Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED
Company Information for

THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED

UNIT 3 THE FORUM, HANWORTH LANE, CHERTSEY, SURREY, KT16 9JX,
Company Registration Number
00913182
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The British Water Ski & Wakeboard Federation Ltd
THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED was founded on 1967-08-15 and has its registered office in Chertsey. The organisation's status is listed as "Active". The British Water Ski & Wakeboard Federation 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 SMALL
Key Data
Company Name
THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED
 
Legal Registered Office
UNIT 3 THE FORUM
HANWORTH LANE
CHERTSEY
SURREY
KT16 9JX
Other companies in KT16
 
Previous Names
BRITISH WATER SKI FEDERATION LIMITED (THE)12/02/2021
Filing Information
Company Number 00913182
Company ID Number 00913182
Date formed 1967-08-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB818287893  
Last Datalog update: 2025-01-05 06:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH WATER SKI & WAKEBOARD FEDERATION 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 THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED

Current Directors
Officer Role Date Appointed
PATRICK GERARD DONOVAN
Company Secretary 2007-01-19
PATRICK DONOVAN
Director 2012-03-12
PATRIC FOLEY-BRICKLEY
Director 2015-01-18
PETER OWEN JAMES
Director 2015-01-18
ABBIE LENCH
Director 2017-10-26
CLARE LOBB
Director 2016-11-14
NICHOLAS MCGARRY
Director 2015-01-18
JUSTINE NAYLOR
Director 2014-02-12
STEPHEN FRANK SOPP
Director 1992-02-20
SIMON WARING
Director 2017-01-15
MARTIN WINTER
Director 2015-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE CAMPBELL
Director 2016-07-18 2017-06-02
ALEX DOBSON
Director 2014-05-30 2017-01-16
PENNY CLIFTON
Director 2014-02-12 2016-03-13
NICOLA CAINE
Director 1993-01-09 2015-01-18
ANDREW PAUL CORDERY
Director 2011-01-09 2014-03-17
GEORGE HAZELWOOD
Director 2011-01-09 2014-03-17
ROY HERBERT COLLINS
Director 2002-01-06 2013-01-20
DEREK WILLIAM JOHN BLACKMORE
Director 2004-01-11 2012-01-08
GRAHAM CREEDY
Director 2000-01-09 2012-01-08
ANTHONY LESLIE GREEN
Director 1998-01-11 2012-01-08
ANDY HARRIS
Director 1992-02-20 2012-01-08
JEREMY ROYSTON BEARD
Director 2007-01-07 2011-01-09
ALAN GOGGIN
Director 1992-02-20 2011-01-09
GAVIN KELLY
Company Secretary 2004-08-01 2007-01-18
GILLIAN MILLER
Company Secretary 1992-02-20 2004-08-01
GAVIN KELLY
Director 1994-01-08 2004-08-01
DAVID JOHN ANDREW
Director 2003-01-05 2003-03-15
RAYMOND BERRIMAN
Director 1992-02-20 2003-01-05
STEVEN ROY BIRD
Director 1998-01-11 2001-01-06
SHAWN BRONSON
Director 1997-01-05 1999-01-09
GRAHAM CREEDY
Director 1996-01-06 1999-01-09
FRANK CROSSLAND
Director 1992-02-20 1997-01-05
KEITH KNOX
Director 1994-01-08 1997-01-05
MAURICE HARRY HAZELWOOD
Director 1992-02-20 1993-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRIC FOLEY-BRICKLEY MAITLAND FS HOLDINGS (UK) LIMITED Director 2018-06-27 CURRENT 2015-02-27 Active - Proposal to Strike off
PATRIC FOLEY-BRICKLEY APEX FUNDROCK LIMITED Director 2014-01-08 CURRENT 2007-05-18 Active
PETER OWEN JAMES RUGGED SYSTEMS LIMITED Director 2017-02-20 CURRENT 1998-04-17 Active - Proposal to Strike off
PETER OWEN JAMES Q-PAR ANGUS HEDERA LIMITED Director 2017-02-20 CURRENT 1984-06-20 Dissolved 2018-06-12
PETER OWEN JAMES GINSBURY ELECTRONICS HEDERA LIMITED Director 2017-02-20 CURRENT 1985-01-24 Dissolved 2018-06-12
PETER OWEN JAMES STEATITE LIMITED Director 2017-02-20 CURRENT 2002-03-26 Active
PETER OWEN JAMES SOLID STATE SUPPLIES LIMITED Director 2017-02-20 CURRENT 2005-03-09 Active
PETER OWEN JAMES CREASEFIELD CREWKERNE LIMITED Director 2017-02-20 CURRENT 1978-05-22 Active - Proposal to Strike off
PETER OWEN JAMES SOLID STATE PLC Director 2017-02-20 CURRENT 1963-08-20 Active
ABBIE LENCH VINE MEWS (CHERTSEY) MANAGEMENT LTD Director 2013-10-01 CURRENT 2012-08-03 Active
STEPHEN FRANK SOPP SFS DESIGN LIMITED Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2017-07-25

