Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED
Company Information for

SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED

THE OFFICES MIDDLE FARM, CHARLTON HORETHORNE, SHERBORNE, DORSET, DT9 4NL,
Company Registration Number
03080909
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Sherborne House (sherborne) Trust 1995 Ltd
SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED was founded on 1995-07-18 and has its registered office in Sherborne. The organisation's status is listed as "Active - Proposal to Strike off". Sherborne House (sherborne) Trust 1995 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
SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED
 
Legal Registered Office
THE OFFICES MIDDLE FARM
CHARLTON HORETHORNE
SHERBORNE
DORSET
DT9 4NL
Other companies in BA8
 
Charity Registration
Charity Number 1048706
Charity Address MOONFLEET, RAILWAY DRIVE, STURMINSTER MARSHALL, WIMBORNE, DORSET, BH21 4DQ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03080909
Company ID Number 03080909
Date formed 1995-07-18
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 31/03/2018
Account next due 31/12/2019
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-04 12:27:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLTONS ACCOUNTANCY LIMITED   WOOD & CO (TISBURY) LTD
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 SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED

Current Directors
Officer Role Date Appointed
MARK DUNCAN ANDREW BEVERIDGE
Director 2005-12-06
THOMAS CHRISTOPHER DUNKERLEY SHAW
Director 2015-10-01
DEANNE TREMLETT
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNAH MARGARET DICK
Director 2015-10-01 2017-11-10
CAMILLA ANN GRAHAM
Director 2015-10-01 2017-11-10
ELIZABETH MARY JACOBSEN
Director 2015-10-01 2017-11-10
JENNIFER NEWMAN
Director 2009-04-01 2017-11-10
JEREMY JOHN KENTISH BARNES
Director 2013-09-01 2015-11-09
JAMES MATTHEW HEDIN
Director 2013-03-01 2015-08-21
DAY JANE BOWMAN
Director 2013-09-01 2014-09-23
DONALD ALBERT MILDENHALL
Director 1995-07-18 2014-05-31
KARIN BIRGITTA ROBSON
Company Secretary 2004-02-10 2014-05-30
ROBERT ANDREW GOULD
Director 2003-12-09 2011-02-22
JEREMY JOHNSTON BARKER
Director 1995-07-18 2010-07-21
JOHN CHRISTOPHER CHIPPENDALE MILLER
Director 1999-09-09 2010-02-03
NOEL FREDERICK KERSHAW
Director 2008-02-01 2009-08-31
JULIAN EARNSHAW FRANCIS
Director 2009-05-15 2009-07-14
ANNETTE FRANCES RATUSZNIAK
Director 2009-01-13 2009-07-14
SARAH MARY LANE FOX - PITT
Director 2004-02-10 2009-02-01
TIMOTHY GAVIN ANDREWS CHAPPELL
Director 1999-09-09 2008-12-01
CHRISTOPHER ERIC MACADIE
Director 2004-06-01 2008-12-01
JAMES WILLIAM MOFFAT
Director 2004-02-10 2007-11-09
NOEL FREDERICK KERSHAW
Director 1995-07-18 2007-09-30
GILES COVINGTON WINGATE HARVEY
Director 2002-01-29 2007-08-31
SHELAGH MARY HILL
Director 1995-07-18 2007-08-31
SUSAN PENLOPE BROWN
Director 2001-02-13 2006-10-01
DAVID COLVILLE MOSTYN PRICHARD
Director 1998-06-22 2006-08-12
COLIN JOHN FOOKS
Director 2001-12-04 2004-11-30
MARTYN JAMES STEER
Company Secretary 2002-02-27 2004-02-10
ANNABEL LOUISE BROWNE
Director 1999-12-07 2002-03-26
ANTHONY WILLIAM STEPHENS
Company Secretary 1995-07-18 2002-02-27
PAMELA LUCY ANDERSON
Director 1995-07-18 2001-12-04
PAULA JANE KENEVAN
Director 1999-12-07 2001-12-04
KATHLEEN MARY LYNCH
Director 1998-08-10 1999-10-12
ANTHONY EDWYN BIRKS-HAY
Director 1996-10-16 1999-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DUNCAN ANDREW BEVERIDGE 163 REDLAND ROAD (BRISTOL) LIMITED Director 2002-05-10 CURRENT 1992-01-10 Active
THOMAS CHRISTOPHER DUNKERLEY SHAW SHERBORNE ARTS TRUST Director 2017-12-11 CURRENT 2009-11-25 Active
THOMAS CHRISTOPHER DUNKERLEY SHAW SIGMAI LIMITED Director 2016-10-18 CURRENT 2016-10-18 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
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-04DS01Application to strike the company off the register
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-06-26PSC08Notification of a person with significant control statement
2018-02-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNAH DICK
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEWMAN
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACOBSEN
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA GRAHAM
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TRIFF SKEPELHORN
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2017-08-21AP01DIRECTOR APPOINTED SUZANNAH MARGARET DICK
2017-08-21AP01DIRECTOR APPOINTED ELIZABETH MARY JACOBSEN
2017-08-21AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER DUNKERLEY SHAW
2017-08-21AP01DIRECTOR APPOINTED CAMILLA GRAHAM
2017-08-21AR0118/07/12 ANNUAL RETURN FULL LIST
2017-08-21AA31/03/16 TOTAL EXEMPTION FULL
