04-02 2011-03-29
HARRIET APPLEBY
Director 2006-03-21 2010-10-01
LOUISE CREASEY
Director 2008-03-26 2010-02-14
JONATHAN CHISWELL JONES
Company Secretary 2006-02-24 2009-04-02
JONATHAN CHISWELL JONES
Director 2006-02-24 2009-04-02
AUDREY JARRETT
Company Secretary 2000-10-16 2006-02-24
BRIAN ALEXANDER DENYER BAKER
Director 2000-10-16 2004-03-16
BEN BARKER
Director 1999-10-03 2002-10-21
LOUISE BELL
Director 1998-10-11 2002-10-21
WENDY DOLAN
Director 1993-10-31 2002-10-21
CHRISTINA ANNE MAHER
Company Secretary 1997-04-23 2000-10-16
JEHANE BODEN SPIERS
Director 1998-10-11 2000-10-13
DONA CRISFIELD
Director 1997-06-25 1999-03-31
ELIZABETH CLIFFORD
Director 1998-03-04 1998-08-26
SILVIA ELKE BAIER
Director 1995-10-01 1997-10-10
MATTHEW ANTHONY WILLIAM BAYMAN
Director 1994-10-02 1997-10-05
ANGELO GIOVINO
Company Secretary 1996-04-01 1997-04-23
BASIL HALL
Company Secretary 1991-05-28 1996-03-31
LOUISE BELL
Director 1991-05-28 1995-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JAYNE GODDEN CITY GATE CHURCH, U.K. Director 2001-09-10 CURRENT 2001-09-10 Active
KATHRYN ANN HACKETT THE SUSSEX GUILD SHOP LIMITED Director 2011-01-13 CURRENT 2009-03-23 Active
LISA STOCKER 17 BELSIZE PARK GARDENS LIMITED Director 2015-06-23 CURRENT 2014-05-08 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
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom
2024-04-08Director's details changed for Miss Elizabeth Clare Welch on 2024-04-08
2024-04-08SECRETARY'S DETAILS CHNAGED FOR BRENDAN DEVITT-SPOONER on 2024-04-08
2024-04-08Director's details changed for Ms Lisa Stocker on 2024-04-08
2024-04-08Director's details changed for Mrs Lara Sparks on 2024-04-08
2024-04-08Director's details changed for Mrs Diane Rogers on 2024-04-08
2024-04-08Director's details changed for Ms Joanne Mcallister on 2024-04-08
2024-04-08Director's details changed for Mrs Kathryn Ann Hackett on 2024-04-08
2024-04-08Director's details changed for Mrs Anna Margareta Cates on 2024-04-08
2024-04-08Director's details changed for Elaine Ann Butlin on 2024-04-08
2024-04-08Director's details changed for Mr Andrew Foster Hauge on 2024-04-08
2024-04-08Director's details changed for Rebecca Jayne Godden on 2024-04-08
2024-04-08Director's details changed for Brendan Devitt-Spooner on 2024-04-08
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England
2024-04-03Director's details changed for Miss Elizabeth Clare Welch on 2024-04-03
2024-04-03SECRETARY'S DETAILS CHNAGED FOR BRENDAN DEVITT-SPOONER on 2024-04-03
2024-04-03Director's details changed for Ms Lisa Stocker on 2024-04-03
2024-04-03Director's details changed for Ms Joanne Mcallister on 2024-04-03
2024-04-03Director's details changed for Mrs Lara Sparks on 2024-04-03
2024-04-03Director's details changed for Mr Andrew Foster Hauge on 2024-04-03
2024-04-03Director's details changed for Rebecca Jayne Godden on 2024-04-03
2024-04-03Director's details changed for Mrs Diane Rogers on 2024-04-03
2024-04-03Director's details changed for Elaine Ann Butlin on 2024-04-03
2024-04-03Director's details changed for Brendan Devitt-Spooner on 2024-04-03
2024-04-03Director's details changed for Mrs Kathryn Ann Hackett on 2024-04-03
2023-12-08SECRETARY'S DETAILS CHNAGED FOR BRENDAN DEVITT-SPOONER on 2023-12-08
2023-12-08Director's details changed for Miss Elizabeth Clare Welch on 2023-12-08
2023-12-08Director's details changed for Deborah Lyn Timperley on 2023-12-08
2023-12-08Director's details changed for Ms Lisa Stocker on 2023-12-08
2023-12-08Director's details changed for Mrs Lara Sparks on 2023-12-08
2023-12-08Director's details changed for Ms Joanne Mcallister on 2023-12-08
2023-12-08Director's details changed for Mrs Diane Rogers on 2023-12-08
2023-12-08Director's details changed for Mr Andrew Foster Hauge on 2023-12-08
2023-12-08Director's details changed for Rebecca Jayne Godden on 2023-12-08
2023-12-08Director's details changed for Mrs Anna Margareta Cates on 2023-12-08
2023-12-08Director's details changed for Elaine Ann Butlin on 2023-12-08
2023-12-08Director's details changed for Brendan Devitt-Spooner on 2023-12-08
2023-12-08Director's details changed for Mrs Kathryn Ann Hackett on 2023-12-08
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom
2023-06-07Director's details changed for Miss Elizabeth Clare Welch on 2023-05-30
2023-06-06CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-04-29DIRECTOR APPOINTED MRS ANNA MARGARETA CATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR MERION JOHN WARREN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MERION JOHN WARREN
2022-04-29AP01DIRECTOR APPOINTED MRS ANNA MARGARETA CATES
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED MISS ELIZABETH CLARE WELCH
2021-04-26AP01DIRECTOR APPOINTED MS JOANNE MCALLISTER
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MELITA MARTINE MOSSERI
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-01CH01Director's details changed for Ms Lisa Stocker on 2020-05-21
2020-01-28CH01Director's details changed for Brendan Devitt-Spooner on 2020-01-28
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-05-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AP01DIRECTOR APPOINTED MRS LARA SPARKS
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EDITH PARGH BARTON
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-04-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CH01Director's details changed for Mrs Diane Rogers on 2018-04-12
2018-04-19AP01DIRECTOR APPOINTED MRS DIANE ROGERS
2018-04-18AP01DIRECTOR APPOINTED MR ANDREW FOSTER HAUGE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE YOUNG
