Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPAIGN TO PROTECT RURAL ESSEX
Company Information for

CAMPAIGN TO PROTECT RURAL ESSEX

RCCE HOUSE THRESHELFORDS PARK, INWORTH ROAD FEERING, COLCHESTER, ESSEX, CO5 9SE,
Company Registration Number
04536412
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Campaign To Protect Rural Essex
CAMPAIGN TO PROTECT RURAL ESSEX was founded on 2002-09-16 and has its registered office in Colchester. The organisation's status is listed as "Active". Campaign To Protect Rural Essex is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMPAIGN TO PROTECT RURAL ESSEX
 
Legal Registered Office
RCCE HOUSE THRESHELFORDS PARK
INWORTH ROAD FEERING
COLCHESTER
ESSEX
CO5 9SE
Other companies in CO5
 
Previous Names
THE COUNCIL FOR THE PROTECTION OF RURAL ESSEX26/10/2004
Charity Registration
Charity Number 1094178
Charity Address 48 SPARELEAZE HILL, LOUGHTON, IG10 1BT
Charter CPRESSEX CAMPAIGNS ON BEHALF OF ANY IMPORTANT ISSUE THAT COMES TO THE CHARITY'S ATTENTION, AFFECTING THE ESSEX COUNTRYSIDE. IT IS PARTICULARLY CONCERNED TO MONITOR THE POSSIBLE EFFECTS OF MAJOR PLANNING APPLICATIONS AND TO ENSURE THEIR LIKELY EFFECTS ON LOCAL AMENITIES AND THE ENVIRONMENT ARE PROPERLY CONSIDERED.
Filing Information
Company Number 04536412
Company ID Number 04536412
Date formed 2002-09-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:45:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPAIGN TO PROTECT RURAL ESSEX
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 CAMPAIGN TO PROTECT RURAL ESSEX
The following companies were found which have the same name as CAMPAIGN TO PROTECT RURAL ESSEX. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPAIGN TO PROTECT RURAL ENGLAND 15-21 PROVOST STREET LONDON N1 7NH Active Company formed on the 2001-10-11
CAMPAIGN TO PROTECT RURAL WOKINGHAM LIMITED CHERWELL REMENHAM LANE REMENHAM RG9 3DB Active Company formed on the 2017-10-10
CAMPAIGN TO PROTECT RURAL ENGLAND, SUSSEX BRANCH CIO Active Company formed on the 2014-04-08
CAMPAIGN TO PROTECT RURAL ENGLAND, HAMPSHIRE BRANCH Active Company formed on the 2015-11-16
CAMPAIGN TO PROTECT RURAL ENGLAND (SHROPSHIRE BRANCH) Active Company formed on the 2019-06-27
CAMPAIGN TO PROTECT RURAL ENGLAND, GLOUCESTERSHIRE CIO Active Company formed on the 2019-12-24
CAMPAIGN TO PROTECT RURAL ENGLAND, GLOUCESTERSHIRE CIO Active Company formed on the 2019-12-24
CAMPAIGN TO PROTECT RURAL ENGLAND, LONDON Active Company formed on the 2022-08-17