2017-08-21AA31/03/15 TOTAL EXEMPTION FULL
2017-08-21RT01Administrative restoration application
2016-05-24GAZ2Final Gazette dissolved via compulsory strike-off
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-30AR0114/09/15 ANNUAL RETURN FULL LIST
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/15 FROM , C/O C/O Backlist Ltd, Unit 7D Henstridge Trading Estate, Henstridge, Templecombe, Somerset, BA8 0TG
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN KENTISH BARNES
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW HEDIN
2015-01-14AA31/03/14 TOTAL EXEMPTION FULL
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART SKEPELHORN
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAY BOWMAN
2014-09-14AR0114/09/14 NO MEMBER LIST
2014-09-09AR0116/06/14 NO MEMBER LIST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STOOKE
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ROBSON
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MILDENHALL
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY KARIN ROBSON
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O PORTER DODSON THE ABBEY CLOSE SHERBORNE DORSET DT9 3LH
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM, C/O PORTER DODSON, THE ABBEY CLOSE, SHERBORNE, DORSET, DT9 3LH
2013-10-05AP01DIRECTOR APPOINTED MS DAY JANE BOWMAN
2013-10-05AP01DIRECTOR APPOINTED MR JEREMY JOHN KENTISH BARNES
2013-08-12AA31/03/13 TOTAL EXEMPTION FULL
2013-06-17AP01DIRECTOR APPOINTED MR JAMES MATTHEW HEDIN
2013-06-16AR0116/06/13 NO MEMBER LIST
2013-06-16AP01DIRECTOR APPOINTED MR JAMES MATTHEW HEDIN
2013-06-16AP01DIRECTOR APPOINTED MRS TRIFF ELIZABETH D'ESTERRE SKEPELHORN
2013-06-16AP01DIRECTOR APPOINTED MR STUART MAURICE SKEPELHORN
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-07-30AR0128/07/12 NO MEMBER LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION FULL
2011-09-14AR0118/07/11 NO MEMBER LIST
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KARIN BIRGITTA ROBSON / 14/09/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN BIRGITTA ROBSON / 14/09/2011
2011-09-14AP01DIRECTOR APPOINTED MS DEANNE TREMLETT
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOULD
2011-01-26AA31/03/10 TOTAL EXEMPTION FULL
2010-10-04AR0118/07/10 NO MEMBER LIST
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STOOKE / 06/04/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN BIRGITTA ROBSON / 06/04/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER NEWMAN / 06/04/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALBERT MILDENHALL / 06/04/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW GOULD / 06/04/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHNSTON BARKER / 06/04/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BARKER
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-09-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KARIN ROBSON / 17/09/2009
2009-09-17363aANNUAL RETURN MADE UP TO 18/07/09
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR NOEL KERSHAW
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JULIAN FRANCIS
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE RATUSZNIAK
2009-06-19288aDIRECTOR APPOINTED ANNETTE RATUSZNIAK
2009-06-19288aDIRECTOR APPOINTED JULIAN EARNSHAW FRANCIS
2009-06-03288aDIRECTOR APPOINTED JENNIFER NEWMAN
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR SARAH FOX - PITT
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-12-05363aANNUAL RETURN MADE UP TO 18/07/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACADIE
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CHAPPELL
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES MOFFAT
2008-12-04363aANNUAL RETURN MADE UP TO 18/07/07
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-08-22363sANNUAL RETURN MADE UP TO 18/07/06
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
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 SHERBORNE HOUSE (SHERBORNE) TRUST 1995 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 SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Intangible Assets
Patents
We have not found any records of SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED
Trademarks
We have not found any records of SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERBORNE HOUSE (SHERBORNE) TRUST 1995 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 (90040 - Operation of arts facilities) as SHERBORNE HOUSE (SHERBORNE) TRUST 1995 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHERBORNE HOUSE (SHERBORNE) TRUST 1995 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 SHERBORNE HOUSE (SHERBORNE) TRUST 1995 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 SHERBORNE HOUSE (SHERBORNE) TRUST 1995 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.