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

THE CUSTOMS HOUSE TRUST LIMITED

THE CUSTOMS HOUSE, MILL DAM, SOUTH SHIELDS, TYNE & WEAR, NE33 1ES,
Company Registration Number
02848282
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Customs House Trust Ltd
THE CUSTOMS HOUSE TRUST LIMITED was founded on 1993-08-26 and has its registered office in South Shields. The organisation's status is listed as "Active". The Customs House Trust 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 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
THE CUSTOMS HOUSE TRUST LIMITED
 
Legal Registered Office
THE CUSTOMS HOUSE
MILL DAM
SOUTH SHIELDS
TYNE & WEAR
NE33 1ES
Other companies in NE33
 
Charity Registration
Charity Number 1032846
Charity Address THE CUSTOMS HOUSE, THEATRE & RESTAURANT, MILL DAM, SOUTH SHIELDS, NE33 1ES
Charter ARTS CENTRE OFFERING THEATRE, CINEMA AND ART GALLERY. WE DELIVER ARTS IN EDUCATION, FIND YOUR TALENT AND CREATIVE PARTNERSHIPS TO NORTH AND SOUTH TYNESIDE WE ARE ACTIVELY ENGAGED IN ARTS DEVELOPMENT AND THE USE OF THE ARTS TO PROMOTE SOCIAL AND ECONOMIC REGENERATION
Filing Information
Company Number 02848282
Company ID Number 02848282
Date formed 1993-08-26
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 26/08/2015
Return next due 23/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB185799338  
Last Datalog update: 2024-03-05 21:16:42
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 THE CUSTOMS HOUSE TRUST LIMITED

