Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED
Company Information for

SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED

WOODEND, THE CRESCENT, SCARBOROUGH, NORTH YORKSHIRE, YO11 2PW,
Company Registration Number
05948431
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scarborough Museums, Culture And Creative Trust Enterprises Ltd
SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED was founded on 2006-09-27 and has its registered office in Scarborough. The organisation's status is listed as "Active". Scarborough Museums, Culture And Creative Trust Enterprises 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
SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED
 
Legal Registered Office
WOODEND
THE CRESCENT
SCARBOROUGH
NORTH YORKSHIRE
YO11 2PW
Other companies in YO11
 
Previous Names
CREATIVE INDUSTRIES CENTRE TRUST LIMITED11/03/2022
Filing Information
Company Number 05948431
Company ID Number 05948431
Date formed 2006-09-27
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 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 20:39:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED
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 SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JOHN GERALD HERBERT LEWIS ARMISTEAD
Director 2017-11-28
SIMON AARON BULL
Director 2006-12-12
MICHAEL JOHN GOODE
Director 2017-11-28
ANTHONY GREEN
Director 2013-12-18
JOHN CHARLES HARRIS
Director 2017-11-28
WENDY MERIEL HOLROYD
Director 2015-07-09
HELEN FRANCES MALLORY
Director 2018-01-22
ADRIAN DUDLEY RILEY
Director 2015-07-01
DAVID LAWRENCE SEARBY
Director 2017-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR CHANCE
Director 2013-12-18 2017-11-28
ANDREW WILSON CLAY
Director 2008-12-10 2017-11-28
MICHAEL JOHN WILKINSON
Director 2013-12-18 2017-11-28
DAVID BRIAN LEWIS
Director 2017-05-24 2017-09-15
LAURA MARIE COTTER
Director 2014-01-06 2015-12-04
SIAN CATHERINE HARRISON
Director 2008-12-10 2014-12-10
DENISE VALERIE KAYE
Director 2008-10-03 2014-10-03
ROBERT MILLER
Director 2013-12-18 2014-07-02
STEPHEN ASHLEY WOOD
Director 2008-02-21 2014-02-12
WENDY MERIEL HOLROYD
Director 2007-06-14 2013-06-14
MARK CHARLES HUSLER
Director 2006-09-27 2013-03-19
SHEILA KETTLEWELL
Director 2006-09-27 2013-01-01
ROGER HENRY FOSTER
Director 2008-09-03 2012-11-28
JAMES MEARNS PRESTON
Director 2011-07-14 2012-10-09
JOHN CHRISTOPHER WHELAN
Director 2006-09-27 2012-10-09
LUCY HAYCOCK
Director 2007-05-16 2011-07-14
MICHELLE SQUIRES
Director 2006-10-24 2008-10-16
JAMES MEARNS PRESTON
Director 2006-10-30 2008-09-22
MARK CHARLES HUSLER
Company Secretary 2006-09-27 2008-09-03
PAUL MARTIN ELSAM
Director 2006-11-23 2007-06-15
ROGER HENRY FOSTER
Director 2007-02-14 2007-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GERALD HERBERT LEWIS ARMISTEAD SCARBOROUGH MUSEUMS AND GALLERY ENTERPRISES LIMITED Director 2016-08-15 CURRENT 2006-08-24 Active - Proposal to Strike off
JOHN GERALD HERBERT LEWIS ARMISTEAD SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST Director 2016-02-05 CURRENT 2004-04-28 Active
JOHN GERALD HERBERT LEWIS ARMISTEAD STEPHEN JOSEPH THEATRE ENTERPRISES LIMITED Director 2011-04-01 CURRENT 1990-03-14 Active
JOHN GERALD HERBERT LEWIS ARMISTEAD SCARBOROUGH THEATRE TRUST LIMITED Director 2010-04-16 CURRENT 1964-08-11 Active
MICHAEL JOHN GOODE SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST Director 2011-10-28 CURRENT 2004-04-28 Active
JOHN CHARLES HARRIS THE HARROGATE AND DISTRICT IMPROVEMENT TRUST Director 2018-01-18 CURRENT 2018-01-18 Active
JOHN CHARLES HARRIS HARROGATE INTERNATIONAL PARTNERSHIPS Director 2017-11-24 CURRENT 2017-11-24 Active
JOHN CHARLES HARRIS SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST Director 2017-08-06 CURRENT 2004-04-28 Active
JOHN CHARLES HARRIS HARROGATE HOMELESS PROJECT LIMITED Director 2015-01-13 CURRENT 1991-08-02 Active
JOHN CHARLES HARRIS HATFIELD COLLIERY EBT COMPANY LIMITED Director 2014-10-22 CURRENT 2013-11-20 Dissolved 2016-05-10
JOHN CHARLES HARRIS HARROGATE(WHITE ROSE)THEATRE TRUST LIMITED Director 2012-09-17 CURRENT 1961-01-09 Active
JOHN CHARLES HARRIS LITTLE RED BUS (HDCT) Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2016-01-20
JOHN CHARLES HARRIS STRAY SERVICES LIMITED Director 2010-12-16 CURRENT 1959-08-19 Active
ADRIAN DUDLEY RILEY SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST Director 2017-11-09 CURRENT 2004-04-28 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS
2024-03-27DIRECTOR APPOINTED MRS SALLY ANN GORHAM
2024-02-06APPOINTMENT TERMINATED, DIRECTOR JOANN FLETCHER
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIDSON
2022-11-11CESSATION OF BRIAN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11PSC07CESSATION OF BRIAN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIDSON
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ADRIAN DUDLEY RILEY
2022-11-10DIRECTOR APPOINTED PROFESSOR JOANN FLETCHER
2022-11-10AP01DIRECTOR APPOINTED PROFESSOR JOANN FLETCHER
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DUDLEY RILEY
2022-10-06CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-08Memorandum articles filed
2022-09-08MEM/ARTSARTICLES OF ASSOCIATION
2022-09-08RES01ADOPT ARTICLES 08/09/22
2022-09-06Statement of company's objects
2022-09-06CC04Statement of company's objects
2022-05-19AP01DIRECTOR APPOINTED MR ANDREW WILSON CLAY
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERALD HERBERT LEWIS ARMISTEAD
2022-03-11CERTNMCompany name changed creative industries centre trust LIMITED\certificate issued on 11/03/22
2022-03-01AP01DIRECTOR APPOINTED MR DUNCAN LEWIS
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21PSC04Change of details for Mr Andrew Wilson Clay as a person with significant control on 2021-01-20
