Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE PARK GOLF CLUB,LIMITED(THE)
Company Information for

GRANGE PARK GOLF CLUB,LIMITED(THE)

GRANGE PARK GOLF CLUB, PRESCOT ROAD TOLL BAR, ST HELENS, MERSEYSIDE, WA10 3AD,
Company Registration Number
00115398
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Grange Park Golf Club,limited(the)
GRANGE PARK GOLF CLUB,LIMITED(THE) was founded on 1911-04-22 and has its registered office in St Helens. The organisation's status is listed as "Active". Grange Park Golf Club,limited(the) 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 SMALL
Key Data
Company Name
GRANGE PARK GOLF CLUB,LIMITED(THE)
 
Legal Registered Office
GRANGE PARK GOLF CLUB
PRESCOT ROAD TOLL BAR
ST HELENS
MERSEYSIDE
WA10 3AD
Other companies in WA10
 
Filing Information
Company Number 00115398
Company ID Number 00115398
Date formed 1911-04-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB151792166  
Last Datalog update: 2024-05-05 10:54:06
Primary Source:Companies House
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 GRANGE PARK GOLF CLUB,LIMITED(THE)

Current Directors
Officer Role Date Appointed
ALISON DAVIDSON
Company Secretary 2012-03-30
PAUL BRADLEY
Director 2018-03-31
ALAN ROBERT BYRON
Director 1994-03-25
MICHAEL WILLIAM GANGE
Director 2016-03-24
STEVEN GANGE
Director 2018-04-09
NIGEL MOLYNEUX
Director 2016-03-24
ANNE MORRIS
Director 2017-03-31
GARY OWEN
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN BROWN
Director 2012-03-30 2015-03-28
PAUL BRADLEY
Director 2011-05-23 2013-03-28
OWEN MULLEN
Company Secretary 2010-03-01 2011-06-30
NEIL CONNOLLY
Director 2007-03-30 2011-03-25
GAVIN RICHARD BROWN
Company Secretary 2004-10-01 2010-02-24
DAVID CHISELL
Director 2009-03-27 2009-06-01
RON CHRISTOPHER
Director 2007-03-30 2008-12-31
GEOFFREY ASHTON
Director 2006-03-31 2008-03-28
GEORGE HAROLD BATE
Director 2007-03-30 2008-03-28
ALEC BROWN
Director 2007-03-30 2008-03-28
PAUL NORMAN CLARK
Director 2006-03-31 2007-03-30
PAUL BRADLEY
Director 2005-04-01 2006-07-01
JOHN CLARKE
Director 2003-03-28 2006-04-01
IAN PETER BROWN
Director 2005-03-31 2005-09-05
RONALD WILLIAM CHRISTOPHER
Director 2005-03-31 2005-09-05
GAVIN RICHARD BROWN
Director 2003-03-28 2004-10-01
IAN FISHER
Company Secretary 2002-11-04 2004-05-28
RONALD WILLIAM CHRISTOPHER
Director 2001-03-30 2004-03-26
JOHN ANTHONY LAVIN
Company Secretary 2001-10-18 2002-08-30
ANDREW ALLAN BARR
Director 1999-03-26 2002-03-27
CLIVE VINCENT HADLEY
Company Secretary 1996-11-04 2001-10-18
ALEC BROWN
Director 1998-03-27 2001-03-30
GEORGE HAROLD BATE
Director 1995-07-04 1997-03-26
DAVID AKED WOOD
Company Secretary 1992-04-23 1996-11-04
GEORGE ALAN BILLINGTON
Director 1993-03-26 1995-03-31
JOHN BURROWS
Director 1992-03-27 1995-03-31
JOSEPH PETER COAN
Director 1992-04-23 1993-03-26

