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

THE ROPETACKLE CENTRE TRUST

THE ROPETACKLE ARTS CENTRE, LITTLE HIGH STREET, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5EG,
Company Registration Number
05124613
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Ropetackle Centre Trust
THE ROPETACKLE CENTRE TRUST was founded on 2004-05-11 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". The Ropetackle Centre Trust 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 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 ROPETACKLE CENTRE TRUST
 
Legal Registered Office
THE ROPETACKLE ARTS CENTRE
LITTLE HIGH STREET
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5EG
Other companies in BN43
 
Charity Registration
Charity Number 1109381
Charity Address 25 CHURCH STREET, SHOREHAM-BY-SEA, BN43 5DQ
Charter PROMOTING ARTS FOR THE PUBLIC BENEFIT, PROMOTION AND ADVANCEMENT OF EDUCATION AND THE CULTIVATION AND IMPROVEMENT OF PUBLIC EDUCATION IN DRAMA, MIME, OPERA, SINGING, MUSIC, DANCE, PAINTING AND SCULPTURE, CINEMA, LITERATURE AND OTHER ARTS.
Filing Information
Company Number 05124613
Company ID Number 05124613
Date formed 2004-05-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB907100271  
Last Datalog update: 2023-08-06 06:37:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROPETACKLE CENTRE TRUST
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 ROPETACKLE CENTRE TRUST