Company Officers of CAMPAIGN TO PROTECT RURAL ESSEX

Current Directors
Officer Role Date Appointed
JOHN RICHARD BLOXSOME
Company Secretary 2014-10-05
JOHN RICHARD BLOXSOME
Director 2014-10-05
EDWARD JOHN DIXON
Director 2007-10-06
KEITH MALCOLM FRANCIS
Director 2014-10-05
JILLIAN ISLA HINDS
Director 2017-10-07
PATRICIA ANNE MOXEY
Director 2015-10-03
JOHN WILLIAM PALOMBI
Director 2016-10-01
BERTRAM EDWARD RANSOME ROPE
Director 2014-10-05
ROSEMARY MCCARTY TURNER
Director 2014-10-05
THEODORA PETRA WARD
Director 2015-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PARNELL BEAUCHAMP
Director 2014-10-05 2016-10-01
JOHN FRANCIS DRAKE
Director 2014-10-05 2016-10-01
PETER HENRY FOREMAN
Director 2011-10-15 2016-10-01
CHRISTOPHER PATRICK BUTLER
Director 2014-10-05 2016-02-18
ALEXANDER JAMES GRANT
Director 2011-10-15 2015-04-20
BRIAN LEONARD COOK
Company Secretary 2009-10-03 2014-10-05
PETER HENRY FOREMAN
Director 2006-10-07 2011-11-15
JOHN FRANCIS DRAKE
Director 2006-10-07 2011-10-15
TERENCE PETER CALLAGHAN
Director 2005-10-01 2010-10-02
ELIZABETH HELEN CLOTHIER
Director 2005-10-01 2010-10-02
COLIN PETER CANFIELD
Director 2005-10-02 2009-10-03
JILLIAN PAULA PUNCH
Company Secretary 2008-11-02 2009-02-02
JOHN ALLAN GRAVES
Company Secretary 2005-11-15 2008-11-06
KEITH MALCOLM FRANCIS
Director 2003-10-04 2008-10-04
DAVID RICHARD GREEN
Director 2003-10-04 2008-10-04
PETER JOHN CHILLINGWORTH
Director 2003-09-16 2007-10-06
COLIN PETER CANFIELD
Company Secretary 2005-10-02 2005-11-15
CHRISTINE ANN BARON
Company Secretary 2002-09-16 2005-10-01
PETER HENRY FOREMAN
Director 2002-09-16 2004-10-01
JILLIAN ISLA HINDS
Director 2002-09-16 2004-10-01
RICHARD HEGERTY
Director 2003-10-04 2004-08-01
DAVID RUPERT DRURY EDMUNDS
Director 2002-09-16 2003-07-15
RONALD ALAN GREEN
Director 2002-09-16 2003-07-15
GARETH DAVID GUNNING
Director 2002-09-16 2003-07-15
PATRICIA HERRMANN
Director 2002-09-16 2003-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BLOXSOME J.E.TABOR(FARMS)LIMITED Director 2012-11-04 CURRENT 1955-01-05 Active
JOHN RICHARD BLOXSOME J.E. TABOR (FARMS) HOLDINGS LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active
KEITH MALCOLM FRANCIS ORSETT HOUSE MANAGEMENT COMPANY LIMITED Director 2001-02-19 CURRENT 2001-02-19 Active
PATRICIA ANNE MOXEY ESSEX GARDENS TRUST Director 2016-10-15 CURRENT 1996-08-05 Active
PATRICIA ANNE MOXEY THE HUNDRED PARISHES SOCIETY Director 2013-01-11 CURRENT 2012-06-29 Active
ROSEMARY MCCARTY TURNER ESSEX COMMUNITY FOUNDATION Director 2013-11-21 CURRENT 1995-05-30 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
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JILLIAN ISLA HINDS
2023-10-09DIRECTOR APPOINTED MR JOHN WILLIAM PALOMBI
2023-10-09CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-09CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCCARTY TURNER
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM PALOMBI
2022-10-06DIRECTOR APPOINTED MRS THEODORA PETRA WARD
2022-10-06DIRECTOR APPOINTED MRS PATRICIA ANNE MOXEY
2022-10-06AP01DIRECTOR APPOINTED MRS THEODORA PETRA WARD
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCCARTY TURNER
2022-08-17RES01ADOPT ARTICLES 17/08/22
2022-08-17MEM/ARTSARTICLES OF ASSOCIATION
2022-08-03MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAM EDWARD RANSOME ROPE
2022-07-19MEM/ARTSARTICLES OF ASSOCIATION
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04AP01DIRECTOR APPOINTED MR JOHN RICHARD BLOXSOME
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE MOXEY
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-05AP01DIRECTOR APPOINTED MRS ROSEMARY MCCARTY TURNER
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BLOXSOME
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR BERTRAM EDWARD RANSOME ROPE
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCCARTY TURNER
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAM EDWARD RANSOME ROPE
2018-03-28AP01DIRECTOR APPOINTED MR DAVID NICHOLAS KNIGHT
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MRS JILLIAN ISLA HINDS
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSE JAMISON
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-09AP01DIRECTOR APPOINTED MR JOHN WILLIAM PALOMBI
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOREMAN
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAUCHAMP
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRAKE
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK BUTLER
2015-11-05AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AP01DIRECTOR APPOINTED MRS THEODORA PETRA WARD
2015-10-19AP01DIRECTOR APPOINTED PATRICIA ANNE MOXEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMSON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRANT
2015-01-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-19
2015-01-19ANNOTATIONClarification
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14AR0119/10/14 NO MEMBER LIST
2014-11-14AP01DIRECTOR APPOINTED MR KEITH MALCOLM FRANCIS
2014-11-14AR0119/10/14 NO MEMBER LIST
2014-11-11AP01DIRECTOR APPOINTED MRS ROSEMARY MCCARTY TURNER
2014-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK BUTLER
2014-11-10AP01DIRECTOR APPOINTED MR JOHN RICHARD BLOXSOME
2014-11-10AP01DIRECTOR APPOINTED MR RICHARD PARNELL BEAUCHAMP
2014-11-10AP01DIRECTOR APPOINTED MR JOHN FRANCIS DRAKE
2014-11-10AP01DIRECTOR APPOINTED MR BERTRAM EDWARD RANSOME ROPE
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PALOMBI
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR THEODORA WARD
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOXEY
2014-11-08AP03SECRETARY APPOINTED MR JOHN RICHARD BLOXSOME
2014-11-08TM02APPOINTMENT TERMINATED, SECRETARY BRIAN COOK
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-13AR0119/10/13 NO MEMBER LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN TAYLOR
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE LOGAN
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN HINDS
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-11-07AR0119/10/12 NO MEMBER LIST
2012-03-29AP01DIRECTOR APPOINTED DR PETER HENRY FOREMAN
2012-03-29AP01DIRECTOR APPOINTED MRS KATHRYN LESLEY TAYLOR
2012-03-15AP01DIRECTOR APPOINTED MISS ANGELA ROSE JAMISON
2012-03-12RES01ADOPT ARTICLES 15/10/2011
2012-01-24AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-12AP01DIRECTOR APPOINTED MR ALEXANDER JAMES GRANT
2012-01-12AP01DIRECTOR APPOINTED MR RICHARD CHARLES THOMSON
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIPS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MAYES
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOREMAN
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRAKE
2011-12-05MEM/ARTSARTICLES OF ASSOCIATION
2011-11-14MISCMINUTES OF MEETING
2011-10-21AR0119/10/11 NO MEMBER LIST
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AP01DIRECTOR APPOINTED DR ANTHONY JOHN PHILLIPS
2010-11-22AP01DIRECTOR APPOINTED MR COLIN HENRY MAYES
2010-11-22AR0119/10/10 NO MEMBER LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALOMBI / 02/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HENRY FOREMAN / 02/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DRAKE / 02/10/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN DIXON / 02/10/2010
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLOTHIER
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CALLAGHAN
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CANFIELD
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROCHE
2009-11-09AP03SECRETARY APPOINTED BRIAN LEONARD COOK
2009-11-09AR0119/10/09
2009-09-20288bAPPOINTMENT TERMINATED SECRETARY JILLIAN PUNCH
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY JOHN GRAVES
2008-11-14288aSECRETARY APPOINTED JILLIAN PAULA PUNCH
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN WILLIAMSON
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREEN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR KEITH FRANCIS
2008-10-21288aDIRECTOR APPOINTED PATRICIA MOXEY
2008-10-21288aDIRECTOR APPOINTED THEODORA PETRA WARD
2008-10-21288aDIRECTOR APPOINTED JOHN PALOMBI
2008-10-08363sANNUAL RETURN MADE UP TO 16/09/08
2008-05-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-02363aANNUAL RETURN MADE UP TO 16/09/07
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 79 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAMPAIGN TO PROTECT RURAL ESSEX

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 30,733
Current Assets 2012-04-01 £ 39,797
Shareholder Funds 2012-04-01 £ 39,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMPAIGN TO PROTECT RURAL ESSEX registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPAIGN TO PROTECT RURAL ESSEX
Trademarks
We have not found any records of CAMPAIGN TO PROTECT RURAL ESSEX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPAIGN TO PROTECT RURAL ESSEX. 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 (94990 - Activities of other membership organizations n.e.c.) as CAMPAIGN TO PROTECT RURAL ESSEX are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CAMPAIGN TO PROTECT RURAL ESSEX 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 CAMPAIGN TO PROTECT RURAL ESSEX 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 CAMPAIGN TO PROTECT RURAL ESSEX 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.