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
2024-04-30DIRECTOR APPOINTED MR DAVID BUCHANAN
2024-04-30AP01DIRECTOR APPOINTED MR DAVID BUCHANAN
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-04-02Resolutions passed:<ul><li>Resolution 75% members or proxy votes to approve. 22/03/2024</ul>
2024-04-02Resolutions passed:<ul><li>Resolution 75% members or proxy votes to approve. 22/03/2024<li>Resolution to adopt memorandum and artciles</ul>
2024-04-02Memorandum articles filed
2024-04-02MEM/ARTSARTICLES OF ASSOCIATION
2024-04-02RES13Resolutions passed:
  • 75% members or proxy votes to approve. 22/03/2024
  • Resolution of Memorandum and/or Articles of Association
2024-03-23APPOINTMENT TERMINATED, DIRECTOR STEVEN GANGE
2024-03-23APPOINTMENT TERMINATED, DIRECTOR DEREK GRIMES
2024-03-23APPOINTMENT TERMINATED, DIRECTOR ROBERT HALE
2024-03-23DIRECTOR APPOINTED MISS ANNE MORRIS
2024-03-23DIRECTOR APPOINTED MR RICHARD CRAIG
2024-03-23AP01DIRECTOR APPOINTED MISS ANNE MORRIS
2024-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GANGE
2023-05-29CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-05-29CS01CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PHILIP GREER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PHILIP GREER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANNE MORRIS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ROY PILKINGTON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERALD SEPHTON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERALD SEPHTON
2023-04-03DIRECTOR APPOINTED MR EDDIE MCFERRAN
2023-04-03DIRECTOR APPOINTED MR EDDIE MCFERRAN
2023-04-03DIRECTOR APPOINTED MR ROBERT HALE
2023-04-03DIRECTOR APPOINTED MR ROBERT HALE
2023-04-03Director's details changed for Mr Eddie Mcferran on 2023-03-31
2023-04-03DIRECTOR APPOINTED MR DEREK GRIMES
2023-04-03DIRECTOR APPOINTED MR DAVID THOMAS BOYER
2023-04-03AP01DIRECTOR APPOINTED MR EDDIE MCFERRAN
2023-04-03CH01Director's details changed for Mr Eddie Mcferran on 2023-03-31
2023-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREER
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENOUGH
2022-10-05DIRECTOR APPOINTED MR GAVIN BROWN
2022-10-05DIRECTOR APPOINTED MR ROBIN GRIFFITHS
2022-10-05AP01DIRECTOR APPOINTED MR GAVIN BROWN
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENOUGH
2022-06-14TM02Termination of appointment of John Joseph Jackson on 2022-05-31
2022-06-14AP03Appointment of Mr Peter Bowen as company secretary on 2022-06-13
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GERALD SEPHTON
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BROWN
2022-01-17DIRECTOR APPOINTED MR LAWRENCE JARVIS
2022-01-17DIRECTOR APPOINTED MR LAWRENCE JARVIS
2022-01-17AP01DIRECTOR APPOINTED MR LAWRENCE JARVIS
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-11AP01DIRECTOR APPOINTED MR GAVIN BROWN
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAWLINSON
2020-10-13AP01DIRECTOR APPOINTED MR JONATHAN GREENOUGH
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CUNLIFFE
2020-08-07AAMDAmended small company accounts made up to 2019-12-31
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-30AP01DIRECTOR APPOINTED MR ANDREW RAWLINSON
2020-01-13AP01DIRECTOR APPOINTED MR STEPHEN DUNNE
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY OWEN
2019-06-06CH01Director's details changed for Mr Phillip Greer on 2019-06-06
2019-05-10RES01ADOPT ARTICLES 10/05/19
2019-05-08AP01DIRECTOR APPOINTED MR ROY PILKINGTON
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT BYRON
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR ADAM CUNLIFFE
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM GANGE
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-28AP03Appointment of Mr John Joseph Jackson as company secretary on 2018-08-22
2018-08-22TM02Termination of appointment of Alison Davidson on 2018-08-22
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR. GARY OWEN
2018-04-10AP01DIRECTOR APPOINTED MR STEVEN GANGE
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDA HAYES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNNE
2018-04-03AP01DIRECTOR APPOINTED MR. PAUL BRADLEY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BILL DOHERTY
2018-02-14AP01DIRECTOR APPOINTED MR. BILL DOHERTY
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAWLINSON
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MISS ANNE MORRIS
2017-04-03AP01DIRECTOR APPOINTED MR. ANDREW RAWLINSON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOHERTY
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CONNOLLY
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AR0102/04/16 NO MEMBER LIST
2016-04-05AP01DIRECTOR APPOINTED MR. NIGEL MOLYNEUX
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAIG
2016-04-05AP01DIRECTOR APPOINTED MR. MICHAEL WILLIAM GANGE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BOB HALE
2015-11-20AP01DIRECTOR APPOINTED MRS FREDA HAYES
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FOSTER