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON AARON BULL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GOODE
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-04AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE LOUISE BONNEY-KANE
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE LOUISE BONNEY-KANE
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MERIEL HOLROYD
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MERIEL HOLROYD
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN
2019-04-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS SUGGITT
2018-12-21AP01DIRECTOR APPOINTED MR MARTIN SMITH
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCES MALLORY
2018-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DAVIDSON
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MR BRIAN DAVIDSON
2018-02-06AP01DIRECTOR APPOINTED MRS HELEN FRANCES MALLORY
2017-12-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28AP01DIRECTOR APPOINTED MR JOHN CHARLES HARRIS
2017-11-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN GOODE
2017-11-28AP01DIRECTOR APPOINTED MR JOHN GERALD HERBERT LEWIS ARMISTEAD
2017-11-28AP01DIRECTOR APPOINTED MR DAVID LAWRENCE SEARBY
2017-11-28PSC04Change of details for Mr Andrew Wilson Clay as a person with significant control on 2017-11-28
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAY
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHANCE
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2017-05-24AP01DIRECTOR APPOINTED MR DAVID BRIAN LEWIS
2017-04-25AA30/09/16 TOTAL EXEMPTION SMALL
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA COTTER
2016-06-01AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-20AR0125/09/15 NO MEMBER LIST
2015-10-19AP01DIRECTOR APPOINTED MR ADRIAN DUDLEY RILEY
2015-08-21AP01DIRECTOR APPOINTED MRS WENDY MERIEL HOLROYD
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIAN HARRISON
2015-03-27AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-08AP01DIRECTOR APPOINTED LAURA MARIE COTTER
2014-12-03RP04SECOND FILING WITH MUD 25/09/14 FOR FORM AR01
2014-12-03ANNOTATIONClarification
2014-10-16AR0125/09/14 NO MEMBER LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DENISE KAYE
2014-10-16AR0125/09/14 NO MEMBER LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER
2014-03-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2014-01-15AP01DIRECTOR APPOINTED MR ANTHONY GREEN
2014-01-15AP01DIRECTOR APPOINTED MR ROBERT MILLER
2014-01-15AP01DIRECTOR APPOINTED CLLR DAVID ARTHUR CHANCE
2014-01-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILKINSON
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HOLROYD
2013-10-03AR0125/09/13 NO MEMBER LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUSLER
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KETTLEWELL
2013-03-06AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FOSTER
2012-10-09AR0125/09/12 NO MEMBER LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHELAN
2012-10-09TM01TERMINATE DIR APPOINTMENT
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHELAN
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHELAN
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRESTON
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MERIEL CLEWS / 09/10/2012
2012-03-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-21AR0125/09/11 NO MEMBER LIST
2011-10-21AP01DIRECTOR APPOINTED COUNCILLOR JAMES MEARNS PRESTON
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE VALERIE STUART / 20/10/2011
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HAYCOCK
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON AARON BULL / 20/10/2011
2011-02-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-11AR0125/09/10 NO MEMBER LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER WHELAN / 08/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER WHELAN / 25/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SHEILA KETTLEWELL / 25/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN CATHERINE HARRISON / 25/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HENRY FOSTER / 25/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MERIEL CLEWS / 25/09/2010
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-16RES01ALTER ARTICLES 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATEMENT OF SIGNAUTRES. 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATEMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATEMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATEMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATEMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATEMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATEMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATEMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS STATEMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS AGREEMENT OF SIGNATURES 25/01/2010
2010-02-15RES13COMPANY BUSINESS AGREEMENT OF SIGNATURES 25/01/2010
2009-09-25363aANNUAL RETURN MADE UP TO 25/09/09
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / DENISE STUART / 25/09/2009
2009-06-11AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-05288aDIRECTOR APPOINTED MRS SIAN CATHERINE HARRISON
2008-12-24288aDIRECTOR APPOINTED MR ANDREW WILSON CLAY
2008-10-16363aANNUAL RETURN MADE UP TO 27/09/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES PRESTON
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA KETTLEWELL / 15/10/2008
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE SQUIRES
2008-10-03288aDIRECTOR APPOINTED MS DENISE VALERIE STUART
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 SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES 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 SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES 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