Current Directors
Officer Role Date Appointed
GRAHAME WRIGHT
Company Secretary 2016-09-20
YUSEF HASSEN ABDULLAH
Director 2018-01-16
SHULEY ALAM
Director 2018-03-20
JAYDEN BLACKLOCK
Director 2017-02-28
CAROL ELIZABETH COOKE
Director 2016-04-12
DAVID GEORGE COTTAM
Director 2016-04-12
STEPHANIE FINNON
Director 2017-02-28
DARREN HYMERS
Director 2017-02-28
ALAN KERR
Director 2012-08-21
SIMON JOHN MITCHELL
Director 2016-04-12
CLAIRE SIMMONS
Director 2017-02-28
GRAEME THOMPSON
Director 2011-11-01
VIVIENNE CLAIRE WIGGINS
Director 2018-03-20
MARTIN JOHN WRAY
Director 2017-02-28
GRAHAME ALAN WRIGHT
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN DAVID COYNE
Director 2017-02-28 2018-02-01
PAUL MICHAEL CALLAGHAN
Director 2017-02-28 2017-09-19
SHIRLEY CAMPBELL
Director 2007-02-06 2017-09-19
CHRISTOPHER ELLWOOD POTTS
Company Secretary 1996-07-16 2016-09-20
PHILLIP RICHARD EDMOND GRICE
Director 2008-07-01 2016-08-22
SUMATI BALA
Director 2010-05-04 2013-09-17
PETER MICHAEL FIDLER
Director 2007-09-04 2012-05-01
ANTHONY CHARLES DUGGAN
Director 2005-01-20 2012-03-06
GORDON FRANCIS BATES
Director 2004-03-02 2008-11-04
JAMES FOREMAN
Director 2005-01-11 2006-07-04
STEPHEN JAMES GIBBS
Director 2005-09-06 2006-06-06
PETER JOHN AUGHTON
Director 1998-07-21 2004-12-29
JANE CAROL DANCER
Director 1994-07-26 2000-03-28
BERNADETTA BRIDGET BOYLE
Director 1994-09-01 1999-09-28
PETER JOHN AUGHTON
Director 1997-07-16 1998-04-28
ANTHONY RICHARD CORCORAN
Director 1993-08-05 1996-12-12
ROBERT E HALTER
Company Secretary 1995-04-04 1996-07-16
ROBERT E HALTER
Director 1993-12-07 1996-07-16
ALEXANDER ALLAN MEDHURST
Company Secretary 1994-09-07 1995-04-04
BERNADETTA BRIDGET BOYLE
Company Secretary 1993-08-26 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YUSEF HASSEN ABDULLAH ACTION STATION SOUTH TYNESIDE LIMITED Director 2017-06-12 CURRENT 1998-03-02 Active
YUSEF HASSEN ABDULLAH BLISS=ABILITY LIMITED Director 2008-11-18 CURRENT 1998-10-21 Active
SIMON JOHN MITCHELL THE CUSTOMS HOUSE GREEN ROOM LIMITED Director 2016-04-12 CURRENT 2006-05-10 Active
SIMON JOHN MITCHELL CAL16 LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
GRAEME THOMPSON YORKSHIRE FILM ARCHIVE Director 2017-04-19 CURRENT 2002-07-08 Active
GRAEME THOMPSON SUNDERLAND BID LIMITED Director 2017-03-15 CURRENT 2013-12-04 Active
GRAEME THOMPSON SUNDERLAND CULTURE LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active
GRAEME THOMPSON SUNDERLAND MUSIC, ARTS AND CULTURE TRUST Director 2015-10-31 CURRENT 2012-10-12 Active
VIVIENNE CLAIRE WIGGINS MONKFISH PRODUCTIONS COMMUNITY INTEREST COMPANY Director 2010-03-10 CURRENT 2007-02-05 Active
MARTIN JOHN WRAY OCEAN CHOICES CIC Director 2015-05-26 CURRENT 2015-05-26 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
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-12APPOINTMENT TERMINATED, DIRECTOR NICOLA LAVERICK
2023-09-29Director's details changed for Miss Laura Gray Barrett on 2023-09-29
2023-09-29Director's details changed for Eddie Czestochowski on 2023-09-29
2023-09-29Director's details changed for Councillor Ken Dawes on 2023-09-29
2023-09-29Director's details changed for Nicola Laverick on 2023-09-29
2023-09-29Director's details changed for Mr Michael Patterson on 2023-09-29
2023-09-26Director's details changed for Mr Ian Farrar on 2023-09-26
2023-09-11CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-24APPOINTMENT TERMINATED, DIRECTOR JAKE SMITH
2023-05-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-12DIRECTOR APPOINTED ARABELLA PLOUVIEZ
2023-04-11APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMPSON
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JAYDEN BLACKLOCK
2022-09-29DIRECTOR APPOINTED COUNCILLOR KEN DAWES
2022-09-29AP01DIRECTOR APPOINTED COUNCILLOR KEN DAWES
2022-09-09DIRECTOR APPOINTED MR MICHAEL PATTERSON
2022-09-09AP01DIRECTOR APPOINTED MR MICHAEL PATTERSON
2022-09-08CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH RACHEL BERKLEY
2022-05-13AP01DIRECTOR APPOINTED JAKE SMITH
2022-05-12AP01DIRECTOR APPOINTED MISS LAURA GRAY BARRETT
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HYMERS
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER HATTON JR
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ANN LENG
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-08-10AP01DIRECTOR APPOINTED CLLR RUTH RACHEL BERKLEY
2021-06-17AP01DIRECTOR APPOINTED STUART ALEXANDER HATTON JR
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHULEY ALAM
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KERR
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR YUSEF HASSEN ABDULLAH
2019-12-03AP03Appointment of Mrs Kelly Anders as company secretary on 2019-11-25
2019-10-03TM02Termination of appointment of Claire Louise Burn on 2019-10-03
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME ALAN WRIGHT
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED MS MARGARET FAY
2018-07-25AP03Appointment of Mrs Claire Louise Burn as company secretary on 2018-04-01
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WRAY
2018-07-12TM02Termination of appointment of Grahame Wright on 2018-07-03
2018-04-11AP01DIRECTOR APPOINTED MS SHULEY ALAM
2018-04-05AP01DIRECTOR APPOINTED MS VIVIENNE CLAIRE WIGGINS
2018-02-01AP01DIRECTOR APPOINTED MR YUSEF HASSEN ABDULLAH
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DAVID COYNE
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SWAN
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-04ANNOTATIONPart Rectified
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CAMPBELL
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA RAWCLIFFE
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CALLAGHAN
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-08-16RP04AP01SECOND FILING OF AP01 FOR PAUL CALLAGHAN
2017-08-16RP04AP01SECOND FILING OF AP01 FOR GLENN DAVID COYNE
2017-08-16RP04AP01SECOND FILING OF AP01 FOR DARREN HYMERS
2017-08-16ANNOTATIONClarification
2017-07-05RP04AP01SECOND FILING OF AP01 FOR JAYDEN BLACKLOCK
2017-07-05ANNOTATIONClarification
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID COYNE / 04/07/2017
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JAYDEN BLACKLOCK / 14/06/2017
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN COYNE / 14/06/2017
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN COYNE / 14/06/2017
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CALLAGHAN / 14/06/2017
2017-06-06AP01DIRECTOR APPOINTED MR DARREN HYMERS
2017-06-06AP01DIRECTOR APPOINTED MR GLEN COYNE
2017-06-06AP01DIRECTOR APPOINTED MR PAUL CALLAGHAN
2017-06-06AP01DIRECTOR APPOINTED MS JAYDEN BLACKLOCK
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PATTISON
2017-05-03AP01DIRECTOR APPOINTED MR KEITH SWAN
2017-05-03AP01DIRECTOR APPOINTED MS STEPHANIE FINNON
2017-05-03AP01DIRECTOR APPOINTED MR MARTIN JOHN WRAY
2017-05-03AP01DIRECTOR APPOINTED MS CLAIRE SIMMONS
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS
2016-11-02AP03SECRETARY APPOINTED PROFESSOR GRAHAME WRIGHT
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POTTS
2016-10-17AP01DIRECTOR APPOINTED MR SIMON JOHN MITCHELL
2016-10-17AP01DIRECTOR APPOINTED MS LISA MARIA RAWCLIFFE
2016-10-17AP01DIRECTOR APPOINTED MS CAROL ELIZABETH COOKE
2016-10-17AP01DIRECTOR APPOINTED MR DAVID GEORGE COTTAM
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWSON
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRICE
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA TOBIN
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-21AR0126/08/15 NO MEMBER LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE SALTZER
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-17AR0126/08/14 NO MEMBER LIST
2014-06-11AUDAUDITOR'S RESIGNATION
2014-04-07AP01DIRECTOR APPOINTED COUNCILLOR ALAN KERR
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUMATI BALA
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-12AR0126/08/13 NO MEMBER LIST
2012-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-05AR0126/08/12 NO MEMBER LIST
2012-08-03AP01DIRECTOR APPOINTED MS BERNICE SALTZER
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EMILY TAYLOR
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUGGAN
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TURK
2012-08-03AP01DIRECTOR APPOINTED MR GRAEME THOMPSON
2012-07-03AP01DIRECTOR APPOINTED MR GEORGE PATTISON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FIDLER
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0126/08/11 NO MEMBER LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE JAMES / 12/08/2011
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SHEELAGH TICKELL
2011-02-18AP01DIRECTOR APPOINTED MS SUMATI BALA
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-16AR0126/08/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD EDMOND GRICE / 03/11/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES DUGGAN / 03/11/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CAMPBELL / 03/11/2009
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ELLWOOD POTTS / 03/11/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LAWSON / 03/11/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAME ALAN WRIGHT / 03/11/2009
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMPSON
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SHOBHA SRIVASTAVA
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK STANLEY TURK / 03/11/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TOBIN / 03/11/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH AGNES ELIZABETH TICKELL / 03/11/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLWOOD POTTS / 03/11/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE JAMES / 03/11/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL FIDLER / 03/11/2009
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER LATHAN
2009-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GRICE / 01/06/2009
2009-09-22363aANNUAL RETURN MADE UP TO 26/08/09
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GRICE / 01/06/2009
2009-04-02288aDIRECTOR APPOINTED EMILY JANE JAMES
2009-03-18288aDIRECTOR APPOINTED PROFESSOR GRAHAME ALAN WRIGHT
2009-03-03288aDIRECTOR APPOINTED SHEELAGH AGNES ELIZABETH TICKELL
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR GORDON BATES
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ROBINSON
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PATTISON
2008-11-25288aDIRECTOR APPOINTED ANDREA LOUISE TOBIN
2008-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-22363aANNUAL RETURN MADE UP TO 26/08/08
2008-07-22288aDIRECTOR APPOINTED PHILLIP RICHARD EDMOND GRICE
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES SEWELL
2007-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-22363sANNUAL RETURN MADE UP TO 26/08/07
2007-05-15288bDIRECTOR RESIGNED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2007-02-02363sANNUAL RETURN MADE UP TO 26/08/06
2006-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities