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BERYL SANDERSON
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE YOUNG
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BERYL SANDERSON
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03AP01DIRECTOR APPOINTED MRS ABIGAIL MELITA MARTINE MOSSERI
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARY SOUTHAN
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARY SOUTHAN / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL SANDERSON / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DEVITT-SPOONER / 24/04/2017
2017-04-24CH03SECRETARY'S DETAILS CHNAGED FOR BRENDAN DEVITT-SPOONER on 2017-04-24
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LYN TIMPERLEY / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANN BUTLIN / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA VICTORIA MERRIOTT / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN HACKETT / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA STOCKER / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GORDON YOUNG / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MERION JOHN WARREN / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JAYNE GODDEN / 24/04/2017
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2016-06-03AR0128/05/16 NO MEMBER LIST
2016-05-16AA31/12/15 TOTAL EXEMPTION FULL
2016-05-05AP01DIRECTOR APPOINTED MRS EDITH PARGH BARTON
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DENYER-BAKER
2015-06-04AR0128/05/15 NO MEMBER LIST
2015-05-11AA31/12/14 TOTAL EXEMPTION FULL
2014-06-04AR0128/05/14 NO MEMBER LIST
2014-05-09AA31/12/13 TOTAL EXEMPTION FULL
2014-04-30AP01DIRECTOR APPOINTED LISA STOCKER
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FISHER
2013-06-05AR0128/05/13 NO MEMBER LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA VICTORIA WILLIAMS / 14/08/2012
2013-05-02AP01DIRECTOR APPOINTED AMANDA MARY SOUTHAN
2013-05-02AP01DIRECTOR APPOINTED REBECCA JAYNE GODDEN
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART JENKINS
2013-04-03AA31/12/12 TOTAL EXEMPTION FULL
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS DOVE
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BEE SANDERSON / 18/07/2012
2012-06-07AR0128/05/12 NO MEMBER LIST
2012-04-16AP01DIRECTOR APPOINTED ELAINE ANN BUTLIN
2012-04-16AP01DIRECTOR APPOINTED JOANNA VICTORIA WILLIAMS
2012-04-13AA31/12/11 TOTAL EXEMPTION FULL
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURSELL
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH COOPER
2011-09-08AA31/12/10 TOTAL EXEMPTION FULL
2011-06-22AR0128/05/11 NO MEMBER LIST
2011-06-21AP01DIRECTOR APPOINTED BRIAN ALEXANDER DENYER-BAKER
2011-06-15AP01DIRECTOR APPOINTED MERION JOHN WARREN
2011-06-15AP03SECRETARY APPOINTED BRENDAN DEVITT-SPOONER
2011-06-15AP01DIRECTOR APPOINTED ALEXIS DOVE
2011-06-15AP01DIRECTOR APPOINTED MRS KATHRYN ANN HACKETT
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY MERION WARREN
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET APPLEBY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ZOE
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE REYNOLDS
2010-08-03AA31/12/09 TOTAL EXEMPTION FULL
2010-06-11AR0128/05/10 NO MEMBER LIST
2010-06-10AP01DIRECTOR APPOINTED JAMES PHILIP MURSELL
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA GRENIER
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WARRICK
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MIKNAS
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CREASEY
2009-06-10363aANNUAL RETURN MADE UP TO 28/05/09
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN MIKNAS / 01/05/2009
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR JULIE TURNER
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH FISHER / 01/05/2009
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN CHISWELL JONES
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR SASKIA SHUTT
2009-06-06288aDIRECTOR APPOINTED DEBORAH LYN TIMPERLEY
2009-06-06288aDIRECTOR APPOINTED STUART JENKINS
2009-06-06288aSECRETARY APPOINTED MERION JOHN WARREN
2009-06-06288aDIRECTOR APPOINTED MAURICE GORDON YOUNG
2009-05-28AA31/12/08 PARTIAL EXEMPTION
2008-09-09AA31/12/07 TOTAL EXEMPTION FULL
2008-06-04363aANNUAL RETURN MADE UP TO 28/05/08
2008-04-14288aDIRECTOR APPOINTED LOUISE CREASEY
2008-04-14288aDIRECTOR APPOINTED CAROLINE REYNOLDS
2008-04-03288aDIRECTOR APPOINTED AMANDA ZOE
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR LIZ MOYS
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR AUDREY JARRETT
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOANNE PEARSON
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363(288)DIRECTOR RESIGNED
2007-06-20363sANNUAL RETURN MADE UP TO 28/05/07
2007-05-04288bDIRECTOR RESIGNED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 THE SUSSEX GUILD

Intangible Assets
Patents
We have not found any records of THE SUSSEX GUILD registering or being granted any patents
Domain Names
We do not have the domain name information for THE SUSSEX GUILD
Trademarks
We have not found any records of THE SUSSEX GUILD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SUSSEX GUILD. 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 (96090 - Other service activities n.e.c.) as THE SUSSEX GUILD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE SUSSEX GUILD 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 SUSSEX GUILD 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 SUSSEX GUILD 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.