Brede Steam Engine Society RYE


Founded in 1997, Brede Steam Engine Society, classified under reg no. 03451902 is an active company. Currently registered at Brede Steam Engine Society Waterworks Lane TN31 6HG, Rye the company has been in the business for 27 years. Its financial year was closed on April 5 and its latest financial statement was filed on Tue, 5th Apr 2022. Since Fri, 8th Dec 2000 Brede Steam Engine Society is no longer carrying the name Brede Steam Engine Society.

The firm has 8 directors, namely Geoffrey J., Barbara A. and Joan M. and others. Of them, Christopher D. has been with the company the longest, being appointed on 20 July 2010 and Geoffrey J. has been with the company for the least time - from 28 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brede Steam Engine Society Address / Contact

Office Address Brede Steam Engine Society Waterworks Lane
Office Address2 Brede
Town Rye
Post code TN31 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03451902
Date of Incorporation Mon, 20th Oct 1997
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 5th April
Company age 27 years old
Account next due date Fri, 5th Jan 2024 (127 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Geoffrey J.

Position: Director

Appointed: 28 November 2023

Barbara A.

Position: Director

Appointed: 05 August 2021

Joan M.

Position: Director

Appointed: 05 August 2021

Ron W.

Position: Director

Appointed: 25 September 2018

Aaron B.

Position: Director

Appointed: 13 February 2017

Philip M.

Position: Director

Appointed: 10 August 2015

Stanley A.

Position: Director

Appointed: 26 July 2011

Christopher D.

Position: Director

Appointed: 20 July 2010

Paul D.

Position: Director

Appointed: 04 March 2017

Resigned: 05 August 2021

Alan T.

Position: Director

Appointed: 10 August 2015

Resigned: 25 September 2018

Trevor H.

Position: Director

Appointed: 26 July 2011

Resigned: 19 July 2016

Diane F.

Position: Secretary

Appointed: 06 June 2007

Resigned: 05 August 2021

David W.

Position: Director

Appointed: 28 July 2005

Resigned: 22 February 2020

Alan M.

Position: Director

Appointed: 19 June 2003

Resigned: 12 February 2010

Mary S.

Position: Secretary

Appointed: 23 May 2002

Resigned: 05 June 2007

Mary S.

Position: Director

Appointed: 18 May 2002

Resigned: 16 March 2009

James S.

Position: Director

Appointed: 20 May 2000

Resigned: 10 December 2000

Michael F.

Position: Director

Appointed: 15 May 1999

Resigned: 18 May 2002

Diane F.

Position: Director

Appointed: 15 May 1999

Resigned: 05 August 2021

Trevor H.

Position: Director

Appointed: 15 May 1999

Resigned: 28 September 2007

Robert A.

Position: Director

Appointed: 15 May 1999

Resigned: 10 August 2015

Geoffrey T.

Position: Director

Appointed: 15 May 1999

Resigned: 20 May 2000

Ronald M.

Position: Director

Appointed: 02 November 1998

Resigned: 10 August 2015

John F.

Position: Secretary

Appointed: 20 October 1997

Resigned: 19 October 2003

John F.

Position: Director

Appointed: 20 October 1997

Resigned: 01 February 2017

Peter M.

Position: Director

Appointed: 17 October 1997

Resigned: 29 April 2003

Peter M.

Position: Secretary

Appointed: 17 October 1997

Resigned: 29 April 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Diane F. This PSC has significiant influence or control over the company,.

Diane F.

Notified on 22 July 2016
Ceased on 5 August 2021
Nature of control: significiant influence or control

Company previous names

Brede Steam Engine Society December 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-052023-04-05
Balance Sheet
Cash Bank On Hand239 791224 182
Current Assets264 851236 948
Debtors25 06012 766
Net Assets Liabilities264 431226 277
Property Plant Equipment1 5321 342
Other
Charity Funds264 431237 636
Charity Registration Number England Wales 1 082 438
Cost Charitable Activity9 31335 353
Donations Legacies93 7374 055
Expenditure9 49335 543
Expenditure Material Fund 35 543
Income Endowments95 9338 748
Income From Other Trading Activities1 2752 833
Income Material Fund 8 748
Investment Income2501 074
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses86 4405 568
Net Increase Decrease In Charitable Funds86 4403 612
Other Expenditure180190
Other Income671786
Accrued Liabilities630600
Accumulated Depreciation Impairment Property Plant Equipment7 9368 126
Creditors1 952654
Depreciation Expense Property Plant Equipment180190
Increase From Depreciation Charge For Year Property Plant Equipment 190
Interest Income On Bank Deposits2501 074
Net Current Assets Liabilities262 899236 294
Other Creditors1 32254
Prepayments25 06012 766
Property Plant Equipment Gross Cost9 468 
Total Assets Less Current Liabilities264 431237 636

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 11th, December 2023
Free Download (15 pages)

Company search