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

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Intangible Assets
Patents
We have not found any records of THE CUSTOMS HOUSE TRUST LIMITED registering or being granted any patents
Domain Names

THE CUSTOMS HOUSE TRUST LIMITED owns 1 domain names.

customshouse.co.uk  

Trademarks
We have not found any records of THE CUSTOMS HOUSE TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE CUSTOMS HOUSE TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-06-27 GBP £4,400 SERVICES
SUNDERLAND CITY COUNCIL 2016-06-16 GBP £4,400 SERVICES
SUNDERLAND CITY COUNCIL 2016-06-01 GBP £2,200 SERVICES
SUNDERLAND CITY COUNCIL 2016-03-09 GBP £4,400 OPERATIONAL COSTS
SUNDERLAND CITY COUNCIL 2015-12-24 GBP £2,750 SERVICES
SUNDERLAND CITY COUNCIL 2015-12-24 GBP £2,750 SERVICES
Hartlepool Borough Council 2014-09-17 GBP £956 Agency Sales Repaid
SUNDERLAND CITY COUNCIL 2011-04-08 GBP £2,000 GRANTS & SUBSCRIPTIONS

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 THE CUSTOMS HOUSE 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.
Import/Export of Goods
Goods imported/exported by THE CUSTOMS HOUSE TRUST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0096180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)

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 THE CUSTOMS HOUSE 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 THE CUSTOMS HOUSE 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 NE33 1ES