Current Directors
Officer Role Date Appointed
PETER MARTIN ALLEN
Director 2005-12-05
RICHARD WILLIAM MASON APPS
Director 2013-05-14
LOUISE JANE DURRANT
Director 2006-02-23
ANNE IRENE HODGSON
Director 2004-05-11
GEOFFREY FRANK OSBOURNE HOWITT
Director 2005-11-30
JENNIFER MARGARET KING
Director 2016-06-13
SHEILA VIVIEN PARKER
Director 2012-07-31
KEITH ANDREW PETER RELF
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC IVAN THOMPSON
Director 2005-11-17 2016-06-13
IAN MONCRIEFF LOWRIE
Director 2011-10-01 2015-06-30
NEVILLE JAMES PRESSLEY
Company Secretary 2007-09-24 2015-05-18
NEVILLE JAMES PRESSLEY
Director 2007-02-01 2015-05-18
EMMA CATHERINE NICOL
Director 2011-10-01 2012-06-01
MALCOLM BUCHANAN DICK
Director 2010-05-01 2012-04-01
TIMOTHY PAUL LOUGHTON
Director 2004-05-11 2010-01-27
CORINNE STEWART
Director 2005-11-30 2009-09-01
PETER JOHN BARRETT
Company Secretary 2004-05-11 2007-09-25
PETER JOHN BARRETT
Director 2004-05-11 2007-09-24
LINDSEY JANE MORRIS
Director 2007-02-01 2007-06-28
JOHN RICHARD ROSS
Company Secretary 2005-11-17 2007-02-01
DIANE JANE ROBINSON
Director 2005-12-06 2007-02-01
JOHN RICHARD ROSS
Director 2005-11-17 2007-02-01
MELANIE VIVIENNE BLUNDEN
Director 2005-12-01 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARTIN ALLEN ROPETACKLE CAFE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
LOUISE JANE DURRANT GUITAR ADVENTURERS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-03-14
LOUISE JANE DURRANT RICHARD DURRANT LIMITED Director 2013-04-06 CURRENT 2002-10-23 Active
LOUISE JANE DURRANT LONGMAN RECORDS LIMITED Director 2005-01-28 CURRENT 2005-01-28 Dissolved 2015-07-14
ANNE IRENE HODGSON ROPETACKLE CAFE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
GEOFFREY FRANK OSBOURNE HOWITT SHOREHAM COMMUNITY TRUST LIMITED Director 2002-05-14 CURRENT 1998-05-20 Active
JENNIFER MARGARET KING AFN PROPERTY LTD Director 2014-06-27 CURRENT 2008-10-23 Dissolved 2016-05-31
JENNIFER MARGARET KING WEST SUSSEX FINANCIAL INCLUSION PARTNERSHIP Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2016-11-22
KEITH ANDREW PETER RELF ODT FINANCIAL SERVICES LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2015-12-29
KEITH ANDREW PETER RELF HOWLETT CLARKE FINANCIAL PLANNING LIMITED Director 2011-01-16 CURRENT 2010-11-29 Dissolved 2016-05-17
KEITH ANDREW PETER RELF NLH FINANCIAL LIMITED Director 2011-01-14 CURRENT 2011-01-07 Dissolved 2013-08-13
KEITH ANDREW PETER RELF HILTON SHARP & CLARKE FINANCIAL SERVICES LIMITED Director 2005-04-08 CURRENT 2005-02-24 Active - Proposal to Strike off
KEITH ANDREW PETER RELF PEMBROKE FINANCIAL SERVICES LIMITED Director 1993-03-03 CURRENT 1990-07-05 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
2023-07-25CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Appointment of Mr Steve Lawless as company secretary on 2022-05-09
2023-06-28DIRECTOR APPOINTED MR NICHOLAS DAVID NEALE
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM TREW
2022-06-21APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM MASON APPS
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM TREW
2022-02-17RES01ADOPT ARTICLES 17/02/22
2022-02-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-19APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH ARNOLD
2022-01-19APPOINTMENT TERMINATED, DIRECTOR STEVEN ROY LANE
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH ARNOLD
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12AP01DIRECTOR APPOINTED EBOU TOURAY
2021-06-26CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET KING
2020-08-20AAMDAmended account full exemption
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRANK OSBOURNE HOWITT
2019-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRANK OSBOURNE HOWITT
2019-12-14AP01DIRECTOR APPOINTED MR PAUL WILLIAM TREW
2019-12-14AP01DIRECTOR APPOINTED MR PAUL WILLIAM TREW
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW PETER RELF
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW PETER RELF
2019-07-09AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-07-09AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH NO UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC IVAN THOMPSON
2016-06-24AP01DIRECTOR APPOINTED JENNIFER MARGARET KING
2016-06-24AP01DIRECTOR APPOINTED MR KEITH ANDREW PETER RELF
2016-06-02AR0111/05/16 ANNUAL RETURN FULL LIST
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC IVAN THOMPSON / 01/06/2015
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE IRENE HODGSON / 01/09/2015
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MONCRIEFF LOWRIE
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA VIVIEN PARKER / 01/06/2015
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM 25 Church Street Shoreham-by-Sea West Sussex BN43 5DQ
2015-06-17TM02Termination of appointment of Neville James Pressley on 2015-05-18
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JAMES PRESSLEY
2015-06-11AR0111/05/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-13AR0111/05/14 ANNUAL RETURN FULL LIST
2014-03-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MASON APPS
2013-05-15AR0111/05/13 ANNUAL RETURN FULL LIST
2013-03-11AA30/06/12 TOTAL EXEMPTION FULL
2012-12-12AP01DIRECTOR APPOINTED MS SHEILA VIVIEN PARKER
2012-10-29MEM/ARTSARTICLES OF ASSOCIATION
2012-10-29RES01ALTER ARTICLES 01/10/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA NICOL
2012-06-06AR0111/05/12 NO MEMBER LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DICK
2012-03-20AA30/06/11 TOTAL EXEMPTION FULL
2011-11-17AP01DIRECTOR APPOINTED EMMA CATHERINE NICOL
2011-11-17AP01DIRECTOR APPOINTED MR IAN MONCRIEFF LOWRIE
2011-05-18AR0111/05/11 NO MEMBER LIST
2011-01-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-08AR0111/05/10 NO MEMBER LIST
2010-06-02AP01DIRECTOR APPOINTED MALCOLM BUCHANAN DICK
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOUGHTON
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE STEWART
2010-01-19AA30/06/09 TOTAL EXEMPTION FULL
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM C/O BARRETTS, 1 ST MARY'S HOUSE ST MARY'S ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5ZA
2009-08-03363aANNUAL RETURN MADE UP TO 11/05/09
2009-05-06AA30/06/08 TOTAL EXEMPTION FULL
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR LINDSEY MORRIS
2009-03-23225PREVEXT FROM 31/05/2008 TO 30/06/2008
2009-03-09363aANNUAL RETURN MADE UP TO 11/05/08
2008-07-14AA31/05/07 TOTAL EXEMPTION FULL
2007-10-15363aANNUAL RETURN MADE UP TO 11/05/07
2007-10-12190LOCATION OF DEBENTURE REGISTER
2007-10-12353LOCATION OF REGISTER OF MEMBERS
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: C/O BARRETTS 1 SAINT MARYS HOUSE ST MARYS ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5ZA
2007-10-12288bDIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED
2007-09-25288aNEW SECRETARY APPOINTED
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288bSECRETARY RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2006-06-05363aANNUAL RETURN MADE UP TO 11/05/06
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-05-31363sANNUAL RETURN MADE UP TO 11/05/05
2004-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31

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 ROPETACKLE CENTRE TRUST

Intangible Assets
Patents
We have not found any records of THE ROPETACKLE CENTRE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROPETACKLE CENTRE TRUST
Trademarks
We have not found any records of THE ROPETACKLE CENTRE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE ROPETACKLE CENTRE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2016-04-29 GBP £10,000 Financial Services - Other
Adur Worthing Council 2015-12-24 GBP £10,000 Financial Services - Other
Adur Worthing Council 2015-12-24 GBP £10,000 Financial Services - Other

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 ROPETACKLE CENTRE TRUST 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 ROPETACKLE CENTRE TRUST 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 ROPETACKLE CENTRE TRUST 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.