2015-05-21AP01DIRECTOR APPOINTED MR. STEPHEN DUNNE
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08AR0102/04/15 NO MEMBER LIST
2015-04-08AP01DIRECTOR APPOINTED MR. ROBIN ANTHONY FOSTER
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GILL MORGAN
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BROWN
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02AR0102/04/14 NO MEMBER LIST
2014-04-02AP01DIRECTOR APPOINTED MR WILLIAM DOHERTY
2014-04-02AP01DIRECTOR APPOINTED MR. NEIL CONNOLLY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEDDON
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAWLINSON
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AP01DIRECTOR APPOINTED MR RICHARD CRAIG
2013-04-08AP01DIRECTOR APPOINTED MR. BOB HALE
2013-04-05AR0104/04/13 NO MEMBER LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALUN LANE
2013-04-05TM01TERMINATE DIR APPOINTMENT
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALUN LANE
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY
2012-04-24AR0123/04/12 NO MEMBER LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FJ SEDDON / 30/03/2012
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIERNEY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PINDER
2012-04-03AP01DIRECTOR APPOINTED MR. ANDREW RAWLINSON
2012-04-03AP03SECRETARY APPOINTED ALISON DAVIDSON
2012-04-03AP01DIRECTOR APPOINTED MR PAUL FJ SEDDON
2012-04-03AP01DIRECTOR APPOINTED MR GAVIN BROWN
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY OWEN MULLEN
2011-05-25AR0123/04/11 NO MEMBER LIST
2011-05-25AP01DIRECTOR APPOINTED MR PAUL BRADLEY
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAWLINSON
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AP01DIRECTOR APPOINTED MR DAVID TIERNEY
2011-03-28AP01DIRECTOR APPOINTED MRS GILL MORGAN
2011-03-28AP01DIRECTOR APPOINTED MR ANDREW RAWLINSON
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRINGER
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEDDON
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TRACY RAWLINSON
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CONNOLLY
2010-05-21AR0123/04/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STRINGER / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FJ SEDDON / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY RAWLINSON / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH PINDER / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN LANE / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CONNOLLY / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT BYRON / 02/10/2009
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AP03SECRETARY APPOINTED OWEN MULLEN
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY GAVIN BROWN
2009-09-23288aDIRECTOR APPOINTED MR PAUL JOSEPH PINDER
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHISELL
2009-05-12288aDIRECTOR APPOINTED MR DAVID CHISELL
2009-04-23363aANNUAL RETURN MADE UP TO 23/04/09
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RAWLINSON
2009-03-30288aDIRECTOR APPOINTED MR PAUL FJ SEDDON
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR MARY GLOVER
2009-03-17288aDIRECTOR APPOINTED MR ALUN LANE
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR RON CHRISTOPHER
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aANNUAL RETURN MADE UP TO 23/04/08
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM PRESCOT ROAD TOLLBAR ST HELENS MERSEYSIDE WA10 3AD
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRUNDY
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to GRANGE PARK GOLF CLUB,LIMITED(THE) 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 GRANGE PARK GOLF CLUB,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-09-18 Satisfied CARLSBERG-TETLEY BREWING LIMITED
LEGAL CHARGE 1991-04-23 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
1957-04-15 Outstanding
1957-01-04 Outstanding
EQUITABLE MORTGAGE 1956-10-27 Satisfied WESTMINSTER BANK LTD
1956-08-29 Outstanding
1956-06-07 Outstanding
TRUST DEED 1927-07-21 Outstanding F R D NUTTALL
1911-07-20 Outstanding F R DISON NUTTELL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GRANGE PARK GOLF CLUB,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of GRANGE PARK GOLF CLUB,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE PARK GOLF CLUB,LIMITED(THE)
Trademarks
We have not found any records of GRANGE PARK GOLF CLUB,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE PARK GOLF CLUB,LIMITED(THE). 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 (93199 - Other sports activities) as GRANGE PARK GOLF CLUB,LIMITED(THE) are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where GRANGE PARK GOLF CLUB,LIMITED(THE) 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 GRANGE PARK GOLF CLUB,LIMITED(THE) 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 GRANGE PARK GOLF CLUB,LIMITED(THE) 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.
    Other companies at postcode WA10 3AD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1