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
2025-01-27Notice of Restriction on the Company's Articles
2025-01-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2025-01-22DIRECTOR APPOINTED MS SHELLEY MARIE MEYERN
2025-01-21APPOINTMENT TERMINATED, DIRECTOR MARGARET CURTIS
2024-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-30CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES
2024-10-16APPOINTMENT TERMINATED, DIRECTOR RICHARD FOGDEN
2024-02-12CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-13DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS
2023-12-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL FELLOWS
2023-02-14Notice of Restriction on the Company's Articles
2023-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-14Memorandum articles filed
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-07Resolutions passed:<ul><li>Resolution Company business 30/01/2022<li>Resolution passed adopt articles</ul>
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07RES13Resolutions passed:
  • Company business 30/01/2022
  • ADOPT ARTICLES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR SIMON WARING
2022-01-31DIRECTOR APPOINTED MR MICHAEL LOCK
2022-01-31AP01DIRECTOR APPOINTED MR MICHAEL LOCK
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARING
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12RES13Resolutions passed:
  • Changeof company name 24/01/2021
  • ALTER ARTICLES
2021-02-12RES15CHANGE OF COMPANY NAME 06/02/23
2021-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ABBIE LENCH
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-03RP04AP01Second filing of director appointment of Nicholas Paul Fellows
2020-01-29CH01Director's details changed for Mr Patrick Donovan on 2020-01-29
2020-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK GERARD DONOVAN on 2020-01-29
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR NICHOLAS PAUL FELLOWS
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRIC FOLEY-BRICKLEY
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-15CH01Director's details changed for Mr Nicholas Mcgarry on 2019-10-15
2019-02-06RES01ADOPT ARTICLES 06/02/19
2019-02-06CC04Statement of company's objects
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-05CH01Director's details changed for Ms Justine Naylor on 2018-09-05
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2018-01-23RES01ADOPT ARTICLES 23/01/18
2017-11-02AP01DIRECTOR APPOINTED MS ABBIE LENCH
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CAMPBELL
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DOBSON
2017-01-17AP01DIRECTOR APPOINTED MR SIMON WARING
2016-11-14AP01DIRECTOR APPOINTED MISS CLARE LOBB
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-19AP01DIRECTOR APPOINTED DR NATALIE CAMPBELL
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR TRANAH
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PENNY CLIFTON
2016-02-22AR0103/02/16 NO MEMBER LIST
2016-02-22AR0103/02/16 NO MEMBER LIST
2015-12-17CC04Statement of company's objects
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-20AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CAINE
2015-02-20AP01DIRECTOR APPOINTED MR PETER JAMES
2015-02-12AP01DIRECTOR APPOINTED MR MARTIN WINTER
2015-02-02AP01DIRECTOR APPOINTED MR PATRIC FOLEY-BRICKLEY
2015-01-23AP01DIRECTOR APPOINTED MR NICHOLAS MCGARRY
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT-ELY
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PRIOR
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MUNDY
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05AP01DIRECTOR APPOINTED MS SUSAN MARGARET MUNDY
2014-06-05AP01DIRECTOR APPOINTED MR ALEX DOBSON
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORDERY
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAZELWOOD
2014-02-25AP01DIRECTOR APPOINTED MS JUSTINE NAYLOR
2014-02-25AP01DIRECTOR APPOINTED MS PENNY CLIFTON
2014-02-03AR0103/02/14 NO MEMBER LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SLATER
2014-01-24RES01ADOPT ARTICLES 19/01/2014
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16AP01DIRECTOR APPOINTED MRS ELEANOR ROSE TRANAH
2013-02-13AR0113/02/13 NO MEMBER LIST
2013-02-13AP01DIRECTOR APPOINTED MR STUART JUERGEN SCOTT-ELY
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID SLATER / 13/02/2013
2013-02-13AP01DIRECTOR APPOINTED MR COLIN DAVID SLATER
2013-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK GERARD DONOVAN / 14/12/2012
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY COLLINS
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0112/03/12 NO MEMBER LIST
2012-03-13AP01DIRECTOR APPOINTED MR PATRICK DONOVAN
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK GERARD DONOVAN / 12/03/2012
2012-01-20RES01ADOPT ARTICLES 08/01/2012
2012-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK GERARD DONOVAN / 17/01/2012
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUSGROVE
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NICOLSON
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT TURP
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERMAN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDY HARRIS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CREEDY
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLACKMORE
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-28AR0120/02/11 NO MEMBER LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WILSON / 28/02/2011
2011-01-28AP01DIRECTOR APPOINTED MR GEORGE HAZELWOOD
2011-01-25AP01DIRECTOR APPOINTED MR JOHN WILLIAM WILSON
2011-01-24AP01DIRECTOR APPOINTED MR ANDREW PAUL CORDERY
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOGGIN
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACKIE
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BEARD
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0120/02/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT EDWARD TURP / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TURNER / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SOPP / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANDREW REDMOND PRIOR / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE NICOLSON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LESLIE GREEN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOGGIN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CREEDY / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAINE / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROYSTON BEARD / 12/04/2010
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM THE TOWER THORPE ROAD CHERTSEY SURREY KT16 8PH
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ODELL
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / PATRICK DONOVAN / 23/02/2009
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 THE BRITISH WATER SKI & WAKEBOARD FEDERATION 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 THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-07-04 Outstanding TSB BANK PLC
LEGAL CHARGE 1984-07-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED

Intangible Assets
Patents
We have not found any records of THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED registering or being granted any patents
Domain Names

THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED owns 1 domain names.

bwsf.co.uk  

Trademarks
We have not found any records of THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED. 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 THE BRITISH WATER SKI & WAKEBOARD FEDERATION LIMITED 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 THE BRITISH WATER SKI & WAKEBOARD FEDERATION 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 THE BRITISH WATER SKI & WAKEBOARD FEDERATION 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 THE BRITISH WATER SKI & WAKEBOARD FEDERATION 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.