Creditors
Creditors Due Within One Year 2013-09-30 £ 61,331
Creditors Due Within One Year 2012-09-30 £ 83,630
Creditors Due Within One Year 2012-09-30 £ 83,630
Creditors Due Within One Year 2011-09-30 £ 96,880
Provisions For Liabilities Charges 2013-09-30 £ 1,032
Provisions For Liabilities Charges 2012-09-30 £ 1,221
Provisions For Liabilities Charges 2012-09-30 £ 1,221
Provisions For Liabilities Charges 2011-09-30 £ 2,179

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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 SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 92,180
Cash Bank In Hand 2012-09-30 £ 117,335
Cash Bank In Hand 2012-09-30 £ 117,335
Cash Bank In Hand 2011-09-30 £ 118,922
Current Assets 2013-09-30 £ 129,542
Current Assets 2012-09-30 £ 150,795
Current Assets 2012-09-30 £ 150,795
Current Assets 2011-09-30 £ 159,505
Debtors 2013-09-30 £ 37,362
Debtors 2012-09-30 £ 33,460
Debtors 2012-09-30 £ 33,460
Debtors 2011-09-30 £ 40,583
Shareholder Funds 2013-09-30 £ 72,340
Shareholder Funds 2012-09-30 £ 72,050
Shareholder Funds 2012-09-30 £ 72,050
Shareholder Funds 2011-09-30 £ 71,342
Tangible Fixed Assets 2013-09-30 £ 5,161
Tangible Fixed Assets 2012-09-30 £ 6,106
Tangible Fixed Assets 2012-09-30 £ 6,106
Tangible Fixed Assets 2011-09-30 £ 10,896

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED
Trademarks
We have not found any records of SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Borough Council 2015-7 GBP £6,995
Scarborough Borough Council 2015-6 GBP £8,671
Scarborough Borough Council 2015-4 GBP £6,995
Scarborough Borough Council 2015-3 GBP £8,671
Scarborough Borough Council 2015-2 GBP £6,995
Scarborough Borough Council 2014-12 GBP £8,671
Scarborough Council 2014-11 GBP £6,995
Scarborough Borough Council 2014-11 GBP £6,995
Scarborough Council 2014-9 GBP £8,671
Scarborough Council 2014-7 GBP £6,207
Scarborough Council 2014-6 GBP £8,607
Scarborough Council 2014-5 GBP £6,476
Scarborough Borough Council 2014-5 GBP £6,476 Grants
Scarborough Council 2014-3 GBP £8,607
Scarborough Borough Council 2014-3 GBP £8,607 Grants
North Yorkshire Council 2014-1 GBP £1,122 Conference Expenses
Scarborough Council 2013-12 GBP £7,903
North Yorkshire Council 2013-11 GBP £1,078 Conference Expenses
Scarborough Council 2013-9 GBP £15,806
Scarborough Council 2013-7 GBP £5,628
Scarborough Council 2013-6 GBP £8,905
Scarborough Council 2013-5 GBP £782
Scarborough Council 2013-3 GBP £7,903
Scarborough Council 2013-2 GBP £6,169

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 SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES 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 SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES 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 SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST ENTERPRISES 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.